Background WavePink WaveYellow Wave

RIDGE SALFORD TC LIMITED (14985485)

RIDGE SALFORD TC LIMITED (14985485) is an active UK company. incorporated on 6 July 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 SALFORD TC LIMITED has been registered for 2 years. Current directors include BOSSOM, George Edward Martin, WALKER, Duncan Charles Eades.

Company Number
14985485
Status
active
Type
ltd
Incorporated
6 July 2023
Age
2 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 SALFORD TC LIMITED

RIDGE SALFORD TC LIMITED is an active company incorporated on 6 July 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 SALFORD TC LIMITED was registered 2 years ago.(SIC: 68209)

Status

active

Active since 2 years ago

Company No

14985485

LTD Company

Age

2 Years

Incorporated 6 July 2023

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 July 2025 (8 months ago)
Period: 6 July 2023 - 31 December 2024(18 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (8 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026
Contact
Address

Cannon Place 78 Cannon Street London, EC4N 6AF,

Previous Addresses

4th Floor 72 Welbeck Street London W1G 0AY United Kingdom
From: 6 July 2023To: 6 July 2023
Timeline

8 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Jul 23
Director Joined
May 25
Director Joined
May 25
Director Left
May 25
Director Left
May 25
Loan Secured
Oct 25
Loan Secured
Oct 25
Loan Secured
Dec 25
0
Funding
4
Officers
0
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 06 Jul 2023
Resigned 31 Mar 2024

FERYN, Antoine Raymond Serge

Resigned
78 Cannon Street, LondonEC4N 6AF
Born September 1989
Director
Appointed 06 Jul 2023
Resigned 07 May 2025

WINGFIELD, Rupert Bolingbroke Rhys

Resigned
78 Cannon Street, LondonEC4N 6AF
Born June 1972
Director
Appointed 06 Jul 2023
Resigned 07 May 2025

Persons with significant control

1

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 06 Jul 2023
Fundings
Financials
Latest Activities

Filing History

20

Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
9 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
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
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
Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
18 July 2024
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
16 April 2024
TM02Termination of Secretary
Notification Of A Person With Significant Control
29 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 Extended
19 November 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
6 July 2023
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
6 July 2023
AP04Appointment of Corporate Secretary
Change Account Reference Date Company Current Shortened
6 July 2023
AA01Change of Accounting Reference Date
Incorporation Company
6 July 2023
NEWINCIncorporation