Background WavePink WaveYellow Wave

RITZ PRODUCTS (U.K.) LIMITED (01923443)

RITZ PRODUCTS (U.K.) LIMITED (01923443) is an active UK company. incorporated on 18 June 1985. with registered office in 150 Piccadilly. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. RITZ PRODUCTS (U.K.) LIMITED has been registered for 40 years. Current directors include CAVROIS, Benjamin, GOWILI, Saleh, SHETTY, Jeevankumar Vittal and 1 others.

Company Number
01923443
Status
active
Type
ltd
Incorporated
18 June 1985
Age
40 years
Address
150 Piccadilly, W1V 9DG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
CAVROIS, Benjamin, GOWILI, Saleh, SHETTY, Jeevankumar Vittal, SWADE, Robert Andrew
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RITZ PRODUCTS (U.K.) LIMITED

RITZ PRODUCTS (U.K.) LIMITED is an active company incorporated on 18 June 1985 with the registered office located in 150 Piccadilly. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. RITZ PRODUCTS (U.K.) LIMITED was registered 40 years ago.(SIC: 73110)

Status

active

Active since 40 years ago

Company No

01923443

LTD Company

Age

40 Years

Incorporated 18 June 1985

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 December 2025 (3 months ago)
Submitted on 25 December 2025 (3 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026

Previous Company Names

NESTCHARM LIMITED
From: 18 June 1985To: 16 August 1985
Contact
Address

150 Piccadilly London , W1V 9DG,

Timeline

27 key events • 1985 - 2025

Funding Officers Ownership
Company Founded
Jun 85
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
May 16
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Mar 19
Director Left
Jun 19
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jan 25
Director Joined
Jan 25
Director Left
Apr 25
Director Joined
Jun 25
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

4 Active
27 Resigned

CAVROIS, Benjamin

Active
150 PiccadillyW1V 9DG
Born December 1977
Director
Appointed 02 Jun 2025

GOWILI, Saleh

Active
150 PiccadillyW1V 9DG
Born March 1976
Director
Appointed 12 Jan 2023

SHETTY, Jeevankumar Vittal

Active
150 PiccadillyW1V 9DG
Born August 1978
Director
Appointed 12 Jan 2023

SWADE, Robert Andrew

Active
150 PiccadillyW1V 9DG
Born September 1973
Director
Appointed 09 Dec 2024

BARLOW, Brian Norman

Resigned
2 Old Hadlow Road, TonbridgeTN10 4EZ
Secretary
Appointed N/A
Resigned 27 Oct 1995

BROOMFIELD SECRETARIAL SERVICES LIMITED

Resigned
Abbey House, LondonN3 2LL
Corporate secretary
Appointed 27 Oct 1995
Resigned 16 Sept 2013

AGHEVLI, Fardokht

Resigned
Fitzroy Square, LondonW1T 6LQ
Born November 1977
Director
Appointed 28 Nov 2018
Resigned 17 Feb 2020

BARCLAY, Aidan Stuart

Resigned
150 PiccadillyW1V 9DG
Born January 1956
Director
Appointed 27 Oct 1995
Resigned 28 Nov 2018

BARCLAY, Howard Myles

Resigned
14 St. George Street, LondonW1S 1FE
Born December 1959
Director
Appointed 17 Feb 2020
Resigned 25 Mar 2020

BARLEY, Aidan Stuart

Resigned
14 St. George Street, LondonW1S 1FE
Born January 1956
Director
Appointed 17 Feb 2020
Resigned 25 Mar 2020

BOYENS, Christian Albert

Resigned
150 PiccadillyW1V 9DG
Born July 1977
Director
Appointed 05 Jun 2013
Resigned 30 Mar 2019

BRIZAY, Jean-Pierre

Resigned
48 Rue Des Tournelles, 75003 ParisFOREIGN
Director
Appointed 18 Mar 1993
Resigned 18 May 2002

EVANS, Anthony Gordon

Resigned
10 Northcliffe Close, Worcester ParkKT4 7DS
Born March 1948
Director
Appointed 08 Mar 1993
Resigned 27 Oct 1995

FAHY, Ciaran

Resigned
150 PiccadillyW1V 9DG
Born May 1964
Director
Appointed 05 Jun 2013
Resigned 28 Nov 2018

FOWLER, Ian

Resigned
32 Newton Road, LondonW2 5LT
Born January 1935
Director
Appointed 25 Nov 1994
Resigned 27 Oct 1995

HOLMES, Terence Roy

Resigned
706 Duncan House, LondonSW1V 3PP
Born July 1946
Director
Appointed N/A
Resigned 24 May 1994

KENNEDY, John Francis

Resigned
424 Westend Avenue, New York
Born June 1943
Director
Appointed N/A
Resigned 08 Mar 1993

KLEIN, Frank

Resigned
150 PiccadillyW1V 9DG
Born July 1944
Director
Appointed N/A
Resigned 18 Feb 2020

LINDSAY, Keith Stuart, Mr.

