Background WavePink WaveYellow Wave

ROBERT RIDGE 22220 SIPP LTD (08030193)

ROBERT RIDGE 22220 SIPP LTD (08030193) is an active UK company. incorporated on 13 April 2012. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ROBERT RIDGE 22220 SIPP LTD has been registered for 13 years. Current directors include LOIZOU, Stavros, HPA SAS DIRECTOR LIMITED.

Company Number
08030193
Status
active
Type
ltd
Incorporated
13 April 2012
Age
13 years
Address
C/O Dashwood International Ltd, London, EC1V 1AW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
LOIZOU, Stavros, HPA SAS DIRECTOR LIMITED
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROBERT RIDGE 22220 SIPP LTD

ROBERT RIDGE 22220 SIPP LTD is an active company incorporated on 13 April 2012 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ROBERT RIDGE 22220 SIPP LTD was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08030193

LTD Company

Age

13 Years

Incorporated 13 April 2012

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 14 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 January 2026 (2 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027
Contact
Address

C/O Dashwood International Ltd 167 City Road London, EC1V 1AW,

Previous Addresses

C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN United Kingdom
From: 18 September 2023To: 26 March 2025
17 C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN United Kingdom
From: 23 August 2023To: 18 September 2023
26 Grosvenor Street Mayfair London W1K 4QW
From: 6 September 2016To: 23 August 2023
Vicarage Court 160 Ermin Street Swindon SN3 4NE
From: 1 May 2015To: 6 September 2016
160 Ermin Street Swindon SN3 4NE England
From: 20 June 2014To: 1 May 2015
Blandford House 77 Shrivenham Hundred Majors Road Watchfield Swindon Wilts SN6 8TY
From: 29 January 2013To: 20 June 2014
C/O Hartley Sas Ltd PO Box 1198 Broad Quay House, Prince Street Bristol Avon BS99 2QZ United Kingdom
From: 13 April 2012To: 29 January 2013
Timeline

6 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Apr 12
Director Left
Oct 22
Director Joined
Nov 22
Director Joined
May 23
Owner Exit
Oct 23
Director Left
Jun 24
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HPA SAS SECRETARY LIMITED

Active
Court, SwindonSN3 4NE
Corporate secretary
Appointed 13 Apr 2012

LOIZOU, Stavros

Active
17 Hanover Square, LondonW1S 1BN
Born October 1964
Director
Appointed 20 Apr 2023

HPA SAS DIRECTOR LIMITED

Active
Court, SwindonSN3 4NE
Corporate director
Appointed 13 Apr 2012

FLANAGAN, Michael Anthony

Resigned
Grosvenor Street, LondonW1K 4QW
Born February 1966
Director
Appointed 11 Oct 2022
Resigned 28 Mar 2024

LEIGHTON, Andrew Roy

Resigned
Sandford Road, BristolBS8 4QG
Born October 1949
Director
Appointed 13 Apr 2012
Resigned 07 Oct 2022

Persons with significant control

2

1 Active
1 Ceased
Court, SwindonSN3 4NE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Oct 2023

Andrew Roy Leighton#

Ceased
17 Hanover Square, LondonW1S 1BN
Born October 1949

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 11 Oct 2023
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Dormant
14 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2024
AAAnnual Accounts
Memorandum Articles
19 June 2024
MAMA
Resolution
19 June 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
13 June 2024
TM01Termination of Director
Change Person Director Company With Change Date
28 May 2024
CH01Change of Director Details
Confirmation Statement With Updates
10 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2024
AAAnnual Accounts
Change To A Person With Significant Control
8 January 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
17 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 October 2023
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
18 September 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 August 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 May 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
1 May 2015
AD01Change of Registered Office Address
Accounts With Made Up Date
1 May 2015
AAAnnual Accounts
Change Corporate Director Company With Change Date
1 May 2015
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
1 May 2015
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
20 June 2014
AD01Change of Registered Office Address
Accounts With Made Up Date
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Accounts With Made Up Date
1 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
29 January 2013
AD01Change of Registered Office Address
Incorporation Company
13 April 2012
NEWINCIncorporation