Ricston Uk Limited LONDON


Ricston Uk started in year 2014 as Private Limited Company with registration number 09031573. The Ricston Uk company has been functioning successfully for ten years now and its status is active. The firm's office is based in London at 5th Floor. Postal code: EC2M 4YF.

The firm has 2 directors, namely Anita R., Jason P.. Of them, Jason P. has been with the company the longest, being appointed on 1 September 2020 and Anita R. has been with the company for the least time - from 27 July 2023. As of 3 May 2024, there were 5 ex directors - Jason H., Michael R. and others listed below. There were no ex secretaries.

Ricston Uk Limited Address / Contact

Office Address 5th Floor
Office Address2 9 Devonshire Square
Town London
Post code EC2M 4YF
Country of origin United Kingdom

Company Information / Profile

Registration Number 09031573
Date of Incorporation Fri, 9th May 2014
Industry Information technology consultancy activities
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (150 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 10th May 2024 (2024-05-10)
Last confirmation statement dated Wed, 26th Apr 2023

Company staff

Anita R.

Position: Director

Appointed: 27 July 2023

Jason P.

Position: Director

Appointed: 01 September 2020

Jason H.

Position: Director

Appointed: 01 September 2020

Resigned: 31 December 2020

Michael R.

Position: Director

Appointed: 25 April 2017

Resigned: 23 June 2023

Peter D.

Position: Director

Appointed: 12 May 2015

Resigned: 02 October 2017

Richard D.

Position: Director

Appointed: 02 March 2015

Resigned: 10 May 2017

Vistra Company Secretaries Limited

Position: Corporate Secretary

Appointed: 09 May 2014

Resigned: 11 June 2015

Peter D.

Position: Director

Appointed: 09 May 2014

Resigned: 19 March 2015

People with significant control

The register of PSCs that own or control the company is made up of 4 names. As we discovered, there is Epam Systems Ltd from London, England. The abovementioned PSC is categorised as "a private limited company", 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. Another one in the PSC register is Peter D. This PSC owns 50,01-75% shares. The third one is Ross M., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares.

Epam Systems Ltd

5th Floor 9 Devonshire Square, 5th Floor, London, EC2M 4YF, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered United Kingdom Companies House
Registration number 04832183
Notified on 1 September 2020
Nature of control: 75,01-100% voting rights
75,01-100% shares

Peter D.

Notified on 25 February 2020
Ceased on 1 September 2020
Nature of control: 50,01-75% shares

Ross M.

Notified on 25 February 2020
Ceased on 1 September 2020
Nature of control: 25-50% shares

Ricston Limited

3 Gino Muscat Azzopardi Street, Slm 12, Sliema, Malta

Legal authority Companies Act, 1995 Malta
Legal form Limited Liability
Country registered Malta
Place registered Malta
Registration number C 39484
Notified on 26 April 2017
Ceased on 25 February 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-31
Net Worth-50044 645    
Balance Sheet
Cash Bank On Hand 45 486126 3672 95738 364304 948
Current Assets100287 305510 33247 546285 265506 689
Debtors100241 819383 96544 589246 901201 741
Net Assets Liabilities 44 645121 268-34 22093 108276 273
Other Debtors100 52 10644 5893 7676 026
Property Plant Equipment     4 470
Cash Bank In Hand 45 486    
Net Assets Liabilities Including Pension Asset Liability-50044 645    
Reserves/Capital
Called Up Share Capital100100    
Profit Loss Account Reserve-60044 545    
Shareholder Funds-50044 645    
Other
Accrued Liabilities   15 87819 64319 829
Accumulated Depreciation Impairment Property Plant Equipment     454
Additions Other Than Through Business Combinations Property Plant Equipment     4 924
Average Number Employees During Period  15  
Creditors 242 660389 06481 766192 157234 126
Current Tax For Period  54 731-33 391  
Future Minimum Lease Payments Under Non-cancellable Operating Leases     5 704
Increase From Depreciation Charge For Year Property Plant Equipment     454
Net Current Assets Liabilities    93 108272 563
Number Shares Issued Fully Paid 100100505050
Other Creditors 102 271255 185-27032 51248 759
Par Value Share111111
Property Plant Equipment Gross Cost     4 924
Provisions For Liabilities Balance Sheet Subtotal     760
Taxation Social Security Payable 32 45116 85717 08926 50648 040
Total Assets Less Current Liabilities    93 108277 033
Trade Creditors Trade Payables 107 938117 02248 071113 49674 925
Trade Debtors Trade Receivables 241 819331 859 24 681161 062
Consideration For Shares Issued100     
Creditors Due Within One Year600242 660    
Nominal Value Shares Issued100     
Number Shares Allotted100100    
Number Shares Issued100     
Other Creditors Due Within One Year600     
Value Shares Allotted100100    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Small company accounts made up to 2022/12/31
filed on: 11th, October 2023
Free Download (19 pages)

Company search