Resigned
Piccadilly, LondonW1V 9DG
Born January 1963
Director
Appointed 18 Feb 2020
Resigned 13 Dec 2024

LONDON, Caroline

Resigned
150 PiccadillyW1V 9DG
Born May 1954
Director
Appointed 27 Jun 2002
Resigned 06 May 2016

LONGET, Arnaud Constant, Mr.

Resigned
150 PiccadillyW1V 9DG
Born November 1982
Director
Appointed 18 Feb 2020
Resigned 31 Mar 2025

MASSOT, Eric

Resigned
15 Rue Alphonse De Neuville, ParisFOREIGN
Born December 1950
Director
Appointed 04 Oct 1996
Resigned 14 Apr 2008

MAZZINA, Giorgio

Resigned
20 St James's Street, LondonSW1A 1ES
Born December 1950
Director
Appointed 14 Apr 2008
Resigned 05 Jun 2013

MCDERMOTT, Dermot St John

Resigned
8 Grange Road, LondonW4 4DA
Born July 1939
Director
Appointed N/A
Resigned 03 Jun 1993

MOWATT, Rigel Kent

Resigned
20 St James's Street, LondonSW1A 1ES
Born November 1948
Director
Appointed 27 Oct 1995
Resigned 05 Jun 2013

OLSEN, Hans Ebenedict

Resigned
65/69 Mount Kellet Road, Hong Kong
Born December 1942
Director
Appointed 03 Jun 1993
Resigned 25 Nov 1994

POTTS, David John

Resigned
Piccadilly, LondonW1V 9DG
Born February 1966
Director
Appointed 25 Mar 2020
Resigned 12 Jan 2023

SEAL, Michael

Resigned
150 PiccadillyW1V 9DG
Born October 1948
Director
Appointed 27 Oct 1995
Resigned 07 Jun 2019

WATKINS, James Arthur

Resigned
2 Montpelier Square, LondonSW7 1JT
Born September 1945
Director
Appointed 25 Nov 1994
Resigned 27 Oct 1995

WEBB, David Royston

Resigned
13 Buckingham House, RichmondTW10 5AX
Born March 1945
Director
Appointed N/A
Resigned 01 Aug 1996

WILKINS, Robin William

Resigned
The Bays, BroadstairsCT10 3QT
Born January 1947
Director
Appointed 16 Jun 1994
Resigned 25 Nov 1994

Persons with significant control

2

Piccadilly, LondonW1V 9DG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
20 Old Bailey, LondonEC4M 7AN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

