Ricardo Uk Limited SHOREHAM-BY-SEA


Ricardo Uk started in year 1993 as Private Limited Company with registration number 02815682. The Ricardo Uk company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Shoreham-by-sea at Shoreham Technical Centre. Postal code: BN43 5FG. Since Mon, 8th Nov 1999 Ricardo Uk Limited is no longer carrying the name Ricardo.

At present there are 5 directors in the the firm, namely Francisco O., Jean L. and Judith C. and others. In addition one secretary - Teresa M. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ricardo Uk Limited Address / Contact

Office Address Shoreham Technical Centre
Office Address2 Old Shoreham Road
Town Shoreham-by-sea
Post code BN43 5FG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02815682
Date of Incorporation Thu, 6th May 1993
Industry Engineering related scientific and technical consulting activities
Industry Manufacture of bearings, gears, gearing and driving elements
End of financial Year 30th June
Company age 31 years old
Account next due date Sun, 31st Mar 2024 (59 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 6th Oct 2024 (2024-10-06)
Last confirmation statement dated Fri, 22nd Sep 2023

Company staff

Francisco O.

Position: Director

Appointed: 01 January 2024

Jean L.

Position: Director

Appointed: 01 January 2024

Judith C.

Position: Director

Appointed: 25 August 2023

Matthew B.

Position: Director

Appointed: 25 November 2022

Graham R.

Position: Director

Appointed: 01 October 2021

Teresa M.

Position: Secretary

Appointed: 04 July 2019

Richard G.

Position: Director

Appointed: 21 July 2023

Resigned: 01 January 2024

Anton K.

Position: Director

Appointed: 11 April 2023

Resigned: 01 January 2024

Francisco O.

Position: Director

Appointed: 14 July 2022

Resigned: 25 November 2022

Therese H.

Position: Director

Appointed: 27 July 2021

Resigned: 30 June 2022

Christopher A.

Position: Director

Appointed: 04 December 2020

Resigned: 03 March 2023

Martin S.

Position: Director

Appointed: 01 April 2020

Resigned: 23 June 2023

Stephen D.

Position: Director

Appointed: 30 September 2019

Resigned: 27 July 2021

Markus D.

Position: Director

Appointed: 01 February 2019

Resigned: 28 June 2019

Christopher B.

Position: Director

Appointed: 31 July 2018

Resigned: 31 January 2019

Kerry S.

Position: Secretary

Appointed: 31 July 2018

Resigned: 04 July 2019

Patricia R.

Position: Secretary

Appointed: 15 August 2017

Resigned: 31 July 2018

Rory F.

Position: Director

Appointed: 17 July 2017

Resigned: 31 July 2018

James M.

Position: Director

Appointed: 01 February 2017

Resigned: 04 December 2020

David S.

Position: Director

Appointed: 10 March 2016

Resigned: 14 July 2017

Mark S.

Position: Director

Appointed: 10 March 2016

Resigned: 01 February 2017

Ian K.

Position: Director

Appointed: 01 July 2014

Resigned: 10 March 2016

William H.

Position: Secretary

Appointed: 01 July 2014

Resigned: 14 August 2017

Thomas G.

Position: Director

Appointed: 01 July 2014

Resigned: 10 March 2016

Ian G.

Position: Director

Appointed: 01 July 2013

Resigned: 25 August 2023

Philip H.

Position: Director

Appointed: 01 September 2012

Resigned: 01 July 2014

Stephen S.

Position: Director

Appointed: 01 June 2012

Resigned: 01 July 2014

Timothy Y.

Position: Director

Appointed: 01 November 2011

Resigned: 20 July 2012

Jason M.

Position: Director

Appointed: 01 November 2011

Resigned: 01 July 2014

Neil T.

Position: Director

Appointed: 16 September 2011

Resigned: 01 July 2014

Stephen C.

Position: Director

Appointed: 18 July 2011

Resigned: 02 April 2012

David S.

Position: Director

Appointed: 04 July 2011

Resigned: 16 December 2013

Martin F.

Position: Director

Appointed: 01 March 2011

Resigned: 30 March 2015

Timothy H.

Position: Director

Appointed: 20 July 2010

Resigned: 01 July 2014

William J.

Position: Director

Appointed: 20 July 2010

Resigned: 01 March 2011

Clive W.

Position: Director

Appointed: 20 July 2010

Resigned: 30 June 2011

Amanda B.

Position: Director

Appointed: 20 July 2010

Resigned: 31 March 2014

Ashley F.

