Background WavePink WaveYellow Wave

RIPLEY PARK LTD (09210857)

RIPLEY PARK LTD (09210857) is an active UK company. incorporated on 9 September 2014. with registered office in Stockport. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. RIPLEY PARK LTD has been registered for 11 years. Current directors include JIANG, Chunyi, LI, Mingju, Dr.

Company Number
09210857
Status
active
Type
ltd
Incorporated
9 September 2014
Age
11 years
Address
Unit 4n Crossley Park, Stockport, SK4 5BF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
JIANG, Chunyi, LI, Mingju, Dr
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIPLEY PARK LTD

RIPLEY PARK LTD is an active company incorporated on 9 September 2014 with the registered office located in Stockport. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. RIPLEY PARK LTD was registered 11 years ago.(SIC: 70100)

Status

active

Active since 11 years ago

Company No

09210857

LTD Company

Age

11 Years

Incorporated 9 September 2014

Size

N/A

Accounts

ARD: 28/9

Up to Date

8 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 25 June 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 28 June 2026
Period: 1 October 2024 - 28 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 July 2025 (10 months ago)
Submitted on 22 August 2025 (9 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026

Previous Company Names

SE-SAILS LIMITED
From: 9 September 2014To: 9 November 2021
Contact
Address

Unit 4n Crossley Park Crossley Road Stockport, SK4 5BF,

Previous Addresses

Unit 418 Broadstone Mill Broadstone Road Stockport Cheshire SK5 7DL
From: 9 September 2014To: 9 October 2019
Timeline

6 key events • 2014 - 2016

Funding Officers Ownership
Company Founded
Sept 14
Director Joined
May 15
Director Joined
Jun 15
Share Issue
Jul 15
Funding Round
Jul 15
Director Left
Oct 16
2
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

JIANG, Chunyi

Active
Crossley Park, StockportSK4 5BF
Born January 1977
Director
Appointed 12 Jun 2015

LI, Mingju, Dr

Active
Crossley Park, StockportSK4 5BF
Born October 1974
Director
Appointed 09 Sept 2014

MULLANEY, Ian Martin

Resigned
Broadstone Mill, StockportSK5 7DL
Born May 1958
Director
Appointed 01 Apr 2015
Resigned 30 Jun 2016

Persons with significant control

2

Dr Mingju Li

Active
Crossley Park, StockportSK4 5BF
Born October 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Chunyi Jiang

Active
Crossley Park, StockportSK4 5BF
Born January 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
22 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 November 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 July 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Certificate Change Of Name Company
9 November 2021
CERTNMCertificate of Incorporation on Change of Name
Accounts Amended With Accounts Type Total Exemption Full
20 August 2021
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
20 August 2021
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
20 August 2021
AAMDAAMD
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Confirmation Statement With Updates
19 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 June 2017
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
12 December 2016
AAMDAAMD
Termination Director Company With Name Termination Date
6 October 2016
TM01Termination of Director
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
21 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2015
AR01AR01
Capital Name Of Class Of Shares
2 July 2015
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
2 July 2015
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
2 July 2015
SH01Allotment of Shares
Resolution
2 July 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2015
AP01Appointment of Director
Incorporation Company
9 September 2014
NEWINCIncorporation