Background WavePink WaveYellow Wave

RIDHAM 2 LIMITED (03643528)

RIDHAM 2 LIMITED (03643528) is an active UK company. incorporated on 2 October 1998. with registered office in Abingdon. The company operates in the Construction sector, engaged in development of building projects. RIDHAM 2 LIMITED has been registered for 27 years. Current directors include DICKSON, Charles Edward, HOOPER, Niall Hugh Reginald.

Company Number
03643528
Status
active
Type
ltd
Incorporated
2 October 1998
Age
27 years
Address
115b Innovation Drive Milton, Abingdon, OX14 4RZ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DICKSON, Charles Edward, HOOPER, Niall Hugh Reginald
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIDHAM 2 LIMITED

RIDHAM 2 LIMITED is an active company incorporated on 2 October 1998 with the registered office located in Abingdon. The company operates in the Construction sector, specifically engaged in development of building projects. RIDHAM 2 LIMITED was registered 27 years ago.(SIC: 41100)

Status

active

Active since 27 years ago

Company No

03643528

LTD Company

Age

27 Years

Incorporated 2 October 1998

Size

N/A

Accounts

ARD: 30/6

Up to Date

8 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 14 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 6 August 2025 (7 months ago)
Submitted on 24 September 2025 (6 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026

Previous Company Names

REFAL 544 LIMITED
From: 2 October 1998To: 18 December 1998
Contact
Address

115b Innovation Drive Milton Abingdon, OX14 4RZ,

Previous Addresses

115B Innovation Drive 115B Innovation Drive Milton Abingdon OX14 4RZ England
From: 24 September 2025To: 24 September 2025
Essex Ford Dunton Ford Link Basildon Essex SS15 6GB United Kingdom
From: 13 June 2025To: 24 September 2025
C/O Savills (Uk) Limited 33 Margaret Street London W1G 0JD England
From: 17 October 2016To: 13 June 2025
Tempsford Hall Sandy Bedfordshire SG19 2BD
From: 2 October 1998To: 17 October 2016
Timeline

28 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Oct 98
Director Joined
Apr 11
Director Joined
May 11
Director Joined
May 11
Director Left
Jul 11
Director Left
Jan 13
Director Joined
Feb 13
Director Left
Apr 13
Director Left
Jan 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Funding Round
May 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Funding Round
Jul 16
Director Left
Mar 19
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Dec 23
Director Left
Dec 23
Director Joined
Jun 25
Director Left
Jun 25
Owner Exit
Sept 25
2
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

30

2 Active
28 Resigned

DICKSON, Charles Edward

Active
Innovation Drive, Milton Park, AbingdonOX14 4RZ
Born February 1983
Director
Appointed 04 Jun 2025

HOOPER, Niall Hugh Reginald

Active
Tachbrook Park Drive, WarwickCV34 6SY
Born February 1969
Director
Appointed 01 Oct 2019

ARMITAGE, Matthew

Resigned
Tempsford Hall, BedfordshireSG19 2BD
Secretary
Appointed 22 Dec 2014
Resigned 16 Jul 2015

BOND, Christopher Joseph

Resigned
22 George Street, WoburnMK17 9PY
Secretary
Appointed 26 Mar 2002
Resigned 17 Jun 2002

FEATHERSTONE, Derek William

Resigned
21 The Strand, DealCT14 7DY
Secretary
Appointed 17 Dec 1998
Resigned 01 Nov 1999

HAMILTON, Deborah Pamela

Resigned
Tempsford Hall, BedfordshireSG19 2BD
Secretary
Appointed 25 Jul 2011
Resigned 22 Sept 2014

LESTER, Paul Francis

Resigned
19a Vine Avenue, SevenoaksTN13 3AH
Secretary
Appointed 02 Oct 1998
Resigned 17 Dec 1998

MELGES, Bethan

Resigned
Tempsford Hall, BedfordshireSG19 2BD
Secretary
Appointed 16 Jul 2015
Resigned 12 May 2016

MILLER, Roger Keith

Resigned
Hatters Barn, AylesburyHP17 9UG
Secretary
Appointed 01 Nov 1999
Resigned 26 Mar 2002

WOODS, Ian Paul

Resigned
Tempsford Hall, BedfordshireSG19 2BD
Secretary
Appointed 17 Jun 2002
Resigned 25 Jul 2011

AIKMAN, Peter Christopher

Resigned
Bedford Road, BedfordMK45 4JU
Born January 1986
Director
Appointed 28 Apr 2016
Resigned 12 May 2016

