ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ridham 2 Limited

Ridham 2 Limited is an active company incorporated on 2 October 1998 with the registered office located in Abingdon, Oxfordshire. Ridham 2 Limited was registered 27 years ago.
Status
Active
Active since 10 years ago
Company No
03643528
Private limited company
Age
27 years
Incorporated 2 October 1998
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 6 August 2025 (2 months ago)
Next confirmation dated 6 August 2026
Due by 20 August 2026 (9 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (5 months remaining)
Address
115b Innovation Drive Milton
Abingdon
OX14 4RZ
England
Address changed on 24 Sep 2025 (1 month ago)
Previous address was 115B Innovation Drive 115B Innovation Drive Milton Abingdon OX14 4RZ England
Telephone
Unreported
Email
Unreported
Website
People
Officers
3
Shareholders
4
Controllers (PSC)
2
Director • British • Lives in UK • Born in May 1981
Director • British • Lives in UK • Born in Feb 1969
Director • British • Lives in UK • Born in Feb 1983
Allen Ford (UK) Limited
PSC
Roadside Reit Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ecclesall Road Management Limited
Jessica Jean Taylor is a mutual person.
Active
Delgarth Limited
Mr Niall Hugh Reginald Hooper is a mutual person.
Active
Milton Keynes Autorama Limited
Mr Niall Hugh Reginald Hooper is a mutual person.
Active
Allen Ford (UK) Limited
Mr Niall Hugh Reginald Hooper is a mutual person.
Active
Parsonage Farm (Stansted) Limited
Jessica Jean Taylor is a mutual person.
Active
Delgarth 2011 Limited
Mr Niall Hugh Reginald Hooper is a mutual person.
Active
Lake Holdings Ltd
Mr Niall Hugh Reginald Hooper is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£36.11K
Increased by £10.66K (+42%)
Total Liabilities
-£36.1K
Increased by £10.66K (+42%)
Net Assets
£8
Same as previous period
Debt Ratio (%)
100%
Increased by 0.01% (0%)
Latest Activity
Confirmation Submitted
1 Month Ago on 24 Sep 2025
Registered Address Changed
1 Month Ago on 24 Sep 2025
Registered Address Changed
1 Month Ago on 24 Sep 2025
Registered Address Changed
4 Months Ago on 13 Jun 2025
Aegon Uk Property Fund Limited (PSC) Resigned
4 Months Ago on 4 Jun 2025
Roadside Reit Limited (PSC) Appointed
4 Months Ago on 4 Jun 2025
Jessica Jean Taylor Resigned
4 Months Ago on 4 Jun 2025
Charles Edward Dickson Appointed
4 Months Ago on 4 Jun 2025
Full Accounts Submitted
7 Months Ago on 14 Mar 2025
Confirmation Submitted
1 Year 2 Months Ago on 16 Aug 2024
Get Credit Report
Discover Ridham 2 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 115B Innovation Drive 115B Innovation Drive Milton Abingdon OX14 4RZ England to 115B Innovation Drive Milton Abingdon OX14 4RZ on 24 September 2025
Submitted on 24 Sep 2025
Confirmation statement made on 6 August 2025 with updates
Submitted on 24 Sep 2025
Cessation of Aegon Uk Property Fund Limited as a person with significant control on 4 June 2025
Submitted on 24 Sep 2025
Registered office address changed from Essex Ford Dunton Ford Link Basildon Essex SS15 6GB United Kingdom to 115B Innovation Drive 115B Innovation Drive Milton Abingdon OX14 4RZ on 24 September 2025
Submitted on 24 Sep 2025
Notification of Roadside Reit Limited as a person with significant control on 4 June 2025
Submitted on 24 Sep 2025
Registered office address changed from C/O Savills (Uk) Limited 33 Margaret Street London W1G 0JD England to Essex Ford Dunton Ford Link Basildon Essex SS15 6GB on 13 June 2025
Submitted on 13 Jun 2025
Appointment of Charles Edward Dickson as a director on 4 June 2025
Submitted on 13 Jun 2025
Termination of appointment of Jessica Jean Taylor as a director on 4 June 2025
Submitted on 13 Jun 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 14 Mar 2025
Director's details changed for Jessica Jean Taylor on 22 March 2024
Submitted on 16 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year