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

RIB UK&I LIMITED

OFFICE 207, 1 GILTSPUR STREET, LONDON, EC1A 9DD,
Company Registration Number
06452488
Private Limited Company
Active

Company Overview

About Rib Uk&i Ltd
RIB UK&I LIMITED was founded on 2007-12-13 and has its registered office in London. The organisation's status is listed as "Active". Rib Uk&i Limited is a Private Limited Company registered in UNITED KINGDOM 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
RIB UK&I LIMITED
 
Legal Registered Office
OFFICE 207
1 GILTSPUR STREET
LONDON
EC1A 9DD
Other companies in W1J
 
Previous Names
RIB SOLUTIONS (UK) LIMITED13/04/2023
EXACTAL EUROPE LIMITED08/06/2020
LUDGATE 396 LIMITED07/01/2008
Filing Information
Company Number 06452488
Company ID Number 06452488
Date formed 2007-12-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/12/2015
Return next due 10/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB935761596  
Last Datalog update: 2024-03-06 18:27:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RIB UK&I 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 RIB UK&I LIMITED

Current Directors
Officer Role Date Appointed
CHUNG TAI WONG
Company Secretary 2016-05-06
STEPHEN JEFFERY DOUSIE
Director 2016-05-06
MURRAY WILLIAM FREEMAN
Director 2008-01-16
MARK GREGORY KEFFORD
Director 2008-01-16
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON WILLIAM LOVEGROVE
Director 2008-01-16 2016-12-16
MURRAY WILLIAM FREEMAN
Company Secretary 2008-01-16 2016-05-06
LUDGATE SECRETARIAL SERVICES LTD
Company Secretary 2007-12-13 2008-01-16
LUDGATE NOMINEES LIMITED
Director 2007-12-13 2008-01-16
LUDGATE SECRETARIAL SERVICES LTD
Director 2007-12-13 2008-01-16

