Background WavePink WaveYellow Wave

RIDGEWAY INFORMATION LTD (07928376)

RIDGEWAY INFORMATION LTD (07928376) is an active UK company. incorporated on 30 January 2012. with registered office in Exeter. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. RIDGEWAY INFORMATION LTD has been registered for 14 years. Current directors include KIDD, Joanna Christobel.

Company Number
07928376
Status
active
Type
ltd
Incorporated
30 January 2012
Age
14 years
Address
Courtenay House, Exeter, EX2 5AZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
KIDD, Joanna Christobel
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIDGEWAY INFORMATION LTD

RIDGEWAY INFORMATION LTD is an active company incorporated on 30 January 2012 with the registered office located in Exeter. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. RIDGEWAY INFORMATION LTD was registered 14 years ago.(SIC: 74909)

Status

active

Active since 14 years ago

Company No

07928376

LTD Company

Age

14 Years

Incorporated 30 January 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (2 months ago)
Submitted on 12 February 2026 (1 month ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027
Contact
Address

Courtenay House Pynes Hill Exeter, EX2 5AZ,

Previous Addresses

165 High Street Honiton EX14 1LQ England
From: 2 June 2017To: 21 May 2024
1-3 Manor Road Chatham Kent ME4 6AE England
From: 27 May 2016To: 2 June 2017
C/O Mr G D Murlewski Birch Farm House Gasden Copse Witley Godalming Surrey GU8 5QD
From: 5 July 2012To: 27 May 2016
7 Garand Court Eden Grove London Greater London N7 8EB United Kingdom
From: 30 January 2012To: 5 July 2012
Timeline

28 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Jan 12
Director Joined
Jul 12
Director Joined
Sept 12
Funding Round
Oct 12
Funding Round
Dec 12
Director Left
Feb 14
Funding Round
Aug 14
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Jan 18
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Feb 19
Director Joined
Feb 19
New Owner
Feb 19
Funding Round
May 19
Funding Round
Jun 19
Director Joined
Aug 19
Director Left
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Funding Round
May 23
6
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

KIDD, Joanna Christobel

Active
Pynes Hill, ExeterEX2 5AZ
Born March 1969
Director
Appointed 30 Jan 2012

MURLEWSKI, George David

Resigned
High Street, HonitonEX14 1LQ
Secretary
Appointed 26 Sept 2012
Resigned 21 Sept 2018

BRITTO, Derek Keith

Resigned
High Street, HonitonEX14 1LQ
Born November 1949
Director
Appointed 01 Oct 2017
Resigned 20 Sept 2018

BUTLER, Nicholas Jones

Resigned
High Street, HonitonEX14 1LQ
Born November 1954
Director
Appointed 24 Jul 2012
Resigned 15 Feb 2023

GERSON, John Henry Cary

Resigned
High Street, HonitonEX14 1LQ
Born April 1945
Director
Appointed 01 Jun 2017
Resigned 15 Feb 2023

GREATBATCH, Paul

Resigned
10 Broad Street, PowysHR3 5DB
Born April 1958
Director
Appointed 01 Jul 2019
Resigned 15 Feb 2023

LOTFIAN, Pantea

Resigned
High Street, HonitonEX14 1LQ
Born August 1968
Director
Appointed 01 Feb 2019
Resigned 15 Feb 2023

MURLESWKI, George David

Resigned
High Street, HonitonEX14 1LQ
Born November 1955
Director
Appointed 09 Jan 2018
Resigned 21 Sept 2018

PEACE, William Jeffrey Hugo

Resigned
High Street, HonitonEX14 1LQ
Born December 1955
Director
Appointed 01 Feb 2019
Resigned 15 Feb 2023

RHODE, Benjamin

Resigned
House, GodalmingGU8 5QD
Born April 1983
Director
Appointed 26 Sept 2012
Resigned 04 Feb 2014

SHERWOOD, Alice Vivien

Resigned
High Street, HonitonEX14 1LQ
Born August 1962
Director
Appointed 01 Jun 2017
Resigned 15 Feb 2023

WESTCOTT, Christopher

Resigned
High Street, HonitonEX14 1LQ
Born June 1958
Director
Appointed 01 Jun 2017
Resigned 15 Feb 2023

Persons with significant control

2

Mr Nicholas Jones Butler

Active
Pynes Hill, ExeterEX2 5AZ
Born November 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jan 2019

Ms Joanna Christobel Kidd

Active
Pynes Hill, ExeterEX2 5AZ
Born November 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2025
AAAnnual Accounts
Change To A Person With Significant Control
25 September 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 May 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2023
AAAnnual Accounts
Capital Allotment Shares
18 May 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
16 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
16 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 August 2019
AP01Appointment of Director
Change Person Director Company With Change Date
17 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2019
CH01Change of Director Details
Resolution
3 July 2019
RESOLUTIONSResolutions
Resolution
3 July 2019
RESOLUTIONSResolutions
Capital Allotment Shares
25 June 2019
SH01Allotment of Shares
Resolution
28 May 2019
RESOLUTIONSResolutions
Capital Allotment Shares
8 May 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 February 2019
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
13 February 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 September 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
25 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 August 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 November 2014
AAAnnual Accounts
Capital Allotment Shares
16 August 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Termination Director Company With Name
4 February 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 October 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
22 October 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 February 2013
AR01AR01
Capital Allotment Shares
11 December 2012
SH01Allotment of Shares
Appoint Person Secretary Company With Name
8 November 2012
AP03Appointment of Secretary
Capital Allotment Shares
16 October 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
27 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 July 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
5 July 2012
AD01Change of Registered Office Address
Incorporation Company
30 January 2012
NEWINCIncorporation