Ripon Recommended Ltd CLACTON-ON-SEA


Ripon Recommended started in year 2015 as Private Limited Company with registration number 09606049. The Ripon Recommended company has been functioning successfully for nine years now and its status is active. The firm's office is based in Clacton-on-sea at Forge Cottage Clacton Road. Postal code: CO16 9ED.

The firm has one director. Soterios I., appointed on 10 November 2022. There are currently no secretaries appointed. As of 9 June 2024, there were 11 ex directors - Wioletta D., Akeel A. and others listed below. There were no ex secretaries.

Ripon Recommended Ltd Address / Contact

Office Address Forge Cottage Clacton Road
Office Address2 Weeley Heath
Town Clacton-on-sea
Post code CO16 9ED
Country of origin United Kingdom

Company Information / Profile

Registration Number 09606049
Date of Incorporation Sat, 23rd May 2015
Industry Licensed carriers
End of financial Year 31st May
Company age 9 years old
Account next due date Thu, 29th Feb 2024 (101 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 18th Apr 2024 (2024-04-18)
Last confirmation statement dated Tue, 4th Apr 2023

Company staff

Soterios I.

Position: Director

Appointed: 10 November 2022

Wioletta D.

Position: Director

Appointed: 09 December 2021

Resigned: 01 September 2022

Akeel A.

Position: Director

Appointed: 22 December 2020

Resigned: 09 December 2021

Alice D.

Position: Director

Appointed: 15 September 2020

Resigned: 22 December 2020

Nathan B.

Position: Director

Appointed: 19 June 2019

Resigned: 15 September 2020

Levi B.

Position: Director

Appointed: 07 March 2019

Resigned: 19 June 2019

Anuoluwapo O.

Position: Director

Appointed: 26 July 2018

Resigned: 07 March 2019

Terry D.

Position: Director

Appointed: 05 April 2018

Resigned: 26 July 2018

Salim A.

Position: Director

Appointed: 18 October 2016

Resigned: 05 April 2018

John G.

Position: Director

Appointed: 30 December 2015

Resigned: 18 October 2016

Alan L.

Position: Director

Appointed: 09 July 2015

Resigned: 30 December 2015

Terence D.

Position: Director

Appointed: 23 May 2015

Resigned: 09 July 2015

People with significant control

The register of persons with significant control that own or have control over the company is made up of 9 names. As BizStats researched, there is Soterios I. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Wioletta D. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Akeel A., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Soterios I.

Notified on 10 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Wioletta D.

Notified on 9 December 2021
Ceased on 10 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Akeel A.

Notified on 22 December 2020
Ceased on 9 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Alice D.

Notified on 15 September 2020
Ceased on 22 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nathan B.

Notified on 19 June 2019
Ceased on 15 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Levi B.

Notified on 7 March 2019
Ceased on 19 June 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Anuoluwapo O.

Notified on 26 July 2018
Ceased on 7 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terry D.

Notified on 5 April 2018
Ceased on 26 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Salim A.

Notified on 18 October 2016
Ceased on 5 April 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth1       
Balance Sheet
Current Assets75534411111678
Net Assets Liabilities Including Pension Asset Liability1       
Reserves/Capital
Called Up Share Capital1       
Shareholder Funds1       
Other
Average Number Employees During Period    1111
Creditors754343     677
Net Current Assets Liabilities11111111
Total Assets Less Current Liabilities11111111
Creditors Due Within One Year754       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Wed, 31st May 2023
filed on: 16th, January 2024
Free Download (5 pages)

Company search