Background WavePink WaveYellow Wave

RYCOTE MICROPHONE WINDSHIELDS LIMITED (02972455)

RYCOTE MICROPHONE WINDSHIELDS LIMITED (02972455) is an active UK company. incorporated on 30 September 1994. with registered office in Bury St. Edmunds. The company operates in the Manufacturing sector, engaged in manufacture of consumer electronics. RYCOTE MICROPHONE WINDSHIELDS LIMITED has been registered for 31 years. Current directors include BOLTON, Jonathan Mark, MORGAN, Brian.

Company Number
02972455
Status
active
Type
ltd
Incorporated
30 September 1994
Age
31 years
Address
William Vinten Building, Bury St. Edmunds, IP32 7BY
Industry Sector
Manufacturing
Business Activity
Manufacture of consumer electronics
Directors
BOLTON, Jonathan Mark, MORGAN, Brian
SIC Codes
26400

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RYCOTE MICROPHONE WINDSHIELDS LIMITED

RYCOTE MICROPHONE WINDSHIELDS LIMITED is an active company incorporated on 30 September 1994 with the registered office located in Bury St. Edmunds. The company operates in the Manufacturing sector, specifically engaged in manufacture of consumer electronics. RYCOTE MICROPHONE WINDSHIELDS LIMITED was registered 31 years ago.(SIC: 26400)

Status

active

Active since 31 years ago

Company No

02972455

LTD Company

Age

31 Years

Incorporated 30 September 1994

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 11 October 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (7 months ago)
Submitted on 3 September 2025 (6 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

RYCOTE INVESTMENTS LIMITED
From: 27 January 1995To: 23 May 1995
BART ONE HUNDRED LIMITED
From: 30 September 1994To: 27 January 1995
Contact
Address

William Vinten Building Easlea Road Bury St. Edmunds, IP32 7BY,

Previous Addresses

Bridge House Heron Square Richmond TW9 1EN England
From: 27 September 2018To: 20 December 2024
Libby`S Drive Slad Road Stroud Gloucestshire GL5 1RN
From: 30 September 1994To: 27 September 2018
Timeline

32 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Sept 94
Director Left
Aug 11
Director Joined
Feb 12
Director Joined
Jun 12
Director Left
Jul 13
Director Left
Dec 14
Capital Update
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Owner Exit
Sept 18
Owner Exit
Sept 18
Director Left
Sept 19
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Oct 21
Director Joined
Nov 21
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Jan 25
Director Left
May 25
Director Left
Oct 25
Director Joined
Oct 25
Director Left
Dec 25
1
Funding
28
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

30

3 Active
27 Resigned

BOLTON, Jonathan Mark

Active
Heron Square, RichmondTW9 1EN
Secretary
Appointed 17 Sept 2018

BOLTON, Jonathan Mark

Active
Easlea Road, Bury St. EdmundsIP32 7BY
Born July 1966
Director
Appointed 17 Sept 2018

MORGAN, Brian

Active
Easlea Road, Bury St. EdmundsIP32 7BY
Born November 1972
Director
Appointed 13 Oct 2025

DYER, Vivienne Mary

Resigned
Spider Cottage Middlespring, StroudGL6 6DE
Secretary
Appointed 01 Feb 1995
Resigned 30 Apr 1997

RANSOME, David Peter

Resigned
Heron Square, RichmondTW9 1EN
Secretary
Appointed 18 Sept 2012
Resigned 17 Sept 2018

BART SECRETARIES LIMITED

Resigned
Counterslip, BristolBS1 6BX
Corporate secretary
Appointed 01 Dec 2005
Resigned 29 Sept 2014

BART SECRETARIES LIMITED

Resigned
Third Floor, Bristol
Corporate nominee secretary
Appointed 30 Sept 1994
Resigned 01 Feb 1995

LAYTONS SECRETARIES LIMITED

Resigned
Third Floor, BristolBS1 2NH
Corporate secretary
Appointed 30 Apr 1997
Resigned 30 Nov 2005

