Background WavePink WaveYellow Wave

RIDGE BIRMINGHAM TC LIMITED (14694059)

RIDGE BIRMINGHAM TC LIMITED (14694059) is an active UK company. incorporated on 28 February 2023. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. RIDGE BIRMINGHAM TC LIMITED has been registered for 3 years. Current directors include BOSSOM, George Edward Martin, WALKER, Duncan Charles Eades.

Company Number
14694059
Status
active
Type
ltd
Incorporated
28 February 2023
Age
3 years
Address
Cannon Place, London, EC4N 6AF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BOSSOM, George Edward Martin, WALKER, Duncan Charles Eades
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIDGE BIRMINGHAM TC LIMITED

RIDGE BIRMINGHAM TC LIMITED is an active company incorporated on 28 February 2023 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. RIDGE BIRMINGHAM TC LIMITED was registered 3 years ago.(SIC: 68209)

Status

active

Active since 3 years ago

Company No

14694059

LTD Company

Age

3 Years

Incorporated 28 February 2023

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 9 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 February 2026 (2 months ago)
Submitted on 5 March 2026 (1 month ago)

Next Due

Due by 13 March 2027
For period ending 27 February 2027
Contact
Address

Cannon Place 78 Cannon Street London, EC4N 6AF,

Previous Addresses

4th Floor 72 Welbeck Street London W1G 0AY United Kingdom
From: 28 February 2023To: 29 March 2023
Timeline

9 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Feb 23
Owner Exit
Mar 23
Loan Secured
Apr 23
Loan Secured
May 23
Loan Secured
Apr 24
Director Joined
May 25
Director Left
May 25
Director Joined
May 25
Director Left
May 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BOSSOM, George Edward Martin

Active
Poland Street, LondonW1F 8PS
Born February 1992
Director
Appointed 07 May 2025

WALKER, Duncan Charles Eades

Active
Poland Street, LondonW1F 8PS
Born April 1979
Director
Appointed 07 May 2025

MITRE SECRETARIES LIMITED

Resigned
78 Cannon Street, LondonEC4N 6AF
Corporate secretary
Appointed 14 Mar 2023
Resigned 31 Mar 2024

FERYN, Antoine Raymond Serge

Resigned
78 Cannon Street, LondonEC4N 6AF
Born September 1989
Director
Appointed 28 Feb 2023
Resigned 07 May 2025

WINGFIELD, Rupert Bolingbroke Rhys

Resigned
78 Cannon Street, LondonEC4N 6AF
Born June 1972
Director
Appointed 28 Feb 2023
Resigned 07 May 2025

Persons with significant control

2

1 Active
1 Ceased
LuxembourgL-1212

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2023
Ceased 28 Feb 2023

His Majesty The King In Right Of Alberta (Hmka)

Active
101 Street Nw, EdmontonT5J 3P4

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2023
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
9 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
8 May 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
19 July 2024
CH01Change of Director Details
Accounts With Accounts Type Small
24 June 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2024
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
16 April 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 December 2023
PSC03Notification of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
27 December 2023
PSC09Update to PSC Statements
Change Account Reference Date Company Current Shortened
20 November 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2023
MR01Registration of a Charge
Notification Of A Person With Significant Control Statement
31 March 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
31 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
31 March 2023
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
29 March 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
28 February 2023
AA01Change of Accounting Reference Date
Incorporation Company
28 February 2023
NEWINCIncorporation