Background WavePink WaveYellow Wave

RIDOWN CAPITAL LIMITED (06521296)

RIDOWN CAPITAL LIMITED (06521296) is an active UK company. incorporated on 3 March 2008. with registered office in Fareham. The company operates in the Information and Communication sector, engaged in wireless telecommunications activities. RIDOWN CAPITAL LIMITED has been registered for 18 years. Current directors include BROWN, Aaron Maurice, RIDGE, Darren Michael.

Company Number
06521296
Status
active
Type
ltd
Incorporated
3 March 2008
Age
18 years
Address
Ridown Building Fulcrum 2, Solent Way, Fareham, PO15 7FN
Industry Sector
Information and Communication
Business Activity
Wireless telecommunications activities
Directors
BROWN, Aaron Maurice, RIDGE, Darren Michael
SIC Codes
61200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIDOWN CAPITAL LIMITED

RIDOWN CAPITAL LIMITED is an active company incorporated on 3 March 2008 with the registered office located in Fareham. The company operates in the Information and Communication sector, specifically engaged in wireless telecommunications activities. RIDOWN CAPITAL LIMITED was registered 18 years ago.(SIC: 61200)

Status

active

Active since 18 years ago

Company No

06521296

LTD Company

Age

18 Years

Incorporated 3 March 2008

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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 8 July 2025 (9 months ago)
Submitted on 15 July 2025 (9 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026

Previous Company Names

BIOS GROUP LIMITED
From: 4 April 2019To: 30 September 2022
BRG FOUR LIMITED
From: 26 May 2015To: 4 April 2019
BUSINESS PHONES DIRECT LIMITED
From: 3 March 2008To: 26 May 2015
Contact
Address

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

Previous Addresses

Onecom House 4400 Parkway Whiteley Fareham Hampshire PO15 7FJ England
From: 20 April 2016To: 10 October 2016
Gleneagles House 4400 Parkway Whiteley Hampshire PO15 7FJ
From: 11 March 2014To: 20 April 2016
1 the Belfry 4400 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7FJ
From: 14 April 2010To: 11 March 2014
1 the Belfry 4400 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 5FJ
From: 3 March 2008To: 14 April 2010
Timeline

7 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Mar 08
Director Left
Mar 10
Share Issue
Jun 19
Owner Exit
Jul 19
New Owner
Jul 19
New Owner
Jul 19
Funding Round
Jan 25
2
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BROWN, Aaron Maurice

Active
Fulcrum 2, Solent Way, FarehamPO15 7FN
Born October 1982
Director
Appointed 15 Sept 2009

RIDGE, Darren Michael

Active
Fulcrum 2, Solent Way, FarehamPO15 7FN
Born December 1962
Director
Appointed 11 Sept 2009

BIRKETT, Kyle Alexander

Resigned
4 Knottgrass Road, SouthamptonSO31 6XJ
Secretary
Appointed 03 Mar 2008
Resigned 20 Aug 2008

Brighton Secretary Limited

Resigned
Randolphs Farm, HurstpierpointBN6 9EL
Corporate secretary
Appointed 03 Mar 2008
Resigned 05 Mar 2008

BIRKETT, Gareth Edward

Resigned
9 Sartoris Close, SouthamptonSO31 9EW
Born November 1981
Director
Appointed 03 Mar 2008
Resigned 20 Aug 2008

BOYLE, Kevin

Resigned
Otterbourne House Gardens, OtterbourneSO21 2ER
Born August 1970
Director
Appointed 11 Dec 2008
Resigned 12 Dec 2008

VASS, James

Resigned
The Belfrey, FarehamPO15 7FJ
Born April 1983
Director
Appointed 20 Aug 2008
Resigned 29 Mar 2010

Brighton Director Limited

Resigned
Randolphs Farm, HurstpierpointBN6 9EL
Corporate director
Appointed 03 Mar 2008
Resigned 05 Mar 2008

Persons with significant control

3

2 Active
1 Ceased

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 13 Jun 2019

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 13 Jun 2019
Fulcrum 2, Solent Way, FarehamPO15 7FN

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
Ceased 13 Jun 2019
Fundings
Financials
Latest Activities

Filing History

88

Accounts With Accounts Type Group
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2025
CS01Confirmation Statement
Second Filing Capital Allotment Shares
4 March 2025
RP04SH01RP04SH01
Capital Allotment Shares
21 January 2025
SH01Allotment of Shares
Accounts Amended With Accounts Type Group
29 November 2024
AAMDAAMD
Accounts With Accounts Type Group
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
22 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Certificate Change Of Name Company
30 September 2022
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Previous Extended
23 August 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 July 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 July 2019
PSC01Notification of Individual PSC
Resolution
26 June 2019
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
24 June 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
4 April 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
21 December 2016
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
10 October 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 October 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
20 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
20 April 2016
AD01Change of Registered Office Address
Change Sail Address Company With Old Address New Address
20 April 2016
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
20 April 2016
CH01Change of Director Details
Move Registers To Sail Company With New Address
20 April 2016
AD03Change of Location of Company Records
Change Person Director Company With Change Date
20 April 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 September 2015
AAAnnual Accounts
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
1 April 2015
AR01AR01
Change Sail Address Company With Old Address New Address
1 April 2015
AD02Notification of Single Alternative Inspection Location
Legacy
9 October 2014
AGREEMENT2AGREEMENT2
Legacy
9 October 2014
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
11 March 2014
AD01Change of Registered Office Address
Move Registers To Registered Office Company
10 March 2014
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
15 October 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2013
AR01AR01
Change Account Reference Date Company Current Extended
24 August 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
14 April 2010
AD01Change of Registered Office Address
Move Registers To Sail Company
14 April 2010
AD03Change of Location of Company Records
Change Sail Address Company
14 April 2010
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
29 March 2010
TM01Termination of Director
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
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Legacy
15 September 2009
288aAppointment of Director or Secretary
Legacy
11 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 July 2009
AAAnnual Accounts
Legacy
6 April 2009
363aAnnual Return
Legacy
6 April 2009
288cChange of Particulars
Legacy
9 February 2009
288bResignation of Director or Secretary
Legacy
19 January 2009
288aAppointment of Director or Secretary
Legacy
13 November 2008
225Change of Accounting Reference Date
Legacy
21 August 2008
288aAppointment of Director or Secretary
Legacy
21 August 2008
288bResignation of Director or Secretary
Legacy
21 August 2008
288bResignation of Director or Secretary
Legacy
4 April 2008
288aAppointment of Director or Secretary
Legacy
4 April 2008
288aAppointment of Director or Secretary
Legacy
4 April 2008
287Change of Registered Office
Legacy
4 April 2008
287Change of Registered Office
Legacy
5 March 2008
288bResignation of Director or Secretary
Legacy
5 March 2008
288bResignation of Director or Secretary
Incorporation Company
3 March 2008
NEWINCIncorporation