Background WavePink WaveYellow Wave

RIPLEY TRADING LTD (11475265)

RIPLEY TRADING LTD (11475265) is an active UK company. incorporated on 20 July 2018. with registered office in Bexhill. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. RIPLEY TRADING LTD has been registered for 7 years. Current directors include NORMOYLE, Helen Elizabeth, WARREN-SMITH, Michael Antony.

Company Number
11475265
Status
active
Type
ltd
Incorporated
20 July 2018
Age
7 years
Address
Unit 2.02 High Weald House, Bexhill, TN39 5ES
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
NORMOYLE, Helen Elizabeth, WARREN-SMITH, Michael Antony
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIPLEY TRADING LTD

RIPLEY TRADING LTD is an active company incorporated on 20 July 2018 with the registered office located in Bexhill. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. RIPLEY TRADING LTD was registered 7 years ago.(SIC: 71129)

Status

active

Active since 7 years ago

Company No

11475265

LTD Company

Age

7 Years

Incorporated 20 July 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 11 November 2025 (4 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

7 months left

Last Filed

Made up to 29 October 2025 (5 months ago)
Submitted on 29 October 2025 (5 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026
Contact
Address

Unit 2.02 High Weald House Glovers End Bexhill, TN39 5ES,

Previous Addresses

93 Bohemia Road St Leonards on Sea East Sussex TN37 6RJ England
From: 20 July 2018To: 24 March 2020
Timeline

6 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jul 18
New Owner
Oct 21
Funding Round
Oct 21
Director Joined
Oct 21
Loan Secured
Apr 24
Loan Cleared
Dec 25
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

NORMOYLE, Helen Elizabeth

Active
High Weald House, BexhillTN39 5ES
Born October 1967
Director
Appointed 26 Oct 2021

WARREN-SMITH, Michael Antony

Active
High Weald House, BexhillTN39 5ES
Born March 1970
Director
Appointed 20 Jul 2018

Persons with significant control

2

Miss Helen Elizabeth Normoyle

Active
High Weald House, BexhillTN39 5ES
Born October 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 26 Oct 2021

Mr Michael Antony Warren-Smith

Active
High Weald House, BexhillTN39 5ES
Born March 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 Jul 2018
Fundings
Financials
Latest Activities

Filing History

30

Mortgage Satisfy Charge Full
12 December 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
11 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2025
CS01Confirmation Statement
Confirmation Statement With Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2024
MR01Registration of a Charge
Accounts With Accounts Type Dormant
11 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 October 2021
PSC01Notification of Individual PSC
Capital Allotment Shares
29 October 2021
SH01Allotment of Shares
Change To A Person With Significant Control
29 October 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
29 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 October 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
24 March 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 March 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 October 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 October 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
17 December 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 December 2018
CH01Change of Director Details
Change To A Person With Significant Control
6 December 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 December 2018
CH01Change of Director Details
Incorporation Company
20 July 2018
NEWINCIncorporation