Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RICOH EUROPE ASP LIMITED
Company Information for

RICOH EUROPE ASP LIMITED

20 Triton Street, London, NW1 3BF,
Company Registration Number
04111195
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Ricoh Europe Asp Ltd
RICOH EUROPE ASP LIMITED was founded on 2000-11-20 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Ricoh Europe Asp Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
RICOH EUROPE ASP LIMITED
 
Legal Registered Office
20 Triton Street
London
NW1 3BF
Other companies in NW1
 
Previous Names
NRG DIRECT LIMITED01/12/2009
Filing Information
Company Number 04111195
Company ID Number 04111195
Date formed 2000-11-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-11-20
Return next due 2025-12-04
Type of accounts FULL
Last Datalog update: 2025-03-10 14:40:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RICOH EUROPE ASP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RICOH EUROPE ASP LIMITED

Current Directors
Officer Role Date Appointed
NICOLA CLARE DOWNING
Company Secretary 2005-08-31
NICOLA CLARE DOWNING
Director 2016-04-30
KYOICHIRO FUJIMOTO
Director 2018-04-30
DAVID MILLS
Director 2014-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
KOICHIRO TOMINAGA
Director 2016-04-30 2018-04-30
HIROSHI OSAWA
Director 2013-07-19 2016-04-30
IAN PETER WINHAM
Director 2002-04-29 2016-04-30
AKIRA OYAMA
Director 2012-08-01 2014-04-01
HARUHISA SAKAI
Director 2006-10-01 2013-07-19
SHUZO SAITO
Director 2011-04-01 2012-08-01
SHIRO SASAKI
Director 2006-10-01 2011-04-01
JAMES HOWARD POTTER
Director 2003-08-20 2010-12-09
THOMAS WILHEMUS GERARDUS FRANKEN
Director 2006-10-01 2008-09-30
PETER HENRY HOLMES-JOHNSON
Company Secretary 2005-01-14 2005-08-31
NRG CORPORATE SERVICES LTD
Company Secretary 2000-11-20 2005-01-14
PETER HENRY HOLMES-JOHNSON
Director 2000-11-20 2003-08-20
ALAN GERARD SCHMIDT
Director 2000-11-20 2003-08-20
STEPHEN JOHN KING
Director 2000-11-20 2002-01-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICOLA CLARE DOWNING INFOTEC UK LIMITED Company Secretary 2007-12-11 CURRENT 1987-11-26 Dissolved 2015-06-27
NICOLA CLARE DOWNING RICOH EUROPE HOLDINGS PLC Company Secretary 2007-12-10 CURRENT 2007-06-08 Active
NICOLA CLARE DOWNING IOS(RUK) LIMITED Company Secretary 2005-08-31 CURRENT 1949-09-24 Dissolved 2015-06-27
NICOLA CLARE DOWNING NRG GROUP PENSIONS LIMITED Company Secretary 2005-08-31 CURRENT 1964-06-24 Liquidation
NICOLA CLARE DOWNING RICOH EUROPE PLC Company Secretary 2005-08-31 CURRENT 1962-04-09 Active
NICOLA CLARE DOWNING RICOH EUROPE FINANCE LIMITED Company Secretary 2005-08-31 CURRENT 1963-10-18 Active
NICOLA CLARE DOWNING NRG GROUP LIMITED Company Secretary 2005-08-31 CURRENT 1922-01-11 Active
NICOLA CLARE DOWNING NRG CREDIT LIMITED Company Secretary 2005-08-31 CURRENT 1947-01-09 Active
NICOLA CLARE DOWNING NRG INVESTMENTS LIMITED Company Secretary 2005-08-31 CURRENT 1950-02-16 Liquidation
NICOLA CLARE DOWNING NRG MANUFACTURING LIMITED Company Secretary 2005-08-31 CURRENT 1966-02-17 Active
NICOLA CLARE DOWNING RIDGIAN LIMITED Director 2016-04-30 CURRENT 1998-02-13 Liquidation
NICOLA CLARE DOWNING RICOH EUROPE PLC Director 2016-04-30 CURRENT 1962-04-09 Active
NICOLA CLARE DOWNING NRG GROUP LIMITED Director 2016-04-30 CURRENT 1922-01-11 Active
NICOLA CLARE DOWNING RICOH UK LIMITED Director 2016-04-30 CURRENT 1976-07-29 Active
NICOLA CLARE DOWNING EBM GROUP PLC Director 2016-02-15 CURRENT 1983-05-27 Liquidation
NICOLA CLARE DOWNING QUEST GROUP PLC Director 2016-02-15 CURRENT 1973-08-20 Liquidation
NICOLA CLARE DOWNING NRG CREDIT LIMITED Director 2016-02-15 CURRENT 1947-01-09 Active
NICOLA CLARE DOWNING NRG INVESTMENTS LIMITED Director 2016-02-15 CURRENT 1950-02-16 Liquidation
NICOLA CLARE DOWNING NRG MANUFACTURING LIMITED Director 2016-02-15 CURRENT 1966-02-17 Active
NICOLA CLARE DOWNING RICOH EUROPE FINANCE LIMITED Director 2016-01-26 CURRENT 1963-10-18 Active
NICOLA CLARE DOWNING INFOPRINT SOLUTIONS UNITED KINGDOM LIMITED Director 2012-04-30 CURRENT 2007-01-12 Dissolved 2017-03-29