ARMITAGE, Robert Douglas

Resigned
Bessie Garth, Egton BridgeYO22 5AU
Born October 1947
Director
Appointed 01 Jun 1997
Resigned 24 May 2004

CASTLE, Ian James

Resigned
Easlea Road, Bury St. EdmundsIP32 7BY
Born December 1984
Director
Appointed 30 Oct 2024
Resigned 19 Dec 2025

COATES, Susan Anne

Resigned
Libbys Drive, StroudGL5 1RN
Born April 1968
Director
Appointed 01 Dec 2021
Resigned 10 Jun 2022

DASCOMBE, Geoffrey Jon

Resigned
13 Canynge Square, BristolBS8 3LA
Born July 1941
Director
Appointed 01 Feb 1995
Resigned 30 Apr 1997

DAVIES, Gabrielle

Resigned
Slad Road, StroudGL5 1QZ
Born March 1969
Director
Appointed 21 Jan 2009
Resigned 22 Jun 2009

DAVIES, Odette Margaret Lloyd

Resigned
Heron Square, RichmondTW9 1EN
Born December 1968
Director
Appointed 22 Jun 2009
Resigned 17 Sept 2018

DAVIES, Simon Rupert Lloyd

Resigned
Heron Square, RichmondTW9 1EN
Born August 1970
Director
Appointed 13 Feb 2020
Resigned 01 Oct 2021

DYER, Vivienne Mary

Resigned
Libby`S Drive, StroudGL5 1RN
Born January 1945
Director
Appointed 15 Jan 1995
Resigned 09 Dec 2014

FRIZZO, Loris

Resigned
Easlea Road, Bury St. EdmundsIP32 7BY
Born August 1970
Director
Appointed 13 Feb 2020
Resigned 30 Apr 2025

GRANT, James Scott

Resigned
Brookside House, BathBA3 4HB
Born February 1963
Director
Appointed 28 Aug 2003
Resigned 22 Jun 2005

GREEN, Martin Jon

Resigned
Heron Square, RichmondTW9 1EN
Born March 1968
Director
Appointed 17 Sept 2018
Resigned 12 Jan 2023

KEARNEY-CROFT, Katharina Helen Marie

Resigned
Heron Square, RichmondTW9 1EN
Born May 1974
Director
Appointed 17 Sept 2018
Resigned 13 Sept 2019

LLOYD DAVIES, Simon Rupert

Resigned
Heron Square, RichmondTW9 1EN
Born August 1970
Director
Appointed 28 Aug 2003
Resigned 17 Sept 2018

PEZZANA, Marco

Resigned
Heron Square, RichmondTW9 1EN
Born July 1969
Director
Appointed 13 Feb 2020
Resigned 24 Oct 2024

PUCELLO, Stefano

Resigned
Alstone Croft, CheltenhamGL51 8HA
Born October 1971
Director
Appointed 16 May 2012
Resigned 28 Jun 2013

RANSOME, David Peter

Resigned
Stinchcombe Hill, DursleyGL11 6AQ
Born July 1967
Director
Appointed 30 Jan 2012
Resigned 17 Sept 2018

REDSHAW, Michael Walter

Resigned
Larkstone, BridgnorthWV15 5PD
Born May 1944
Director
Appointed 01 Aug 2003
Resigned 27 May 2009

RIGAMONTI, Andrea Emilio

Resigned
Easlea Road, Bury St. EdmundsIP32 7BY
Born January 1968
Director
Appointed 12 Jan 2023
Resigned 19 Dec 2024

SCOTT, James Edward

Resigned
Easlea Road, Bury St. EdmundsIP32 7BY
Born October 1980
Director
Appointed 10 Jun 2022
Resigned 09 Oct 2025

STEEL, Christopher John

Resigned
Libby`S Drive, StroudGL5 1RN
Born August 1953
Director
Appointed 22 Jun 2009
Resigned 29 Jul 2011

WILLIAMS, Robin Denise

Resigned
Granary Cottage, SlimbridgeGL2 7DF
Born September 1967
Director
Appointed 28 Aug 2003
Resigned 31 Dec 2003

