Background WavePink WaveYellow Wave

RIDING CLUB LONDON LIMITED (06673161)

RIDING CLUB LONDON LIMITED (06673161) is an active UK company. incorporated on 14 August 2008. with registered office in Maidstone. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. RIDING CLUB LONDON LIMITED has been registered for 17 years. Current directors include PARASRAM, Ashley Rohan.

Company Number
06673161
Status
active
Type
ltd
Incorporated
14 August 2008
Age
17 years
Address
2 Queens House, Maidstone, ME16 0SZ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
PARASRAM, Ashley Rohan
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIDING CLUB LONDON LIMITED

RIDING CLUB LONDON LIMITED is an active company incorporated on 14 August 2008 with the registered office located in Maidstone. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. RIDING CLUB LONDON LIMITED was registered 17 years ago.(SIC: 93120)

Status

active

Active since 17 years ago

Company No

06673161

LTD Company

Age

17 Years

Incorporated 14 August 2008

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 14 January 2026 (3 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Dormant

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 11 September 2025 (7 months ago)
Submitted on 17 September 2025 (7 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026
Contact
Address

2 Queens House Fennel Close Maidstone, ME16 0SZ,

Previous Addresses

2 Fennel Close Maidstone ME16 0SZ England
From: 4 September 2024To: 6 September 2024
49 Hartington Grove Cambridge CB1 7UA England
From: 26 November 2018To: 4 September 2024
C/O Rosie Van Cutsem Hilborough House Hilborough Thetford Norfolk IP26 5BQ England
From: 15 April 2016To: 26 November 2018
60/62 Old London Road Kingston upon Thames Surrey KT2 6QZ
From: 2 January 2013To: 15 April 2016
C/O Ashley Parasram 32 Sancroft Street London SE11 5UL United Kingdom
From: 7 May 2012To: 2 January 2013
C/O Ashley Parasram 69 Brook Street London W1K 4ER England
From: 13 July 2011To: 7 May 2012
69 Brook Street London W144ER England
From: 14 August 2008To: 13 July 2011
Timeline

14 key events • 2008 - 2018

Funding Officers Ownership
Company Founded
Aug 08
Funding Round
Oct 10
Director Joined
Nov 11
Director Joined
Apr 12
Funding Round
Sept 12
Share Issue
Oct 12
Director Left
Jan 13
Director Joined
Aug 13
Director Left
Jan 15
Funding Round
Feb 15
Funding Round
Feb 15
Director Left
Jul 16
Director Left
Jul 18
Owner Exit
Jul 18
5
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

PARASRAM, Ashley Rohan

Active
Brook Street, LondonW1K 4ER
Born January 1974
Director
Appointed 14 Aug 2008

HETHERINGTON, Clive

Resigned
Old London Road, Kingston Upon ThamesKT2 6QZ
Born February 1953
Director
Appointed 01 Jun 2011
Resigned 19 Dec 2012

QUINLAN, Katharine Louise

Resigned
Crescent Road, East GrinsteadRH19 1HR
Born December 1982
Director
Appointed 27 Jun 2013
Resigned 01 May 2016

RUCK KEENE, Rosanna Dawn

Resigned
Lancaster Mews, LondonW2 3QG
Born June 1983
Director
Appointed 14 Aug 2008
Resigned 26 Jul 2018

SOMERS, Daniel Peter

Resigned
Old London Road, Kingston Upon ThamesKT2 6QZ
Born May 1974
Director
Appointed 01 Aug 2010
Resigned 19 Dec 2014

Persons with significant control

2

1 Active
1 Ceased

Mrs Rosanna Dawn Van Cutsem

Ceased
Hilborough, ThetfordIP26 5BQ
Born June 1983

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Sept 2016
Ceased 30 Jun 2018

Mr Ashley Rohan Parasram

Active
Queens House, MaidstoneME16 0SZ
Born January 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Sept 2016
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Dormant
14 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 September 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
19 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 May 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 November 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 July 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
26 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 July 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 June 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2015
AAAnnual Accounts
Capital Allotment Shares
25 February 2015
SH01Allotment of Shares
Capital Allotment Shares
25 February 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
14 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2013
AR01AR01
Move Registers To Registered Office Company
9 October 2013
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
9 October 2013
CH01Change of Director Details
Appoint Person Director Company With Name
5 August 2013
AP01Appointment of Director
Termination Director Company With Name
7 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 January 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 January 2013
AD01Change of Registered Office Address
Resolution
18 October 2012
RESOLUTIONSResolutions
Resolution
16 October 2012
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
16 October 2012
SH02Allotment of Shares (prescribed particulars)
Second Filing Of Form With Form Type
12 October 2012
RP04RP04
Second Filing Of Form With Form Type
12 October 2012
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Resolution
4 September 2012
RESOLUTIONSResolutions
Resolution
4 September 2012
RESOLUTIONSResolutions
Capital Allotment Shares
4 September 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
30 May 2012
AAAnnual Accounts
Change Person Director Company With Change Date
25 May 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
7 May 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
18 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 October 2011
AR01AR01
Move Registers To Sail Company
27 October 2011
AD03Change of Location of Company Records
Change Sail Address Company
26 October 2011
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
26 October 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
13 July 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2010
AR01AR01
Change Person Director Company With Change Date
20 October 2010
CH01Change of Director Details
Capital Allotment Shares
19 October 2010
SH01Allotment of Shares
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 May 2010
AAAnnual Accounts
Legacy
14 September 2009
363aAnnual Return
Incorporation Company
14 August 2008
NEWINCIncorporation