Background WavePink WaveYellow Wave

RIPE THINKING LIMITED (09651089)

RIPE THINKING LIMITED (09651089) is an active UK company. incorporated on 22 June 2015. with registered office in Stockport. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. RIPE THINKING LIMITED has been registered for 10 years. Current directors include FLUECKIGER, Daniel Pascal, POWERS-FREELING, Laurel, STYRING, Robert Alan and 4 others.

Company Number
09651089
Status
active
Type
ltd
Incorporated
22 June 2015
Age
10 years
Address
One Stockport Exchange, Stockport, SK1 3SW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FLUECKIGER, Daniel Pascal, POWERS-FREELING, Laurel, STYRING, Robert Alan, THOMAS, Alan, WAESBERGHE, Ignace Van, WILLIAMS, Paul Michael, Mr., WOOSEY, John Robert
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIPE THINKING LIMITED

RIPE THINKING LIMITED is an active company incorporated on 22 June 2015 with the registered office located in Stockport. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. RIPE THINKING LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09651089

LTD Company

Age

10 Years

Incorporated 22 June 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 14 June 2025 (10 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026

Previous Company Names

THE JRW GROUP LIMITED
From: 8 July 2015To: 15 June 2017
AGHOCO 1322 LIMITED
From: 22 June 2015To: 8 July 2015
Contact
Address

One Stockport Exchange Railway Road Stockport, SK1 3SW,

Previous Addresses

The Royals Altrincham Road Manchester M22 4BJ
From: 20 July 2015To: 18 December 2025
100 Barbirolli Square Manchester M2 3AB United Kingdom
From: 22 June 2015To: 20 July 2015
Timeline

32 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Jun 15
Funding Round
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Funding Round
Jan 16
Capital Update
Jan 16
Director Joined
Jan 17
Loan Secured
Jun 17
New Owner
Jul 17
New Owner
Jul 17
Share Buyback
Oct 20
Capital Reduction
Nov 20
Loan Cleared
Jun 21
Funding Round
Feb 22
Director Left
Feb 22
Owner Exit
Apr 22
Owner Exit
Apr 22
Director Joined
May 22
Director Joined
May 22
Loan Secured
May 22
Director Joined
Jul 22
Funding Round
Oct 23
Funding Round
Mar 24
Director Joined
Aug 24
Director Joined
Sept 24
Director Joined
Oct 24
Funding Round
Apr 25
Director Left
Sept 25
Funding Round
Jan 26
10
Funding
14
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

14

7 Active
7 Resigned

FLUECKIGER, Daniel Pascal

Active
Railway Road, StockportSK1 3SW
Born February 1985
Director
Appointed 21 Apr 2022

POWERS-FREELING, Laurel

Active
Railway Road, StockportSK1 3SW
Born May 1957
Director
Appointed 12 May 2022

STYRING, Robert Alan

Active
Railway Road, StockportSK1 3SW
Born November 1971
Director
Appointed 22 Jul 2024

THOMAS, Alan

Active
Railway Road, StockportSK1 3SW
Born May 1976
Director
Appointed 04 Sept 2024

WAESBERGHE, Ignace Van

Active
Railway Road, StockportSK1 3SW
Born July 1979
Director
Appointed 21 Apr 2022

WILLIAMS, Paul Michael, Mr.

Active
Railway Road, StockportSK1 3SW
Born November 1968
Director
Appointed 01 Oct 2016

WOOSEY, John Robert

Active
Altrincham Road, ManchesterM22 4BJ
Born September 1969
Director
Appointed 07 Jul 2015

WHITEHEAD, Colin

Resigned
Altrincham Road, ManchesterM22 4BJ
Secretary
Appointed 07 Jul 2015
Resigned 16 Feb 2022

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 22 Jun 2015
Resigned 07 Jul 2015

HART, Roger

Resigned
Barbirolli Square, ManchesterM2 3AB
Born January 1971
Director
Appointed 22 Jun 2015
Resigned 07 Jul 2015

