Background WavePink WaveYellow Wave

RIDGELINE LIMITED (09421510)

RIDGELINE LIMITED (09421510) is an active UK company. incorporated on 4 February 2015. with registered office in Mitcham. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. RIDGELINE LIMITED has been registered for 11 years. Current directors include BRANDT, Sandra, HARRIS, Mark Jason, WILLIAMS, Richard and 1 others.

Company Number
09421510
Status
active
Type
ltd
Incorporated
4 February 2015
Age
11 years
Address
Unit 9105 141 Access House, Mitcham, CR4 4DG
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
BRANDT, Sandra, HARRIS, Mark Jason, WILLIAMS, Richard, WILLIAMS, Robert Edward
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIDGELINE LIMITED

RIDGELINE LIMITED is an active company incorporated on 4 February 2015 with the registered office located in Mitcham. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. RIDGELINE LIMITED was registered 11 years ago.(SIC: 93199)

Status

active

Active since 11 years ago

Company No

09421510

LTD Company

Age

11 Years

Incorporated 4 February 2015

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 30 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 4 February 2025 (1 year ago)
Submitted on 17 February 2025 (1 year ago)

Next Due

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

Unit 9105 141 Access House Morden Road Mitcham, CR4 4DG,

Previous Addresses

1 Station Court Station Approach Wickford Essex SS11 7AT England
From: 19 June 2018To: 9 October 2020
Blake Tower Floor Lg 12 Barbican London EC2Y 8BR United Kingdom
From: 27 June 2017To: 19 June 2018
Stonehouse Accountants 30 Thorpe Wood Peterborough PE3 6SR England
From: 17 May 2017To: 27 June 2017
3rd Floor, 14 Hanover Street London W1S 1YH England
From: 4 February 2015To: 17 May 2017
Timeline

8 key events • 2015 - 2020

Funding Officers Ownership
Company Founded
Feb 15
Director Joined
Jun 16
Director Left
Jun 16
Owner Exit
Feb 19
Director Joined
Dec 20
Director Joined
Dec 20
New Owner
Dec 20
New Owner
Dec 20
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

BRANDT, Sandra

Active
Morden Road, SurreyCR4 4DG
Born August 1979
Director
Appointed 04 Feb 2015

HARRIS, Mark Jason

Active
141 Access House, MitchamCR4 4DG
Born October 1980
Director
Appointed 06 Oct 2020

WILLIAMS, Richard

Active
Morden Road, SurreyCR4 4DG
Born July 1980
Director
Appointed 04 Feb 2015

WILLIAMS, Robert Edward

Active
141 Access House, MitchamCR4 4DG
Born August 1984
Director
Appointed 06 Oct 2020

BRANDT, Sandra

Resigned
Wilhelm-Marx-Str., Nurnberg
Born August 1997
Director
Appointed 04 Feb 2015
Resigned 04 Feb 2015

Persons with significant control

3

2 Active
1 Ceased

Mr Richard Williams

Active
141 Access House, MitchamCR4 4DG
Born July 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Oct 2020

Ms Sandra Brandt

Active
141 Access House, MitchamCR4 4DG
Born August 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Oct 2020

Mr Richard Williams

Ceased
Irnham Road, StamfordPE9 1SD
Born July 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Feb 2017
Ceased 01 Feb 2019
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Micro Entity
30 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
7 December 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 December 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
7 December 2020
PSC09Update to PSC Statements
Change Person Director Company With Change Date
4 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
27 February 2019
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
30 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
9 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 June 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 June 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Change Account Reference Date Company Current Shortened
6 March 2015
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
4 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2015
CH01Change of Director Details
Incorporation Company
4 February 2015
NEWINCIncorporation