Background WavePink WaveYellow Wave

RIDE OF THE LEGENDS LIMITED (08617357)

RIDE OF THE LEGENDS LIMITED (08617357) is an active UK company. incorporated on 19 July 2013. with registered office in Wimborne. The company operates in the Administrative and Support Service Activities sector, engaged in tour operator activities and 1 other business activities. RIDE OF THE LEGENDS LIMITED has been registered for 12 years. Current directors include GORE, Michael James Morton, WINTERBOTTOM, Patricia Ann, WINTERBOTTOM MBE, Peter James.

Company Number
08617357
Status
active
Type
ltd
Incorporated
19 July 2013
Age
12 years
Address
Faulkner House, Wimborne, BH21 1JS
Industry Sector
Administrative and Support Service Activities
Business Activity
Tour operator activities
Directors
GORE, Michael James Morton, WINTERBOTTOM, Patricia Ann, WINTERBOTTOM MBE, Peter James
SIC Codes
79120, 93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIDE OF THE LEGENDS LIMITED

RIDE OF THE LEGENDS LIMITED is an active company incorporated on 19 July 2013 with the registered office located in Wimborne. The company operates in the Administrative and Support Service Activities sector, specifically engaged in tour operator activities and 1 other business activity. RIDE OF THE LEGENDS LIMITED was registered 12 years ago.(SIC: 79120, 93199)

Status

active

Active since 12 years ago

Company No

08617357

LTD Company

Age

12 Years

Incorporated 19 July 2013

Size

N/A

Accounts

ARD: 31/7

Up to Date

23 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 26 February 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 September 2025 (7 months ago)
Submitted on 24 October 2025 (6 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026

Previous Company Names

RIDE OF THE LIONS LIMITED
From: 19 July 2013To: 11 December 2017
Contact
Address

Faulkner House 31 West Street Wimborne, BH21 1JS,

Previous Addresses

7 & 8 Church Street Wimborne Dorset BH21 1JH
From: 18 December 2013To: 11 December 2025
47 Peverell Avenue West Poundbury Dorchester Dorset DT1 3SU United Kingdom
From: 19 July 2013To: 18 December 2013
Timeline

10 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Jul 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Jan 14
Funding Round
Jan 14
Funding Round
Jun 14
Funding Round
Jun 14
Funding Round
Jun 14
Funding Round
Jun 14
Director Left
Jan 22
5
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

GORE, Michael James Morton

Active
Klea Avenue, LondonSW4 9HY
Born August 1970
Director
Appointed 22 Jul 2013

WINTERBOTTOM, Patricia Ann

Active
31 West Street, WimborneBH21 1JS
Born October 1965
Director
Appointed 17 Jan 2014

WINTERBOTTOM MBE, Peter James

Active
31 West Street, WimborneBH21 1JS
Born May 1960
Director
Appointed 19 Jul 2013

HIBBERT, James Alistair

Resigned
The Common, LongparishSP11 6PH
Born February 1971
Director
Appointed 22 Jul 2013
Resigned 19 Nov 2021
Fundings
Financials
Latest Activities

Filing History

47

Change Person Director Company With Change Date
13 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 December 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 January 2022
TM01Termination of Director
Confirmation Statement With Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
15 October 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
12 October 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Change Person Director Company With Change Date
28 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
28 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
27 December 2017
CH01Change of Director Details
Resolution
11 December 2017
RESOLUTIONSResolutions
Change Of Name Notice
11 December 2017
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
1 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2017
CH01Change of Director Details
Confirmation Statement With Updates
1 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Capital Allotment Shares
30 June 2014
SH01Allotment of Shares
Capital Allotment Shares
30 June 2014
SH01Allotment of Shares
Capital Allotment Shares
30 June 2014
SH01Allotment of Shares
Capital Allotment Shares
28 June 2014
SH01Allotment of Shares
Capital Allotment Shares
20 January 2014
SH01Allotment of Shares
Change Person Director Company With Change Date
20 January 2014
CH01Change of Director Details
Appoint Person Director Company With Name
18 January 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
18 December 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
22 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 September 2013
AP01Appointment of Director
Incorporation Company
19 July 2013
NEWINCIncorporation