Background WavePink WaveYellow Wave

RIDGEMARCH LIMITED (07293924)

RIDGEMARCH LIMITED (07293924) is an active UK company. incorporated on 23 June 2010. with registered office in Witney. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. RIDGEMARCH LIMITED has been registered for 15 years. Current directors include EDE, Daniel Robert, MORRIS, Peter Ewan, MURTAGH, Brian Paul.

Company Number
07293924
Status
active
Type
ltd
Incorporated
23 June 2010
Age
15 years
Address
Park House, Witney, OX28 4LH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
EDE, Daniel Robert, MORRIS, Peter Ewan, MURTAGH, Brian Paul
SIC Codes
41100, 68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIDGEMARCH LIMITED

RIDGEMARCH LIMITED is an active company incorporated on 23 June 2010 with the registered office located in Witney. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. RIDGEMARCH LIMITED was registered 15 years ago.(SIC: 41100, 68100, 68209)

Status

active

Active since 15 years ago

Company No

07293924

LTD Company

Age

15 Years

Incorporated 23 June 2010

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 23 April 2025 (11 months ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026
Contact
Address

Park House Station Lane Witney, OX28 4LH,

Previous Addresses

Eden House Two Rivers Industrial Estate Station Lane Witney OX28 4BL
From: 23 June 2010To: 16 January 2024
Timeline

11 key events • 2010 - 2020

Funding Officers Ownership
Company Founded
Jun 10
Director Joined
Jan 11
Director Joined
Jul 11
Director Left
Jul 11
Funding Round
Jul 11
Funding Round
Jul 12
Director Left
Feb 14
Director Left
Jun 16
Director Joined
Jun 16
Owner Exit
Apr 20
Owner Exit
Apr 20
2
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

INGLEDEW, Steven

Active
Station Lane, WitneyOX28 4LH
Secretary
Appointed 28 Mar 2017

EDE, Daniel Robert

Active
Station Lane, WitneyOX28 4LH
Born October 1981
Director
Appointed 01 Jun 2016

MORRIS, Peter Ewan

Active
Minchinhampton, StroudGL6 9HA
Born June 1944
Director
Appointed 23 Jun 2010

MURTAGH, Brian Paul

Active
Station Lane, WitneyOX28 4LH
Born July 1941
Director
Appointed 23 Jun 2010

EDE, Jonathan

Resigned
Two Rivers Industrial Estate, WitneyOX28 4BL
Born August 1949
Director
Appointed 10 Jun 2011
Resigned 01 Jun 2016

INGLEDEW, Steven David

Resigned
Two Rivers Industrial Estate, WitneyOX28 4BL
Born June 1959
Director
Appointed 04 Jan 2011
Resigned 24 Feb 2014

EDE HOMES LIMITED

Resigned
Two Rivers Industrial Estate, WitneyOX28 4BL
Corporate director
Appointed 23 Jun 2010
Resigned 10 Jun 2011

Persons with significant control

5

3 Active
2 Ceased
Station Lane, WitneyOX28 4EJ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Apr 2020
London Road, StroudGL5 2BY

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Apr 2020

Mr Daniel Robert Charles Ede

Ceased
Two Rivers Industrial Estate, WitneyOX28 4BL
Born October 1981

Nature of Control

Significant influence or control
Notified 01 Aug 2016
Ceased 02 Apr 2020

Mr Peter Ewan Morris

Ceased
Two Rivers Industrial Estate, WitneyOX28 4BL
Born June 1944

Nature of Control

Significant influence or control
Notified 01 Aug 2016
Ceased 02 Apr 2020

Mr Brian Paul Murtagh

Active
Station Lane, WitneyOX28 4LH
Born July 1941

Nature of Control

Significant influence or control
Notified 01 Aug 2016
Fundings
Financials
Latest Activities

Filing History

54

Change To A Person With Significant Control
29 January 2026
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
15 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 January 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 April 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 April 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
19 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Change To A Person With Significant Control
11 April 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
18 February 2019
AAAnnual Accounts
Memorandum Articles
4 May 2018
MAMA
Resolution
4 May 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 April 2017
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
14 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Change Person Director Company With Change Date
11 April 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 April 2014
AAAnnual Accounts
Capital Name Of Class Of Shares
28 February 2014
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name
26 February 2014
TM01Termination of Director
Resolution
26 April 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Capital Allotment Shares
11 July 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
28 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Appoint Person Director Company With Name
5 July 2011
AP01Appointment of Director
Termination Director Company With Name
5 July 2011
TM01Termination of Director
Capital Allotment Shares
5 July 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
17 January 2011
AP01Appointment of Director
Change Account Reference Date Company Current Extended
1 September 2010
AA01Change of Accounting Reference Date
Incorporation Company
23 June 2010
NEWINCIncorporation