Background WavePink WaveYellow Wave

RICOH CAPITAL SOLUTIONS LIMITED (03108630)

RICOH CAPITAL SOLUTIONS LIMITED (03108630) is an active UK company. incorporated on 26 September 1995. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of office machinery and equipment (including computers). RICOH CAPITAL SOLUTIONS LIMITED has been registered for 30 years. Current directors include IWANAGA, Seiya, STUART, Timothy Ian.

Company Number
03108630
Status
active
Type
ltd
Incorporated
26 September 1995
Age
30 years
Address
20 Triton Street, London, NW1 3BF
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of office machinery and equipment (including computers)
Directors
IWANAGA, Seiya, STUART, Timothy Ian
SIC Codes
77330

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RICOH CAPITAL SOLUTIONS LIMITED

RICOH CAPITAL SOLUTIONS LIMITED is an active company incorporated on 26 September 1995 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of office machinery and equipment (including computers). RICOH CAPITAL SOLUTIONS LIMITED was registered 30 years ago.(SIC: 77330)

Status

active

Active since 30 years ago

Company No

03108630

LTD Company

Age

30 Years

Incorporated 26 September 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 November 2025 (4 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

4 months left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026

Previous Company Names

IKON OFFICE SOLUTIONS DUBLIN LIMITED
From: 21 October 1997To: 26 November 2009
ALCO DUBLIN LIMITED
From: 26 September 1995To: 21 October 1997
Contact
Address

20 Triton Street London, NW1 3BF,

Previous Addresses

66 Chiltern Street London W1U 4AG
From: 11 November 2009To: 9 December 2010
Ikon House 30 Cowcross Street London EC1M 6DQ
From: 26 September 1995To: 11 November 2009
Timeline

11 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Sept 95
Director Joined
Dec 09
Director Joined
Dec 09
Director Left
Dec 09
Director Left
Dec 09
Capital Update
Mar 11
Director Left
Oct 11
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Mar 25
Director Left
Mar 25
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

IWANAGA, Seiya

Active
Triton Street, LondonNW1 3BF
Born October 1970
Director
Appointed 05 Mar 2024

STUART, Timothy Ian

Active
Triton Street, LondonNW1 3BF
Born February 1975
Director
Appointed 30 Apr 2018

CORNER, Catherine Paula

Resigned
4 Ellena Court, LondonN14 7BW
Secretary
Appointed 26 Sept 1995
Resigned 28 Sept 1995

DOWNING, Nicola

Resigned
Triton Street, LondonNW1 3BF
Secretary
Appointed 26 Nov 2009
Resigned 05 Mar 2025

SIMPSON, Peter John

Resigned
Gleniffer, CrawleyRH10 7GU
Secretary
Appointed 28 Sept 1995
Resigned 25 Nov 2009

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 26 Sept 1995
Resigned 26 Sept 1995

BURNS, Kathleen

Resigned
115 Red Rambler Drive, Lafayette Hill
Born September 1952
Director
Appointed 05 Aug 2002
Resigned 20 Jun 2006

CORNER, Catherine Paula

Resigned
4 Ellena Court, LondonN14 7BW
Born November 1966
Director
Appointed 26 Sept 1995
Resigned 28 Sept 1995

CRONEY, J Kenneth

Resigned
6019 Cricket Road, Flourtown19031
Born September 1942
Director
Appointed 28 Sept 1995
Resigned 07 Nov 1996

DOWNING, Nicola Clare

Resigned
Triton Street, LondonNW1 3BF
Born September 1974
Director
Appointed 26 Nov 2009
Resigned 05 Mar 2025

DRAKE, William F

Resigned
413 Burnt Mill Road, Chadds Ford19317
Born March 1932
Director
Appointed 07 Nov 1996
Resigned 01 Apr 1998

HICKEY, Michael John

Resigned
5 Seaview Park,, Dublin
Born January 1944
Director
Appointed 17 Nov 2005
Resigned 25 Nov 2009

