Ridefame Limited KIRBY LE SOKEN


Founded in 1984, Ridefame, classified under reg no. 01788003 is an active company. Currently registered at Smalldown CO13 0DL, Kirby Le Soken the company has been in the business for fourty years. Its financial year was closed on March 31 and its latest financial statement was filed on 2023/03/31.

There is a single director in the firm at the moment - Jeremy S., appointed on 8 June 2009. In addition, a secretary was appointed - Jeremy S., appointed on 17 December 2004. As of 25 April 2024, there were 2 ex directors - Jeremy S., Audrey S. and others listed below. There were no ex secretaries.

Ridefame Limited Address / Contact

Office Address Smalldown
Office Address2 Percival Road
Town Kirby Le Soken
Post code CO13 0DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01788003
Date of Incorporation Wed, 1st Feb 1984
Industry Information technology consultancy activities
Industry Other research and experimental development on natural sciences and engineering
End of financial Year 31st March
Company age 40 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 4th Nov 2023 (2023-11-04)
Last confirmation statement dated Fri, 21st Oct 2022

Company staff

Jeremy S.

Position: Director

Appointed: 08 June 2009

Jeremy S.

Position: Secretary

Appointed: 17 December 2004

Audrey S.

Position: Secretary

Resigned: 17 December 2004

Jeremy S.

Position: Director

Appointed: 03 November 1991

Resigned: 17 December 2004

Audrey S.

Position: Director

Appointed: 03 November 1991

Resigned: 26 November 2013

People with significant control

The list of PSCs who own or control the company includes 1 name. As BizStats found, there is Jeremy S. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Jeremy S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-302015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand  1059 06622 4914 4089 55811 9555 9741 765
Current Assets7 618 2 19213 08322 73227 48125 41421 9256 8702 460
Debtors7 611 2 0874 01724123 07315 8569 970896695
Net Assets Liabilities  -4 452771 6752 4722 8544 4772 528954
Other Debtors  1 107 241573256408896420
Property Plant Equipment  11 2601 591533608374328142
Cash Bank In Hand7 105       
Net Assets Liabilities Including Pension Asset Liability-1 595 -4 452       
Tangible Fixed Assets1 3941 3941       
Reserves/Capital
Called Up Share Capital1 200 1 200       
Profit Loss Account Reserve-2 795 -5 652       
Other
Accumulated Depreciation Impairment Property Plant Equipment  52 68153 27654 33455 39256 13856 5224 1994 385
Additions Other Than Through Business Combinations Property Plant Equipment   1 8541 389 821150413 
Average Number Employees During Period    111111
Corporation Tax Payable  14 369      
Creditors  6 64514 09422 40025 48523 08717 7804 6311 648
Deferred Tax Asset Debtors  980      275
Increase From Depreciation Charge For Year Property Plant Equipment   5951 0581 058746384459186
Net Current Assets Liabilities-2 989 -4 453-1 0113321 9962 3274 1452 239812
Other Creditors  6 4336 6058 53515 1036 7894 8974 3801 410
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        52 782 
Other Disposals Property Plant Equipment        52 782 
Other Taxation Social Security Payable  1943 120      
Property Plant Equipment Gross Cost  52 68254 53655 92555 92556 74656 8964 5274 527
Provisions For Liabilities Balance Sheet Subtotal   17224857814239 
Taxation Social Security Payable   7 48913 8279 37016 29812 705251238
Total Assets Less Current Liabilities  -4 4522491 9232 5292 9354 5192 567954
Trade Creditors Trade Payables  17 381 012 178  
Trade Debtors Trade Receivables   4 017 22 50015 6009 562  
Advances Credits Directors 6 238        
Advances Credits Repaid In Period Directors  6 238       
Capital Employed-1 595 -4 452       
Creditors Due Within One Year10 607 6 645       
Number Shares Allotted  100       
Par Value Share  1       
Share Capital Allotted Called Up Paid100 100       
Tangible Fixed Assets Cost Or Valuation 52 68252 682       
Tangible Fixed Assets Depreciation 51 28852 681       
Tangible Fixed Assets Depreciation Charged In Period  1 393       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 30th, October 2023
Free Download (6 pages)

Company search

Advertisements