Background WavePink WaveYellow Wave

RICHINGS FINANCIAL MANAGEMENT LTD (04158396)

RICHINGS FINANCIAL MANAGEMENT LTD (04158396) is an active UK company. incorporated on 12 February 2001. with registered office in Leicester. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. RICHINGS FINANCIAL MANAGEMENT LTD has been registered for 25 years. Current directors include MOORE, Edward James.

Company Number
04158396
Status
active
Type
ltd
Incorporated
12 February 2001
Age
25 years
Address
1 New Walk Place, Leicester, LE1 6RU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
MOORE, Edward James
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RICHINGS FINANCIAL MANAGEMENT LTD

RICHINGS FINANCIAL MANAGEMENT LTD is an active company incorporated on 12 February 2001 with the registered office located in Leicester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. RICHINGS FINANCIAL MANAGEMENT LTD was registered 25 years ago.(SIC: 66190)

Status

active

Active since 25 years ago

Company No

04158396

LTD Company

Age

25 Years

Incorporated 12 February 2001

Size

N/A

Accounts

ARD: 31/5

Up to Date

6 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 22 April 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 11 February 2026 (2 months ago)
Submitted on 20 February 2026 (2 months ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027
Contact
Address

1 New Walk Place Leicester, LE1 6RU,

Previous Addresses

1 a Wellesley Avenue, Richings Park, Iver Buckinghamshire SL0 9AU
From: 12 February 2001To: 2 September 2021
Timeline

9 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Feb 01
Owner Exit
Sept 21
Owner Exit
Sept 21
Director Joined
May 22
Director Joined
May 22
Director Left
Aug 23
Director Left
Jun 24
Director Left
Apr 25
Director Joined
Apr 25
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

MOORE, Edward James

Active
New Walk Place, LeicesterLE1 6RU
Born July 1979
Director
Appointed 25 Mar 2025

RIDGE, Sonya Elaine

Resigned
1 A Wellesley Avenue, Richings, BuckinghamshireSL0 9AU
Secretary
Appointed 12 Feb 2001
Resigned 26 Aug 2021

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 12 Feb 2001
Resigned 12 Feb 2001

ELKINGTON, Ian

Resigned
New Walk Place, LeicesterLE1 6RU
Born April 1987
Director
Appointed 28 Apr 2022
Resigned 21 Aug 2023

RIDGE, Clive Antony

Resigned
New Walk Place, LeicesterLE1 6RU
Born September 1956
Director
Appointed 12 Feb 2001
Resigned 25 Mar 2025

SMITH, Murray Beveridge

Resigned
New Walk Place, LeicesterLE1 6RU
Born February 1969
Director
Appointed 26 Apr 2022
Resigned 26 Apr 2022

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 12 Feb 2001
Resigned 12 Feb 2001

Persons with significant control

3

1 Active
2 Ceased
New Walk Place, LeicesterLE1 6RU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Aug 2021

Mrs Sonya Elaine Ridge

Ceased
1 A Wellesley Avenue, Richings, BuckinghamshireSL0 9AU
Born October 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Aug 2021

Mr Clive Antony Ridge

Ceased
1 A Wellesley Avenue, Richings, BuckinghamshireSL0 9AU
Born September 1956

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 26 Aug 2021
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
22 April 2025
AAAnnual Accounts
Second Filing Of Director Appointment With Name
17 April 2025
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
11 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Confirmation Statement With Updates
20 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
20 February 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
11 June 2024
TM01Termination of Director
Accounts With Accounts Type Full
3 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 August 2023
TM01Termination of Director
Accounts With Accounts Type Full
6 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2022
AP01Appointment of Director
Confirmation Statement With Updates
11 February 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
2 September 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
2 September 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
2 September 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
2 September 2021
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
13 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Change Person Director Company With Change Date
15 February 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 February 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
24 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Change Person Director Company With Change Date
1 March 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 March 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
22 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2010
AR01AR01
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 September 2009
AAAnnual Accounts
Legacy
3 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 November 2008
AAAnnual Accounts
Legacy
3 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 August 2007
AAAnnual Accounts
Legacy
9 March 2007
363aAnnual Return
Accounts With Accounts Type Medium
5 December 2006
AAAnnual Accounts
Legacy
15 February 2006
288cChange of Particulars
Legacy
15 February 2006
363aAnnual Return
Accounts With Accounts Type Full
14 February 2006
AAAnnual Accounts
Legacy
22 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 January 2005
AAAnnual Accounts
Legacy
15 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 February 2004
AAAnnual Accounts
Legacy
27 October 2003
225Change of Accounting Reference Date
Legacy
18 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 March 2002
AAAnnual Accounts
Legacy
27 March 2002
88(2)R88(2)R
Legacy
27 March 2002
225Change of Accounting Reference Date
Legacy
27 March 2002
287Change of Registered Office
Legacy
25 March 2002
363sAnnual Return (shuttle)
Legacy
9 March 2001
288aAppointment of Director or Secretary
Legacy
9 March 2001
288aAppointment of Director or Secretary
Legacy
6 March 2001
288bResignation of Director or Secretary
Legacy
6 March 2001
288bResignation of Director or Secretary
Incorporation Company
12 February 2001
NEWINCIncorporation