Background WavePink WaveYellow Wave

RICARDO-AEA LIMITED (08229264)

RICARDO-AEA LIMITED (08229264) is an active UK company. incorporated on 26 September 2012. with registered office in Shoreham-By-Sea. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 3 other business activities. RICARDO-AEA LIMITED has been registered for 13 years. Current directors include BARNARD, Miles Lawrence, PASCOE, Alexander James.

Company Number
08229264
Status
active
Type
ltd
Incorporated
26 September 2012
Age
13 years
Address
Shoreham Technical Centre, Shoreham-By-Sea, BN43 5FG
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
BARNARD, Miles Lawrence, PASCOE, Alexander James
SIC Codes
62020, 63110, 71200, 74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RICARDO-AEA LIMITED

RICARDO-AEA LIMITED is an active company incorporated on 26 September 2012 with the registered office located in Shoreham-By-Sea. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 3 other business activities. RICARDO-AEA LIMITED was registered 13 years ago.(SIC: 62020, 63110, 71200, 74901)

Status

active

Active since 13 years ago

Company No

08229264

LTD Company

Age

13 Years

Incorporated 26 September 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 21 May 2025 (10 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 September 2025 (6 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026

Previous Company Names

RICARDO SHOREHAM LTD
From: 26 September 2012To: 8 November 2012
Contact
Address

Shoreham Technical Centre Old Shoreham Rd Shoreham-By-Sea, BN43 5FG,

Timeline

24 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Sept 12
Funding Round
Nov 12
Director Joined
Dec 12
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Apr 13
Director Joined
Oct 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Feb 16
Director Left
Feb 21
Director Left
Oct 21
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Feb 24
Loan Secured
Apr 24
Director Left
Jan 26
Director Joined
Mar 26
Director Left
Mar 26
1
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

BARNARD, Miles Lawrence

Active
Old Shoreham Rd, Shoreham-By-SeaBN43 5FG
Born May 1966
Director
Appointed 13 Mar 2026

PASCOE, Alexander James

Active
Old Shoreham Rd, Shoreham-By-SeaBN43 5FG
Born January 1979
Director
Appointed 25 Sept 2023

HARTLEY, David

Resigned
Old Shoreham Rd, Shoreham-By-SeaBN43 5FG
Secretary
Appointed 10 May 2021
Resigned 31 Jan 2024

RYAN, Patricia

Resigned
Old Shoreham Rd, Shoreham-By-SeaBN43 5FG
Secretary
Appointed 26 Sept 2012
Resigned 10 May 2021

BELL, Paula

Resigned
Old Shoreham Rd, Shoreham-By-SeaBN43 5FG
Born January 1967
Director
Appointed 26 Sept 2012
Resigned 28 Mar 2013

BELL, Robert Thomas

Resigned
Old Shoreham Rd, Shoreham-By-SeaBN43 5FG
Born January 1952
Director
Appointed 20 Nov 2012
Resigned 31 Dec 2015

COTTRELL, Judith

Resigned
Old Shoreham Rd, Shoreham-By-SeaBN43 5FG
Born November 1971
Director
Appointed 25 Sept 2023
Resigned 31 Dec 2025

CURTIS, Timothy John

Resigned
Old Shoreham Rd, Shoreham-By-SeaBN43 5FG
Born January 1966
Director
Appointed 22 Feb 2013
Resigned 28 Feb 2023

FAUSSET, Martin Clifford St John

Resigned
Old Shoreham Rd, Shoreham-By-SeaBN43 5FG
Born February 1957
Director
Appointed 26 Sept 2012
Resigned 07 Nov 2013

GARRETT, Mark William

Resigned
Old Shoreham Rd, Shoreham-By-SeaBN43 5FG
Born September 1962
Director
Appointed 26 Sept 2012
Resigned 31 Jul 2020

GIBSON, Ian Jeffrey

Resigned
Old Shoreham Rd, Shoreham-By-SeaBN43 5FG
Born May 1960
Director
Appointed 01 Jul 2013
Resigned 25 Aug 2023

ROGERSON, Ian Fraser

Resigned
Old Shoreham Rd, Shoreham-By-SeaBN43 5FG
Born June 1962
Director
Appointed 22 Feb 2013
Resigned 15 Feb 2024

SHEMMANS, David John

Resigned
Old Shoreham Rd, Shoreham-By-SeaBN43 5FG
Born June 1966
Director
Appointed 26 Sept 2012
Resigned 30 Sept 2021

STRINGER, Rachel Clare

Resigned
Old Shoreham Rd, Shoreham-By-SeaBN43 5FG
Born August 1979
Director
Appointed 23 Mar 2023
Resigned 13 Mar 2026

THOMAS, Neil

Resigned
Old Shoreham Rd, Shoreham-By-SeaBN43 5FG
Born May 1965
Director
Appointed 26 Sept 2012
Resigned 07 Nov 2013

Persons with significant control

2

Old Shoreham Road, Shoreham-By-SeaBN43 5FG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Oct 2016
Old Shoreham Road, Shoreham-By-SeaBN43 5FG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

60

Appoint Person Director Company With Name Date
16 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Change To A Person With Significant Control
5 February 2026
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
21 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 May 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
22 February 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 January 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2023
TM01Termination of Director
Accounts With Accounts Type Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 May 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 May 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 February 2021
TM01Termination of Director
Gazette Filings Brought Up To Date
13 January 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 January 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2020
AAAnnual Accounts
Accounts With Accounts Type Full
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 November 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
29 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Court Order
20 July 2016
OCOC
Legacy
10 March 2016
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
9 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
14 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Accounts With Accounts Type Full
25 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2014
AR01AR01
Accounts With Accounts Type Full
15 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Termination Director Company With Name
8 November 2013
TM01Termination of Director
Termination Director Company With Name
8 November 2013
TM01Termination of Director
Termination Director Company With Name
7 November 2013
TM01Termination of Director
Termination Director Company With Name
7 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
2 October 2013
AP01Appointment of Director
Termination Director Company With Name
1 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
7 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 December 2012
AP01Appointment of Director
Certificate Change Of Name Company
8 November 2012
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
7 November 2012
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
7 November 2012
AA01Change of Accounting Reference Date
Incorporation Company
26 September 2012
NEWINCIncorporation