Background WavePink WaveYellow Wave

RIDGEWAY ENTERPRISES LTD (05049194)

RIDGEWAY ENTERPRISES LTD (05049194) is an active UK company. incorporated on 19 February 2004. with registered office in Enfield. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. RIDGEWAY ENTERPRISES LTD has been registered for 22 years. Current directors include WEIS, Aubrey, WING, Clifford Donald.

Company Number
05049194
Status
active
Type
ltd
Incorporated
19 February 2004
Age
22 years
Address
41 Walsingham Road, Enfield, EN2 6EY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
WEIS, Aubrey, WING, Clifford Donald
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIDGEWAY ENTERPRISES LTD

RIDGEWAY ENTERPRISES LTD is an active company incorporated on 19 February 2004 with the registered office located in Enfield. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. RIDGEWAY ENTERPRISES LTD was registered 22 years ago.(SIC: 99999)

Status

active

Active since 22 years ago

Company No

05049194

LTD Company

Age

22 Years

Incorporated 19 February 2004

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 3 November 2025 (5 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 15 April 2025 (1 year ago)
Submitted on 21 April 2025 (1 year ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026
Contact
Address

41 Walsingham Road Enfield, EN2 6EY,

Previous Addresses

C/O C/O Taxprac Limited 2Nd Floor Newbury House 401 Bury New Road Salford Lancashire M7 2BT
From: 21 April 2011To: 16 October 2013
1 Allanadale Court Waterpark Road Salford M7 4JN
From: 19 February 2004To: 21 April 2011
Timeline

12 key events • 2004 - 2021

Funding Officers Ownership
Company Founded
Feb 04
Director Joined
Mar 11
Director Left
Apr 11
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Oct 11
Director Left
Mar 13
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Director Joined
Mar 21
Director Left
Mar 21
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

WEIS, Aubrey

Active
Walsingham Road, EnfieldEN2 6EY
Born December 1949
Director
Appointed 10 Mar 2021

WING, Clifford Donald

Active
Walsingham Road, EnfieldEN2 6EY
Born April 1960
Director
Appointed 29 Mar 2011

ADLER, Jacob

Resigned
Brantwood Road, SalfordM7 4EN
Secretary
Appointed 31 Oct 2011
Resigned 06 Mar 2013

ADLER, Jacob

Resigned
7 Brantwood Road, SalfordM7 4EN
Secretary
Appointed 05 Nov 2004
Resigned 28 Mar 2011

COUNTRYWIDE COMPANY SECRETARIES LTD

Resigned
386 Palatine Road, ManchesterM22 4FZ
Corporate secretary
Appointed 19 Feb 2004
Resigned 05 Nov 2004

ADLER, Pearl

Resigned
Brantwood Road, SalfordM7 4EN
Born December 1968
Director
Appointed 31 Oct 2011
Resigned 06 Mar 2013

ADLER, Pearl

Resigned
7 Brantwood Road, ManchesterM7 4EN
Born December 1968
Director
Appointed 05 Nov 2004
Resigned 28 Mar 2011

WEIS, Aubrey

Resigned
Allanadale Court, SalfordM7 4JN
Born December 1949
Director
Appointed 03 Aug 2005
Resigned 21 Mar 2011

COUNTRYWIDE COMPANY DIRECTORS LTD

Resigned
386 Palatine Road, ManchesterM22 4FZ
Corporate director
Appointed 19 Feb 2004
Resigned 05 Nov 2004

RANGE PRODUCTS LTD

Resigned
Sea Meadow House, Tortola
Corporate director
Appointed 28 Mar 2011
Resigned 10 Mar 2021

Persons with significant control

2

Mr Aubrey Weis

Active
Walsingham Road, EnfieldEN2 6EY
Born December 1949

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016

Mr Jacob Adler

Active
Walsingham Road, EnfieldEN2 6EY
Born June 1969

Nature of Control

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

Filing History

72

Accounts With Accounts Type Dormant
3 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
10 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Accounts With Accounts Type Dormant
5 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Mortgage Satisfy Charge Full
3 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 March 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
28 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Accounts With Accounts Type Dormant
11 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 October 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Termination Director Company With Name
6 March 2013
TM01Termination of Director
Termination Secretary Company With Name
6 March 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
30 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2012
AR01AR01
Accounts With Accounts Type Dormant
2 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
1 November 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
31 October 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
21 April 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 April 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Appoint Person Director Company With Name
8 April 2011
AP01Appointment of Director
Appoint Corporate Director Company
8 April 2011
AP02Appointment of Corporate Director
Termination Director Company With Name
6 April 2011
TM01Termination of Director
Termination Director Company With Name
4 April 2011
TM01Termination of Director
Termination Secretary Company With Name
4 April 2011
TM02Termination of Secretary
Appoint Corporate Director Company With Name
31 March 2011
AP02Appointment of Corporate Director
Accounts With Accounts Type Dormant
1 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 December 2009
AAAnnual Accounts
Legacy
24 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
28 December 2008
AAAnnual Accounts
Legacy
20 March 2008
363aAnnual Return
Legacy
19 March 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
19 December 2007
AAAnnual Accounts
Legacy
22 May 2007
363aAnnual Return
Legacy
22 May 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
17 January 2007
AAAnnual Accounts
Legacy
2 May 2006
363aAnnual Return
Legacy
2 May 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
22 December 2005
AAAnnual Accounts
Legacy
30 August 2005
288aAppointment of Director or Secretary
Legacy
19 July 2005
363sAnnual Return (shuttle)
Legacy
14 July 2005
395Particulars of Mortgage or Charge
Legacy
14 July 2005
395Particulars of Mortgage or Charge
Legacy
11 November 2004
288bResignation of Director or Secretary
Legacy
11 November 2004
288bResignation of Director or Secretary
Legacy
11 November 2004
287Change of Registered Office
Legacy
11 November 2004
288aAppointment of Director or Secretary
Legacy
11 November 2004
288aAppointment of Director or Secretary
Incorporation Company
19 February 2004
NEWINCIncorporation