Background WavePink WaveYellow Wave

RINGDALE TECHNOLOGY LIMITED (02369131)

RINGDALE TECHNOLOGY LIMITED (02369131) is an active UK company. incorporated on 6 April 1989. with registered office in Burgess Hill. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. RINGDALE TECHNOLOGY LIMITED has been registered for 37 years. Current directors include SCHLIEKER-BOLLMANN, Hannelore Erika, INTERNATIONAL TECHNOLOGY CONSULTANTS LIMITED.

Company Number
02369131
Status
active
Type
ltd
Incorporated
6 April 1989
Age
37 years
Address
26 Victoria Way, Burgess Hill, RH15 9NF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
SCHLIEKER-BOLLMANN, Hannelore Erika, INTERNATIONAL TECHNOLOGY CONSULTANTS LIMITED
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RINGDALE TECHNOLOGY LIMITED

RINGDALE TECHNOLOGY LIMITED is an active company incorporated on 6 April 1989 with the registered office located in Burgess Hill. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. RINGDALE TECHNOLOGY LIMITED was registered 37 years ago.(SIC: 74990)

Status

active

Active since 37 years ago

Company No

02369131

LTD Company

Age

37 Years

Incorporated 6 April 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 11 July 2025 (9 months ago)
Submitted on 11 July 2025 (9 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026

Previous Company Names

MEGASWITCH LIMITED
From: 4 May 1989To: 2 December 2021
MILLENCOPSE LIMITED
From: 6 April 1989To: 4 May 1989
Contact
Address

26 Victoria Way Burgess Hill, RH15 9NF,

Previous Addresses

Hbm House 26 Victoria Way Burgess Hill West Sussex RH15 9NF
From: 6 April 1989To: 18 July 2014
Timeline

2 key events • 1989 - 2011

Funding Officers Ownership
Company Founded
Apr 89
Director Joined
Dec 11
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

SCHLIEKER-BOLLMANN, Hannelore Erika

Active
Orchard House Park View Road, HoveBN3 7AW
Secretary
Appointed 01 Nov 1996

SCHLIEKER-BOLLMANN, Hannelore Erika

Active
Victoria Way, Burgess HillRH15 9NF
Born April 1959
Director
Appointed 07 Dec 2011

INTERNATIONAL TECHNOLOGY CONSULTANTS LIMITED

Active
Victoria Way, Burgess HillRH15 9NF
Corporate director
Appointed N/A

GARRETT, Neil

Resigned
10 St Christophers Road, HassocksBN6 9UX
Secretary
Appointed 26 Jan 1994
Resigned 11 Jul 1993

GARRETT, Neil

Resigned
10 St Christophers Road, HassocksBN6 9UX
Secretary
Appointed N/A
Resigned 01 Nov 1996

SMITH, Ernest Roland

Resigned
30 Amberley Drive, WorthingBN12 4QG
Secretary
Appointed N/A
Resigned 11 Jul 1994

INTERNATIONAL TECHNOLOGY CONSULTANTS LIMITED

Resigned
Hbm House, Burgess HillRH15 9NF
Corporate secretary
Appointed 28 Jan 1994
Resigned 11 Jul 1994

BRIDGES, Raymond James

Resigned
Southview Road, BrightonBN42 4TT
Born May 1954
Director
Appointed N/A
Resigned 11 Jul 1994

Persons with significant control

1

Victoria Way, Burgess HillRH15 9NF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

100

Accounts With Accounts Type Dormant
2 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Certificate Change Of Name Company
2 December 2021
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
1 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Accounts With Accounts Type Dormant
1 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2013
AR01AR01
Accounts With Accounts Type Dormant
28 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Accounts With Accounts Type Dormant
9 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
8 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Accounts With Accounts Type Dormant
10 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2010
AR01AR01
Change Corporate Director Company With Change Date
29 July 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
10 October 2009
AAAnnual Accounts
Legacy
15 July 2009
363aAnnual Return
Legacy
14 July 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
2 October 2008
AAAnnual Accounts
Legacy
14 July 2008
363aAnnual Return
Legacy
23 July 2007
363aAnnual Return
Accounts With Accounts Type Dormant
14 July 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 November 2006
AAAnnual Accounts
Legacy
3 August 2006
363aAnnual Return
Legacy
3 August 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
18 November 2005
AAAnnual Accounts
Legacy
1 August 2005
363sAnnual Return (shuttle)
Legacy
28 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 April 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 November 2003
AAAnnual Accounts
Legacy
22 July 2003
363sAnnual Return (shuttle)
Legacy
15 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 August 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 October 2001
AAAnnual Accounts
Legacy
28 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 January 2001
AAAnnual Accounts
Legacy
18 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 March 2000
AAAnnual Accounts
Legacy
9 February 2000
225Change of Accounting Reference Date
Legacy
5 August 1999
363aAnnual Return
Accounts With Accounts Type Dormant
8 April 1999
AAAnnual Accounts
Legacy
7 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 January 1998
AAAnnual Accounts
Auditors Resignation Company
30 October 1997
AUDAUD
Legacy
25 July 1997
363aAnnual Return
Legacy
25 July 1997
288cChange of Particulars
Legacy
9 May 1997
287Change of Registered Office
Accounts With Accounts Type Dormant
5 February 1997
AAAnnual Accounts
Legacy
5 February 1997
288aAppointment of Director or Secretary
Legacy
5 February 1997
288bResignation of Director or Secretary
Resolution
10 October 1996
RESOLUTIONSResolutions
Legacy
17 July 1996
363aAnnual Return
Accounts With Accounts Type Dormant
22 December 1995
AAAnnual Accounts
Legacy
10 August 1995
363x363x
Accounts With Accounts Type Dormant
12 January 1995
AAAnnual Accounts
Legacy
3 September 1994
363x363x
Legacy
17 May 1994
225(2)225(2)
Resolution
9 March 1994
RESOLUTIONSResolutions
Resolution
9 March 1994
RESOLUTIONSResolutions
Resolution
9 March 1994
RESOLUTIONSResolutions
Resolution
9 March 1994
RESOLUTIONSResolutions
Legacy
3 March 1994
288288
Legacy
22 February 1994
363x363x
Legacy
11 February 1994
288288
Legacy
11 February 1994
287Change of Registered Office
Accounts With Accounts Type Dormant
11 February 1994
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 July 1992
AAAnnual Accounts
Legacy
21 July 1992
363x363x
Accounts With Accounts Type Dormant
24 July 1991
AAAnnual Accounts
Legacy
7 July 1991
363x363x
Accounts With Accounts Type Dormant
19 July 1990
AAAnnual Accounts
Legacy
19 July 1990
363363
Resolution
16 July 1990
RESOLUTIONSResolutions
Memorandum Articles
24 May 1989
MEM/ARTSMEM/ARTS
Legacy
23 May 1989
288288
Legacy
23 May 1989
287Change of Registered Office
Resolution
4 May 1989
RESOLUTIONSResolutions
Certificate Change Of Name Company
3 May 1989
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 April 1989
NEWINCIncorporation