Background WavePink WaveYellow Wave

RICARDO EMEA LIMITED (09461485)

RICARDO EMEA LIMITED (09461485) is an active UK company. incorporated on 26 February 2015. with registered office in Shoreham-By-Sea. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering related scientific and technical consulting activities. RICARDO EMEA LIMITED has been registered for 11 years. Current directors include BOLTON, Bridget Katherine, DODSWORTH, Mark Christopher.

Company Number
09461485
Status
active
Type
ltd
Incorporated
26 February 2015
Age
11 years
Address
Shoreham Technical Centre, Shoreham-By-Sea, BN43 5FG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering related scientific and technical consulting activities
Directors
BOLTON, Bridget Katherine, DODSWORTH, Mark Christopher
SIC Codes
71122

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RICARDO EMEA LIMITED

RICARDO EMEA LIMITED is an active company incorporated on 26 February 2015 with the registered office located in Shoreham-By-Sea. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering related scientific and technical consulting activities. RICARDO EMEA LIMITED was registered 11 years ago.(SIC: 71122)

Status

active

Active since 11 years ago

Company No

09461485

LTD Company

Age

11 Years

Incorporated 26 February 2015

Size

N/A

Accounts

ARD: 30/6

Overdue

9 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 8 July 2025 (9 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 2 February 2026 (2 months ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

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

Timeline

23 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Feb 15
Director Joined
Jun 15
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Director Left
Apr 16
Director Left
Feb 19
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Sept 23
Director Joined
Sept 23
Loan Secured
Apr 24
Loan Cleared
Apr 26
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

BOLTON, Bridget Katherine

Active
Shoreham-By-SeaBN43 5FG
Born July 1963
Director
Appointed 26 Jun 2020

DODSWORTH, Mark Christopher

Active
Old Shoreham Road, Shoreham-By-SeaBN43 5FG
Born January 1977
Director
Appointed 25 Aug 2023

DANIELS, Elaine Ann

Resigned
Shoreham By SeaBN43 5FG
Secretary
Appointed 26 Jun 2020
Resigned 27 Jun 2023

RYAN, Patricia Mary

Resigned
Old Shoreham Road, Shoreham-By-SeaBN43 5FG
Secretary
Appointed 26 Feb 2015
Resigned 26 Jun 2020

BARNES, Christopher Matthew

Resigned
Old Shoreham Road, Shoreham-By-SeaBN43 5FG
Born February 1975
Director
Appointed 01 Mar 2016
Resigned 30 Mar 2016

BARNES, Christopher Matthew

Resigned
Old Shoreham Road, Shoreham-By-SeaBN43 5FG
Born February 1975
Director
Appointed 29 Feb 2016
Resigned 31 Jan 2019

GARRETT, Mark William

Resigned
Old Shoreham Road, Shoreham-By-SeaBN43 5FG
Born September 1962
Director
Appointed 26 Feb 2015
Resigned 26 Jun 2020

GIBSON, Ian Jeffrey

Resigned
Shoreham-By-SeaBN43 5FG
Born May 1960
Director
Appointed 26 Jun 2020
Resigned 25 Aug 2023

GIBSON, Ian Jeffrey

Resigned
Old Shoreham Road, Shoreham-By-SeaBN43 5FG
Born May 1960
Director
Appointed 26 Feb 2015
Resigned 29 Feb 2016

RYAN, Patricia Mary

Resigned
Old Shoreham Road, Shoreham-By-SeaBN43 5FG
Born November 1964
Director
Appointed 12 Jun 2015
Resigned 29 Feb 2016

SHEMMANS, David John

Resigned
Old Shoreham Road, Shoreham-By-SeaBN43 5FG
Born June 1966
Director
Appointed 26 Feb 2015
Resigned 29 Feb 2016

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

63

Mortgage Satisfy Charge Full
2 April 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 July 2025
AAAnnual Accounts
Legacy
8 July 2025
PARENT_ACCPARENT_ACC
Legacy
8 July 2025
GUARANTEE2GUARANTEE2
Legacy
8 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 April 2024
AAAnnual Accounts
Legacy
26 April 2024
PARENT_ACCPARENT_ACC
Legacy
26 April 2024
GUARANTEE2GUARANTEE2
Legacy
26 April 2024
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 August 2023
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
28 February 2023
AAAnnual Accounts
Legacy
28 February 2023
PARENT_ACCPARENT_ACC
Legacy
28 February 2023
GUARANTEE2GUARANTEE2
Legacy
28 February 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 March 2022
AAAnnual Accounts
Legacy
1 March 2022
PARENT_ACCPARENT_ACC
Legacy
1 March 2022
GUARANTEE2GUARANTEE2
Legacy
1 March 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Legacy
30 October 2020
AGREEMENT2AGREEMENT2
Legacy
30 October 2020
GUARANTEE2GUARANTEE2
Termination Secretary Company With Name Termination Date
7 July 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 July 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 July 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2020
AP01Appointment of Director
Accounts With Accounts Type Full
18 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
26 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Court Order
20 July 2016
OCOC
Termination Director Company With Name Termination Date
5 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
30 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Termination Director Company With Name Termination Date
29 March 2016
TM01Termination of Director
Appoint Person Director Company With Name
29 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2016
TM01Termination of Director
Legacy
10 March 2016
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
16 June 2015
AP01Appointment of Director
Change Account Reference Date Company Current Extended
2 June 2015
AA01Change of Accounting Reference Date
Incorporation Company
26 February 2015
NEWINCIncorporation