Background WavePink WaveYellow Wave

INTERIORS OF RIPON LTD (15611312)

INTERIORS OF RIPON LTD (15611312) is an active UK company. incorporated on 3 April 2024. with registered office in Gosforth. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. INTERIORS OF RIPON LTD has been registered for 1 year. Current directors include BODDY, Lolita Dejesus, STREETS, Ruth.

Company Number
15611312
Status
active
Type
ltd
Incorporated
3 April 2024
Age
1 years
Address
The Grainger Suite Dobson House, Gosforth, NE3 3PF
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
BODDY, Lolita Dejesus, STREETS, Ruth
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERIORS OF RIPON LTD

INTERIORS OF RIPON LTD is an active company incorporated on 3 April 2024 with the registered office located in Gosforth. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. INTERIORS OF RIPON LTD was registered 1 year ago.(SIC: 47910)

Status

active

Active since 1 years ago

Company No

15611312

LTD Company

Age

1 Years

Incorporated 3 April 2024

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 19 December 2025 (3 months ago)
Period: 3 April 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 2 April 2025 (11 months ago)
Submitted on 16 April 2025 (11 months ago)

Next Due

Due by 16 April 2026
For period ending 2 April 2026

Previous Company Names

AEVUM RETAIL LTD
From: 3 April 2024To: 10 March 2025
Contact
Address

The Grainger Suite Dobson House Regent Centre Gosforth, NE3 3PF,

Previous Addresses

The Grainger Site, Dobson House Regent Centre Newcastle upon Tyne Tyne and Wear NE3 3PF United Kingdom
From: 3 April 2024To: 23 April 2024
Timeline

7 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Apr 24
Director Left
Mar 25
New Owner
Mar 25
New Owner
Mar 25
Director Joined
Mar 25
Owner Exit
Mar 25
Director Joined
Mar 25
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

MACLAUCHLAN, Geoffrey Charles Peter

Active
Dobson House, GosforthNE3 3PF
Secretary
Appointed 30 May 2024

BODDY, Lolita Dejesus

Active
Dobson House, GosforthNE3 3PF
Born September 1961
Director
Appointed 01 Mar 2025

STREETS, Ruth

Active
Dobson House, GosforthNE3 3PF
Born March 1979
Director
Appointed 01 Mar 2025

MCCARTNEY, Ryan

Resigned
Dobson House, GosforthNE3 3PF
Born June 1986
Director
Appointed 03 Apr 2024
Resigned 01 Mar 2025

Persons with significant control

3

2 Active
1 Ceased

Ms Ruth Streets

Active
Dobson House, GosforthNE3 3PF
Born March 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Mar 2025

Ms Lolita Dejesus Boddy

Active
Dobson House, GosforthNE3 3PF
Born September 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Mar 2025

Mr Ryan Mccartney

Ceased
Dobson House, GosforthNE3 3PF
Born June 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Apr 2024
Ceased 01 Mar 2025
Fundings
Financials
Latest Activities

Filing History

12

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 March 2025
TM01Termination of Director
Notification Of A Person With Significant Control
12 March 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 March 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
12 March 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
12 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 March 2025
AP01Appointment of Director
Certificate Change Of Name Company
10 March 2025
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Secretary Company With Name Date
30 May 2024
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
23 April 2024
AD01Change of Registered Office Address
Incorporation Company
3 April 2024
NEWINCIncorporation