ARDERN, Derrick

Resigned
Twyvidales, Stone AylesburyHP17 8PH
Born July 1945
Director
Appointed 17 Dec 1998
Resigned 26 Mar 2002

BOND, Christopher Joseph

Resigned
22 George Street, WoburnMK17 9PY
Born January 1958
Director
Appointed 17 Dec 1998
Resigned 19 Aug 2002

BYRNE, James Anthony John

Resigned
4 Blythe Way, SolihullB91 3EY
Born January 1956
Director
Appointed 12 Apr 2002
Resigned 08 Jul 2002

DIXON, Kevin

Resigned
Cavendish Place, LondonW1G 9NB
Born September 1955
Director
Appointed 08 Apr 2011
Resigned 12 May 2016

DUNCOMBE, Roger John

Resigned
Croft House, St AlbansAL1 4SD
Born December 1954
Director
Appointed 21 Mar 2005
Resigned 08 Apr 2009

GILMAN, Thomas George

Resigned
4 Court Barton Lane, WetherbyLS23 6SN
Born February 1970
Director
Appointed 08 Apr 2011
Resigned 12 May 2016

GILMAN, Thomas George

Resigned
70 High Street, LeedsLS23 6HJ
Born February 1970
Director
Appointed 07 Oct 2002
Resigned 24 Dec 2004

GORDON-STEWART, Alastair James

Resigned
Tempsford Hall, BedfordshireSG19 2BD
Born July 1972
Director
Appointed 12 Feb 2013
Resigned 12 May 2016

HERWARD, Nicholas Peter

Resigned
Fao Group Legal, LondonW1G 0JD
Born June 1969
Director
Appointed 13 May 2016
Resigned 27 Dec 2023

LAMBERT, James Paul

Resigned
2 Portman Avenue, LondonSW14 8NX
Born February 1967
Director
Appointed 02 Feb 2005
Resigned 18 Aug 2005

PHILLIPS, Michael William

Resigned
Tachbrook Park Drive, WarwickCV34 6SY
Born March 1956
Director
Appointed 28 Apr 2016
Resigned 31 Oct 2019

POIKONEN, Vesa Matti

Resigned
1-2 Broadgate Circle, LondonEC2M 2QS
Born April 1981
Director
Appointed 28 Apr 2016
Resigned 22 Feb 2019

SANDARS, George Russell

Resigned
5 Crescent Road, LondonSW20 8EY
Born February 1954
Director
Appointed 02 Oct 1998
Resigned 17 Dec 1998

SIMKIN, Richard William

Resigned
14 Little Plucketts Way, Buckhurst HillIG9 5QU
Born September 1948
Director
Appointed 11 Apr 2002
Resigned 30 Jun 2011

TAYLOR, Jessica Jean

Resigned
78 Cannon Street, LondonEC4N 6AG
Born May 1981
Director
Appointed 27 Dec 2023
Resigned 04 Jun 2025

THOMAS, Leigh Parry

Resigned
Tempsford Hall, BedfordshireSG19 2BD
Born January 1971
Director
Appointed 08 Apr 2011
Resigned 12 May 2016

TURNER, Nigel Alan, Mr.

Resigned
Tempsford Hall, BedfordshireSG19 2BD
Born May 1965
Director
Appointed 26 Mar 2002
Resigned 19 Jan 2016

WHITE, Andrew Nicholas Howard

Resigned
Tempsford Hall, BedfordshireSG19 2BD
Born July 1970
Director
Appointed 08 Mar 2006
Resigned 31 Jan 2013

WOODS, Ian Paul

Resigned
Tempsford Hall, BedfordshireSG19 2BD
Born December 1957
Director
Appointed 12 Apr 2002
Resigned 31 Mar 2013

Persons with significant control

3

2 Active
1 Ceased
Milton, AbingdonOX14 4RZ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Jun 2025

Aegon Uk Property Fund Limited

Ceased
Leadenhall Street, LondonEC3V 4AB

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Apr 2016
Ceased 04 Jun 2025

Allen Ford (Uk) Limited

Active
Tachbrook Park Drive, WarwickCV34 6SY

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Apr 2016
Fundings
Financials
Latest Activities

