Background WavePink WaveYellow Wave

RIDGEPORT LIMITED (06442640)

RIDGEPORT LIMITED (06442640) is an active UK company. incorporated on 3 December 2007. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. RIDGEPORT LIMITED has been registered for 18 years. Current directors include HALLAM, Paul, MCGILL, Christopher Charles, PROCTER, William Kenneth and 1 others.

Company Number
06442640
Status
active
Type
ltd
Incorporated
3 December 2007
Age
18 years
Address
Berkeley House, London, N3 2JX
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HALLAM, Paul, MCGILL, Christopher Charles, PROCTER, William Kenneth, WATSON, Michael David
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIDGEPORT LIMITED

RIDGEPORT LIMITED is an active company incorporated on 3 December 2007 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. RIDGEPORT LIMITED was registered 18 years ago.(SIC: 99999)

Status

active

Active since 18 years ago

Company No

06442640

LTD Company

Age

18 Years

Incorporated 3 December 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 3 December 2025 (3 months ago)
Submitted on 17 January 2026 (2 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026
Contact
Address

Berkeley House 304, Regents Park Road London, N3 2JX,

Previous Addresses

6th Floor Grand Buildings 1-3 Strand London WC2N 5HR England
From: 1 February 2019To: 20 September 2019
C/O Prei Grand Buildings 1-3 Strand London WC2N 5HR
From: 4 December 2014To: 1 February 2019
Grand Building 1-3 Strand Trafalgar Square London WC2N 5HR
From: 3 September 2014To: 4 December 2014
Molteno House 302 Regents Park Road Finchley London N3 2JX
From: 3 December 2007To: 3 September 2014
Timeline

26 key events • 2007 - 2021

Funding Officers Ownership
Company Founded
Dec 07
Director Left
Aug 10
Director Joined
Jan 11
Funding Round
Apr 11
Director Left
Apr 11
Director Joined
Apr 11
Director Left
Mar 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Secured
Nov 13
Loan Secured
Nov 13
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Secured
Jul 14
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Nov 14
Loan Cleared
Jun 17
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Owner Exit
Oct 19
Director Joined
Mar 21
1
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

LAU, Daniel

Active
304, Regents Park Road, LondonN3 2JX
Secretary
Appointed 12 Aug 2019

HALLAM, Paul

Active
304, Regents Park Road, LondonN3 2JX
Born November 1975
Director
Appointed 12 Aug 2019

MCGILL, Christopher Charles

Active
Park Lane, LondonW1K 1RB
Born April 1960
Director
Appointed 12 Aug 2019

PROCTER, William Kenneth

Active
Park Lane, LondonW1K 1RB
Born May 1953
Director
Appointed 12 Aug 2019

WATSON, Michael David

Active
Park Lane, LondonW1K 1RB
Born December 1958
Director
Appointed 22 Feb 2021

HALLAM, Paul

Resigned
Park Lane, LondonW1K 1RB
Secretary
Appointed 01 Mar 2012
Resigned 21 Jul 2014

WOLFSON, Alan

Resigned
Park Lane, LondonW1K 1RB
Secretary
Appointed 22 Dec 2007
Resigned 29 Feb 2012

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 03 Dec 2007
Resigned 03 Dec 2007

CROWE, Charles George William

Resigned
1-3 Strand, LondonWC2N 5HR
Born February 1971
Director
Appointed 21 Jul 2014
Resigned 12 Aug 2019

DENNIS-JONES, Paul Richard

Resigned
1-3 Strand, LondonWC2N 5HR
Born October 1969
Director
Appointed 21 Jul 2014
Resigned 12 Aug 2019

GASTON, Michael John

Resigned
302 Regents Park Road, LondonN3 2JX
Born August 1959
Director
Appointed 22 Dec 2007
Resigned 27 Mar 2013

KHADHOURI, Sidney Ezra

Resigned
21 Campbell Croft, EdgwareHA8 8DS
Born January 1961
Director
Appointed 03 Dec 2007
Resigned 03 Mar 2009

MCGILL, Christopher Charles

Resigned
Park Lane, LondonW1K 1RB
Born April 1960
Director
Appointed 29 Mar 2011
Resigned 21 Jul 2014

MCGILL, Christopher Charles

Resigned
The Holloway, WhiteleafHP27 0LR
Born April 1960
Director
Appointed 24 Aug 2009
Resigned 10 Jun 2010

PROCTER, William Kenneth, Mr.

