Background WavePink WaveYellow Wave

RICARDO CERTIFICATION LIMITED (09481761)

RICARDO CERTIFICATION LIMITED (09481761) is an active UK company. incorporated on 10 March 2015. with registered office in Shoreham-By-Sea. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. RICARDO CERTIFICATION LIMITED has been registered for 11 years. Current directors include DODSWORTH, Mark Christopher, WOTTON, Clive Robert Nicholas.

Company Number
09481761
Status
active
Type
ltd
Incorporated
10 March 2015
Age
11 years
Address
Shoreham Technical Centre, Shoreham-By-Sea, BN43 5FG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
DODSWORTH, Mark Christopher, WOTTON, Clive Robert Nicholas
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RICARDO CERTIFICATION LIMITED

RICARDO CERTIFICATION LIMITED is an active company incorporated on 10 March 2015 with the registered office located in Shoreham-By-Sea. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. RICARDO CERTIFICATION LIMITED was registered 11 years ago.(SIC: 71129)

Status

active

Active since 11 years ago

Company No

09481761

LTD Company

Age

11 Years

Incorporated 10 March 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

2 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 8 July 2025 (8 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

1 year left

Last Filed

Made up to 10 March 2026 (Just now)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 24 March 2027
For period ending 10 March 2027
Contact
Address

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

Timeline

19 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Mar 15
Director Joined
Jun 15
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jul 20
Director Joined
Jul 20
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Sept 22
Director Left
Sept 22
Director Joined
Sept 22
Director Left
Apr 23
Loan Secured
Apr 24
Director Left
Feb 25
Director Joined
Apr 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

DODSWORTH, Mark Christopher

Active
Old Shoreham Road, Shoreham-By-SeaBN43 5FG
Born January 1977
Director
Appointed 01 Aug 2022

WOTTON, Clive Robert Nicholas

Active
Old Shoreham Road, Shoreham-By-SeaBN43 5FG
Born October 1961
Director
Appointed 28 Mar 2025

DANIELS, Elaine Ann

Resigned
Old Shoreham Road, Shoreham-By-SeaBN43 5FG
Secretary
Appointed 25 Jan 2019
Resigned 27 Jun 2023

MASON, Claudia Ruth Luise

Resigned
Old Shoreham Road, Shoreham-By-SeaBN43 5FG
Secretary
Appointed 06 Jun 2018
Resigned 25 Jan 2019

RYAN, Patricia

Resigned
Old Shoreham Road, Shoreham-By-SeaBN43 5FG
Secretary
Appointed 10 Mar 2015
Resigned 06 Jun 2018

BARNES, Christopher Matthew

Resigned
Old Shoreham Road, Shoreham-By-SeaBN43 5FG
Born February 1975
Director
Appointed 20 Jan 2016
Resigned 06 Jul 2017

BELL, Michael Alan

Resigned
Old Shoreham Road, Shoreham-By-SeaBN43 5FG
Born July 1970
Director
Appointed 17 Jan 2022
Resigned 31 Jan 2025

GARRETT, Mark William

Resigned
Old Shoreham Road, Shoreham-By-SeaBN43 5FG
Born September 1962
Director
Appointed 10 Mar 2015
Resigned 01 Jul 2020

GIBNEY, Richard Peter

Resigned
Old Shoreham Road, Shoreham-By-SeaBN43 5FG
Born September 1963
Director
Appointed 06 Jul 2017
Resigned 29 Jul 2022

GIBSON, Ian Jeffrey

Resigned
Shoreham-By-SeaBN43 5FG
Born May 1960
Director
Appointed 01 Jul 2020
Resigned 17 Jan 2022

GIBSON, Ian Jeffrey

Resigned
Old Shoreham Road, Shoreham-By-SeaBN43 5FG
Born May 1960
Director
Appointed 10 Mar 2015
Resigned 20 Jan 2016

RYAN, Patricia Mary

Resigned
Old Shoreham Road, Shoreham-By-SeaBN43 5FG
Born November 1964
Director
Appointed 01 Aug 2022
Resigned 31 Mar 2023

RYAN, Patricia Mary

Resigned
Old Shoreham Road, Shoreham-By-SeaBN43 5FG
Born November 1964
Director
Appointed 12 Jun 2015
Resigned 20 Jan 2016

SHEMMANS, David John

Resigned
Old Shoreham Road, Shoreham-By-SeaBN43 5FG
Born June 1966
Director
Appointed 10 Mar 2015
Resigned 20 Jan 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

61

Confirmation Statement With No Updates
16 March 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
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
26 April 2024
AAAnnual Accounts
Legacy
26 April 2024
PARENT_ACCPARENT_ACC
Legacy
26 April 2024
AGREEMENT2AGREEMENT2
Legacy
26 April 2024
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 August 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
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
Appoint Person Director Company With Name Date
8 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 March 2022
AAAnnual Accounts
Legacy
1 March 2022
PARENT_ACCPARENT_ACC
Legacy
1 March 2022
GUARANTEE2GUARANTEE2
Legacy
1 March 2022
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
18 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2022
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
7 June 2021
AAAnnual Accounts
Legacy
7 June 2021
PARENT_ACCPARENT_ACC
Legacy
7 June 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Legacy
30 October 2020
AGREEMENT2AGREEMENT2
Legacy
30 October 2020
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
10 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2020
AP01Appointment of Director
Accounts With Accounts Type Full
19 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
25 February 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 February 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 February 2019
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
2 July 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 July 2018
AP03Appointment of Secretary
Accounts With Accounts Type Full
5 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2017
TM01Termination of Director
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Appoint Person Director Company With Name Date
20 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2016
TM01Termination of Director
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
10 March 2015
NEWINCIncorporation