191

Confirmation Statement With Updates
25 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
28 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2025
TM01Termination of Director
Confirmation Statement With Updates
24 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
24 January 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2025
AP01Appointment of Director
Accounts With Accounts Type Full
24 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
4 July 2024
CH01Change of Director Details
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
28 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2021
AAAnnual Accounts
Change To A Person With Significant Control
11 January 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
11 January 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
11 January 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 December 2020
CS01Confirmation Statement
Move Registers To Sail Company With New Address
16 September 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
7 September 2020
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
30 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Confirmation Statement With Updates
18 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Accounts With Accounts Type Full
19 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
13 November 2017
CH01Change of Director Details
Accounts With Accounts Type Full
18 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Accounts With Accounts Type Full
17 June 2015
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
8 June 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
24 December 2014
AR01AR01
Change Person Director Company With Change Date
18 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2014
CH01Change of Director Details
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Appoint Person Director Company With Name
10 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 December 2013
AP01Appointment of Director
Termination Secretary Company With Name
7 October 2013
TM02Termination of Secretary
Accounts With Made Up Date
3 October 2013
AAAnnual Accounts
Termination Director Company With Name
8 July 2013
TM01Termination of Director
Termination Director Company With Name
8 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Accounts With Made Up Date
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Accounts With Made Up Date
30 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
11 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Accounts With Made Up Date
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Accounts With Made Up Date
1 November 2009
AAAnnual Accounts
Legacy
19 December 2008
363aAnnual Return
Accounts With Made Up Date
31 October 2008
AAAnnual Accounts
Legacy
14 July 2008
288bResignation of Director or Secretary
Legacy
14 July 2008
288aAppointment of Director or Secretary
Legacy
17 December 2007
363aAnnual Return
Accounts With Made Up Date
30 October 2007
AAAnnual Accounts
Resolution
18 February 2007
RESOLUTIONSResolutions
Resolution
18 February 2007
RESOLUTIONSResolutions
Resolution
18 February 2007
RESOLUTIONSResolutions
Legacy
18 December 2006
363aAnnual Return
Accounts With Made Up Date
3 November 2006
AAAnnual Accounts
Legacy
19 December 2005
363aAnnual Return
Accounts With Made Up Date
16 December 2005
AAAnnual Accounts
Legacy
7 February 2005
288cChange of Particulars
Legacy
22 December 2004
363aAnnual Return
Accounts With Made Up Date
1 November 2004
AAAnnual Accounts
Legacy
23 December 2003
363aAnnual Return
Accounts With Made Up Date
4 November 2003
AAAnnual Accounts
Auditors Resignation Company
26 February 2003
AUDAUD
Legacy
13 January 2003
363aAnnual Return
Accounts With Made Up Date
4 November 2002
AAAnnual Accounts
Legacy
9 July 2002
288aAppointment of Director or Secretary
Legacy
3 July 2002
288bResignation of Director or Secretary
Legacy
11 January 2002
363aAnnual Return
Accounts With Made Up Date
26 October 2001
AAAnnual Accounts
Legacy
27 December 2000
363aAnnual Return
Accounts With Made Up Date
30 October 2000
AAAnnual Accounts
Legacy
24 December 1999
363aAnnual Return
Accounts With Made Up Date
2 November 1999
AAAnnual Accounts
Legacy
24 December 1998
363aAnnual Return
Accounts With Made Up Date
28 October 1998
AAAnnual Accounts
Auditors Resignation Company
11 August 1998
AUDAUD
Legacy
29 December 1997
363aAnnual Return
Accounts With Made Up Date
27 October 1997
AAAnnual Accounts
Legacy
2 January 1997
363aAnnual Return
Legacy
2 January 1997
363(190)363(190)
Legacy
17 October 1996
288aAppointment of Director or Secretary
Legacy
16 September 1996
288288
Auditors Resignation Company
16 July 1996
AUDAUD
Accounts With Made Up Date
11 July 1996
AAAnnual Accounts
Legacy
14 March 1996
363x363x
Legacy
14 March 1996
353353
Legacy
8 March 1996
225(1)225(1)
Legacy
15 November 1995
288288
Legacy
13 November 1995
288288
Legacy
13 November 1995
288288
Legacy
13 November 1995
288288
Legacy
13 November 1995
288288
Legacy
13 November 1995
288288
Legacy
13 November 1995
288288
Legacy
13 November 1995
288288
Accounts With Made Up Date
1 August 1995
AAAnnual Accounts
Legacy
15 January 1995
288288
Legacy
15 January 1995
288288
Legacy
15 January 1995
363sAnnual Return (shuttle)
Legacy
7 December 1994
288288
Legacy
7 December 1994
288288
Legacy
20 June 1994
288288
Legacy
2 June 1994
288288
Accounts With Made Up Date
3 February 1994
AAAnnual Accounts
Legacy
21 January 1994
363aAnnual Return
Auditors Resignation Company
7 December 1993
AUDAUD
Accounts With Made Up Date
10 November 1993
AAAnnual Accounts
Legacy
29 August 1993
288288
Legacy
12 July 1993
288288
Legacy
18 June 1993
288288
Legacy
27 May 1993
288288
Legacy
30 March 1993
288288
Legacy
15 March 1993
288288
Legacy
19 January 1993
363aAnnual Return
Legacy
16 December 1992
288288
Accounts With Made Up Date
23 July 1992
AAAnnual Accounts
Legacy
19 January 1992
363aAnnual Return
Legacy
25 November 1991
288288
Legacy
23 October 1991
288288
Accounts With Made Up Date
17 September 1991
AAAnnual Accounts
Legacy
22 April 1991
363aAnnual Return
Legacy
12 December 1990
288288
Accounts With Made Up Date
16 July 1990
AAAnnual Accounts
Legacy
16 March 1990
288288
Legacy
5 March 1990
288288
Legacy
25 January 1990
363363
Resolution
31 October 1989
RESOLUTIONSResolutions
Resolution
31 October 1989
RESOLUTIONSResolutions
Resolution
31 October 1989
RESOLUTIONSResolutions
Legacy
26 October 1989
88(2)R88(2)R
Legacy
26 October 1989
123Notice of Increase in Nominal Capital
Memorandum Articles
19 October 1989
MEM/ARTSMEM/ARTS
Legacy
18 August 1989
288288
Accounts With Made Up Date
3 August 1989
AAAnnual Accounts
Accounts With Made Up Date
2 March 1989
AAAnnual Accounts
Legacy
28 February 1989
363363
Legacy
15 February 1989
190190
Legacy
15 February 1989
353353
Legacy
23 January 1989
288288
Legacy
20 October 1988
288288
Legacy
18 October 1988
288288
Legacy
18 October 1988
288288
Legacy
15 June 1988
288288
Legacy
27 May 1988
288288
Legacy
15 March 1988
363363
Legacy
1 March 1988
288288
Legacy
3 February 1988
288288
Legacy
6 November 1987
288288
Accounts With Made Up Date
17 September 1987
AAAnnual Accounts
Legacy
12 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
20 May 1986
288288
Certificate Change Of Name Company
16 August 1985
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 June 1985
NEWINCIncorporation