Filing History

152

Confirmation Statement With Updates
24 September 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 September 2025
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
24 September 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 September 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 June 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
16 August 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 December 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
16 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
16 August 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
18 August 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 October 2016
AD01Change of Registered Office Address
Capital Allotment Shares
13 July 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 June 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 June 2016
TM01Termination of Director
Capital Allotment Shares
4 May 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
19 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2015
AR01AR01
Appoint Person Secretary Company With Name Date
27 July 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 July 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
13 April 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 December 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 December 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Accounts With Accounts Type Dormant
27 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Termination Director Company With Name
3 April 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name
14 February 2013
AP01Appointment of Director
Termination Director Company With Name
31 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Accounts With Accounts Type Dormant
25 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Appoint Person Secretary Company With Name
26 July 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
26 July 2011
TM02Termination of Secretary
Termination Director Company With Name
4 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
6 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 April 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2010
AR01AR01
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
4 September 2009
AAAnnual Accounts
Legacy
6 August 2009
363aAnnual Return
Legacy
20 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
6 October 2008
AAAnnual Accounts
Legacy
6 August 2008
363aAnnual Return
Legacy
22 April 2008
652C652C
Legacy
3 April 2008
652a652a
Accounts With Made Up Date
29 November 2007
AAAnnual Accounts
Legacy
9 October 2007
363aAnnual Return
Legacy
26 June 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
31 January 2007
AAAnnual Accounts
Legacy
20 October 2006
363aAnnual Return
Legacy
9 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 January 2006
AAAnnual Accounts
Legacy
4 October 2005
363aAnnual Return
Memorandum Articles
4 October 2005
MEM/ARTSMEM/ARTS
Resolution
4 October 2005
RESOLUTIONSResolutions
Memorandum Articles
2 September 2005
MEM/ARTSMEM/ARTS
Memorandum Articles
23 August 2005
MEM/ARTSMEM/ARTS
Resolution
23 August 2005
RESOLUTIONSResolutions
Legacy
18 August 2005
288bResignation of Director or Secretary
Legacy
19 July 2005
403aParticulars of Charge Subject to s859A
Legacy
19 July 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Full
26 April 2005
AAAnnual Accounts
Legacy
31 March 2005
288aAppointment of Director or Secretary
Legacy
10 February 2005
288aAppointment of Director or Secretary
Legacy
11 January 2005
288bResignation of Director or Secretary
Legacy
12 October 2004
363sAnnual Return (shuttle)
Legacy
12 August 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 January 2004
AAAnnual Accounts
Legacy
16 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 2003
AAAnnual Accounts
Legacy
2 December 2002
288aAppointment of Director or Secretary
Legacy
28 October 2002
363sAnnual Return (shuttle)
Legacy
2 October 2002
288bResignation of Director or Secretary
Legacy
25 July 2002
288bResignation of Director or Secretary
Legacy
2 July 2002
288bResignation of Director or Secretary
Legacy
2 July 2002
288aAppointment of Director or Secretary
Legacy
20 June 2002
287Change of Registered Office
Legacy
20 June 2002
225Change of Accounting Reference Date
Legacy
22 May 2002
155(6)a155(6)a
Memorandum Articles
20 May 2002
MEM/ARTSMEM/ARTS
Resolution
20 May 2002
RESOLUTIONSResolutions
Legacy
16 May 2002
288aAppointment of Director or Secretary
Legacy
16 May 2002
288aAppointment of Director or Secretary
Legacy
26 April 2002
288aAppointment of Director or Secretary
Legacy
22 April 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
10 April 2002
AAAnnual Accounts
Legacy
5 April 2002
288aAppointment of Director or Secretary
Legacy
5 April 2002
288bResignation of Director or Secretary
Legacy
5 April 2002
288bResignation of Director or Secretary
Legacy
5 April 2002
288aAppointment of Director or Secretary
Legacy
3 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 May 2001
AAAnnual Accounts
Legacy
17 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 2000
AAAnnual Accounts
Legacy
2 December 1999
288aAppointment of Director or Secretary
Legacy
2 December 1999
288bResignation of Director or Secretary
Legacy
9 November 1999
363aAnnual Return
Legacy
9 November 1999
288cChange of Particulars
Legacy
19 October 1999
225Change of Accounting Reference Date
Legacy
31 December 1998
287Change of Registered Office
Legacy
31 December 1998
288bResignation of Director or Secretary
Legacy
31 December 1998
288bResignation of Director or Secretary
Legacy
31 December 1998
288aAppointment of Director or Secretary
Legacy
31 December 1998
288aAppointment of Director or Secretary
Legacy
31 December 1998
288aAppointment of Director or Secretary
Resolution
22 December 1998
RESOLUTIONSResolutions
Resolution
22 December 1998
RESOLUTIONSResolutions
Resolution
22 December 1998
RESOLUTIONSResolutions
Resolution
22 December 1998
RESOLUTIONSResolutions
Resolution
22 December 1998
RESOLUTIONSResolutions
Resolution
22 December 1998
RESOLUTIONSResolutions
Certificate Change Of Name Company
18 December 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 October 1998
NEWINCIncorporation