Background WavePink WaveYellow Wave

RICARDO INNOVATIONS LIMITED (08977105)

RICARDO INNOVATIONS LIMITED (08977105) is an active UK company. incorporated on 3 April 2014. with registered office in Shoreham-By-Sea. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. RICARDO INNOVATIONS LIMITED has been registered for 12 years. Current directors include PASCOE, Alexander James, SHARP, Jamie John.

Company Number
08977105
Status
active
Type
ltd
Incorporated
3 April 2014
Age
12 years
Address
Shoreham Technical Centre, Shoreham-By-Sea, BN43 5FG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
PASCOE, Alexander James, SHARP, Jamie John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RICARDO INNOVATIONS LIMITED

RICARDO INNOVATIONS LIMITED is an active company incorporated on 3 April 2014 with the registered office located in Shoreham-By-Sea. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. RICARDO INNOVATIONS LIMITED was registered 12 years ago.(SIC: 64209)

Status

active

Active since 12 years ago

Company No

08977105

LTD Company

Age

12 Years

Incorporated 3 April 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 24 November 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 3 April 2026 (Just now)
Submitted on 7 April 2025 (1 year ago)

Next Due

Due by 17 April 2027
For period ending 3 April 2027

Previous Company Names

CASCADE CONSULTING HOLDINGS LIMITED
From: 16 June 2014To: 24 January 2019
DWFCO 6 LIMITED
From: 3 April 2014To: 16 June 2014
Contact
Address

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

Previous Addresses

Enterprise House Lloyd Street North Manchester Science Park Manchester M15 6SE
From: 3 April 2014To: 19 August 2015
Timeline

17 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Apr 14
Loan Secured
Aug 14
Funding Round
Sept 14
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Loan Cleared
Aug 15
Director Left
Apr 16
Director Left
Oct 17
Director Left
Oct 21
Director Joined
Sept 22
Director Left
Mar 23
Director Left
Sept 23
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Apr 26
1
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

PASCOE, Alexander James

Active
Old Shoreham Road, Shoreham-By-SeaBN43 5FG
Born January 1979
Director
Appointed 15 Feb 2024

SHARP, Jamie John

Active
Old Shoreham Road, Shoreham-By-SeaBN43 5FG
Born November 1975
Director
Appointed 24 Mar 2026

RYAN, Patricia

Resigned
Old Shoreham Road, Shoreham-By-SeaBN43 5FG
Secretary
Appointed 18 Aug 2015
Resigned 31 Mar 2023

BELL, Robert Thomas

Resigned
Fermi Avenue, DidcotOX11 0QR
Born January 1952
Director
Appointed 18 Aug 2015
Resigned 31 Dec 2015

CONLAN, Kieran, Dr

Resigned
Old Shoreham Road, Shoreham-By-SeaBN43 5FG
Born September 1963
Director
Appointed 03 Apr 2014
Resigned 30 Sept 2017

CURTIS, Timothy John

Resigned
Fermi Avenue, DidcotOX11 0QR
Born January 1966
Director
Appointed 18 Aug 2015
Resigned 22 Mar 2023

GIBSON, Ian Jeffrey

Resigned
Old Shoreham Road, Shoreham-By-SeaBN43 5FG
Born May 1960
Director
Appointed 30 Jul 2022
Resigned 25 Aug 2023

ROGERSON, Ian Fraser

Resigned
Oxford Street, MarlboroughSN8 2DQ
Born June 1962
Director
Appointed 18 Aug 2015
Resigned 15 Feb 2024

SHEMMANS, David John

Resigned
Old Shoreham Road, Shoreham-By-SeaBN43 5FG
Born June 1966
Director
Appointed 18 Aug 2015
Resigned 30 Sept 2021

Persons with significant control

1

Old Shoreham Road, Shoreham-By-SeaBN43 5FG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With No Updates
7 April 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 April 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 April 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2023
TM01Termination of Director
Accounts Amended With Accounts Type Small
30 June 2023
AAMDAAMD
Accounts With Accounts Type Audit Exemption Subsiduary
27 June 2023
AAAnnual Accounts
Legacy
27 June 2023
PARENT_ACCPARENT_ACC
Legacy
27 June 2023
AGREEMENT2AGREEMENT2
Legacy
27 June 2023
GUARANTEE2GUARANTEE2
Termination Secretary Company With Name Termination Date
12 April 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
3 May 2022
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Full
25 March 2022
AAAnnual Accounts
Legacy
25 March 2022
GUARANTEE2GUARANTEE2
Legacy
25 March 2022
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
11 October 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
6 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Certificate Change Of Name Company
24 January 2019
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
10 January 2019
AAAnnual Accounts
Resolution
2 January 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 October 2017
TM01Termination of Director
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 July 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
20 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Termination Director Company With Name Termination Date
12 April 2016
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
19 February 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
14 January 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 December 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
15 September 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
20 August 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
20 August 2015
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Extended
19 August 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
19 August 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
19 August 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Move Registers To Sail Company With New Address
30 April 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
30 April 2015
AD02Notification of Single Alternative Inspection Location
Resolution
2 September 2014
RESOLUTIONSResolutions
Capital Allotment Shares
2 September 2014
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2014
MR01Registration of a Charge
Certificate Change Of Name Company
16 June 2014
CERTNMCertificate of Incorporation on Change of Name
Resolution
2 May 2014
RESOLUTIONSResolutions
Change Of Name Notice
2 May 2014
CONNOTConfirmation Statement Notification
Incorporation Company
3 April 2014
NEWINCIncorporation