Background WavePink WaveYellow Wave

RIBBON FACTORY MANAGEMENT LIMITED (04091694)

RIBBON FACTORY MANAGEMENT LIMITED (04091694) is an active UK company. incorporated on 12 October 2000. with registered office in Watford. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. RIBBON FACTORY MANAGEMENT LIMITED has been registered for 25 years. Current directors include PATEL, Trushar.

Company Number
04091694
Status
active
Type
ltd
Incorporated
12 October 2000
Age
25 years
Address
2 Belvedere Court, Watford, WD19 4FB
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
PATEL, Trushar
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIBBON FACTORY MANAGEMENT LIMITED

RIBBON FACTORY MANAGEMENT LIMITED is an active company incorporated on 12 October 2000 with the registered office located in Watford. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. RIBBON FACTORY MANAGEMENT LIMITED was registered 25 years ago.(SIC: 68320)

Status

active

Active since 25 years ago

Company No

04091694

LTD Company

Age

25 Years

Incorporated 12 October 2000

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 8 October 2025 (6 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 5 October 2025 (6 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

Due by 19 October 2026
For period ending 5 October 2026

Previous Company Names

COMPLEX DEVELOPMENT PROJECTS (SOUTHALL) LTD
From: 12 October 2000To: 10 April 2008
Contact
Address

2 Belvedere Court Pinner Road Watford, WD19 4FB,

Previous Addresses

89 Turnmill Street London EC1M 5QU
From: 12 October 2000To: 7 November 2013
Timeline

4 key events • 2000 - 2013

Funding Officers Ownership
Company Founded
Oct 00
Director Left
May 13
Director Joined
Nov 13
Director Left
Nov 13
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

PATEL, Shilpa

Active
Belvedere Court, WatfordWD19 4FB
Secretary
Appointed 20 Aug 2013

PATEL, Trushar

Active
Belvedere Court, WatfordWD19 4FB
Born October 1961
Director
Appointed 20 Aug 2013

FREER, David

Resigned
90 Warwick Road, LondonN11 2ST
Secretary
Appointed 20 Mar 2008
Resigned 30 Sept 2011

MOSS, John Julian Charles

Resigned
12 Silverdale Road, LondonE4 9PN
Secretary
Appointed 12 Oct 2000
Resigned 20 Mar 2008

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 12 Oct 2000
Resigned 12 Oct 2000

FREER, David

Resigned
90 Warwick Road, LondonN11 2ST
Born March 1962
Director
Appointed 12 Oct 2000
Resigned 30 Sept 2011

HARRABIN, Ian David

Resigned
Loft 1 89 Turnmill Street, LondonEC1M 5QU
Born May 1960
Director
Appointed 01 Apr 2003
Resigned 20 Aug 2013

MOSS, John Julian Charles

Resigned
12 Silverdale Road, LondonE4 9PN
Born August 1963
Director
Appointed 23 Jul 2001
Resigned 28 Mar 2008

Persons with significant control

1

Pinner Road, WatfordWD19 4FB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Dormant
8 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 November 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2015
AR01AR01
Accounts With Accounts Type Dormant
24 October 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Accounts With Accounts Type Dormant
15 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
7 November 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
7 November 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
7 November 2013
AP01Appointment of Director
Termination Director Company With Name
7 November 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
22 May 2013
AAAnnual Accounts
Termination Director Company With Name
22 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 October 2012
AR01AR01
Termination Secretary Company With Name
20 June 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
20 June 2012
AAAnnual Accounts
Termination Secretary Company With Name
20 June 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 October 2011
AR01AR01
Accounts With Accounts Type Dormant
13 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2009
AAAnnual Accounts
Legacy
15 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 July 2008
AAAnnual Accounts
Certificate Change Of Name Company
10 April 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 March 2008
288bResignation of Director or Secretary
Legacy
28 March 2008
288aAppointment of Director or Secretary
Legacy
28 March 2008
288bResignation of Director or Secretary
Legacy
20 November 2007
363aAnnual Return
Accounts With Accounts Type Small
1 August 2007
AAAnnual Accounts
Legacy
15 November 2006
363aAnnual Return
Accounts With Accounts Type Small
4 April 2006
AAAnnual Accounts
Legacy
17 November 2005
288cChange of Particulars
Legacy
17 November 2005
363aAnnual Return
Legacy
8 March 2005
287Change of Registered Office
Accounts With Accounts Type Small
18 February 2005
AAAnnual Accounts
Legacy
15 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 April 2004
AAAnnual Accounts
Legacy
6 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 June 2003
AAAnnual Accounts
Legacy
23 April 2003
288aAppointment of Director or Secretary
Legacy
18 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 2002
AAAnnual Accounts
Legacy
27 January 2002
225Change of Accounting Reference Date
Legacy
18 October 2001
363sAnnual Return (shuttle)
Legacy
7 September 2001
288aAppointment of Director or Secretary
Legacy
30 March 2001
288cChange of Particulars
Legacy
30 March 2001
288cChange of Particulars
Legacy
23 November 2000
288bResignation of Director or Secretary
Legacy
23 November 2000
288aAppointment of Director or Secretary
Incorporation Company
12 October 2000
NEWINCIncorporation