Position: Director

Appointed: 20 July 2010

Resigned: 31 July 2014

Andrew B.

Position: Director

Appointed: 12 February 2010

Resigned: 16 September 2011

Paula B.

Position: Director

Appointed: 03 November 2009

Resigned: 28 March 2013

Amanda B.

Position: Secretary

Appointed: 30 October 2009

Resigned: 28 February 2014

Richard B.

Position: Director

Appointed: 20 March 2009

Resigned: 30 October 2009

Sarah M.

Position: Director

Appointed: 08 February 2008

Resigned: 03 November 2009

Richard B.

Position: Secretary

Appointed: 05 March 2007

Resigned: 30 October 2009

Donald I.

Position: Director

Appointed: 13 March 2006

Resigned: 02 July 2007

Mark G.

Position: Director

Appointed: 13 March 2006

Resigned: 31 July 2020

Raul M.

Position: Director

Appointed: 13 March 2006

Resigned: 03 November 2009

David P.

Position: Director

Appointed: 13 March 2006

Resigned: 30 May 2008

Paul M.

Position: Director

Appointed: 01 January 2004

Resigned: 20 July 2010

Paul A.

Position: Director

Appointed: 27 July 2003

Resigned: 13 March 2006

Robert A.

Position: Director

Appointed: 27 July 2003

Resigned: 28 August 2009

Neil M.

Position: Director

Appointed: 27 July 2003

Resigned: 28 November 2003

Paul M.

Position: Director

Appointed: 27 July 2003

Resigned: 10 October 2003

Stephen P.

Position: Director

Appointed: 08 May 2003

Resigned: 23 July 2009

Malcolm G.

Position: Director

Appointed: 11 April 2003

Resigned: 28 September 2007

Ian P.

Position: Director

Appointed: 31 March 2003

Resigned: 20 July 2010

David S.

Position: Director

Appointed: 28 March 2003

Resigned: 30 September 2021

Neville J.

Position: Director

Appointed: 28 March 2003

Resigned: 20 July 2010

Martin O.

Position: Director

Appointed: 28 March 2003

Resigned: 26 September 2003

Donald N.

Position: Director

Appointed: 28 March 2003

Resigned: 13 February 2004

Richard J.

Position: Director

Appointed: 28 March 2003

Resigned: 10 December 2004

Andrew B.

Position: Director

Appointed: 28 March 2003

Resigned: 18 July 2003

Clive H.

Position: Director

Appointed: 12 March 2003

Resigned: 31 August 2005

Mark B.

Position: Director

Appointed: 12 March 2003

Resigned: 09 August 2019

Lee S.

Position: Director

Appointed: 12 March 2003

Resigned: 20 July 2010

Stephen C.

Position: Director

Appointed: 12 March 2003

Resigned: 13 March 2006

Gerald A.

Position: Director

Appointed: 12 March 2003

Resigned: 06 September 2004

David O.

Position: Director

Appointed: 12 March 2003

Resigned: 03 November 2009

Neil M.

Position: Director

Appointed: 03 March 2003

Resigned: 02 November 2007

Neil M.

Position: Secretary

Appointed: 03 March 2003

Resigned: 05 March 2007

Christopher B.

Position: Director

Appointed: 03 March 2003

Resigned: 19 December 2003

Andrew G.

Position: Director

Appointed: 09 November 1998

Resigned: 05 January 2007

Munro W.

Position: Director

Appointed: 28 February 1995

Resigned: 03 March 2003

Rodney W.

Position: Director

Appointed: 21 May 1993

Resigned: 04 November 2005

Munro W.

Position: Secretary

Appointed: 21 May 1993

Resigned: 03 March 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 06 May 1993

Resigned: 21 May 1993

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 06 May 1993

Resigned: 21 May 1993

Swift Incorporations Limited

Position: Corporate Nominee Director

Appointed: 06 May 1993

Resigned: 21 May 1993

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As we discovered, there is Ricardo Investments Limited from Shoreham-By-Sea, England. This PSC is classified as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Ricardo Investments Limited

Shoreham Technical Centre Old Shoreham Road, Shoreham-By-Sea, BN43 5FG, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 02251330
Notified on 10 October 2016
Nature of control: 75,01-100% shares

Company previous names

Ricardo November 8, 1999

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending Fri, 30th Jun 2023
filed on: 18th, December 2023
Free Download (60 pages)

Company search

Advertisements