BART MANAGEMENT LIMITED

Resigned
Third Floor, Bristol
Corporate nominee director
Appointed 30 Sept 1994
Resigned 01 Feb 1995

Persons with significant control

3

1 Active
2 Ceased

Vitec Investments Limited

Active
Heron Square, RichmondTW9 1EN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Sept 2018

Mr Simon Rupert Lloyd Davies

Ceased
Heron Square, RichmondTW9 1EN
Born August 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Sept 2016
Ceased 17 Sept 2018

Mrs Odette Margaret Lloyd Davies

Ceased
Heron Square, RichmondTW9 1EN
Born December 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Sept 2016
Ceased 17 Sept 2018
Fundings
Financials
Latest Activities

Filing History

195

Termination Director Company With Name Termination Date
24 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 December 2024
AD01Change of Registered Office Address
Resolution
2 November 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2020
AP01Appointment of Director
Resolution
31 January 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 October 2019
AAAnnual Accounts
Change To A Person With Significant Control
2 October 2019
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
20 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
23 November 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
27 September 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
27 September 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 September 2018
TM02Termination of Secretary
Notification Of A Person With Significant Control
27 September 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
27 September 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
27 September 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 September 2018
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
14 September 2018
SH19Statement of Capital
Accounts With Accounts Type Total Exemption Full
10 September 2018
AAAnnual Accounts
Legacy
23 April 2018
SH20SH20
Legacy
23 April 2018
CAP-SSCAP-SS
Resolution
23 April 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
17 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Change Sail Address Company With Old Address New Address
29 October 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
19 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 December 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Termination Secretary Company
6 October 2014
TM02Termination of Secretary
Move Registers To Registered Office Company With New Address
6 October 2014
AD04Change of Accounting Records Location
Termination Secretary Company With Name Termination Date
29 September 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 October 2013
AAAnnual Accounts
Termination Director Company With Name
8 July 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 November 2012
AAAnnual Accounts
Legacy
28 September 2012
MG02MG02
Legacy
28 September 2012
MG02MG02
Legacy
28 September 2012
MG02MG02
Legacy
28 September 2012
MG02MG02
Appoint Person Secretary Company With Name
21 September 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 September 2012
AR01AR01
Change Sail Address Company With Old Address
20 September 2012
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
14 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 February 2012
AP01Appointment of Director
Accounts With Accounts Type Small
7 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Change Sail Address Company With Old Address
12 October 2011
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
11 October 2011
CH04Change of Corporate Secretary Details
Termination Director Company With Name
12 August 2011
TM01Termination of Director
Accounts With Accounts Type Small
6 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Change Corporate Secretary Company With Change Date
12 October 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Move Registers To Sail Company
12 October 2010
AD03Change of Location of Company Records
Change Sail Address Company
12 October 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
8 December 2009
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
18 November 2009
AR01AR01
Accounts With Accounts Type Small
10 November 2009
AAAnnual Accounts
Legacy
14 August 2009
395Particulars of Mortgage or Charge
Legacy
16 July 2009
395Particulars of Mortgage or Charge
Legacy
14 July 2009
395Particulars of Mortgage or Charge
Legacy
14 July 2009
395Particulars of Mortgage or Charge
Legacy
11 July 2009
395Particulars of Mortgage or Charge
Legacy
10 July 2009
288aAppointment of Director or Secretary
Legacy
10 July 2009