KEMMITT, David

Resigned
Triton Street, LondonNW1 3BF
Born July 1962
Director
Appointed 26 Nov 2009
Resigned 31 Mar 2011

MANDAL, Anne

Resigned
18 Harmony Avenue, Dublin 4IRISH
Born January 1950
Director
Appointed 07 May 1998
Resigned 30 Jul 1999

MCBRIDE, Robert Ian

Resigned
97 Harbut Road, LondonSW11 2RD
Born May 1969
Director
Appointed 26 Sept 1995
Resigned 28 Sept 1995

OBETZ, Richard James

Resigned
1 Old Church Road, Greenwich 06830
Born June 1946
Director
Appointed 20 Jun 2006
Resigned 31 Oct 2008

QUINN, Jack F

Resigned
1017 Edmonds Avenue, Drexel Hill
Born September 1955
Director
Appointed 15 Apr 1998
Resigned 26 Jul 2002

SMITHWICK, Paul Benedick

Resigned
Hillside, CarrickminesIRISH
Born January 1946
Director
Appointed 28 Sept 1995
Resigned 25 Nov 2009

TALBOT, Ian Stephen

Resigned
29 The Old Golf Links, MalahideIRISH
Born December 1961
Director
Appointed 28 Sept 1995
Resigned 01 Aug 2005

WINHAM, Ian Peter

Resigned
Triton Street, LondonNW1 3BF
Born March 1959
Director
Appointed 30 Apr 2009
Resigned 31 Mar 2018

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 26 Sept 1995
Resigned 26 Sept 1995

