Background WavePink WaveYellow Wave

RIDGMONT HOLDINGS LIMITED (11439888)

RIDGMONT HOLDINGS LIMITED (11439888) is an active UK company. incorporated on 29 June 2018. with registered office in Hereford. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 2 other business activities. RIDGMONT HOLDINGS LIMITED has been registered for 7 years. Current directors include MANN, Kevin Thomas, PLANT, Christopher James, SMITH, Mark Jonathan.

Company Number
11439888
Status
active
Type
ltd
Incorporated
29 June 2018
Age
7 years
Address
4th Floor The Warehouse, Hereford, HR4 9DP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MANN, Kevin Thomas, PLANT, Christopher James, SMITH, Mark Jonathan
SIC Codes
64209, 70100, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIDGMONT HOLDINGS LIMITED

RIDGMONT HOLDINGS LIMITED is an active company incorporated on 29 June 2018 with the registered office located in Hereford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 2 other business activities. RIDGMONT HOLDINGS LIMITED was registered 7 years ago.(SIC: 64209, 70100, 70229)

Status

active

Active since 7 years ago

Company No

11439888

LTD Company

Age

7 Years

Incorporated 29 June 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 December 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

4th Floor The Warehouse Gwynne Street Hereford, HR4 9DP,

Previous Addresses

44 Berrington Street Hereford HR4 0BJ England
From: 15 June 2021To: 3 April 2025
Unit 4 Hereford Trade Park Holmer Road Hereford HR4 9SG United Kingdom
From: 29 June 2018To: 15 June 2021
Timeline

14 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jun 18
Director Joined
Jul 18
Loan Secured
Jul 18
Funding Round
Aug 18
Loan Secured
Jul 19
Loan Secured
Jul 19
Loan Secured
Aug 20
Loan Secured
May 21
Loan Secured
Jan 22
Loan Cleared
Mar 24
Owner Exit
Apr 24
Loan Cleared
Oct 24
Director Joined
Mar 25
Loan Cleared
Sept 25
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

MANN, Kevin Thomas

Active
Hereford Trade Park, HerefordHR4 9SG
Born December 1966
Director
Appointed 29 Jun 2018

PLANT, Christopher James

Active
Gwynne Street, HerefordHR4 9DP
Born May 1979
Director
Appointed 28 Mar 2025

SMITH, Mark Jonathan

Active
Gwynne Street, HerefordHR4 9DP
Born January 1971
Director
Appointed 16 Jul 2018

Persons with significant control

2

1 Active
1 Ceased
Berrington Street, HerefordHR4 0BJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2024

Mr Kevin Thomas Mann

Ceased
Hereford Trade Park, HerefordHR4 9SG
Born December 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jun 2018
Ceased 01 Apr 2024
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Small
1 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2025
CS01Confirmation Statement
Confirmation Statement With Updates
11 September 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 September 2025
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
3 April 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 March 2025
AP01Appointment of Director
Accounts With Accounts Type Group
23 December 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 October 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
12 September 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 April 2024
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
21 March 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Group
16 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2022
MR01Registration of a Charge
Accounts With Accounts Type Group
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 June 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
5 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
13 September 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2019
MR01Registration of a Charge
Accounts With Accounts Type Group
15 July 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
4 October 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 September 2018
CS01Confirmation Statement
Capital Allotment Shares
21 August 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
30 July 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
25 July 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 July 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2018
MR01Registration of a Charge
Incorporation Company
29 June 2018
NEWINCIncorporation