Background WavePink WaveYellow Wave

RICOR GROUP LIMITED (09709371)

RICOR GROUP LIMITED (09709371) is an active UK company. incorporated on 29 July 2015. with registered office in Studley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. RICOR GROUP LIMITED has been registered for 10 years. Current directors include EVANS, Mark Richard, KEARNEY, Carolyn Clare.

Company Number
09709371
Status
active
Type
ltd
Incorporated
29 July 2015
Age
10 years
Address
Arrow Works, Studley, B80 7AS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
EVANS, Mark Richard, KEARNEY, Carolyn Clare
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RICOR GROUP LIMITED

RICOR GROUP LIMITED is an active company incorporated on 29 July 2015 with the registered office located in Studley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. RICOR GROUP LIMITED was registered 10 years ago.(SIC: 70100)

Status

active

Active since 10 years ago

Company No

09709371

LTD Company

Age

10 Years

Incorporated 29 July 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 7 April 2025 (1 year ago)
Submitted on 25 November 2025 (5 months ago)
Period: 31 March 2024 - 7 April 2025(14 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 8 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 8 July 2025 (9 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026

Previous Company Names

TWP (NEWCO) 152 LIMITED
From: 29 July 2015To: 19 August 2015
Contact
Address

Arrow Works Birmingham Road Studley, B80 7AS,

Previous Addresses

41 Church Street Birmingham B3 2RT England
From: 29 July 2015To: 25 August 2015
Timeline

38 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jul 15
Director Left
Aug 15
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Loan Secured
Aug 15
Funding Round
Sept 15
New Owner
Jul 17
New Owner
Jul 17
Funding Round
Dec 17
Director Joined
Apr 18
Owner Exit
Apr 18
Owner Exit
Apr 18
Owner Exit
Apr 18
Owner Exit
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Loan Cleared
Apr 18
Loan Secured
Apr 18
Loan Secured
Apr 18
Loan Secured
May 18
Share Issue
Jun 18
Loan Secured
Aug 19
Director Joined
Mar 21
Director Left
Feb 22
Loan Secured
Apr 25
Director Left
May 25
Director Left
May 25
Director Left
May 25
Director Joined
May 25
Director Joined
May 25
Owner Exit
May 25
Loan Secured
Dec 25
Director Left
Dec 25
Loan Secured
Dec 25
Director Joined
Dec 25
3
Funding
18
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

EVANS, Mark Richard

Active
Birmingham Road, StudleyB80 7AS
Born December 1974
Director
Appointed 09 May 2025

KEARNEY, Carolyn Clare

Active
Birmingham Road, StudleyB80 7AS
Born April 1983
Director
Appointed 04 Dec 2025

CLARK, Georgina Stephanie

Resigned
Birmingham Road, StudleyB80 7AS
Secretary
Appointed 29 Feb 2020
Resigned 07 Feb 2022

BEARY, John Patrick

Resigned
Birmingham Road, StudleyB80 7AS
Born March 1966
Director
Appointed 25 Aug 2015
Resigned 20 Apr 2018

CLARK, Georgina Stephanie

Resigned
Birmingham Road, StudleyB80 7AS
Born July 1978
Director
Appointed 18 Mar 2021
Resigned 07 Feb 2022

GALLONE, Peter Anthony Christopher

Resigned
Birmingham Road, StudleyB80 7AS
Born June 1967
Director
Appointed 09 May 2025
Resigned 21 Nov 2025

HOWELL, Colin Anthony

Resigned
Birmingham Road, StudleyB80 7AS
Born June 1947
Director
Appointed 25 Aug 2015
Resigned 20 Apr 2018

JOHANSON, Anne Ritter

Resigned
Birmingham Road, StudleyB80 7AS
Born August 1963
Director
Appointed 20 Apr 2018
Resigned 09 May 2025

JOHANSON, David R

Resigned
Birmingham Road, StudleyB80 7AS
Born September 1957
Director
Appointed 25 Aug 2015
Resigned 09 May 2025

MARKUN, Rachel J.

