Background WavePink WaveYellow Wave

RIDGEON HOLDINGS LIMITED (10303441)

RIDGEON HOLDINGS LIMITED (10303441) is an active UK company. incorporated on 29 July 2016. with registered office in Llangefni. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. RIDGEON HOLDINGS LIMITED has been registered for 9 years. Current directors include MORRIS, Dewi, OWEN, Terence, WHITE, Jonathan Barry, Mr..

Company Number
10303441
Status
active
Type
ltd
Incorporated
29 July 2016
Age
9 years
Address
C/O Huws Gray Limited Head Office, Llangefni, LL77 7JA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MORRIS, Dewi, OWEN, Terence, WHITE, Jonathan Barry, Mr.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIDGEON HOLDINGS LIMITED

RIDGEON HOLDINGS LIMITED is an active company incorporated on 29 July 2016 with the registered office located in Llangefni. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. RIDGEON HOLDINGS LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10303441

LTD Company

Age

9 Years

Incorporated 29 July 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 28 July 2025 (8 months ago)
Submitted on 28 July 2025 (8 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026
Contact
Address

C/O Huws Gray Limited Head Office Industrial Estate Llangefni, LL77 7JA,

Previous Addresses

C/O Ridgeons Limited Station Road Pampisford Cambridgeshire CB22 3HB United Kingdom
From: 26 October 2018To: 16 October 2020
Nuffield Road Trinity Hall Industrial Estate Cambridge Cambridgeshire CB4 1TS United Kingdom
From: 29 July 2016To: 26 October 2018
Timeline

40 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Jul 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Funding Round
Feb 17
Funding Round
Feb 17
Funding Round
Feb 17
Capital Update
Apr 17
Funding Round
May 17
Owner Exit
Aug 17
Funding Round
May 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Share Issue
Oct 18
Director Left
Apr 19
Director Left
Mar 20
Director Left
Aug 20
Director Joined
Oct 20
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Director Left
Apr 23
Director Joined
Apr 23
Director Left
Feb 24
7
Funding
27
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

MORRIS, Dewi

Active
Industrial Estate, LlangefniLL77 7JA
Born January 1970
Director
Appointed 13 Oct 2018

OWEN, Terence

Active
Industrial Estate, LlangefniLL77 7JA
Born May 1962
Director
Appointed 13 Oct 2018

WHITE, Jonathan Barry, Mr.

Active
Industrial Estate, LlangefniLL77 7JA
Born November 1980
Director
Appointed 31 Mar 2023

ANDERSON, Rachel Elizabeth

Resigned
Trinity Hall Industrial Estate, CambridgeCB4 1TS
Born August 1962
Director
Appointed 30 Sept 2016
Resigned 13 Oct 2018

ATTWOOD, Frank Albert

Resigned
Trinity Hall Industrial Estate, CambridgeCB4 1TS
Born January 1943
Director
Appointed 29 Jul 2016
Resigned 30 Sept 2016

BAKER-BATES, Rodney Pennington

Resigned
Trinity Hall Industrial Estate, CambridgeCB4 1TS
Born April 1944
Director
Appointed 29 Jul 2016
Resigned 30 Sept 2016

BITHELL, Charles Peter

Resigned
Industrial Estate, LlangefniLL77 7JA
Born August 1968
Director
Appointed 01 Oct 2020
Resigned 31 Mar 2023

EVANS, Elin Sion

Resigned
Station Road, PampisfordCB22 3HB
Born January 1985
Director
Appointed 13 Oct 2018
Resigned 31 Jul 2020

LAWES, John Paul Frederick

Resigned
Station Road, PampisfordCB22 3HB
Born December 1969
Director
Appointed 13 Oct 2018
Resigned 31 Mar 2020

NORTHEN, Ian Christopher Anthony

Resigned
Industrial Estate, LlangefniLL77 7JA
Born November 1974
Director
Appointed 13 Oct 2018
Resigned 06 Feb 2024

NORTHEN, Ian Christopher Anthony

Resigned
Trinity Hall Industrial Estate, CambridgeCB4 1TS
Born November 1974
Director
Appointed 29 Jul 2016
Resigned 30 Sept 2016

RIDGEON, Duncan John Elliot

Resigned
Trinity Hall Industrial Estate, CambridgeCB4 1TS
Born September 1964
Director
Appointed 30 Sept 2016
Resigned 13 Oct 2018

