Background WavePink WaveYellow Wave

RIDBERG LTD (11159121)

RIDBERG LTD (11159121) is an active UK company. incorporated on 19 January 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. RIDBERG LTD has been registered for 8 years. Current directors include BODNER, Mark, VORHAND, Robert.

Company Number
11159121
Status
active
Type
ltd
Incorporated
19 January 2018
Age
8 years
Address
22 Colberg Place, London, N16 5RB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BODNER, Mark, VORHAND, Robert
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIDBERG LTD

RIDBERG LTD is an active company incorporated on 19 January 2018 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. RIDBERG LTD was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

11159121

LTD Company

Age

8 Years

Incorporated 19 January 2018

Size

N/A

Accounts

ARD: 29/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 30 January 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 October 2026
Period: 1 February 2025 - 29 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 January 2026 (2 months ago)
Submitted on 19 February 2026 (1 month ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027
Contact
Address

22 Colberg Place London, N16 5RB,

Timeline

10 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Jan 18
Loan Secured
May 18
Loan Secured
Jun 18
Loan Cleared
Dec 23
Owner Exit
Apr 24
Funding Round
Apr 24
Owner Exit
Apr 24
Loan Cleared
Nov 24
Loan Secured
Dec 24
Loan Secured
Dec 24
1
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

BODNER, Mark

Active
Colberg Place, LondonN16 5RB
Born October 1975
Director
Appointed 19 Jan 2018

VORHAND, Robert

Active
Colberg Place, LondonN16 5RB
Born June 1977
Director
Appointed 19 Jan 2018

Persons with significant control

2

0 Active
2 Ceased

Mr Mark Bodner

Ceased
Colberg Place, LondonN16 5RB
Born October 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Jan 2018
Ceased 16 Jan 2024

Mr Robert Vorhand

Ceased
Colberg Place, LondonN16 5RB
Born June 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Jan 2018
Ceased 16 Jan 2024
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Legacy
20 May 2025
RPCH01RPCH01
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 November 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
17 October 2024
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
1 May 2024
PSC08Cessation of Other Registrable Person PSC
Gazette Filings Brought Up To Date
20 April 2024
DISS40First Gazette Notice for Voluntary Strike Off
Cessation Of A Person With Significant Control
19 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 April 2024
CS01Confirmation Statement
Capital Allotment Shares
18 April 2024
SH01Allotment of Shares
Gazette Notice Compulsory
9 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Satisfy Charge Full
12 December 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
20 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
13 January 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
13 October 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Mortgage Charge Part Both With Charge Number
21 December 2018
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2018
MR01Registration of a Charge
Incorporation Company
19 January 2018
NEWINCIncorporation