Resigned
Park Lane, LondonW1K 1RB
Born May 1953
Director
Appointed 03 Dec 2007
Resigned 21 Jul 2014

RAPLEY, Ian

Resigned
Park Lane, LondonW1K 1RB
Born August 1963
Director
Appointed 14 Jan 2011
Resigned 17 Mar 2011

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 03 Dec 2007
Resigned 03 Dec 2007

Persons with significant control

2

1 Active
1 Ceased
304, Regents Park Road, LondonN3 2JX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Aug 2019

Jlppt Holdco 1 Limited

Ceased
1-3 Strand, Floor 6, LondonWC2N 5HR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Dec 2016
Ceased 12 Aug 2019
Fundings
Financials
Latest Activities

Filing History

96

Confirmation Statement With Updates
17 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 October 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 September 2019
AP01Appointment of Director
Change Person Director Company With Change Date
24 September 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 September 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 September 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 September 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 September 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 July 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 February 2019
AD01Change of Registered Office Address
Dissolution Withdrawal Application Strike Off Company
27 December 2018
DS02DS02
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Gazette Notice Voluntary
2 October 2018
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
24 September 2018
DS01DS01
Accounts With Accounts Type Full
13 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 June 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
17 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
19 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Accounts With Accounts Type Full
14 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
4 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 September 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 September 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 July 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Mortgage Create With Deed With Charge Number
29 November 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 November 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
23 November 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
5 April 2013
AAAnnual Accounts
Termination Director Company With Name
27 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Memorandum Articles
14 June 2012
MEM/ARTSMEM/ARTS
Resolution
14 June 2012
RESOLUTIONSResolutions
Legacy
13 June 2012
MG01MG01
Legacy
13 June 2012
MG01MG01
Appoint Person Secretary Company With Name
14 March 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
14 March 2012
TM02Termination of Secretary
Second Filing Of Form With Form Type Made Up Date
20 December 2011
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
8 December 2011
AR01AR01
Change Person Director Company With Change Date
8 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 December 2011
CH03Change of Secretary Details
Appoint Person Director Company With Name
20 April 2011
AP01Appointment of Director
Termination Director Company With Name
7 April 2011
TM01Termination of Director
Capital Allotment Shares
6 April 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
2 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
14 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Termination Director Company With Name
18 August 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2009
AR01AR01
Accounts With Accounts Type Dormant
29 September 2009
AAAnnual Accounts
Legacy
4 September 2009
288aAppointment of Director or Secretary
Legacy
4 September 2009
288cChange of Particulars
Legacy
10 March 2009
288bResignation of Director or Secretary
Legacy
13 February 2009
363aAnnual Return
Legacy
13 February 2009
287Change of Registered Office
Legacy
14 January 2008
287Change of Registered Office
Legacy
14 January 2008
288aAppointment of Director or Secretary
Legacy
14 January 2008
288bResignation of Director or Secretary
Legacy
14 January 2008
288bResignation of Director or Secretary
Legacy
8 January 2008
288aAppointment of Director or Secretary
Legacy
8 January 2008
288aAppointment of Director or Secretary
Legacy
22 December 2007
288bResignation of Director or Secretary
Legacy
22 December 2007
288bResignation of Director or Secretary
Legacy
22 December 2007
288aAppointment of Director or Secretary
Legacy
18 December 2007
287Change of Registered Office
Incorporation Company
3 December 2007
NEWINCIncorporation