Background WavePink WaveYellow Wave

RIDGWAY CAPITAL LIMITED (10471114)

RIDGWAY CAPITAL LIMITED (10471114) is an active UK company. incorporated on 9 November 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. RIDGWAY CAPITAL LIMITED has been registered for 9 years. Current directors include JAMES, Maxwell David Shaw.

Company Number
10471114
Status
active
Type
ltd
Incorporated
9 November 2016
Age
9 years
Address
58 Old Compton Street, London, London, W1D 4UF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
JAMES, Maxwell David Shaw
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIDGWAY CAPITAL LIMITED

RIDGWAY CAPITAL LIMITED is an active company incorporated on 9 November 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. RIDGWAY CAPITAL LIMITED was registered 9 years ago.(SIC: 68100)

Status

active

Active since 9 years ago

Company No

10471114

LTD Company

Age

9 Years

Incorporated 9 November 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 18 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 November 2025 (4 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026

Previous Company Names

KEYSTONE PARTNERS LIMITED
From: 9 November 2016To: 15 May 2023
Contact
Address

58 Old Compton Street, London Old Compton Street London, W1D 4UF,

Previous Addresses

12 Carlos Place London W1K 2ET England
From: 9 November 2016To: 17 May 2023
Timeline

5 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Nov 16
Director Left
Jan 17
Director Joined
Jan 17
Director Left
May 23
Owner Exit
May 23
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

JAMES, Maxwell David Shaw

Active
Old Compton Street, LondonW1D 4UF
Born January 1967
Director
Appointed 09 Nov 2016

NEIL, Karen

Resigned
Old Compton Street, LondonW1D 4UF
Secretary
Appointed 09 Nov 2016
Resigned 17 May 2023

LEVI LAURENTI, Maurice Albert

Resigned
Carlos Place, LondonW1K 2ET
Born September 1977
Director
Appointed 27 Jan 2017
Resigned 12 May 2023

LEVI LAURENTI, Maurice Albert

Resigned
Carlos Place, LondonW1K 2ET
Born September 1977
Director
Appointed 09 Nov 2016
Resigned 12 Jan 2017

Persons with significant control

3

1 Active
2 Ceased
Sihleggstrasse, Wollerau

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Nov 2016
Ceased 12 May 2023
Neuhofstrasse, Baar6340

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Nov 2016
Ceased 21 Nov 2016

Mr Maxwell David Shaw James

Active
Old Compton Street, LondonW1D 4UF
Born January 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Nov 2016
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
22 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
17 May 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 May 2023
AD01Change of Registered Office Address
Certificate Change Of Name Company
15 May 2023
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
15 May 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
15 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
24 November 2017
AA01Change of Accounting Reference Date
Resolution
3 March 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Incorporation Company
9 November 2016
NEWINCIncorporation