Ripple Comms Limited LEEDS


Ripple Comms started in year 2008 as Private Limited Company with registration number 06472903. The Ripple Comms company has been functioning successfully for sixteen years now and its status is liquidation. The firm's office is based in Leeds at 1 Bridgewater Place. Postal code: LS11 5QR. Since 2018/06/26 Ripple Comms Limited is no longer carrying the name Pioneer Business Systems.

Ripple Comms Limited Address / Contact

Office Address 1 Bridgewater Place
Office Address2 Water Lane
Town Leeds
Post code LS11 5QR
Country of origin United Kingdom

Company Information / Profile

Registration Number 06472903
Date of Incorporation Tue, 15th Jan 2008
Industry Other telecommunications activities
End of financial Year 30th June
Company age 16 years old
Account next due date Fri, 31st Mar 2023 (392 days after)
Account last made up date Wed, 30th Jun 2021
Next confirmation statement due date Wed, 21st Jun 2023 (2023-06-21)
Last confirmation statement dated Tue, 7th Jun 2022

Company staff

Dean C.

Position: Director

Appointed: 05 January 2022

Andrew W.

Position: Director

Appointed: 10 October 2017

Gary S.

Position: Director

Appointed: 13 February 2012

Lynda C.

Position: Secretary

Appointed: 05 October 2009

Daron H.

Position: Director

Appointed: 15 January 2008

Dean C.

Position: Director

Appointed: 09 January 2018

Resigned: 14 June 2018

Andrew R.

Position: Director

Appointed: 02 May 2017

Resigned: 25 August 2017

James N.

Position: Director

Appointed: 07 December 2015

Resigned: 08 August 2017

Martin D.

Position: Director

Appointed: 25 July 2013

Resigned: 25 January 2018

Gareth J.

Position: Director

Appointed: 25 July 2013

Resigned: 14 June 2018

Dean C.

Position: Director

Appointed: 01 July 2013

Resigned: 02 May 2017

David L.

Position: Director

Appointed: 01 December 2012

Resigned: 09 July 2013

Haydn N.

Position: Director

Appointed: 01 October 2012

Resigned: 03 January 2014

Anika H.

Position: Director

Appointed: 01 October 2012

Resigned: 21 June 2018

Scott G.

Position: Director

Appointed: 01 October 2012

Resigned: 20 June 2013

Richard W.

Position: Director

Appointed: 20 January 2012

Resigned: 31 January 2012

Julian O.

Position: Director

Appointed: 20 January 2012

Resigned: 26 February 2013

Simon L.

Position: Director

Appointed: 05 July 2010

Resigned: 24 June 2011

Simon Y.

Position: Director

Appointed: 05 July 2010

Resigned: 16 May 2015

Hammad E.

Position: Director

Appointed: 05 July 2010

Resigned: 20 January 2012

Kevin B.

Position: Director

Appointed: 05 July 2010

Resigned: 14 June 2018

Ian W.

Position: Director

Appointed: 01 February 2010

Resigned: 01 March 2010

Lynda C.

Position: Secretary

Appointed: 05 October 2009

Resigned: 01 March 2011

Lynda C.

Position: Secretary

Appointed: 05 October 2009

Resigned: 01 March 2011

Trethowans Services Limited

Position: Corporate Secretary

Appointed: 15 January 2008

Resigned: 05 October 2009

Karen E.

Position: Director

Appointed: 15 January 2008

Resigned: 04 July 2013

People with significant control

4com Group Limited

24 Christchurch Road, Bournemouth, BH1 3NE, England

Legal authority England And Wales
Legal form Private Limited Company
Notified on 22 October 2019
Nature of control: 75,01-100% shares

Daron H.

Notified on 6 April 2016
Ceased on 22 October 2019
Nature of control: 75,01-100% shares

Company previous names

Pioneer Business Systems June 26, 2018
Nextel Communications December 1, 2010
Goldstar Communications August 9, 2010
4com Customer Sales June 22, 2010
Sunny Portable October 13, 2009

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Address change date: 2023/04/20. New Address: 1 Bridgewater Place Water Lane Leeds LS11 5QR. Previous address: One Lansdowne Plaza 24 Christchurch Road Bournemouth BH1 3NE England
filed on: 20th, April 2023
Free Download (2 pages)

Company search