ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ridgemount Technologies Limited

Ridgemount Technologies Limited is an active company incorporated on 19 September 1995 with the registered office located in Bicester, Oxfordshire. Ridgemount Technologies Limited was registered 29 years ago.
Status
Active
Active since incorporation
Company No
03103809
Private limited company
Age
29 years
Incorporated 19 September 1995
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 4 October 2024 (11 months ago)
Next confirmation dated 4 October 2025
Due by 18 October 2025 (1 month remaining)
Last change occurred 10 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Unaudited Abridged
Next accounts for period 31 December 2024
Due by 30 September 2025 (23 days remaining)
Contact
Address
Unit 5 Field Farm Business Centre
Launton
Bicester
OX26 5EL
England
Address changed on 28 Mar 2024 (1 year 5 months ago)
Previous address was 3rd Floor 12 Gough Square London EC4A 3DW
Telephone
01869277233
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Chief Executive Officer • British • Lives in Scotland • Born in May 1968
Director • Managing Director • British • Lives in England • Born in Mar 1967
Director • General Manager • British • Lives in England • Born in Jul 1965
Director • Chief Financial Officer • British • Lives in Scotland • Born in Dec 1985
Emtelle Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Emtelle UK Limited
Mr Anthony Rodgers is a mutual person.
Active
Emtelle Holdings Limited
Mr Anthony Rodgers is a mutual person.
Active
Emtelle Eos Holdings Limited
Mr Anthony Rodgers is a mutual person.
Active
Shieldlite Limited
Mr Mark John Limbert and Mr Christopher Russell Peters are mutual people.
Dissolved
Steel Interconnect Ltd
Mr Mark John Limbert and Mr Christopher Russell Peters are mutual people.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£898.37K
Increased by £281.34K (+46%)
Turnover
Unreported
Same as previous period
Employees
35
Decreased by 5 (-13%)
Total Assets
£2.62M
Increased by £116.79K (+5%)
Total Liabilities
-£630.86K
Decreased by £691.74K (-52%)
Net Assets
£1.99M
Increased by £808.52K (+68%)
Debt Ratio (%)
24%
Decreased by 28.71% (-54%)
Latest Activity
Confirmation Submitted
10 Months Ago on 18 Oct 2024
Abridged Accounts Submitted
11 Months Ago on 23 Sep 2024
Registered Address Changed
1 Year 5 Months Ago on 28 Mar 2024
Kerry Anderson Appointed
1 Year 5 Months Ago on 22 Mar 2024
Christopher Russell Peters Resigned
1 Year 5 Months Ago on 22 Mar 2024
Anthony Rodgers Appointed
1 Year 5 Months Ago on 22 Mar 2024
Mukund Kumar Somchand Resigned
1 Year 5 Months Ago on 22 Mar 2024
Mark John Limbert (PSC) Resigned
1 Year 5 Months Ago on 22 Mar 2024
Emtelle Holdings Limited (PSC) Appointed
1 Year 5 Months Ago on 22 Mar 2024
Chtistopher Russell Peters (PSC) Resigned
1 Year 5 Months Ago on 22 Mar 2024
Get Credit Report
Discover Ridgemount Technologies Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 4 October 2024 with updates
Submitted on 18 Oct 2024
Unaudited abridged accounts made up to 31 December 2023
Submitted on 23 Sep 2024
Registered office address changed from 3rd Floor 12 Gough Square London EC4A 3DW to Unit 5 Field Farm Business Centre Launton Bicester OX26 5EL on 28 March 2024
Submitted on 28 Mar 2024
Cessation of Chtistopher Russell Peters as a person with significant control on 22 March 2024
Submitted on 28 Mar 2024
Notification of Emtelle Holdings Limited as a person with significant control on 22 March 2024
Submitted on 28 Mar 2024
Cessation of Mark John Limbert as a person with significant control on 22 March 2024
Submitted on 28 Mar 2024
Termination of appointment of Mukund Kumar Somchand as a director on 22 March 2024
Submitted on 28 Mar 2024
Appointment of Anthony Rodgers as a director on 22 March 2024
Submitted on 28 Mar 2024
Termination of appointment of Christopher Russell Peters as a secretary on 22 March 2024
Submitted on 28 Mar 2024
Appointment of Kerry Anderson as a director on 22 March 2024
Submitted on 28 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year