Ride Pipeline Ltd DORKING


Founded in 2015, Ride Pipeline, classified under reg no. 09750090 is an active company. Currently registered at C/o Ellis Atkins Chartered Accountants The Atrium Business Centre RH4 1XA, Dorking the company has been in the business for 9 years. Its financial year was closed on June 29 and its latest financial statement was filed on Thu, 30th Jun 2022. Since Tue, 17th Oct 2023 Ride Pipeline Ltd is no longer carrying the name Merci Visual.

The firm has one director. Peter W., appointed on 26 August 2015. There are currently no secretaries appointed. As of 24 April 2024, our data shows no information about any ex officers on these positions.

Ride Pipeline Ltd Address / Contact

Office Address C/o Ellis Atkins Chartered Accountants The Atrium Business Centre
Office Address2 Curtis Road
Town Dorking
Post code RH4 1XA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09750090
Date of Incorporation Wed, 26th Aug 2015
Industry Other service activities not elsewhere classified
End of financial Year 29th June
Company age 9 years old
Account next due date Fri, 29th Mar 2024 (26 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 8th Sep 2024 (2024-09-08)
Last confirmation statement dated Fri, 25th Aug 2023

Company staff

Peter W.

Position: Director

Appointed: 26 August 2015

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As we established, there is Peter W. This PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Big Merci that entered Bourg Saint Maurice, France as the address. This PSC has a legal form of "a limited company", owns 50,01-75% shares. This PSC owns 50,01-75% shares.

Peter W.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Big Merci

460 Rue De La Bourgeat, Bourg Saint Maurice, 73700, France

Legal authority France
Legal form Limited Company
Notified on 6 April 2016
Ceased on 15 August 2023
Nature of control: 50,01-75% shares

Company previous names

Merci Visual October 17, 2023
Agence Merci Uk August 15, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Net Worth-612      
Balance Sheet
Cash Bank In Hand12 611      
Cash Bank On Hand12 61125 03018 0701 93239 2026 6293 892
Current Assets26 29856 14788 78285 355215 536143 714162 941
Debtors13 68731 11770 71283 423176 334137 085159 049
Other Debtors2603 42610 58758 555117 543127 189126 035
Property Plant Equipment2 8192 6071 48711 10315 1757 90225 873
Tangible Fixed Assets2 819      
Net Assets Liabilities   209-19 538-15 424-13 777
Reserves/Capital
Called Up Share Capital120      
Profit Loss Account Reserve-732      
Shareholder Funds-612      
Other
Amount Specific Advance Or Credit Directors 1 21119645 77485 56993 98493 622
Amount Specific Advance Or Credit Made In Period Directors  37 01566 97050 6228 415 
Amount Specific Advance Or Credit Repaid In Period Directors  36 00021 00010 827 362
Accumulated Amortisation Impairment Intangible Assets   2 0004 0006 0008 000
Accumulated Depreciation Impairment Property Plant Equipment1 4083 4155 86812 24017 33424 60726 418
Average Number Employees During Period2332422
Creditors29 72958 63084 246104 24945 89538 96450 393
Creditors Due Within One Year29 729      
Fixed Assets  1 48719 10321 17511 90227 873
Increase From Amortisation Charge For Year Intangible Assets   2 0002 0002 0002 000
Increase From Depreciation Charge For Year Property Plant Equipment 2 0072 4536 3726 1617 2735 147
Intangible Assets   8 0006 0004 0002 000
Intangible Assets Gross Cost   10 00010 00010 000 
Net Current Assets Liabilities-3 431-2 4834 536-18 8945 18211 6388 743
Nominal Value Shares Issued Specific Share Issue 1     
Number Shares Allotted10      
Number Shares Issued But Not Fully Paid 10     
Number Shares Issued Fully Paid 1010 101010
Number Shares Issued Specific Share Issue 10     
Other Creditors5 72215 9752 37625 73253 22430 33434 386
Other Taxation Social Security Payable2 09311 00718 07034 47775 34672 95084 695
Par Value Share111 111
Property Plant Equipment Gross Cost4 2276 0227 35523 34332 50932 50952 291
Share Capital Allotted Called Up Paid10      
Tangible Fixed Assets Additions4 227      
Tangible Fixed Assets Cost Or Valuation4 227      
Tangible Fixed Assets Depreciation1 408      
Tangible Fixed Assets Depreciation Charged In Period1 408      
Total Additions Including From Business Combinations Intangible Assets   10 000   
Total Additions Including From Business Combinations Property Plant Equipment 1 7951 33315 98812 366 30 457
Total Assets Less Current Liabilities-6121246 02320926 35723 54036 616
Trade Creditors Trade Payables21 91431 64863 80044 04078 80921 96026 134
Trade Debtors Trade Receivables13 42727 69160 12524 86858 7919 89633 014
Bank Borrowings Overdrafts    39 44534 93332 127
Disposals Decrease In Depreciation Impairment Property Plant Equipment    1 067 3 336
Disposals Property Plant Equipment    3 200 10 675
Finance Lease Liabilities Present Value Total    6 4504 03118 266

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Persons with significant control Resolution
Company name changed merci visual LTD.certificate issued on 17/10/23
filed on: 17th, October 2023
Free Download (3 pages)
Resolution to change company's name

Company search