Background WavePink WaveYellow Wave

RIPE ORCHARD MIDCO LIMITED (13686355)

RIPE ORCHARD MIDCO LIMITED (13686355) is an active UK company. incorporated on 18 October 2021. with registered office in Stockport. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. RIPE ORCHARD MIDCO LIMITED has been registered for 4 years. Current directors include FLUECKIGER, Daniel Pascal, WILLIAMS, Paul Michael, Mr..

Company Number
13686355
Status
active
Type
ltd
Incorporated
18 October 2021
Age
4 years
Address
One Stockport Exchange, Stockport, SK1 3SW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FLUECKIGER, Daniel Pascal, WILLIAMS, Paul Michael, Mr.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIPE ORCHARD MIDCO LIMITED

RIPE ORCHARD MIDCO LIMITED is an active company incorporated on 18 October 2021 with the registered office located in Stockport. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. RIPE ORCHARD MIDCO LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13686355

LTD Company

Age

4 Years

Incorporated 18 October 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 14 June 2025 (10 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

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

One Stockport Exchange Railway Road Stockport, SK1 3SW,

Previous Addresses

The Royals Altrincham Road Manchester M22 4BJ United Kingdom
From: 22 March 2022To: 18 December 2025
3 More London Riverside London SE1 2AQ United Kingdom
From: 18 October 2021To: 22 March 2022
Timeline

15 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Oct 21
Director Joined
Oct 21
Owner Exit
Oct 21
Director Left
Oct 21
Loan Secured
Feb 22
Director Joined
Feb 22
New Owner
Feb 22
Funding Round
Feb 22
New Owner
Feb 22
Funding Round
Feb 22
Funding Round
Oct 23
Funding Round
Oct 23
New Owner
Aug 24
New Owner
Aug 24
Owner Exit
Aug 24
4
Funding
3
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

FLUECKIGER, Daniel Pascal

Active
Railway Road, StockportSK1 3SW
Born February 1985
Director
Appointed 18 Oct 2021

WILLIAMS, Paul Michael, Mr.

Active
Railway Road, StockportSK1 3SW
Born November 1968
Director
Appointed 16 Feb 2022

NOROSE COMPANY SECRETARIAL SERVICES LIMITED

Resigned
More London Riverside, LondonSE1 2AQ
Corporate secretary
Appointed 18 Oct 2021
Resigned 21 Mar 2022

VINCE, Thomas James

Resigned
More London Riverside, LondonSE1 2AQ
Born July 1991
Director
Appointed 18 Oct 2021
Resigned 18 Oct 2021

Persons with significant control

5

3 Active
2 Ceased

Vincenzo La Ruffa

Active
437 Madison Avenue, New YorkNY 10022
Born April 1980

Nature of Control

Significant influence or control
Notified 05 Jun 2024

Ignace Louis Van Waesberghe

Active
Eagle House, LondonSW1Y 6HB
Born July 1979

Nature of Control

Significant influence or control
Notified 05 Jun 2024

John Robert Woosey

Active
Railway Road, StockportSK1 3SW
Born September 1969

Nature of Control

Voting rights 25 to 50 percent
Notified 16 Feb 2022

Mr Jeffrey Wayne Greenberg

Ceased
Madison Avenue, New York10022
Born July 1951

Nature of Control

Significant influence or control
Notified 18 Oct 2021
Ceased 05 Jun 2024
More London Riverside, LondonSE1 2AQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Oct 2021
Ceased 18 Oct 2021
Fundings
Financials
Latest Activities

Filing History

35

Change Registered Office Address Company With Date Old Address New Address
18 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Group
12 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
31 December 2024
AAAnnual Accounts
Memorandum Articles
30 September 2024
MAMA
Resolution
25 September 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
6 August 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 August 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Confirmation Statement With Updates
19 October 2023
CS01Confirmation Statement
Resolution
17 October 2023
RESOLUTIONSResolutions
Capital Allotment Shares
11 October 2023
SH01Allotment of Shares
Capital Allotment Shares
11 October 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
28 September 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 July 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
14 July 2023
AA01Change of Accounting Reference Date
Resolution
31 May 2023
RESOLUTIONSResolutions
Memorandum Articles
31 May 2023
MAMA
Memorandum Articles
30 May 2023
MAMA
Confirmation Statement With Updates
26 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
26 October 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
22 March 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
22 March 2022
TM02Termination of Secretary
Capital Variation Of Rights Attached To Shares
7 March 2022
SH10Notice of Particulars of Variation
Capital Allotment Shares
1 March 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
28 February 2022
PSC01Notification of Individual PSC
Capital Allotment Shares
28 February 2022
SH01Allotment of Shares
Notification Of A Person With Significant Control
28 February 2022
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
25 October 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
25 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 October 2021
TM01Termination of Director
Incorporation Company
18 October 2021
NEWINCIncorporation