Background WavePink WaveYellow Wave

RITTENHOUSE HOLDINGS LIMITED (11415258)

RITTENHOUSE HOLDINGS LIMITED (11415258) is an active UK company. incorporated on 14 June 2018. with registered office in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. RITTENHOUSE HOLDINGS LIMITED has been registered for 7 years. Current directors include COOKE, Martin Anthony, HARDEN, Richard Jonathan, STEPHENSON, Neil.

Company Number
11415258
Status
active
Type
ltd
Incorporated
14 June 2018
Age
7 years
Address
C/O Roxburgh Milkins Limited Merchants House North, Bristol, BS1 4RW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
COOKE, Martin Anthony, HARDEN, Richard Jonathan, STEPHENSON, Neil
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RITTENHOUSE HOLDINGS LIMITED

RITTENHOUSE HOLDINGS LIMITED is an active company incorporated on 14 June 2018 with the registered office located in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. RITTENHOUSE HOLDINGS LIMITED was registered 7 years ago.(SIC: 70100)

Status

active

Active since 7 years ago

Company No

11415258

LTD Company

Age

7 Years

Incorporated 14 June 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026

Previous Company Names

BEAVERSWOOD HOLDINGS LIMITED
From: 14 June 2018To: 5 July 2018
Contact
Address

C/O Roxburgh Milkins Limited Merchants House North Wapping Road Bristol, BS1 4RW,

Timeline

19 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jun 18
Loan Secured
Aug 18
Loan Secured
Aug 18
New Owner
Sept 18
Funding Round
Sept 18
Share Issue
Feb 19
Loan Secured
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Owner Exit
Feb 21
Owner Exit
Feb 21
Loan Cleared
Aug 22
Director Joined
Aug 22
Director Joined
Jan 23
Director Left
Apr 23
Director Left
Apr 23
Director Joined
May 25
Director Joined
May 25
Director Left
May 25
2
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

COOKE, Martin Anthony

Active
Merchants House North, BristolBS1 4RW
Born May 1964
Director
Appointed 01 May 2025

HARDEN, Richard Jonathan

Active
Merchants House North, BristolBS1 4RW
Born February 1977
Director
Appointed 01 May 2025

STEPHENSON, Neil

Active
Merchants House North, BristolBS1 4RW
Born May 1960
Director
Appointed 11 Aug 2022

GENTLE, Stephanie

Resigned
Merchants House North, BristolBS1 4RW
Born March 1983
Director
Appointed 12 Jan 2023
Resigned 01 May 2025

LACEY, Tim Edward

Resigned
Merchants House North, BristolBS1 4RW
Born November 1977
Director
Appointed 14 Jun 2018
Resigned 09 Feb 2023

VAN DEN BERGE, Jeroen

Resigned
Merchants House North, BristolBS1 4RW
Born February 1977
Director
Appointed 14 Jun 2018
Resigned 09 Feb 2023

Persons with significant control

3

1 Active
2 Ceased
Merchants House North, BristolBS1 4RW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Dec 2020

Mr Jeroen Van Den Berge

Ceased
Merchants House North, BristolBS1 4RW
Born February 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Aug 2018
Ceased 23 Dec 2020

Mr. Tim Edward Lacey

Ceased
Merchants House North, BristolBS1 4RW
Born November 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Jun 2018
Ceased 23 Dec 2020
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Dormant
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 May 2025
AAAnnual Accounts
Legacy
19 May 2025
PARENT_ACCPARENT_ACC
Legacy
19 May 2025
GUARANTEE2GUARANTEE2
Legacy
19 May 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
2 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2025
TM01Termination of Director
Change To A Person With Significant Control
5 September 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 March 2024
AAAnnual Accounts
Legacy
18 March 2024
PARENT_ACCPARENT_ACC
Legacy
18 March 2024
GUARANTEE2GUARANTEE2
Legacy
18 March 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
13 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
13 June 2023
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
19 May 2023
MAMA
Resolution
19 May 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
28 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
5 April 2023
AAAnnual Accounts
Legacy
5 April 2023
PARENT_ACCPARENT_ACC
Legacy
5 April 2023
AGREEMENT2AGREEMENT2
Legacy
5 April 2023
GUARANTEE2GUARANTEE2
Legacy
24 March 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
12 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
16 August 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
13 April 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
2 February 2022
CH01Change of Director Details
Confirmation Statement With Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
26 March 2021
CH01Change of Director Details
Cessation Of A Person With Significant Control
19 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 February 2021
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
18 January 2021
MAMA
Resolution
18 January 2021
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
8 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2021
MR01Registration of a Charge
Change To A Person With Significant Control
24 July 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 July 2020
CH01Change of Director Details
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 August 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 June 2019
CS01Confirmation Statement
Capital Name Of Class Of Shares
5 March 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
21 February 2019
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
19 February 2019
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
18 September 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
18 September 2018
RESOLUTIONSResolutions
Change To A Person With Significant Control
6 September 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
6 September 2018
PSC01Notification of Individual PSC
Capital Allotment Shares
6 September 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2018
MR01Registration of a Charge
Resolution
5 July 2018
RESOLUTIONSResolutions
Incorporation Company
14 June 2018
NEWINCIncorporation