Background WavePink WaveYellow Wave

RIDGEWAY CENTRE CONFERENCING LIMITED (09184546)

RIDGEWAY CENTRE CONFERENCING LIMITED (09184546) is an active UK company. incorporated on 21 August 2014. with registered office in Wolverton Mill South. The company operates in the Real Estate Activities sector, engaged in letting and operating of conference and exhibition centres. RIDGEWAY CENTRE CONFERENCING LIMITED has been registered for 11 years. Current directors include WILLIAMS, Timothy William.

Company Number
09184546
Status
active
Type
ltd
Incorporated
21 August 2014
Age
11 years
Address
The Ridgeway Centre, Wolverton Mill South, MK12 5TH
Industry Sector
Real Estate Activities
Business Activity
Letting and operating of conference and exhibition centres
Directors
WILLIAMS, Timothy William
SIC Codes
68202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIDGEWAY CENTRE CONFERENCING LIMITED

RIDGEWAY CENTRE CONFERENCING LIMITED is an active company incorporated on 21 August 2014 with the registered office located in Wolverton Mill South. The company operates in the Real Estate Activities sector, specifically engaged in letting and operating of conference and exhibition centres. RIDGEWAY CENTRE CONFERENCING LIMITED was registered 11 years ago.(SIC: 68202)

Status

active

Active since 11 years ago

Company No

09184546

LTD Company

Age

11 Years

Incorporated 21 August 2014

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 15 April 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 August 2025 (8 months ago)
Submitted on 3 September 2025 (7 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026
Contact
Address

The Ridgeway Centre Featherstone Road Wolverton Mill South, MK12 5TH,

Timeline

12 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Aug 14
Director Left
Mar 19
Director Joined
Mar 19
Owner Exit
Sept 21
Owner Exit
Sept 21
Owner Exit
Sept 21
Owner Exit
Sept 21
Director Left
Jul 22
Owner Exit
Jul 22
Owner Exit
Jul 22
Director Joined
Jul 22
Director Left
Aug 25
0
Funding
5
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

WILLIAMS, Timothy William

Active
Featherstone Road, Wolverton Mill SouthMK12 5TH
Born September 1986
Director
Appointed 07 Jul 2022

CLARK, Sharon Jill

Resigned
Featherstone Road, Wolverton Mill SouthMK12 5TH
Born October 1960
Director
Appointed 21 Aug 2014
Resigned 19 Mar 2019

ELLIOTT, Donna Elaine

Resigned
Featherstone Road, Wolverton Mill SouthMK12 5TH
Born January 1969
Director
Appointed 19 Mar 2019
Resigned 21 May 2025

WIGHTMAN, Richard Eric

Resigned
Featherstone Road, Wolverton Mill SouthMK12 5TH
Born May 1959
Director
Appointed 21 Aug 2014
Resigned 07 Jul 2022

Persons with significant control

8

2 Active
6 Ceased

Mr Richard Eric Wightman

Ceased
Featherstone Road, Wolverton Mill SouthMK12 5TH
Born May 1959

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 07 Jul 2022

Mrs Sharon Jill Clark

Ceased
Featherstone Road, Wolverton Mill SouthMK12 5TH
Born October 1960

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 07 Jul 2022

Mr William Martin Williams

Ceased
Featherstone Road, Wolverton Mill SouthMK12 5TH
Born July 1956

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 01 Sept 2021

Mr David Samuel Eyeington

Ceased
Featherstone Road, Wolverton Mill SouthMK12 5TH
Born August 1963

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 01 Sept 2021

Mr Frank Hugh Clark

Ceased
Featherstone Road, Wolverton Mill SouthMK12 5TH
Born September 1960

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 01 Sept 2021

Mr Steve Murrill

Ceased
Featherstone Road, Wolverton Mill SouthMK12 5TH
Born March 1968

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 01 Sept 2021

Mr Timothy William Williams

Active
Featherstone Road, Wolverton Mill SouthMK12 5TH
Born September 1986

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Featherstone Road, Wolverton Mill SouthMK12 5TH

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 August 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
1 September 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
11 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
25 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
17 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Incorporation Company
21 August 2014
NEWINCIncorporation