STOCKWOOD, Jason

Resigned
Altrincham Road, ManchesterM22 4BJ
Born July 1970
Director
Appointed 30 Sept 2024
Resigned 06 Sept 2025

WHITEHEAD, Colin

Resigned
Altrincham Road, ManchesterM22 4BJ
Born January 1959
Director
Appointed 07 Jul 2015
Resigned 16 Feb 2022

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate director
Appointed 22 Jun 2015
Resigned 07 Jul 2015

INHOCO FORMATIONS LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 22 Jun 2015
Resigned 07 Jul 2015

Persons with significant control

3

1 Active
2 Ceased
Altrincham Road, ManchesterM22 4BJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 Feb 2022

Mr Colin Whitehead

Ceased
Altrincham Road, ManchesterM22 4BJ
Born January 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Feb 2022

Mr John Robert Woosey

Ceased
Altrincham Road, ManchesterM22 4BJ
Born September 1969

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 16 Feb 2022
Fundings
Financials
Latest Activities

Filing History

87

Capital Allotment Shares
5 January 2026
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
18 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Group
12 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Confirmation Statement With Updates
16 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
23 April 2025
CH01Change of Director Details
Capital Allotment Shares
9 April 2025
SH01Allotment of Shares
Second Filing Of Director Appointment With Name
17 December 2024
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
10 October 2024
AP01Appointment of Director
Accounts With Accounts Type Group
10 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Confirmation Statement With Updates
27 March 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
25 March 2024
RP04CS01RP04CS01
Capital Allotment Shares
15 March 2024
SH01Allotment of Shares
Resolution
17 October 2023
RESOLUTIONSResolutions
Capital Allotment Shares
11 October 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 July 2022
AP01Appointment of Director
Accounts With Accounts Type Group
14 July 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
13 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2022
AP01Appointment of Director
Confirmation Statement With Updates
14 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
8 April 2022
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
8 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
1 April 2022
CH01Change of Director Details
Memorandum Articles
24 March 2022
MAMA
Resolution
24 March 2022
RESOLUTIONSResolutions
Capital Allotment Shares
22 February 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
22 February 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 February 2022
TM02Termination of Secretary
Mortgage Satisfy Charge Full
3 June 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Group
21 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
8 April 2021
CH01Change of Director Details
Change To A Person With Significant Control
8 April 2021
PSC04Change of PSC Details
Resolution
7 January 2021
RESOLUTIONSResolutions
Memorandum Articles
7 January 2021
MAMA
Capital Cancellation Shares
2 November 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
27 October 2020
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
2 October 2020
AAAnnual Accounts
Change To A Person With Significant Control
14 April 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
8 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
8 April 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 April 2020
CH01Change of Director Details
Accounts With Accounts Type Group
11 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2018
CS01Confirmation Statement
Confirmation Statement With Updates
7 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
6 July 2017
CH01Change of Director Details
Notification Of A Person With Significant Control
5 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 July 2017
PSC01Notification of Individual PSC
Resolution
15 June 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
6 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 January 2017
AP01Appointment of Director
Change Person Director Company With Change Date
3 January 2017
CH01Change of Director Details
Resolution
20 October 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2016
AR01AR01
Resolution
7 March 2016
RESOLUTIONSResolutions
Legacy
28 January 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
28 January 2016
SH19Statement of Capital
Legacy
28 January 2016
CAP-SSCAP-SS
Resolution
28 January 2016
RESOLUTIONSResolutions
Capital Allotment Shares
15 January 2016
SH01Allotment of Shares
Capital Name Of Class Of Shares
23 July 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
20 July 2015
RESOLUTIONSResolutions
Capital Allotment Shares
20 July 2015
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
20 July 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
20 July 2015
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
20 July 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 July 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2015
AP01Appointment of Director
Certificate Change Of Name Company
8 July 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 July 2015
CONNOTConfirmation Statement Notification
Incorporation Company
22 June 2015
NEWINCIncorporation