Ritchie Studio Limited


Founded in 2004, Ritchie Studio, classified under reg no. 05084475 is an active company. Currently registered at 110 Three Colt Street E14 8AZ, the company has been in the business for twenty years. Its financial year was closed on April 30 and its latest financial statement was filed on 30th April 2022. Since 25th May 2021 Ritchie Studio Limited is no longer carrying the name Ian Ritchie Architects.

There is a single director in the firm at the moment - Ian R., appointed on 25 March 2004. In addition, a secretary was appointed - Jocelyne V., appointed on 25 March 2004. As of 24 April 2024, our data shows no information about any ex officers on these positions.

Ritchie Studio Limited Address / Contact

Office Address 110 Three Colt Street
Office Address2 London
Town
Post code E14 8AZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05084475
Date of Incorporation Thu, 25th Mar 2004
Industry Architectural activities
End of financial Year 30th April
Company age 20 years old
Account next due date Wed, 31st Jan 2024 (84 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 8th Apr 2024 (2024-04-08)
Last confirmation statement dated Sat, 25th Mar 2023

Company staff

Ian R.

Position: Director

Appointed: 25 March 2004

Jocelyne V.

Position: Secretary

Appointed: 25 March 2004

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 25 March 2004

Resigned: 25 March 2004

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 25 March 2004

Resigned: 25 March 2004

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As we discovered, there is Ritchie Holdings Limited from London, United Kingdom. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Ian R. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Ritchie Holdings Limited

110 Three Colt Street, London, E14 8AZ, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Register Of Companies
Registration number 11456173
Notified on 4 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ian R.

Notified on 6 April 2016
Ceased on 4 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Ian Ritchie Architects May 25, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand3 407 484938 640652 448373 975347 581685 323
Debtors550 2722 905 4983 036 671447 477490 614165 779
Net Assets Liabilities3 625 4613 652 8453 442 161682 323538 771543 760
Other Debtors199 1682 776 668335 532230 595248 37157 630
Property Plant Equipment15 7868 9756 2016 25017 25713 156
Current Assets3 957 7563 844 138    
Other
Accumulated Amortisation Impairment Intangible Assets2 375 7992 483 9232 592 0472 700 1712 808 2952 866 471
Accumulated Depreciation Impairment Property Plant Equipment333 076107 084332 566336 586342 605344 855
Amounts Owed By Other Related Parties Other Than Directors 2 356 7092 400 009   
Average Number Employees During Period1414121079
Cash On Hand 938 675652 448373 975347 581685 323
Corporation Tax Recoverable 81 344143 700115 10910 940 
Creditors656 862649 362641 362439 719433 502432 702
Current Tax For Period -80 839-143 700-10 940  
Deferred Tax Asset Debtors 1 6001 6001 6001 6001 600
Disposals Decrease In Depreciation Impairment Property Plant Equipment 236 391   -7 371
Disposals Property Plant Equipment 236 391   -7 371
Dividends Paid On Shares 2 000    
Further Item Current Tax Expense Credit Component Total Current Tax Expense   -77 690  
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss 1 600    
Increase From Amortisation Charge For Year Intangible Assets 108 124108 124108 124108 12458 176
Increase From Depreciation Charge For Year Property Plant Equipment 10 3999 6404 0206 0199 621
Intangible Assets665 201557 077448 953340 829232 705174 529
Intangible Assets Gross Cost3 041 0003 041 0003 041 0003 041 0003 041 0003 041 000
Net Deferred Tax Liability Asset -1 600-1 600-1 600  
Nominal Value Allotted Share Capital 1 0001 0001 0001 0001 000
Number Shares Issued Fully Paid 1 0001 0001 0001 0001 000
Other Creditors656 862649 362641 362439 719433 502432 702
Other Taxation Payable 27 75010 52018 91069 07021 175
Par Value Share 11111
Property Plant Equipment Gross Cost348 862116 059338 767342 836359 862358 011
Remaining Financial Commitments  1 5503 1001 4701 693
Tax Tax Credit On Profit Or Loss On Ordinary Activities -80 839-143 700-88 630  
Total Additions Including From Business Combinations Property Plant Equipment 3 5886 8654 06917 0265 520
Total Current Tax Expense Credit -80 839-143 700-88 630  
Trade Creditors Trade Payables84 374 34 6939 1437 0807 080
Trade Debtors Trade Receivables351 104128 830155 830100 173229 703106 549
Useful Life Intangible Assets Years    53
Useful Life Property Plant Equipment Years    33
Dividends Paid 2 000    
Fixed Assets680 987566 052    
Future Minimum Lease Payments Under Non-cancellable Operating Leases 40 000    
Net Current Assets Liabilities3 601 3363 736 155    
Other Taxation Social Security Payable111 32727 750    
Profit Loss 29 384    
Total Assets Less Current Liabilities4 282 3234 302 207    

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th April 2022
filed on: 5th, April 2023
Free Download (11 pages)

Company search

Advertisements