Background WavePink WaveYellow Wave

RICOMEX UK LIMITED (08084783)

RICOMEX UK LIMITED (08084783) is an active UK company. incorporated on 28 May 2012. with registered office in Harrogate. The company operates in the Manufacturing sector, engaged in unknown sic code (31090) and 2 other business activities. RICOMEX UK LIMITED has been registered for 13 years. Current directors include FITTON, Claire, FITTON, Simon Oliver.

Company Number
08084783
Status
active
Type
ltd
Incorporated
28 May 2012
Age
13 years
Address
3 Greengate, Harrogate, HG3 1GY
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (31090)
Directors
FITTON, Claire, FITTON, Simon Oliver
SIC Codes
31090, 46439, 74100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RICOMEX UK LIMITED

RICOMEX UK LIMITED is an active company incorporated on 28 May 2012 with the registered office located in Harrogate. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (31090) and 2 other business activities. RICOMEX UK LIMITED was registered 13 years ago.(SIC: 31090, 46439, 74100)

Status

active

Active since 13 years ago

Company No

08084783

LTD Company

Age

13 Years

Incorporated 28 May 2012

Size

N/A

Accounts

ARD: 25/5

Up to Date

8 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 1 May 2025 (11 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 25 May 2026
Period: 1 June 2024 - 25 May 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 4 December 2025 (3 months ago)
Submitted on 21 December 2025 (3 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026
Contact
Address

3 Greengate Cardale Park Harrogate, HG3 1GY,

Timeline

6 key events • 2012 - 2021

Funding Officers Ownership
Company Founded
May 12
Director Joined
Aug 16
Director Left
May 20
Director Joined
Jan 21
Funding Round
Apr 21
Owner Exit
Jun 21
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

FITTON, Claire

Active
Greengate, HarrogateHG3 1GY
Born April 1985
Director
Appointed 15 Jan 2021

FITTON, Simon Oliver

Active
Greengate, HarrogateHG3 1GY
Born June 1976
Director
Appointed 28 May 2012

TANG, Chi Man

Resigned
Greengate, HarrogateHG3 1GY
Born March 1968
Director
Appointed 01 Sept 2016
Resigned 24 Dec 2019

Persons with significant control

2

1 Active
1 Ceased

Mr Chi Man Tang

Ceased
Greengate, HarrogateHG3 1GY
Born March 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 May 2016
Ceased 24 Dec 2019

Mr Simon Oliver Fitton

Active
Greengate, HarrogateHG3 1GY
Born June 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 May 2016
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
21 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 February 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 February 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
23 June 2021
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
10 June 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
7 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
7 June 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Capital Allotment Shares
28 April 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 January 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 August 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 May 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
26 May 2020
TM01Termination of Director
Confirmation Statement With Updates
4 March 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 February 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
21 August 2019
AAAnnual Accounts
Change Person Director Company With Change Date
31 July 2019
CH01Change of Director Details
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 May 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
22 February 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
18 February 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 February 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
14 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
19 May 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
22 February 2017
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
15 February 2017
CH01Change of Director Details
Gazette Filings Brought Up To Date
19 November 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
17 November 2016
AAAnnual Accounts
Gazette Notice Compulsory
18 October 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
1 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
19 May 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
22 February 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 May 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 February 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
15 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
21 May 2014
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 February 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 August 2013
AR01AR01
Incorporation Company
28 May 2012
NEWINCIncorporation