Background WavePink WaveYellow Wave

RICJAN LIMITED (09289135)

RICJAN LIMITED (09289135) is an active UK company. incorporated on 30 October 2014. with registered office in Bolton. The company operates in the Information and Communication sector, engaged in other information technology service activities. RICJAN LIMITED has been registered for 11 years. Current directors include CAUTER, Michael Lee, MELBOURNE, Andrew Robert, MONTGOMERY, William Kenneth and 1 others.

Company Number
09289135
Status
active
Type
ltd
Incorporated
30 October 2014
Age
11 years
Address
K3 House 5 Springfield Court, Bolton, BL3 2NT
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
CAUTER, Michael Lee, MELBOURNE, Andrew Robert, MONTGOMERY, William Kenneth, SPENCER, James Harvey
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RICJAN LIMITED

RICJAN LIMITED is an active company incorporated on 30 October 2014 with the registered office located in Bolton. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. RICJAN LIMITED was registered 11 years ago.(SIC: 62090)

Status

active

Active since 11 years ago

Company No

09289135

LTD Company

Age

11 Years

Incorporated 30 October 2014

Size

N/A

Accounts

ARD: 31/5

Up to Date

9 weeks left

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 27 December 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 May 2026
Period: 1 January 2024 - 31 May 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 4 May 2025 (10 months ago)
Submitted on 28 May 2025 (10 months ago)

Next Due

Due by 18 May 2026
For period ending 4 May 2026
Contact
Address

K3 House 5 Springfield Court Summerfield Road Bolton, BL3 2NT,

Previous Addresses

Kbs House 5 Springfield Court Summerfield Road Bolton BL3 2NT England
From: 13 November 2024To: 15 May 2025
Suite 121 Mistral House Silverlink Business Park Newcastle upon Tyne NE28 9NX United Kingdom
From: 29 April 2021To: 13 November 2024
C/O Pinnacle Computing Daresbury Innovation Centre Keckwick Lane Daresbury Warrington WA4 4FS
From: 12 January 2016To: 29 April 2021
14 Hardwick Park Gardens Bury St Edmunds Suffolk IP33 2QU United Kingdom
From: 30 October 2014To: 12 January 2016
Timeline

13 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Oct 14
Funding Round
Jul 15
Capital Update
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Aug 15
Director Left
Aug 15
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Left
Sept 25
Director Joined
Sept 25
2
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

CAUTER, Michael Lee

Active
5 Springfield Court, BoltonBL3 2NT
Born April 1970
Director
Appointed 28 Oct 2025

MELBOURNE, Andrew Robert

Active
5 Springfield Court, BoltonBL3 2NT
Born September 1982
Director
Appointed 29 Oct 2024

MONTGOMERY, William Kenneth

Active
5 Springfield Court, BoltonBL3 2NT
Born January 1955
Director
Appointed 29 Oct 2024

SPENCER, James Harvey

Active
Upper Newtownards Road, BelfastBT4 3HX
Born November 1963
Director
Appointed 30 Jun 2015

LESTER, Brian David

Resigned
Upper Newtownards Road, BelfastBT4 3HX
Born August 1962
Director
Appointed 30 Jun 2015
Resigned 29 Oct 2024

RIGBY, John Stephen

Resigned
5 Springfield Court, BoltonBL3 2NT
Born April 1972
Director
Appointed 29 Oct 2024
Resigned 28 Oct 2025

YOUNGMAN, Jane Donna

Resigned
Hardwick Park Gardens, Bury St EdmundsIP33 2QU
Born November 1962
Director
Appointed 30 Oct 2014
Resigned 30 Jun 2015

YOUNGMAN, Richard

Resigned
Hardwick Park Gardens, Bury St EdmundsIP33 2QU
Born May 1967
Director
Appointed 30 Oct 2014
Resigned 30 Jun 2015

Persons with significant control

1

Upper Newtownards Road, BelfastBT4 3HX

Nature of Control

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

Filing History

68

Second Filing Of Director Termination With Name
13 November 2025
RP04TM01RP04TM01
Memorandum Articles
6 November 2025
MAMA
Resolution
6 November 2025
RESOLUTIONSResolutions
Replacement Filing Of Director Appointment With Name
30 October 2025
RP01AP01RP01AP01
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
27 December 2024
AAAnnual Accounts
Legacy
27 December 2024
PARENT_ACCPARENT_ACC
Legacy
27 December 2024
AGREEMENT2AGREEMENT2
Legacy
27 December 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2024
AP01Appointment of Director
Change Account Reference Date Company Current Extended
19 November 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
13 November 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 October 2023
AAAnnual Accounts
Legacy
30 October 2023
PARENT_ACCPARENT_ACC
Legacy
17 October 2023
AGREEMENT2AGREEMENT2
Legacy
17 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2022
AAAnnual Accounts
Legacy
14 October 2022
PARENT_ACCPARENT_ACC
Legacy
14 October 2022
AGREEMENT2AGREEMENT2
Legacy
14 October 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2021
AAAnnual Accounts
Legacy
21 October 2021
PARENT_ACCPARENT_ACC
Legacy
21 October 2021
AGREEMENT2AGREEMENT2
Legacy
21 October 2021
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
29 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
16 December 2020
AAAnnual Accounts
Legacy
16 December 2020
PARENT_ACCPARENT_ACC
Legacy
16 December 2020
AGREEMENT2AGREEMENT2
Legacy
16 December 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 October 2019
AAAnnual Accounts
Legacy
23 October 2019
PARENT_ACCPARENT_ACC
Legacy
23 October 2019
AGREEMENT2AGREEMENT2
Legacy
23 October 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2018
AAAnnual Accounts
Legacy
4 October 2018
AGREEMENT2AGREEMENT2
Legacy
4 October 2018
PARENT_ACCPARENT_ACC
Legacy
4 October 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 July 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
4 July 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 January 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2015
AP01Appointment of Director
Legacy
21 July 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
21 July 2015
SH19Statement of Capital
Legacy
21 July 2015
CAP-SSCAP-SS
Resolution
21 July 2015
RESOLUTIONSResolutions
Capital Allotment Shares
17 July 2015
SH01Allotment of Shares
Resolution
17 July 2015
RESOLUTIONSResolutions
Incorporation Company
30 October 2014
NEWINCIncorporation