Background WavePink WaveYellow Wave

RIDGE CARBON CAPTURE LTD (12891280)

RIDGE CARBON CAPTURE LTD (12891280) is an active UK company. incorporated on 21 September 2020. with registered office in Chipping Norton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in environmental consulting activities. RIDGE CARBON CAPTURE LTD has been registered for 5 years. Current directors include GLASGOW, John Hargadine, GLASGOW, Marjorie Neasham.

Company Number
12891280
Status
active
Type
ltd
Incorporated
21 September 2020
Age
5 years
Address
Noahs Ark Market Street, Chipping Norton, OX7 3PL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Environmental consulting activities
Directors
GLASGOW, John Hargadine, GLASGOW, Marjorie Neasham
SIC Codes
74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIDGE CARBON CAPTURE LTD

RIDGE CARBON CAPTURE LTD is an active company incorporated on 21 September 2020 with the registered office located in Chipping Norton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in environmental consulting activities. RIDGE CARBON CAPTURE LTD was registered 5 years ago.(SIC: 74901)

Status

active

Active since 5 years ago

Company No

12891280

LTD Company

Age

5 Years

Incorporated 21 September 2020

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 4 April 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 September 2025 (6 months ago)
Submitted on 22 September 2025 (6 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026
Contact
Address

Noahs Ark Market Street Charlbury Chipping Norton, OX7 3PL,

Timeline

6 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Sept 20
Owner Exit
May 22
New Owner
Sept 22
Funding Round
Sept 22
New Owner
May 24
Owner Exit
May 24
1
Funding
0
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

2

GLASGOW, John Hargadine

Active
Market Street, Chipping NortonOX7 3PL
Born October 1963
Director
Appointed 21 Sept 2020

GLASGOW, Marjorie Neasham

Active
Market Street, Chipping NortonOX7 3PL
Born December 1961
Director
Appointed 21 Sept 2020

Persons with significant control

5

3 Active
2 Ceased

Mr John Hargadine Glasgow

Active
Market Street, Chipping NortonOX7 3PL
Born October 1963

Nature of Control

Significant influence or control
Notified 30 Sept 2022
Spanish Trail Avenue, Las Vegas

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 May 2022
Ceased 01 Jun 2022

Mr John Hargadine Glasgow

Ceased
Market Street, Chipping NortonOX7 3PL
Born October 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Sept 2020
Ceased 31 May 2022

Mrs Marjorie Neasham Glasgow

Active
Market Street, Chipping NortonOX7 3PL
Born December 1961

Nature of Control

Significant influence or control
Notified 21 Sept 2020

Mr Michael Tang

Active
Market Street, Chipping NortonOX7 3PL
Born July 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Sept 2020
Fundings
Financials
Latest Activities

Filing History

17

Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
4 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 May 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
30 September 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
30 September 2022
PSC01Notification of Individual PSC
Capital Allotment Shares
30 September 2022
SH01Allotment of Shares
Cessation Of A Person With Significant Control
31 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 May 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
15 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2021
CS01Confirmation Statement
Incorporation Company
21 September 2020
NEWINCIncorporation