Background WavePink WaveYellow Wave

RIDGEWAY ROAD ASSOCIATION LIMITED (04080440)

RIDGEWAY ROAD ASSOCIATION LIMITED (04080440) is an active UK company. incorporated on 28 September 2000. with registered office in Woking. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. RIDGEWAY ROAD ASSOCIATION LIMITED has been registered for 25 years. Current directors include BOORMAN, Justin Keith Page, BROOKS, Claire Louise, FAWDRY, Elaine and 3 others.

Company Number
04080440
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 September 2000
Age
25 years
Address
Musicwater Ridgeway, Woking, GU21 4QR
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BOORMAN, Justin Keith Page, BROOKS, Claire Louise, FAWDRY, Elaine, PRATT, Richard Charles, SAUNDERS, Anthony James, WILKIE, Alasdair David, Prof
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIDGEWAY ROAD ASSOCIATION LIMITED

RIDGEWAY ROAD ASSOCIATION LIMITED is an active company incorporated on 28 September 2000 with the registered office located in Woking. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. RIDGEWAY ROAD ASSOCIATION LIMITED was registered 25 years ago.(SIC: 94990)

Status

active

Active since 25 years ago

Company No

04080440

PRIVATE-LIMITED-GUARANT-NSC Company

Age

25 Years

Incorporated 28 September 2000

Size

N/A

Accounts

ARD: 31/1

Up to Date

1y 7m left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 9 March 2026 (Just now)
Period: 1 February 2025 - 31 January 2026(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2027
Period: 1 February 2026 - 31 January 2027

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 September 2025 (6 months ago)
Submitted on 26 September 2025 (6 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026
Contact
Address

Musicwater Ridgeway Horsell Woking, GU21 4QR,

Previous Addresses

Manorcroft Ridgeway Horsell Woking Surrey GU21 4QR
From: 28 September 2000To: 7 May 2013
Timeline

47 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Sept 00
Director Joined
Mar 10
Director Joined
Mar 12
Director Left
Mar 12
Director Joined
Mar 12
Director Joined
Apr 12
Director Joined
Nov 12
Director Left
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Joined
Mar 13
Director Left
Sept 14
Director Left
Sept 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Apr 15
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Oct 17
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Apr 19
Director Joined
Apr 19
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Mar 21
Director Joined
Apr 21
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Sept 22
Director Left
Feb 23
Director Left
Jun 23
Director Left
Feb 24
Director Left
Jan 25
Director Joined
Apr 25
0
Funding
46
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

FAWDRY, Elaine Millicent

Active
Ridgeway, WokingGU21 4QR
Secretary
Appointed 03 May 2013

BOORMAN, Justin Keith Page

Active
Ridgeway, WokingGU21 4QR
Born August 1969
Director
Appointed 24 Apr 2025

BROOKS, Claire Louise

Active
Ridgeway, WokingGU21 4QR
Born September 1974
Director
Appointed 08 Jun 2022

FAWDRY, Elaine

Active
Ridgeway, WokingGU21 4QR
Born December 1948
Director
Appointed 27 Feb 2013

PRATT, Richard Charles

Active
Ridgeway, WokingGU21 4QR
Born November 1949
Director
Appointed 03 Apr 2019

SAUNDERS, Anthony James

Active
Ridgeway, WokingGU21 4QR
Born July 1942
Director
Appointed 03 Feb 2021

WILKIE, Alasdair David, Prof

Active
Ridgeway, WokingGU21 4QR
Born March 1934
Director
Appointed 21 Apr 2021

JARVIS, Peter John Roland

Resigned
Manorcroft, WokingGU21 4QR
Secretary
Appointed 25 Jan 2007
Resigned 27 Feb 2013

WILKIE, Alasdair David, Prof

Resigned
Dennington, WokingGU21 4QR
Secretary
Appointed 28 Sept 2000
Resigned 25 Jan 2007

ALLAN, Jonathan Keith

Resigned
Little Upton, WokingGU21 4QR
Born March 1949
Director
Appointed 29 Jun 2004
Resigned 14 Mar 2012