NICOLA CLARE DOWNING INFOTEC UK LIMITED Director 2010-12-09 CURRENT 1987-11-26 Dissolved 2015-06-27
NICOLA CLARE DOWNING NRG GROUP PENSIONS LIMITED Director 2010-05-12 CURRENT 1964-06-24 Liquidation
NICOLA CLARE DOWNING IKON PENSION TRUSTEE LIMITED Director 2010-05-12 CURRENT 1984-10-26 Liquidation
NICOLA CLARE DOWNING RICOH CAPITAL LIMITED Director 2009-11-26 CURRENT 1994-12-14 Active
NICOLA CLARE DOWNING RICOH CAPITAL SOLUTIONS LIMITED Director 2009-11-26 CURRENT 1995-09-26 Active
KYOICHIRO FUJIMOTO JAPANESE CHAMBER OF COMMERCE AND INDUSTRY IN THE UNITED KINGDOM Director 2018-07-13 CURRENT 1959-07-14 Active
KYOICHIRO FUJIMOTO RICOH EUROPE HOLDINGS PLC Director 2018-04-30 CURRENT 2007-06-08 Active
KYOICHIRO FUJIMOTO RICOH EUROPE PLC Director 2018-04-30 CURRENT 1962-04-09 Active
KYOICHIRO FUJIMOTO NRG GROUP LIMITED Director 2018-04-30 CURRENT 1922-01-11 Active
DAVID MILLS RICOH EUROPE HOLDINGS PLC Director 2012-08-01 CURRENT 2007-06-08 Active
DAVID MILLS RICOH EUROPE PLC Director 2012-08-01 CURRENT 1962-04-09 Active
DAVID MILLS NRG GROUP LIMITED Director 2012-08-01 CURRENT 1922-01-11 Active
DAVID MILLS A D S OFFICE SYSTEMS LIMITED Director 1993-07-31 CURRENT 1984-03-29 Dissolved 2016-04-20
DAVID MILLS RICOH UK LIMITED Director 1993-07-31 CURRENT 1976-07-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-03-11Compulsory strike-off action has been discontinued
2025-03-07Termination of appointment of Nicola Clare Downing on 2025-03-05
2025-03-07APPOINTMENT TERMINATED, DIRECTOR NICOLA CLARE DOWNING
2024-11-21CONFIRMATION STATEMENT MADE ON 20/11/24, WITH NO UPDATES
2023-12-01CONFIRMATION STATEMENT MADE ON 20/11/23, WITH NO UPDATES
2023-10-02APPOINTMENT TERMINATED, DIRECTOR DAVID MILLS
2022-10-11FULL ACCOUNTS MADE UP TO 31/03/22
2022-10-11AAFULL ACCOUNTS MADE UP TO 31/03/22
2021-12-13CONFIRMATION STATEMENT MADE ON 20/11/21, WITH NO UPDATES
2021-12-13CS01CONFIRMATION STATEMENT MADE ON 20/11/21, WITH NO UPDATES
2021-10-12AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-07-06AP01DIRECTOR APPOINTED MR SEIYA IWANAGA
2021-01-10AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-11-30CS01CONFIRMATION STATEMENT MADE ON 20/11/20, WITH NO UPDATES
2020-10-05TM01APPOINTMENT TERMINATED, DIRECTOR KYOICHIRO FUJIMOTO
2019-11-25CS01CONFIRMATION STATEMENT MADE ON 20/11/19, WITH NO UPDATES
2019-10-03AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-07-03AP01DIRECTOR APPOINTED MR TIMOTHY IAN STUART
2018-11-27CS01CONFIRMATION STATEMENT MADE ON 20/11/18, WITH NO UPDATES
2018-07-24AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-05-01AP01DIRECTOR APPOINTED MR KYOICHIRO FUJIMOTO
2018-05-01TM01APPOINTMENT TERMINATED, DIRECTOR KOICHIRO TOMINAGA
2017-11-21CS01CONFIRMATION STATEMENT MADE ON 20/11/17, WITH NO UPDATES
2017-08-21AAFULL ACCOUNTS MADE UP TO 31/03/17
2016-11-22LATEST SOC22/11/16 STATEMENT OF CAPITAL;EUR 134000000;GBP 1
2016-11-22CS01CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES
2016-10-03AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-05-03TM01APPOINTMENT TERMINATED, DIRECTOR HIROSHI OSAWA
2016-05-03AP01DIRECTOR APPOINTED MRS NICOLA CLARE DOWNING
2016-05-03AP01DIRECTOR APPOINTED MR KOICHIRO TOMINAGA
2016-05-03TM01APPOINTMENT TERMINATED, DIRECTOR IAN WINHAM
2015-11-26LATEST SOC26/11/15 STATEMENT OF CAPITAL;EUR 134000000;GBP 1
2015-11-26AR0120/11/15 ANNUAL RETURN FULL LIST
2015-08-20AAFULL ACCOUNTS MADE UP TO 31/03/15
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;EUR 134000000;GBP 1
2014-11-25AR0120/11/14 ANNUAL RETURN FULL LIST
2014-08-28AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-04-22TM01APPOINTMENT TERMINATED, DIRECTOR AKIRA OYAMA
2014-04-22AP01DIRECTOR APPOINTED DAVID MILLS
2013-11-22LATEST SOC22/11/13 STATEMENT OF CAPITAL;EUR 134000000;GBP 1
2013-11-22AR0120/11/13 ANNUAL RETURN FULL LIST
2013-09-12AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-01AP01DIRECTOR APPOINTED HIROSHI OSAWA
2013-08-01TM01APPOINTMENT TERMINATED, DIRECTOR HARUHISA SAKAI
2012-11-27AR0120/11/12 FULL LIST