Resigned
Birmingham Road, StudleyB80 7AS
Born September 1957
Director
Appointed 20 Apr 2018
Resigned 09 May 2025

O'HARA, Gareth Thomas

Resigned
Birmingham Road, StudleyB80 7AS
Born December 1965
Director
Appointed 29 Jul 2015
Resigned 25 Aug 2015

PARKIN, Jeremy Basil

Resigned
Birmingham Road, StudleyB80 7AS
Born November 1960
Director
Appointed 29 Jul 2015
Resigned 25 Aug 2015

Persons with significant control

6

1 Active
5 Ceased
Birmingham Road, StudleyB80 7AS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Apr 2018

Mr David R Johanson

Ceased
Birmingham Road, StudleyB80 7AS
Born September 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Feb 2025

Mrs Rachel Markum

Ceased
Birmingham Road, StudleyB80 7AS
Born September 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Apr 2018

Mrs Anne Ritter Johanson

Ceased
Birmingham Road, StudleyB80 7AS
Born August 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Apr 2018

Mr Colin Anthony Howell

Ceased
Birmingham Road, StudleyB80 7AS
Born June 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 06 Apr 2016
Ceased 20 Apr 2018

Mr John Patrick Beary

Ceased
Birmingham Road, StudleyB80 7AS
Born March 1966

Nature of Control

Voting rights 25 to 50 percent
Significant influence or control
Notified 06 Apr 2016
Ceased 20 Apr 2018
Fundings
Financials
Latest Activities

Filing History

90

Appoint Person Director Company With Name Date
9 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
25 November 2025
AAAnnual Accounts
Legacy
25 November 2025
PARENT_ACCPARENT_ACC
Legacy
25 November 2025
GUARANTEE2GUARANTEE2
Legacy
25 November 2025
AGREEMENT2AGREEMENT2
Legacy
12 November 2025
PARENT_ACCPARENT_ACC
Change Account Reference Date Company Previous Extended
2 October 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
15 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
31 March 2025
AAAnnual Accounts
Legacy
31 March 2025
PARENT_ACCPARENT_ACC
Legacy
31 March 2025
GUARANTEE2GUARANTEE2
Legacy
31 March 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
18 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Audit Exemption Subsiduary
17 June 2024
AAAnnual Accounts
Gazette Notice Compulsory
28 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
13 April 2024
PARENT_ACCPARENT_ACC
Legacy
13 April 2024
AGREEMENT2AGREEMENT2
Legacy
13 April 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
31 May 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 March 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
17 February 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 February 2022
TM02Termination of Secretary
Change Person Director Company With Change Date
31 December 2021
CH01Change of Director Details
Confirmation Statement With Updates
5 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 March 2021
AP01Appointment of Director
Confirmation Statement With Updates
6 August 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 March 2020
AP03Appointment of Secretary
Change To A Person With Significant Control
6 March 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 March 2020
CH01Change of Director Details
Accounts With Accounts Type Full
17 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
8 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2018
CS01Confirmation Statement
Capital Alter Shares Subdivision
11 June 2018
SH02Allotment of Shares (prescribed particulars)
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2018
MR01Registration of a Charge
Resolution
1 May 2018
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
30 April 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
30 April 2018
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
24 April 2018
AP01Appointment of Director
Change Person Director Company With Change Date
24 April 2018
CH01Change of Director Details
Mortgage Satisfy Charge Full
24 April 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
23 April 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
23 April 2018
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
23 April 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
23 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2018
TM01Termination of Director
Capital Allotment Shares
4 December 2017
SH01Allotment of Shares
Accounts With Accounts Type Group
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
3 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Resolution
10 August 2016
RESOLUTIONSResolutions
Resolution
10 August 2016
RESOLUTIONSResolutions
Capital Allotment Shares
25 September 2015
SH01Allotment of Shares
Resolution
25 September 2015
RESOLUTIONSResolutions
Resolution
25 September 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
28 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
27 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 August 2015
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
25 August 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
25 August 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
19 August 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 July 2015
NEWINCIncorporation