ATKINSON, George

Resigned
Tanglewood, WokingGU21 4QP
Born November 1941
Director
Appointed 19 Oct 2004
Resigned 27 Feb 2013

BEACH, Bethan Louise

Resigned
GU21
Born January 1980
Director
Appointed 02 Dec 2020
Resigned 08 Jun 2022

BOUL, Arnold David, Dr

Resigned
Deepdale, WokingGU21 4QR
Born July 1946
Director
Appointed 31 Oct 2005
Resigned 22 Jun 2009

CHARLTON, Craig

Resigned
Ridgeway, WokingGU21 4QR
Born November 1974
Director
Appointed 24 Nov 2020
Resigned 07 Sept 2022

CRANE, Paul Joseph

Resigned
Pine Trees Ridgeway, WokingGU21 4QP
Born May 1944
Director
Appointed 21 May 2007
Resigned 27 Feb 2013

ELLIS, Graham Donald

Resigned
2 Lyndhurst Close, WokingGU21 4RA
Born March 1949
Director
Appointed 28 Sept 2000
Resigned 06 Sept 2004

FAGENCE, Graham Paul

Resigned
Ridgeway, WokingGU21 4QR
Born August 1943
Director
Appointed 03 Feb 2010
Resigned 30 Sept 2014

FORSTER, Michael John, Dr

Resigned
Ridgeway, WokingGU21 4QP
Born April 1944
Director
Appointed 14 Mar 2012
Resigned 27 Apr 2017

HEIGHTON, David Andrew

Resigned
2 Horsell Dene, WokingGU21 4QR
Born April 1949
Director
Appointed 28 Sept 2000
Resigned 29 Jun 2004

HOLTHAM, Derek Bruce

Resigned
Manorcroft, WokingGU21 4QR
Born April 1951
Director
Appointed 14 Mar 2012
Resigned 27 Feb 2013

HOLTHAM, Derek Bruce

Resigned
Manorcroft, WokingGU21 4QR
Born April 1951
Director
Appointed 14 Mar 2012
Resigned 27 Feb 2013

JARVIS, Peter John Roland

Resigned
Manorcroft, WokingGU21 4QR
Born April 1951
Director
Appointed 17 Jan 2007
Resigned 27 Feb 2013

KRAMER, Colin Cedric

Resigned
Meadway, WokingGU21 4QP
Born January 1939
Director
Appointed 29 Jun 2004
Resigned 16 Oct 2017

MCARDLE, Pat Thaddeus

Resigned
Lavender Road, WokingGU22 8AY
Born July 1956
Director
Appointed 14 Mar 2012
Resigned 09 Dec 2020

MCLAUGHLIN, Maria

Resigned
Ridgeway, WokingGU21 4QR
Born May 1970
Director
Appointed 23 May 2018
Resigned 15 Jan 2025

PALLADINO, Emanuele Domenico

Resigned
Ridgeway, WokingGU21 4QR
Born January 1979
Director
Appointed 24 Nov 2020
Resigned 20 Feb 2024

RAE, George Tyson

Resigned
Plan W, WokingGU21 4QP
Born August 1955
Director
Appointed 28 Sept 2000
Resigned 28 Jul 2003

ROSTON, Ian Edward

Resigned
Kawarau, WokingGU21 4RD
Born August 1959
Director
Appointed 31 Oct 2005
Resigned 30 Nov 2006

RUFFETT, Adam James

Resigned
Ridgeway, WokingGU21 4QR
Born April 1976
Director
Appointed 27 Apr 2017
Resigned 19 Jun 2018

SAUNDERS, Anthony James

Resigned
Ridgeway, WokingGU21 4QR
Born July 1942
Director
Appointed 23 May 2018
Resigned 24 Nov 2020

SZEHOFNER, Jon

Resigned
Ridgeway, WokingGU21 4QR
Born July 1986
Director
Appointed 08 Jun 2022
Resigned 06 Feb 2023

TOWNEND, Christopher

Resigned
Ridgeway, WokingGU21 4QR
Born April 1981
Director
Appointed 08 Jun 2022
Resigned 09 Jun 2023

