Background WavePink WaveYellow Wave

RIDGEBACK LIMITED (02636650)

RIDGEBACK LIMITED (02636650) is an active UK company. incorporated on 9 August 1991. with registered office in Berkshire. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. RIDGEBACK LIMITED has been registered for 34 years. Current directors include MCIVOR, Alan James, SAMANN, Ronald, Dr.

Company Number
02636650
Status
active
Type
ltd
Incorporated
9 August 1991
Age
34 years
Address
Buckingham House, West Street, Berkshire, RG14 1BD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MCIVOR, Alan James, SAMANN, Ronald, Dr
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIDGEBACK LIMITED

RIDGEBACK LIMITED is an active company incorporated on 9 August 1991 with the registered office located in Berkshire. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. RIDGEBACK LIMITED was registered 34 years ago.(SIC: 99999)

Status

active

Active since 34 years ago

Company No

02636650

LTD Company

Age

34 Years

Incorporated 9 August 1991

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 28 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 14 June 2025 (10 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026

Previous Company Names

ALNERY NO. 1137 LIMITED
From: 9 August 1991To: 13 December 1991
Contact
Address

Buckingham House, West Street Newbury Berkshire, RG14 1BD,

Timeline

2 key events • 1991 - 2014

Funding Officers Ownership
Company Founded
Aug 91
Director Left
May 14
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

MCIVOR, Alan James

Active
Buckingham House, West Street, BerkshireRG14 1BD
Secretary
Appointed 30 Nov 2006

MCIVOR, Alan James

Active
Buckingham House, West Street, BerkshireRG14 1BD
Born June 1963
Director
Appointed 30 Nov 2006

SAMANN, Ronald, Dr

Active
8 Panorama, Paget
Born June 1951
Director
Appointed 22 Jul 2003

MARSH, Alan Francis

Resigned
Forge End, RickmansworthWD3 6EH
Secretary
Appointed 04 Dec 1991
Resigned 31 Dec 1996

REDFERN, Thomas Stathis

Resigned
Tanglewood, WhitchurchRG8 7ER
Secretary
Appointed 31 Dec 1996
Resigned 30 Nov 2006

ALNERY INCORPORATIONS NO 1 LIMITED

Resigned
9 Cheapside, LondonEC2V 6AD
Corporate nominee secretary
Appointed 09 Aug 1991
Resigned 04 Dec 1991

BOWLES, Terence John

Resigned
Doubtnot 46 Valley Road, RickmansworthWD3 4DS
Born September 1957
Director
Appointed 04 Dec 1991
Resigned 31 Dec 1996

JOHNSTON, Edwina Jane

Resigned
Wynd Wood, Cold Ash NewburyRG16 9NJ
Born March 1961
Director
Appointed 31 Dec 1996
Resigned 30 Sept 2001

LALONE, Jody Ruth Ann

Resigned
3624 Dixon Road, New York
Born August 1965
Director
Appointed 30 Sept 2001
Resigned 14 May 2014

MARSH, Alan Francis

Resigned
Forge End, RickmansworthWD3 6EH
Born February 1951
Director
Appointed 04 Dec 1991
Resigned 31 Dec 1996

MCGRATH, Rory Hugh

Resigned
Standen Manor, HungerfordRG17 0RB
Born May 1946
Director
Appointed 31 Dec 1996
Resigned 14 Jun 2001

REDFERN, Thomas Stathis

Resigned
Tanglewood, WhitchurchRG8 7ER
Born September 1955
Director
Appointed 31 Dec 1996
Resigned 30 Nov 2006

TAYLOR, Ian Charles Boucher

Resigned
Woodlands, LittletonTA11 6NS
Born September 1954
Director
Appointed 01 Mar 2003
Resigned 22 Jul 2003

ALNERY INCORPORATIONS NO 1 LIMITED

Resigned
9 Cheapside, LondonEC2V 6AD
Corporate nominee director
Appointed 09 Aug 1991
Resigned 04 Dec 1991

