Background WavePink WaveYellow Wave

RIDDINGS ROAD (NO.2) LIMITED (03928690)

RIDDINGS ROAD (NO.2) LIMITED (03928690) is an active UK company. incorporated on 18 February 2000. with registered office in Worcester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. RIDDINGS ROAD (NO.2) LIMITED has been registered for 26 years. Current directors include BARKER, Andrew Martin, REYNOLDS, Mark Andrew.

Company Number
03928690
Status
active
Type
ltd
Incorporated
18 February 2000
Age
26 years
Address
Whittington Hall, Worcester, WR5 2ZX
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BARKER, Andrew Martin, REYNOLDS, Mark Andrew
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIDDINGS ROAD (NO.2) LIMITED

RIDDINGS ROAD (NO.2) LIMITED is an active company incorporated on 18 February 2000 with the registered office located in Worcester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. RIDDINGS ROAD (NO.2) LIMITED was registered 26 years ago.(SIC: 99999)

Status

active

Active since 26 years ago

Company No

03928690

LTD Company

Age

26 Years

Incorporated 18 February 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 November 2025 (4 months ago)
Submitted on 10 December 2025 (3 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026

Previous Company Names

TRADING SUB 4 LIMITED
From: 18 February 2000To: 17 March 2000
Contact
Address

Whittington Hall Whittington Road, Worcester, WR5 2ZX,

Timeline

6 key events • 2000 - 2020

Funding Officers Ownership
Company Founded
Feb 00
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Oct 10
Director Joined
Oct 10
Director Left
Aug 20
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

THE WHITTINGTON PARTNERSHIP LLP

Active
Whittington Road, WorcesterWR5 2ZX
Corporate secretary
Appointed 04 Feb 2025

BARKER, Andrew Martin

Active
Whittington Road, WorcesterWR5 2ZX
Born March 1965
Director
Appointed 01 Oct 2010

REYNOLDS, Mark Andrew

Active
Whittington Road, WorcesterWR5 2ZX
Born April 1967
Director
Appointed 01 Oct 2010

CAPITAL VENTURES PLC

Resigned
Rutherford House, WorcesterWR3 8YA
Corporate secretary
Appointed 18 Feb 2000
Resigned 10 Mar 2000

CIM MANAGEMENT LIMITED

Resigned
Whittington Hall, WorcesterWR5 2ZX
Corporate secretary
Appointed 10 Mar 2000
Resigned 01 Dec 2001

PEMBERSTONE (SECRETARIES) LIMITED

Resigned
Whittington Road, WorcesterWR5 2ZX
Corporate secretary
Appointed 01 Dec 2001
Resigned 04 Feb 2025

ANNETTS, David Charles

Resigned
Whittington Road, WorcesterWR5 2ZX
Born August 1959
Director
Appointed 01 Oct 2010
Resigned 01 Jul 2020

ANNETTS, David Charles

Resigned
The Snead, AbberleyWR6 6AG
Born August 1959
Director
Appointed 10 Mar 2000
Resigned 01 Dec 2001

BARKER, Andrew Martin

Resigned
Upper Birch Farm, BewdleyDY12 1TR
Born March 1965
Director
Appointed 10 Mar 2000
Resigned 01 Dec 2001

BRUCKLAND, Andrew John

Resigned
18 Eldorado Road, CheltenhamGL50 2PT
Born March 1955
Director
Appointed 10 Mar 2000
Resigned 01 Dec 2001

PETRI, Dion Joseph

Resigned
65 Malthouse Lane, SolihullB94 5RZ
Born October 1968
Director
Appointed 18 Feb 2000
Resigned 10 Mar 2000

PEMBERSTONE (DIRECTORS) LIMITED

Resigned
Whittington Road, WorcesterWR5 2ZX
Corporate director
Appointed 01 Dec 2001
Resigned 01 Oct 2010

Persons with significant control

1

Whittington Road, WorcesterWR5 2ZX

Nature of Control

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

Filing History

78

Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 September 2025
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
4 February 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
4 February 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
14 November 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
9 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Change Person Director Company With Change Date
15 August 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Accounts With Accounts Type Dormant
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2013
AR01AR01
Accounts With Accounts Type Dormant
20 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Accounts With Accounts Type Dormant
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2011
AR01AR01
Appoint Person Director Company With Name
14 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 October 2010
AP01Appointment of Director
Termination Director Company With Name
14 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
14 October 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2010
AR01AR01
Change Corporate Director Company With Change Date
14 May 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
14 May 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
1 November 2009
AAAnnual Accounts
Legacy
10 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
29 October 2008
AAAnnual Accounts
Legacy
16 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
28 October 2007
AAAnnual Accounts
Legacy
16 April 2007
363aAnnual Return
Accounts With Accounts Type Dormant
4 November 2006
AAAnnual Accounts
Legacy
16 March 2006
363aAnnual Return
Accounts With Accounts Type Full
2 November 2005
AAAnnual Accounts
Legacy
14 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 September 2004
AAAnnual Accounts
Legacy
23 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 October 2003
AAAnnual Accounts
Legacy
20 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 October 2002
AAAnnual Accounts
Legacy
20 March 2002
363sAnnual Return (shuttle)
Legacy
27 December 2001
288aAppointment of Director or Secretary
Legacy
27 December 2001
288aAppointment of Director or Secretary
Legacy
27 December 2001
288bResignation of Director or Secretary
Legacy
27 December 2001
288bResignation of Director or Secretary
Legacy
27 December 2001
288bResignation of Director or Secretary
Legacy
27 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
2 November 2001
AAAnnual Accounts
Legacy
5 March 2001
363sAnnual Return (shuttle)
Legacy
25 April 2000
287Change of Registered Office
Legacy
21 March 2000
288aAppointment of Director or Secretary
Legacy
20 March 2000
225Change of Accounting Reference Date
Legacy
17 March 2000
288bResignation of Director or Secretary
Legacy
17 March 2000
288aAppointment of Director or Secretary
Legacy
17 March 2000
288aAppointment of Director or Secretary
Legacy
17 March 2000
288aAppointment of Director or Secretary
Legacy
17 March 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
16 March 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 February 2000
NEWINCIncorporation