Persons with significant control

1

Ricoh Company Ltd

Active
Chuo-Ku, Tokyo

Nature of Control

Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

146

Accounts With Accounts Type Dormant
4 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 March 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
23 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
28 December 2022
AAMDAAMD
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
30 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Change Person Director Company With Change Date
11 August 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Accounts With Accounts Type Dormant
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2013
AR01AR01
Accounts With Accounts Type Dormant
10 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2012
AR01AR01
Change Person Director Company With Change Date
22 November 2011
CH01Change of Director Details
Accounts With Accounts Type Full
10 October 2011
AAAnnual Accounts
Termination Director Company With Name
4 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 August 2011
AR01AR01
Change Person Director Company With Change Date
22 August 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 August 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2011
CH01Change of Director Details
Legacy
17 March 2011
SH20SH20
Legacy
17 March 2011
CAP-SSCAP-SS
Resolution
17 March 2011
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
17 March 2011
SH19Statement of Capital
Legacy
8 March 2011
MG02MG02
Legacy
8 March 2011
MG02MG02
Accounts With Accounts Type Full
27 January 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 December 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 October 2010
AR01AR01
Memorandum Articles
15 December 2009
MEM/ARTSMEM/ARTS
Appoint Person Secretary Company With Name
11 December 2009
AP03Appointment of Secretary
Appoint Person Director Company With Name
11 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
11 December 2009
AP01Appointment of Director
Termination Director Company With Name
11 December 2009
TM01Termination of Director
Termination Secretary Company With Name
11 December 2009
TM02Termination of Secretary
Termination Director Company With Name
11 December 2009
TM01Termination of Director
Memorandum Articles
5 December 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
26 November 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
26 November 2009
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
11 November 2009
AD01Change of Registered Office Address
Legacy
21 August 2009
363aAnnual Return
Accounts With Accounts Type Full
12 August 2009
AAAnnual Accounts
Legacy
29 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 May 2009
AAAnnual Accounts
Legacy
8 December 2008
225Change of Accounting Reference Date
Legacy
5 November 2008
288bResignation of Director or Secretary
Legacy
19 August 2008
363aAnnual Return
Accounts With Accounts Type Full
6 February 2008
AAAnnual Accounts
Legacy
18 October 2007
395Particulars of Mortgage or Charge
Legacy
7 September 2007
403aParticulars of Charge Subject to s859A
Legacy
20 August 2007
363aAnnual Return
Accounts With Accounts Type Full
24 July 2007
AAAnnual Accounts
Legacy
9 July 2007
395Particulars of Mortgage or Charge
Legacy
16 April 2007
169169
Legacy
3 November 2006
288bResignation of Director or Secretary
Legacy
22 August 2006
363aAnnual Return
Legacy
27 July 2006
288aAppointment of Director or Secretary
Legacy
19 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 July 2006
AAAnnual Accounts
Legacy
10 January 2006
288aAppointment of Director or Secretary
Legacy
23 August 2005
288bResignation of Director or Secretary
Legacy
15 August 2005
363aAnnual Return
Accounts With Accounts Type Full
23 February 2005
AAAnnual Accounts
Legacy
11 August 2004
363aAnnual Return
Legacy
15 July 2004
403aParticulars of Charge Subject to s859A
Legacy
14 July 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
25 May 2004
AAAnnual Accounts
Legacy
28 August 2003
363aAnnual Return
Accounts With Accounts Type Full
3 April 2003
AAAnnual Accounts
Auditors Resignation Company
9 March 2003
AUDAUD
Legacy
14 January 2003
288aAppointment of Director or Secretary
Legacy
10 August 2002
363aAnnual Return
Legacy
5 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 April 2002
AAAnnual Accounts
Accounts With Accounts Type Full
25 September 2001
AAAnnual Accounts
Legacy
8 August 2001
363aAnnual Return
Legacy
18 April 2001
395Particulars of Mortgage or Charge
Certificate Capital Reduction Issued Capital
11 October 2000
CERT15CERT15
Resolution
11 October 2000
RESOLUTIONSResolutions
Legacy
11 October 2000
OC138OC138
Legacy
16 August 2000
363aAnnual Return
Accounts With Accounts Type Full
19 April 2000
AAAnnual Accounts
Legacy
2 September 1999
363aAnnual Return
Accounts With Accounts Type Full
4 July 1999
AAAnnual Accounts
Legacy
12 October 1998
363aAnnual Return
Legacy
12 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 August 1998
AAAnnual Accounts
Legacy
5 June 1998
288aAppointment of Director or Secretary
Legacy
7 April 1998
288bResignation of Director or Secretary
Certificate Change Of Name Company
20 October 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 August 1997
363aAnnual Return
Accounts With Accounts Type Full
30 July 1997
AAAnnual Accounts
Legacy
13 March 1997
288aAppointment of Director or Secretary
Resolution
18 February 1997
RESOLUTIONSResolutions
Resolution
18 February 1997
RESOLUTIONSResolutions
Legacy
14 February 1997
288bResignation of Director or Secretary
Memorandum Articles
27 January 1997
MEM/ARTSMEM/ARTS
Resolution
27 January 1997
RESOLUTIONSResolutions
Resolution
27 January 1997
RESOLUTIONSResolutions
Resolution
27 January 1997
RESOLUTIONSResolutions
Legacy
27 January 1997
88(2)R88(2)R
Legacy
27 January 1997
123Notice of Increase in Nominal Capital
Legacy
3 October 1996
287Change of Registered Office
Legacy
3 September 1996
363aAnnual Return
Legacy
2 January 1996
88(2)R88(2)R
Legacy
11 December 1995
88(2)R88(2)R
Legacy
6 November 1995
288288
Legacy
27 October 1995
123Notice of Increase in Nominal Capital
Legacy
27 October 1995
224224
Legacy
27 October 1995
287Change of Registered Office
Resolution
27 October 1995
RESOLUTIONSResolutions
Resolution
27 October 1995
RESOLUTIONSResolutions
Resolution
27 October 1995
RESOLUTIONSResolutions
Legacy
27 October 1995
288288
Legacy
27 October 1995
288288
Legacy
27 October 1995
288288
Legacy
27 October 1995
288288
Legacy
27 October 1995
288288
Legacy
2 October 1995
288288
Legacy
2 October 1995
288288
Legacy
2 October 1995
288288
Legacy
2 October 1995
288288
Incorporation Company
26 September 1995
NEWINCIncorporation