Background WavePink WaveYellow Wave

RIDOWN GROUP LIMITED (05480092)

RIDOWN GROUP LIMITED (05480092) is an active UK company. incorporated on 14 June 2005. with registered office in Fareham. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies and 1 other business activities. RIDOWN GROUP LIMITED has been registered for 20 years. Current directors include BROWN, Aaron Maurice, RIDGE, Darren Michael.

Company Number
05480092
Status
active
Type
ltd
Incorporated
14 June 2005
Age
20 years
Address
Ridown Building Fulcrum 2, Solent Way, Fareham, PO15 7FN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
BROWN, Aaron Maurice, RIDGE, Darren Michael
SIC Codes
64303, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIDOWN GROUP LIMITED

RIDOWN GROUP LIMITED is an active company incorporated on 14 June 2005 with the registered office located in Fareham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies and 1 other business activity. RIDOWN GROUP LIMITED was registered 20 years ago.(SIC: 64303, 82990)

Status

active

Active since 20 years ago

Company No

05480092

LTD Company

Age

20 Years

Incorporated 14 June 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 19 September 2025 (7 months ago)
Submitted on 19 September 2025 (7 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026

Previous Company Names

RIDOWN INVESTMENTS LIMITED
From: 15 October 2015To: 20 May 2017
BRG FIVE LIMITED
From: 26 May 2015To: 15 October 2015
PREMIER TELECOM LIMITED
From: 3 July 2013To: 26 May 2015
PREMIER TELECOM DIRECT LIMITED
From: 7 August 2006To: 3 July 2013
TELCO LTD
From: 14 June 2005To: 7 August 2006
Contact
Address

Ridown Building Fulcrum 2, Solent Way Whiteley Fareham, PO15 7FN,

Previous Addresses

Ridown Building Fulcrum 2 Whiteley Hampshire PO15 7FN United Kingdom
From: 15 October 2015To: 22 June 2016
Onecom House 4400 Parkway Whiteley Fareham Hampshire PO15 7FJ
From: 14 August 2014To: 15 October 2015
24 Picton House Hussar Court Waterlooville Hants PO7 7SQ
From: 14 June 2005To: 14 August 2014
Timeline

3 key events • 2005 - 2017

Funding Officers Ownership
Company Founded
Jun 05
New Owner
Jun 17
New Owner
Jun 17
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

RIDGE, Darren Michael

Active
Fulcrum 2, Solent Way, FarehamPO15 7FN
Secretary
Appointed 21 Jul 2006

BROWN, Aaron Maurice

Active
Fulcrum 2, Solent Way, FarehamPO15 7FN
Born October 1982
Director
Appointed 21 Jul 2006

RIDGE, Darren Michael

Active
Fulcrum 2, Solent Way, FarehamPO15 7FN
Born December 1962
Director
Appointed 21 Jul 2006

NOMINEE SECRETARY LTD

Resigned
Suite B, LondonW1G 9QR
Corporate nominee secretary
Appointed 14 Jun 2005
Resigned 21 Jul 2006

NOMINEE DIRECTOR LTD

Resigned
Suite B, LondonW1G 9QR
Corporate nominee director
Appointed 14 Jun 2005
Resigned 21 Jul 2006

Persons with significant control

2

Mr Aaron Maurice Brown

Active
Fulcrum 2, Solent Way, FarehamPO15 7FN
Born October 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Darren Michael Ridge

Active
Fulcrum 2, Solent Way, FarehamPO15 7FN
Born December 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2023
CS01Confirmation Statement
Confirmation Statement With Updates
7 September 2023
CS01Confirmation Statement
Confirmation Statement With Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Resolution
20 May 2017
RESOLUTIONSResolutions
Change Person Director Company With Change Date
21 December 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 June 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 June 2016
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
15 October 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
15 October 2015
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
15 October 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
11 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Certificate Change Of Name Company
26 May 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
14 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
14 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 June 2014
AAAnnual Accounts
Change Person Director Company With Change Date
15 October 2013
CH01Change of Director Details
Certificate Change Of Name Company
3 July 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 July 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
27 June 2013
AR01AR01
Accounts With Accounts Type Dormant
7 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2011
AR01AR01
Accounts With Accounts Type Dormant
28 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Accounts With Accounts Type Dormant
24 February 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
21 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Legacy
16 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
4 March 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 October 2008
AAAnnual Accounts
Legacy
22 July 2008
363aAnnual Return
Legacy
22 July 2008
287Change of Registered Office
Legacy
3 August 2007
363aAnnual Return
Legacy
24 August 2006
225Change of Accounting Reference Date
Certificate Change Of Name Company
7 August 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 July 2006
287Change of Registered Office
Legacy
21 July 2006
288aAppointment of Director or Secretary
Legacy
21 July 2006
288aAppointment of Director or Secretary
Legacy
21 July 2006
288aAppointment of Director or Secretary
Legacy
21 July 2006
88(2)R88(2)R
Legacy
21 July 2006
288bResignation of Director or Secretary
Legacy
21 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
3 July 2006
AAAnnual Accounts
Legacy
13 June 2006
363aAnnual Return
Legacy
10 October 2005
287Change of Registered Office
Incorporation Company
14 June 2005
NEWINCIncorporation