ALNERY INCORPORATIONS NO 2 LIMITED

Resigned
9 Cheapside, LondonEC2V 6AD
Corporate nominee director
Appointed 09 Aug 1991
Resigned 04 Dec 1991

Persons with significant control

1

Dr Ronald Sämann

Active
Buckingham House, West Street, BerkshireRG14 1BD
Born June 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

99

Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 May 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2016
AR01AR01
Accounts With Accounts Type Dormant
18 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Accounts With Accounts Type Dormant
26 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Termination Director Company With Name
14 May 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
25 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Accounts With Accounts Type Dormant
4 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Accounts With Accounts Type Dormant
21 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2011
AR01AR01
Change Person Director Company With Change Date
8 July 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 July 2011
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
27 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2010
AR01AR01
Accounts With Accounts Type Dormant
15 June 2010
AAAnnual Accounts
Legacy
10 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
4 July 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 July 2008
AAAnnual Accounts
Legacy
17 June 2008
363aAnnual Return
Legacy
26 June 2007
363aAnnual Return
Legacy
26 June 2007
287Change of Registered Office
Legacy
26 June 2007
190190
Legacy
26 June 2007
353353
Accounts With Accounts Type Dormant
25 June 2007
AAAnnual Accounts
Legacy
10 December 2006
288bResignation of Director or Secretary
Legacy
10 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
13 July 2006
AAAnnual Accounts
Legacy
4 July 2006
363aAnnual Return
Accounts With Accounts Type Dormant
12 July 2005
AAAnnual Accounts
Legacy
5 July 2005
363sAnnual Return (shuttle)
Legacy
21 July 2004
287Change of Registered Office
Accounts With Accounts Type Dormant
7 July 2004
AAAnnual Accounts
Legacy
29 June 2004
363sAnnual Return (shuttle)
Legacy
4 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
1 August 2003
AAAnnual Accounts
Legacy
29 July 2003
288bResignation of Director or Secretary
Legacy
29 June 2003
363sAnnual Return (shuttle)
Legacy
23 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
19 July 2002
AAAnnual Accounts
Legacy
21 June 2002
363sAnnual Return (shuttle)
Legacy
16 October 2001
288aAppointment of Director or Secretary
Legacy
5 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
2 August 2001
AAAnnual Accounts
Legacy
27 June 2001
288bResignation of Director or Secretary
Legacy
19 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 June 2000
AAAnnual Accounts
Legacy
19 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 July 1999
AAAnnual Accounts
Legacy
15 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 July 1998
AAAnnual Accounts
Legacy
25 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 July 1997
AAAnnual Accounts
Legacy
13 July 1997
363sAnnual Return (shuttle)
Legacy
14 January 1997
288bResignation of Director or Secretary
Legacy
14 January 1997
288bResignation of Director or Secretary
Legacy
14 January 1997
288aAppointment of Director or Secretary
Legacy
14 January 1997
288aAppointment of Director or Secretary
Legacy
14 January 1997
287Change of Registered Office
Legacy
14 January 1997
225Change of Accounting Reference Date
Legacy
14 January 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
17 July 1996
AAAnnual Accounts
Legacy
4 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 July 1995
AAAnnual Accounts
Legacy
7 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
17 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 April 1994
AAAnnual Accounts
Legacy
30 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 May 1993
AAAnnual Accounts
Legacy
23 December 1992
287Change of Registered Office
Resolution
7 September 1992
RESOLUTIONSResolutions
Legacy
2 September 1992
363sAnnual Return (shuttle)
Legacy
5 January 1992
288288
Legacy
5 January 1992
288288
Legacy
17 December 1991
287Change of Registered Office
Legacy
17 December 1991
224224
Certificate Change Of Name Company
12 December 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
12 December 1991
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 August 1991
NEWINCIncorporation