ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ridgehouse Group Ltd

Ridgehouse Group Ltd is an active company incorporated on 30 March 2024 with the registered office located in York, North Yorkshire. Ridgehouse Group Ltd was registered 1 year 7 months ago.
Status
Active
Active since incorporation
Company No
15606045
Private limited company
Age
1 year 7 months
Incorporated 30 March 2024
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 29 April 2025 (6 months ago)
Next confirmation dated 29 April 2026
Due by 13 May 2026 (6 months remaining)
Last change occurred 6 months ago
Accounts
Not Submitted
Awaiting first accounts
For period ending 31 March 2025
Due by 30 December 2025 (2 months remaining)
Address
39 The Green
York
North Yorkshire
YO26 5LL
England
Address changed on 15 Oct 2025 (11 days ago)
Previous address was International House 109-111 Fulham Palace Road London W6 8JA England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
PSC • Director • British • Lives in UK • Born in Jan 1987
Director • British • Lives in England • Born in Jun 1997
Director • British • Lives in England • Born in Dec 1975
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Debts Cleared Ltd
Joshua Michael Stark and Dr Jim Ntufam Ojang Coke are mutual people.
Active
Cleanwaste Ai Ltd
Joshua Michael Stark and Dr Jim Ntufam Ojang Coke are mutual people.
Active
Measure My Size Ltd
Joshua Michael Stark and Dr Jim Ntufam Ojang Coke are mutual people.
Active
Staffridge Limited
Dr Jim Ntufam Ojang Coke and Joshua Michael Stark are mutual people.
Active
Kleanrs Ltd
Dr Jim Ntufam Ojang Coke and Joshua Michael Stark are mutual people.
Active
Melian Dialogue Ltd
Dr Jim Ntufam Ojang Coke is a mutual person.
Active
Orix Ltd
Dr Jim Ntufam Ojang Coke is a mutual person.
Active
Ovara Global Ltd
Dr Jim Ntufam Ojang Coke is a mutual person.
Active
Financials
Ridgehouse Group Ltd has not yet submitted any accounts
Period Ended
Due Soon
Cash in Bank
Due Soon
Turnover
Due Soon
Employees
Due Soon
Total Assets
Due Soon
Total Liabilities
Due Soon
Net Assets
Due Soon
Debt Ratio (%)
Due Soon
Latest Activity
Mr Christopher Elliker Details Changed
11 Days Ago on 15 Oct 2025
Mr Christopher Elliker (PSC) Details Changed
11 Days Ago on 15 Oct 2025
Registered Address Changed
11 Days Ago on 15 Oct 2025
Confirmation Submitted
6 Months Ago on 29 Apr 2025
Confirmation Submitted
10 Months Ago on 17 Dec 2024
Mr Christopher Elliker Appointed
10 Months Ago on 17 Dec 2024
Christopher Elliker (PSC) Appointed
10 Months Ago on 17 Dec 2024
Jim Ntufam Ojang Coke Resigned
10 Months Ago on 17 Dec 2024
Jim Ntufam Ojang Coke (PSC) Resigned
10 Months Ago on 17 Dec 2024
Registered Address Changed
10 Months Ago on 17 Dec 2024
Get Credit Report
Discover Ridgehouse Group Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from International House 109-111 Fulham Palace Road London W6 8JA England to 39 the Green York North Yorkshire YO26 5LL on 15 October 2025
Submitted on 15 Oct 2025
Change of details for Mr Christopher Elliker as a person with significant control on 15 October 2025
Submitted on 15 Oct 2025
Director's details changed for Mr Christopher Elliker on 15 October 2025
Submitted on 15 Oct 2025
Confirmation statement made on 29 April 2025 with updates
Submitted on 29 Apr 2025
Certificate of change of name
Submitted on 11 Apr 2025
Termination of appointment of Jim Ntufam Ojang Coke as a director on 17 December 2024
Submitted on 17 Dec 2024
Cessation of Jim Ntufam Ojang Coke as a person with significant control on 17 December 2024
Submitted on 17 Dec 2024
Confirmation statement made on 17 December 2024 with updates
Submitted on 17 Dec 2024
Appointment of Mr Christopher Elliker as a director on 17 December 2024
Submitted on 17 Dec 2024
Registered office address changed from 4 Durham Workspace Abbey Road Pity Me Durham DH1 5JZ United Kingdom to International House 109-111 Fulham Palace Road London W6 8JA on 17 December 2024
Submitted on 17 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year