RIDGEON, Gordon Hugh Elliot

Resigned
Trinity Hall Industrial Estate, CambridgeCB4 1TS
Born June 1962
Director
Appointed 29 Jul 2016
Resigned 13 Oct 2018

RIDGEON, Michael Hugh Elliot

Resigned
Trinity Hall Industrial Estate, CambridgeCB4 1TS
Born December 1937
Director
Appointed 29 Jul 2016
Resigned 30 Sept 2016

SAM, Anne Kathleen

Resigned
Trinity Hall Industrial Estate, CambridgeCB4 1TS
Born August 1966
Director
Appointed 29 Jul 2016
Resigned 13 Oct 2018

SAM, Johnnie Lee

Resigned
Trinity Hall Industrial Estate, CambridgeCB4 1TS
Born December 1959
Director
Appointed 29 Jul 2016
Resigned 30 Sept 2016

SIMS, Nicholas

Resigned
Trinity Hall Industrial Estate, CambridgeCB4 1TS
Born July 1959
Director
Appointed 29 Jul 2016
Resigned 30 Sept 2016

SLEE, Jeremy Paul

Resigned
Station Road, PampisfordCB22 3HB
Born February 1957
Director
Appointed 13 Oct 2018
Resigned 29 Apr 2019

SMITH, Amanda Helen Joan

Resigned
West Hagley Mews, Worcester Road, StourbridgeDY9 0NZ
Born May 1969
Director
Appointed 29 Jul 2016
Resigned 13 Oct 2018

WHITTLE, Peter Edward

Resigned
Trinity Hall Industrial Estate, CambridgeCB4 1TS
Born December 1952
Director
Appointed 29 Jul 2016
Resigned 30 Sept 2016

Persons with significant control

2

1 Active
1 Ceased
Industrial Estate Road, LlangefniLL77 7JA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Oct 2018

Rachel Elizabeth Anderson

Ceased
Trinity Hall Industrial Estate, CambridgeCB4 1TS
Born August 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Jul 2016
Ceased 30 Sept 2016
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Audit Exemption Subsiduary
20 October 2025
AAAnnual Accounts
Legacy
20 October 2025
PARENT_ACCPARENT_ACC
Legacy
20 October 2025
GUARANTEE2GUARANTEE2
Legacy
20 October 2025
AGREEMENT2AGREEMENT2
Legacy
11 October 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
31 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2024
TM01Termination of Director
Accounts With Accounts Type Full
2 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2023
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 September 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 October 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 October 2020
AP01Appointment of Director
Accounts With Accounts Type Full
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Change Person Director Company With Change Date
12 November 2019
CH01Change of Director Details
Accounts With Accounts Type Full
11 October 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
5 September 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
5 September 2019
PSC09Update to PSC Statements
Confirmation Statement With Updates
3 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 April 2019
TM01Termination of Director
Resolution
29 October 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
26 October 2018
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
26 October 2018
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
26 October 2018
SH02Allotment of Shares (prescribed particulars)
Second Filing Cessation Of A Person With Significant Control
24 October 2018
RP04PSC07RP04PSC07
Appoint Person Director Company With Name Date
23 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2018
MR01Registration of a Charge
Legacy
26 September 2018
RP04CS01RP04CS01
Legacy
28 August 2018
CS01Confirmation Statement
Legacy
7 August 2018
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
1 June 2018
RP04SH01RP04SH01
Capital Allotment Shares
30 May 2018
SH01Allotment of Shares
Resolution
30 May 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
29 May 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
1 May 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
17 August 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
19 May 2017
SH01Allotment of Shares
Resolution
16 May 2017
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
29 April 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
29 April 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
26 April 2017
RESOLUTIONSResolutions
Resolution
26 April 2017
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
3 April 2017
SH19Statement of Capital
Legacy
3 April 2017
SH20SH20
Legacy
3 April 2017
CAP-SSCAP-SS
Resolution
3 April 2017
RESOLUTIONSResolutions
Capital Allotment Shares
27 February 2017
SH01Allotment of Shares
Capital Allotment Shares
27 February 2017
SH01Allotment of Shares
Capital Allotment Shares
24 February 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2016
AP01Appointment of Director
Change Account Reference Date Company Current Extended
29 July 2016
AA01Change of Accounting Reference Date
Incorporation Company
29 July 2016
NEWINCIncorporation