Background WavePink WaveYellow Wave

RIDGEWALL LIMITED (07175075)

RIDGEWALL LIMITED (07175075) is a administration UK company. incorporated on 2 March 2010. with registered office in Leeds. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46660). RIDGEWALL LIMITED has been registered for 16 years. Current directors include TILLISCH, Alexander.

Company Number
07175075
Status
administration
Type
ltd
Incorporated
2 March 2010
Age
16 years
Address
C/O Ernst &Young Llp 12, Leeds, LS1 4AP
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46660)
Directors
TILLISCH, Alexander
SIC Codes
46660

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIDGEWALL LIMITED

RIDGEWALL LIMITED is an administration company incorporated on 2 March 2010 with the registered office located in Leeds. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46660). RIDGEWALL LIMITED was registered 16 years ago.(SIC: 46660)

Status

administration

Active since 16 years ago

Company No

07175075

LTD Company

Age

16 Years

Incorporated 2 March 2010

Size

N/A

Accounts

ARD: 26/12

Overdue

1 year overdue

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 25 September 2024 (1 year ago)
Period: 1 January 2022 - 31 December 2022(13 months)
Type: Full Accounts

Next Due

Due by 25 December 2024
Period: 1 January 2023 - 26 December 2023

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 2 March 2024 (2 years ago)
Submitted on 14 March 2024 (2 years ago)

Next Due

Due by 16 March 2025
For period ending 2 March 2025

Previous Company Names

KARVELLO LIMITED
From: 30 December 2010To: 3 February 2011
HIGHFIELD SOLUTIONS LIMITED
From: 2 March 2010To: 30 December 2010
Contact
Address

C/O Ernst &Young Llp 12 Wellington Place Leeds, LS1 4AP,

Previous Addresses

6th Floor 9 Appold Street London EC2A 2AP United Kingdom
From: 26 May 2022To: 18 October 2024
Devonshire House 60 Goswell Road London EC1M 7AD United Kingdom
From: 17 March 2020To: 26 May 2022
16 Anning Street London EC2A 3HB
From: 14 February 2011To: 17 March 2020
2 Harvil Road Ickenham Uxbridge Middlesex UB10 8AJ England
From: 2 March 2010To: 14 February 2011
Timeline

21 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Mar 10
Funding Round
Feb 11
Director Joined
Feb 11
Funding Round
Feb 11
Director Joined
Feb 11
Director Joined
Oct 14
Director Left
Jan 15
Loan Secured
Aug 16
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Secured
Feb 19
Loan Secured
Apr 19
Owner Exit
Nov 19
Loan Cleared
Nov 19
Loan Secured
Nov 19
Director Left
May 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Apr 23
Director Left
Apr 24
Director Left
Sept 24
2
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

TILLISCH, Alexander

Active
Wellington Place, LeedsLS1 4AP
Born October 1982
Director
Appointed 10 Feb 2011

BONNAMY, Mark

Resigned
9 Appold Street, LondonEC2A 2AP
Born June 1965
Director
Appointed 02 Mar 2010
Resigned 25 Sept 2024

KANE, Alastair

Resigned
9 Appold Street, LondonEC2A 2AP
Born June 1971
Director
Appointed 16 Nov 2022
Resigned 29 Mar 2024

MASON, Robert Colin

Resigned
Anning Street, LondonEC2A 3HB
Born November 1959
Director
Appointed 29 Oct 2014
Resigned 23 Jan 2015

MCANASPIE, Dominic

Resigned
60 Goswell Road, LondonEC1M 7AD
Born January 1975
Director
Appointed 10 Feb 2011
Resigned 21 Apr 2022

WILLS, Neil

Resigned
9 Appold Street, LondonEC2A 2AP
Born April 1976
Director
Appointed 16 Nov 2022
Resigned 16 Mar 2023

Persons with significant control

2

1 Active
1 Ceased
9 Appold Street, LondonEC2A 2AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2019

Mr Dominic Mcanaspie

Ceased
LondonEC2A 3HB
Born January 1975

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Oct 2019
Fundings
Financials
Latest Activities

Filing History

82

Liquidation In Administration Progress Report
7 November 2025
AM10AM10
Liquidation In Administration Extension Of Period
9 October 2025
AM19AM19
Liquidation In Administration Progress Report
14 May 2025
AM10AM10
Liquidation In Administration Statement Of Affairs With Form Attached
29 January 2025
AM02AM02
Liquidation Administration Notice Deemed Approval Of Proposals
7 November 2024
AM06AM06
Liquidation In Administration Proposals
24 October 2024
AM03AM03
Change Registered Office Address Company With Date Old Address New Address
18 October 2024
AD01Change of Registered Office Address
Liquidation In Administration Appointment Of Administrator
18 October 2024
AM01AM01
Termination Director Company With Name Termination Date
27 September 2024
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
25 September 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
19 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
27 December 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 September 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
27 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2022
AP01Appointment of Director
Accounts With Accounts Type Full
17 October 2022
AAAnnual Accounts
Change To A Person With Significant Control
26 May 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
26 May 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Accounts With Accounts Type Full
25 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 March 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
30 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
17 March 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
17 March 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 March 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
4 November 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
4 November 2019
MR04Satisfaction of Charge
Resolution
30 July 2019
RESOLUTIONSResolutions
Accounts Amended With Accounts Type Total Exemption Full
18 July 2019
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Confirmation Statement With Updates
5 March 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2018
MR01Registration of a Charge
Confirmation Statement With Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
24 September 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date
19 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Termination Director Company With Name Termination Date
23 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Change Account Reference Date Company Current Shortened
5 February 2013
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
10 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
18 May 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 November 2011
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
23 May 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
14 February 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
11 February 2011
AP01Appointment of Director
Capital Allotment Shares
11 February 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
11 February 2011
AP01Appointment of Director
Capital Allotment Shares
8 February 2011
SH01Allotment of Shares
Certificate Change Of Name Company
3 February 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 February 2011
CONNOTConfirmation Statement Notification
Certificate Change Of Name Company
30 December 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 December 2010
CONNOTConfirmation Statement Notification
Incorporation Company
2 March 2010
NEWINCIncorporation