Ridfear Limited HOLMFIRTH


Ridfear started in year 2004 as Private Limited Company with registration number 05041771. The Ridfear company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Holmfirth at Victoria Court. Postal code: HD9 3JA. Since June 9, 2020 Ridfear Limited is no longer carrying the name Novology.

There is a single director in the company at the moment - Anthony B., appointed on 12 February 2004. In addition, a secretary was appointed - Richard B., appointed on 5 January 2006. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Lynda S. who worked with the the company until 13 February 2006.

Ridfear Limited Address / Contact

Office Address Victoria Court
Office Address2 91 Huddersfield Road
Town Holmfirth
Post code HD9 3JA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05041771
Date of Incorporation Thu, 12th Feb 2004
Industry Post-secondary non-tertiary education
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 25th Feb 2024 (2024-02-25)
Last confirmation statement dated Sat, 11th Feb 2023

Company staff

Richard B.

Position: Secretary

Appointed: 05 January 2006

Anthony B.

Position: Director

Appointed: 12 February 2004

Sharyn C.

Position: Director

Appointed: 01 July 2015

Resigned: 23 December 2015

Caroline G.

Position: Director

Appointed: 01 November 2007

Resigned: 31 December 2010

Elaine L.

Position: Director

Appointed: 27 February 2006

Resigned: 30 October 2007

Yvonne N.

Position: Director

Appointed: 12 February 2004

Resigned: 08 October 2007

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 12 February 2004

Resigned: 12 February 2004

Lynda S.

Position: Director

Appointed: 12 February 2004

Resigned: 13 February 2006

Lynda S.

Position: Secretary

Appointed: 12 February 2004

Resigned: 13 February 2006

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 12 February 2004

Resigned: 12 February 2004

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As BizStats discovered, there is Anthony B. The abovementioned PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Partners In Management Limited that put Holmfirth, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Anthony B.

Notified on 11 May 2022
Nature of control: 75,01-100% shares

Partners In Management Limited

Victoria Court 91 Huddersfield Road, Holmfirth, HD9 3JA, England

Legal authority Limited Companies Act
Legal form Limited Company
Country registered England
Place registered England
Registration number 03817409
Notified on 6 April 2016
Ceased on 11 May 2022
Nature of control: 75,01-100% shares

Company previous names

Novology June 9, 2020
Partners In Management Academy August 28, 2018
Ridfear October 4, 2017
The Partners In Management Academy January 26, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth-1 171-1 249-1 450-186-354        
Balance Sheet
Current Assets4843904361 450852162162162162162162162162
Net Assets Liabilities        -290-290-290-290-290
Cash Bank In Hand21710399429352        
Debtors2672873371 021563        
Reserves/Capital
Called Up Share Capital9999999999        
Profit Loss Account Reserve-1 270-1 348-1 549-285-453        
Shareholder Funds-1 171-1 249-1 450-186-354        
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal        -367-367-367-367-367
Creditors    1 20645245245245285858585
Total Assets Less Current Liabilities-1 171-1 249-1 450-186-354-290-290-290-29077777777
Creditors Due Within One Year1 6551 6391 8861 6361 269        
Net Current Assets Liabilities-1 171-1 249-1 450-186-354-290-290-290-290    
Number Shares Allotted 99999999        
Par Value Share 1111        
Share Capital Allotted Called Up Paid9999999999        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on December 31, 2022
filed on: 17th, April 2023
Free Download (6 pages)

Company search

Advertisements