WIEDEMANN, Benoit Jonathan

Resigned
Ridgeway, WokingGU21 4QR
Born July 1977
Director
Appointed 25 Mar 2015
Resigned 23 Apr 2018

WILKIE, Alasdair David, Prof

Resigned
Dennington, WokingGU21 4QR
Born March 1934
Director
Appointed 28 Sept 2000
Resigned 17 Jan 2007

WOOD, Ian David Hadfield

Resigned
Ridgeway, WokingGU21 4QR
Born March 1979
Director
Appointed 27 Apr 2017
Resigned 03 Apr 2019
Fundings
Financials
Latest Activities

Filing History

130

Accounts With Accounts Type Micro Entity
9 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 April 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
5 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
21 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 June 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 February 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 January 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
13 January 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 September 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
20 June 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2017
TM01Termination of Director
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
3 October 2017
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
21 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2017
TM01Termination of Director
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 October 2014
AR01AR01
Change Person Director Company With Change Date
20 October 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 October 2013
AR01AR01
Appoint Person Secretary Company With Name
15 May 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
7 May 2013
AD01Change of Registered Office Address
Termination Director Company With Name
22 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
22 March 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
13 March 2013
AAAnnual Accounts
Termination Director Company With Name
7 March 2013
TM01Termination of Director
Termination Director Company With Name
7 March 2013
TM01Termination of Director
Termination Director Company With Name
7 March 2013
TM01Termination of Director
Termination Secretary Company With Name
7 March 2013
TM02Termination of Secretary
Termination Director Company With Name
7 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
13 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 October 2012
AR01AR01
Change Person Director Company With Change Date
23 October 2012
CH01Change of Director Details
Appoint Person Director Company With Name
13 April 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
28 March 2012
AP01Appointment of Director
Termination Director Company With Name
28 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
28 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 October 2010
AR01AR01
Change Person Director Company With Change Date
24 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2010
CH01Change of Director Details
Appoint Person Director Company With Name
15 March 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 October 2009
AR01AR01
Legacy
26 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 February 2009
AAAnnual Accounts
Legacy
30 September 2008
363aAnnual Return
Legacy
30 September 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
28 January 2008
AAAnnual Accounts
Legacy
28 September 2007
363aAnnual Return
Legacy
3 June 2007
288aAppointment of Director or Secretary
Memorandum Articles
12 February 2007
MEM/ARTSMEM/ARTS
Resolution
12 February 2007
RESOLUTIONSResolutions
Legacy
12 February 2007
225Change of Accounting Reference Date
Legacy
12 February 2007
287Change of Registered Office
Legacy
12 February 2007
288aAppointment of Director or Secretary
Legacy
12 February 2007
288aAppointment of Director or Secretary
Legacy
12 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 January 2007
AAAnnual Accounts
Legacy
23 January 2007
288bResignation of Director or Secretary
Legacy
20 December 2006
288bResignation of Director or Secretary
Legacy
6 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 May 2006
AAAnnual Accounts
Legacy
21 December 2005
288aAppointment of Director or Secretary
Legacy
21 December 2005
288aAppointment of Director or Secretary
Legacy
12 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 November 2004
AAAnnual Accounts
Legacy
28 October 2004
363sAnnual Return (shuttle)
Legacy
28 October 2004
288aAppointment of Director or Secretary
Legacy
21 September 2004
288bResignation of Director or Secretary
Legacy
13 July 2004
288aAppointment of Director or Secretary
Legacy
13 July 2004
288aAppointment of Director or Secretary
Legacy
13 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
29 April 2004
AAAnnual Accounts
Legacy
24 October 2003
363sAnnual Return (shuttle)
Legacy
22 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
21 February 2003
AAAnnual Accounts
Legacy
17 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 April 2002
AAAnnual Accounts
Legacy
19 October 2001
363sAnnual Return (shuttle)
Legacy
7 August 2001
225Change of Accounting Reference Date
Incorporation Company
28 September 2000
NEWINCIncorporation