Background WavePink WaveYellow Wave

FINDTHERIPPLE LIMITED (08973737)

FINDTHERIPPLE LIMITED (08973737) is an active UK company. incorporated on 2 April 2014. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. FINDTHERIPPLE LIMITED has been registered for 12 years. Current directors include HOWE, Sally Teresa, OUBRIDGE, Luke Alexander Spencer, RAEDER, Asbjorn.

Company Number
08973737
Status
active
Type
ltd
Incorporated
2 April 2014
Age
12 years
Address
C/O Papirfly 21-33 Great Eastern Street, London, EC2A 3EJ
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
HOWE, Sally Teresa, OUBRIDGE, Luke Alexander Spencer, RAEDER, Asbjorn
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FINDTHERIPPLE LIMITED

FINDTHERIPPLE LIMITED is an active company incorporated on 2 April 2014 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. FINDTHERIPPLE LIMITED was registered 12 years ago.(SIC: 62020)

Status

active

Active since 12 years ago

Company No

08973737

LTD Company

Age

12 Years

Incorporated 2 April 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 2 May 2025 (11 months ago)
Submitted on 5 August 2025 (8 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026
Contact
Address

C/O Papirfly 21-33 Great Eastern Street London, EC2A 3EJ,

Previous Addresses

6th Floor Charlotte Building Gresse Street London W1T 1QL England
From: 23 December 2020To: 7 August 2025
William Old Centre C/O Numerii Ltd Ducks Hill Road Northwood HA6 2NP England
From: 5 August 2020To: 23 December 2020
Park House 15-23 Greenhill Crescent Watford WD18 8PH England
From: 2 September 2015To: 5 August 2020
Wework Offices 22 Upper Ground London SE1 9PD
From: 24 November 2014To: 2 September 2015
43 Palace Street Ground Floor London SW1E 5HL England
From: 2 April 2014To: 24 November 2014
Timeline

17 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Apr 14
Share Issue
Nov 14
Funding Round
Nov 14
Funding Round
Nov 14
Funding Round
Mar 15
Share Issue
Mar 15
Owner Exit
May 19
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Aug 25
Director Left
Aug 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Feb 26
Director Joined
Feb 26
5
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

HOWE, Sally Teresa

Active
Great Eastern Street, LondonEC2A 3EJ
Born February 1981
Director
Appointed 11 Jul 2024

OUBRIDGE, Luke Alexander Spencer

Active
Great Eastern Street, LondonEC2A 3EJ
Born February 1969
Director
Appointed 01 Feb 2026

RAEDER, Asbjorn

Active
Great Eastern Street, LondonEC2A 3EJ
Born September 1988
Director
Appointed 11 Aug 2025

ANGELICI, Gianluca

Resigned
Charlotte Building, LondonW1T 1QL
Born June 1980
Director
Appointed 02 Apr 2014
Resigned 11 Jul 2024

LEICHER, Walter

Resigned
Fair Oaks Rd, Decatur30033
Born March 1965
Director
Appointed 11 Aug 2025
Resigned 01 Feb 2026

ROPERS, Stefan

Resigned
Great Eastern Street, LondonEC2A 3EJ
Born October 1969
Director
Appointed 11 Jul 2024
Resigned 11 Aug 2025

TANDBERG, Nora

Resigned
Great Eastern Street, LondonEC2A 3EJ
Born October 1986
Director
Appointed 11 Jul 2024
Resigned 11 Aug 2025

Persons with significant control

2

1 Active
1 Ceased
1 Selsdon Way, LondonE14 9GL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Feb 2019

Mr Gianluca Angelica

Ceased
15-23 Greenhill Crescent, WatfordWD18 8PH
Born June 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Feb 2019
Fundings
Financials
Latest Activities

Filing History

53

Appoint Person Director Company With Name Date
4 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
23 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
22 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Change Person Director Company With Change Date
16 November 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 December 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 January 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 May 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 May 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Accounts With Accounts Type Micro Entity
17 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Capital Alter Shares Subdivision
27 March 2015
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
3 March 2015
SH01Allotment of Shares
Resolution
3 March 2015
RESOLUTIONSResolutions
Capital Allotment Shares
24 November 2014
SH01Allotment of Shares
Capital Allotment Shares
24 November 2014
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
24 November 2014
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
18 November 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
18 November 2014
RESOLUTIONSResolutions
Memorandum Articles
25 April 2014
MEM/ARTSMEM/ARTS
Incorporation Company
2 April 2014
NEWINCIncorporation