288bResignation of Director or Secretary
Legacy
10 July 2009
288aAppointment of Director or Secretary
Legacy
1 July 2009
403aParticulars of Charge Subject to s859A
Legacy
3 June 2009
288bResignation of Director or Secretary
Legacy
29 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
27 January 2009
AAAnnual Accounts
Legacy
22 September 2008
363aAnnual Return
Accounts With Accounts Type Full
19 February 2008
AAAnnual Accounts
Legacy
2 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 January 2007
AAAnnual Accounts
Legacy
12 October 2006
363sAnnual Return (shuttle)
Legacy
4 September 2006
288aAppointment of Director or Secretary
Legacy
4 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
14 December 2005
AAAnnual Accounts
Legacy
23 September 2005
363sAnnual Return (shuttle)
Legacy
1 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 March 2005
AAAnnual Accounts
Legacy
21 October 2004
288cChange of Particulars
Legacy
21 October 2004
363sAnnual Return (shuttle)
Legacy
2 July 2004
288bResignation of Director or Secretary
Legacy
24 June 2004
288bResignation of Director or Secretary
Legacy
3 June 2004
288cChange of Particulars
Accounts With Accounts Type Small
6 March 2004
AAAnnual Accounts
Legacy
18 January 2004
288bResignation of Director or Secretary
Legacy
27 November 2003
363sAnnual Return (shuttle)
Legacy
19 September 2003
288aAppointment of Director or Secretary
Legacy
19 September 2003
288aAppointment of Director or Secretary
Legacy
19 September 2003
288aAppointment of Director or Secretary
Legacy
19 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
8 November 2002
AAAnnual Accounts
Legacy
8 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 October 2001
AAAnnual Accounts
Legacy
8 October 2001
363sAnnual Return (shuttle)
Legacy
4 October 2001
403aParticulars of Charge Subject to s859A
Legacy
4 October 2001
403aParticulars of Charge Subject to s859A
Legacy
4 October 2001
403aParticulars of Charge Subject to s859A
Legacy
4 October 2001
403aParticulars of Charge Subject to s859A
Legacy
4 October 2001
403aParticulars of Charge Subject to s859A
Legacy
4 October 2001
403aParticulars of Charge Subject to s859A
Legacy
12 September 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
14 February 2001
AAAnnual Accounts
Legacy
3 October 2000
363sAnnual Return (shuttle)
Legacy
15 November 1999
288cChange of Particulars
Legacy
5 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 1999
AAAnnual Accounts
Legacy
8 August 1999
122122
Legacy
3 August 1999
395Particulars of Mortgage or Charge
Legacy
3 August 1999
395Particulars of Mortgage or Charge
Legacy
3 August 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
21 December 1998
AAAnnual Accounts
Legacy
7 October 1998
363sAnnual Return (shuttle)
Legacy
11 January 1998
122122
Accounts With Accounts Type Small
13 November 1997
AAAnnual Accounts
Legacy
28 October 1997
363sAnnual Return (shuttle)
Legacy
5 August 1997
288aAppointment of Director or Secretary
Auditors Resignation Company
7 May 1997
AUDAUD
Legacy
6 May 1997
288aAppointment of Director or Secretary
Legacy
6 May 1997
288bResignation of Director or Secretary
Legacy
6 May 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
10 February 1997
AAAnnual Accounts
Legacy
16 January 1997
122122
Legacy
16 January 1997
122122
Legacy
12 November 1996
122122
Legacy
28 October 1996
363sAnnual Return (shuttle)
Legacy
19 September 1996
122122
Legacy
18 September 1996
122122
Accounts With Accounts Type Small
2 March 1996
AAAnnual Accounts
Legacy
6 October 1995
363sAnnual Return (shuttle)
Legacy
25 August 1995
88(3)88(3)
Legacy
25 August 1995
88(2)O88(2)O
Legacy
18 August 1995
88(2)P88(2)P
Certificate Change Of Name Company
22 May 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 May 1995
395Particulars of Mortgage or Charge
Legacy
12 May 1995
88(2)P88(2)P
Legacy
10 May 1995
225(1)225(1)
Legacy
14 February 1995
395Particulars of Mortgage or Charge
Resolution
13 February 1995
RESOLUTIONSResolutions
Resolution
13 February 1995
RESOLUTIONSResolutions
Legacy
13 February 1995
123Notice of Increase in Nominal Capital
Memorandum Articles
13 February 1995
MEM/ARTSMEM/ARTS
Legacy
8 February 1995
395Particulars of Mortgage or Charge
Legacy
7 February 1995
88(2)R88(2)R
Legacy
7 February 1995
224224
Legacy
7 February 1995
287Change of Registered Office
Legacy
7 February 1995
288288
Legacy
7 February 1995
288288
Certificate Change Of Name Company
26 January 1995
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
26 January 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Incorporation Company
30 September 1994
NEWINCIncorporation