Background WavePink WaveYellow Wave

RICKAMORE ENTERPRISES LTD (07113151)

RICKAMORE ENTERPRISES LTD (07113151) is an active UK company. incorporated on 29 December 2009. with registered office in Liverpool. The company operates in the Information and Communication sector, engaged in other publishing activities. RICKAMORE ENTERPRISES LTD has been registered for 16 years. Current directors include DUNDEE, Charles Wesley.

Company Number
07113151
Status
active
Type
ltd
Incorporated
29 December 2009
Age
16 years
Address
Level One, Liverpool, L1 0AH
Industry Sector
Information and Communication
Business Activity
Other publishing activities
Directors
DUNDEE, Charles Wesley
SIC Codes
58190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RICKAMORE ENTERPRISES LTD

RICKAMORE ENTERPRISES LTD is an active company incorporated on 29 December 2009 with the registered office located in Liverpool. The company operates in the Information and Communication sector, specifically engaged in other publishing activities. RICKAMORE ENTERPRISES LTD was registered 16 years ago.(SIC: 58190)

Status

active

Active since 16 years ago

Company No

07113151

LTD Company

Age

16 Years

Incorporated 29 December 2009

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 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: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 4 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

RICKAMORE RECYCLING LTD
From: 20 October 2010To: 2 November 2010
BERWICK STREET DEVELOPMENTS LIMITED
From: 29 December 2009To: 20 October 2010
Contact
Address

Level One Basecamp Liverpool 49 Jamaica Street Liverpool, L1 0AH,

Previous Addresses

Unit 55 Bealey Industrial Estate, Dumers Lane Radcliffe Manchester M26 2BD England
From: 9 February 2017To: 28 August 2025
Unit 55 Bealey Industrial Estate, Dumers Lane Radcliffe Manchester M26 2BD England
From: 9 February 2017To: 9 February 2017
222 Quadrangle Tower Cambridge Square London W2 2PT
From: 29 December 2009To: 9 February 2017
Timeline

14 key events • 2009 - 2022

Funding Officers Ownership
Company Founded
Dec 09
Director Joined
Nov 10
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Feb 11
Director Left
May 16
Director Joined
May 16
Loan Secured
Jul 17
Funding Round
Jun 20
Director Left
Nov 20
Director Joined
Nov 20
Director Left
Apr 22
Director Joined
Apr 22
Owner Exit
Jul 22
1
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

DUNDEE, Charles Wesley

Active
Basecamp Liverpool 49 Jamaica Street, LiverpoolL1 0AH
Born September 1954
Director
Appointed 12 Apr 2022

DUNDEE, Darran Charles

Resigned
Bealey Industrial Estate, Dumers Lane, ManchesterM26 2BD
Born September 1975
Director
Appointed 25 Nov 2020
Resigned 12 Apr 2022

DUNDEE, Darran Charles

Resigned
Quadrangle Tower, LondonW2 2PT
Born September 1975
Director
Appointed 02 Jan 2011
Resigned 01 Dec 2015

FITCH, Michael Craig

Resigned
Quadrangle Tower, LondonW2 2PT
Born April 1964
Director
Appointed 29 Dec 2009
Resigned 02 Jan 2011

LAING, Stuart

Resigned
Millbank Road, BallyclareBT39 0AS
Born July 1970
Director
Appointed 30 Nov 2015
Resigned 25 Nov 2020

LARGE, Norman

Resigned
Millbank Road, BallyclareBT39 0AS
Born July 1961
Director
Appointed 01 Nov 2010
Resigned 31 Jan 2011

Persons with significant control

2

1 Active
1 Ceased
Dumers Lane, ManchesterM26 2BD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Dec 2018
Ceased 13 Nov 2021
Millbank Road, BallyclareBT39 0AS

Nature of Control

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

Filing History

58

Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
7 July 2022
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
7 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
26 November 2020
AP01Appointment of Director
Confirmation Statement With Updates
9 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 June 2020
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
9 June 2020
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
8 June 2020
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 June 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
9 February 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Termination Director Company With Name Termination Date
1 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Accounts With Accounts Type Dormant
6 October 2011
AAAnnual Accounts
Termination Director Company With Name
21 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Appoint Person Director Company With Name
13 January 2011
AP01Appointment of Director
Termination Director Company With Name
13 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
15 November 2010
AP01Appointment of Director
Certificate Change Of Name Company
2 November 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 November 2010
CONNOTConfirmation Statement Notification
Certificate Change Of Name Company
20 October 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 October 2010
CONNOTConfirmation Statement Notification
Incorporation Company
29 December 2009
NEWINCIncorporation