2012-09-25AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-14AP01DIRECTOR APPOINTED AKIRA OYAMA
2012-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / HARUTISA SAKAI / 01/04/2007
2012-08-14TM01APPOINTMENT TERMINATED, DIRECTOR SHUZO SAITO
2011-12-12AR0120/11/11 FULL LIST
2011-11-22CH03SECRETARY'S CHANGE OF PARTICULARS / NICOLA CLARE DOWNING / 01/01/2011
2011-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / HARUTISA SAKAI / 01/11/2011
2011-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN PETER WINHAM / 01/11/2011
2011-09-29AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-19AP01DIRECTOR APPOINTED SHUZO SAITO
2011-04-19TM01APPOINTMENT TERMINATED, DIRECTOR SHIRO SASAKI
2011-04-13TM01APPOINTMENT TERMINATED, DIRECTOR JAMES POTTER
2011-01-18AR0120/11/10 FULL LIST
2010-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/2010 FROM, 66 CHILTERN STREET, LONDON, W1U 4AG
2010-09-02AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-01-08AR0120/11/09 FULL LIST
2009-12-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-12-01RES15CHANGE OF NAME 01/12/2009
2009-12-01CERTNMCOMPANY NAME CHANGED NRG DIRECT LIMITED CERTIFICATE ISSUED ON 01/12/09
2009-12-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES HOWARD POTTER / 17/11/2009
2009-10-29AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-01-06363aRETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS
2008-10-30AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-13288bAPPOINTMENT TERMINATED DIRECTOR THOMAS FRANKEN
2008-02-04363aRETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS
2007-12-21AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-03288cDIRECTOR'S PARTICULARS CHANGED
2007-06-08363aRETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS
2007-05-18288cDIRECTOR'S PARTICULARS CHANGED
2007-04-28288cDIRECTOR'S PARTICULARS CHANGED
2006-12-1588(2)RAD 02/11/06--------- EUR SI 34000@1000=34000000 EUR IC 10090000/44090000
2006-11-27123EUR NC 15000000/200000000 26/09/06
2006-11-27RES04NC INC ALREADY ADJUSTED 26/09/06
2006-11-2788(2)RAD 26/09/06--------- EUR SI 90000@1=90000 EUR IC 10000000/10090000
2006-11-22288aNEW DIRECTOR APPOINTED
2006-11-22288aNEW DIRECTOR APPOINTED
2006-11-22123EUR NC 0/15000000 31/10/03
2006-11-2288(2)RAD 31/10/03--------- EUR SI 10000@1000
2006-11-10288aNEW DIRECTOR APPOINTED
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/03/06
2005-12-06363sRETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS
2005-11-22AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-09-20288bSECRETARY RESIGNED
2005-09-20288aNEW SECRETARY APPOINTED
2005-01-26288aNEW SECRETARY APPOINTED
2005-01-25288bSECRETARY RESIGNED
2005-01-11AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-11-30363sRETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS
2003-11-27363sRETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS
2003-11-11RES04NC INC ALREADY ADJUSTED 31/10/03
2003-09-14288aNEW DIRECTOR APPOINTED
2003-09-14288bDIRECTOR RESIGNED
2003-09-14288bDIRECTOR RESIGNED
2003-08-27CERTNMCOMPANY NAME CHANGED NRG RESEARCH LIMITED CERTIFICATE ISSUED ON 27/08/03
2003-08-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to RICOH EUROPE ASP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RICOH EUROPE ASP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RICOH EUROPE ASP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.049
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities

Intangible Assets
Patents
We have not found any records of RICOH EUROPE ASP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RICOH EUROPE ASP LIMITED
Trademarks
We have not found any records of RICOH EUROPE ASP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RICOH EUROPE ASP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as RICOH EUROPE ASP LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where RICOH EUROPE ASP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RICOH EUROPE ASP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RICOH EUROPE ASP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.