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
2024-02-26CONFIRMATION STATEMENT MADE ON 10/12/23, WITH NO UPDATES
2023-11-28FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-13Company name changed rib solutions (uk) LIMITED\certificate issued on 13/04/23
2023-03-29SECRETARY'S DETAILS CHNAGED FOR MS PATRICIA MARGARET COOPER on 2023-03-29
2022-12-23CONFIRMATION STATEMENT MADE ON 10/12/22, WITH NO UPDATES
2022-12-23CS01CONFIRMATION STATEMENT MADE ON 10/12/22, WITH NO UPDATES
2022-09-14Director's details changed for Mr Stephen Jeffery Dousie on 2022-09-14
2022-09-14Appointment of Ms Patricia Margaret Cooper as company secretary on 2022-09-14
2022-09-14Termination of appointment of Ming Yee Cheung on 2022-09-14
2022-09-14TM02Termination of appointment of Ming Yee Cheung on 2022-09-14
2022-09-14AP03Appointment of Ms Patricia Margaret Cooper as company secretary on 2022-09-14
2022-09-14CH01Director's details changed for Mr Stephen Jeffery Dousie on 2022-09-14
2022-08-22REGISTERED OFFICE CHANGED ON 22/08/22 FROM 3rd Floor, Abbey House 74-76 st. John Street London EC1M 4DZ England
2022-08-22REGISTERED OFFICE CHANGED ON 22/08/22 FROM 1 Giltspur Street Office 207, 1 Giltspur Street London EC1A 9DD United Kingdom
2022-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/22 FROM 3rd Floor, Abbey House 74-76 st. John Street London EC1M 4DZ England
2022-07-18AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-12-10CS01CONFIRMATION STATEMENT MADE ON 10/12/21, WITH NO UPDATES
2021-03-14AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-02-10TM01APPOINTMENT TERMINATED, DIRECTOR MURRAY WILLIAM FREEMAN
2020-12-29AP01DIRECTOR APPOINTED CHRISTINE MAREE REILLY
2020-12-10CS01CONFIRMATION STATEMENT MADE ON 10/12/20, WITH UPDATES
2020-11-17TM02Termination of appointment of Murray William Freeman on 2020-11-13
2020-11-13AP03Appointment of Mr Ming Yee Cheung as company secretary on 2020-11-13
2020-06-10AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-08RES15CHANGE OF COMPANY NAME 08/06/20
2020-06-04PSC05Change of details for Exactal Group Limited as a person with significant control on 2020-06-02
2019-12-11CS01CONFIRMATION STATEMENT MADE ON 11/12/19, WITH NO UPDATES
2019-12-11TM02Termination of appointment of Ka Shun Lam on 2019-12-11
2019-12-11AP03Appointment of Mr Murray William Freeman as company secretary on 2019-12-11
2019-12-11TM01APPOINTMENT TERMINATED, DIRECTOR MARK GREGORY KEFFORD
2019-08-12AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-25TM02Termination of appointment of Chung Tai Wong on 2019-04-12
2019-04-25AP03Appointment of Mr Ka Shun Lam as company secretary on 2019-04-12
2018-12-13CS01CONFIRMATION STATEMENT MADE ON 13/12/18, WITH NO UPDATES
2018-10-15CH01Director's details changed for Mr Murray William Freeman on 2018-10-06
2018-09-29AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 13/12/17, WITH NO UPDATES
2017-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/2017 FROM 3RD FLOOR, ABBEY HOUSE, 17-76 ST. JOHN STREET LONDON EC1M 4DZ ENGLAND
2017-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/2017 FROM LEVEL 3 25 BRUTON LANE LONDON W1J 6JQ
2017-07-18PSC05Change of details for Exactal Group Limited as a person with significant control on 2017-07-17
2017-06-14CH03SECRETARY'S DETAILS CHNAGED FOR MR CHUNG TAI WONG on 2017-06-14
2017-05-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-12-16TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WILLIAM LOVEGROVE
2016-12-16LATEST SOC16/12/16 STATEMENT OF CAPITAL;GBP 1000
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES
2016-12-04CH01Director's details changed for Mr Mark Gregory Kefford on 2016-12-01
2016-05-19TM02Termination of appointment of Murray William Freeman on 2016-05-06
2016-05-19AP03Appointment of Mr Chung Tai Wong as company secretary on 2016-05-06
2016-05-19AP01DIRECTOR APPOINTED MR STEPHEN JEFFERY DOUSIE
2016-05-03AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 1000
2015-12-14AR0113/12/15 ANNUAL RETURN FULL LIST
2015-09-10AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-21LATEST SOC21/12/14 STATEMENT OF CAPITAL;GBP 1000
2014-12-21AR0113/12/14 FULL LIST
2014-12-21CH03SECRETARY'S CHANGE OF PARTICULARS / MR MURRAY WILLIAM FREEMAN / 10/12/2014
2014-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MURRAY WILLIAM FREEMAN / 10/12/2014
2014-09-02AA31/12/13 TOTAL EXEMPTION SMALL
2014-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/2014 FROM JOHN BUDDLE WORK VILLAGE BUDDLE ROAD NEWCASTLE UPON TYNE NE4 8AW
2014-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK GREGORY KEFFORD / 01/03/2014
2013-12-13LATEST SOC13/12/13 STATEMENT OF CAPITAL;GBP 1000
2013-12-13AR0113/12/13 FULL LIST
2013-09-19AA31/12/12 TOTAL EXEMPTION SMALL
2013-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/2013 FROM OWNERS BUSINESS CENTRE HIGH STREET NEWBURN NEWCASTLE UPON TYNE NE15 8LN ENGLAND
2013-01-02AR0113/12/12 FULL LIST
2013-01-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK GREGORY KEFFORD / 21/12/2012
2012-09-30AA31/12/11 TOTAL EXEMPTION SMALL
2011-12-21AR0113/12/11 FULL LIST
2011-12-06AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/10
2011-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/2011 FROM 7 PILGRIM STREET LONDON EC4V 6LB
2011-09-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK GREGORY KEFFORD / 07/08/2011
2011-03-15AR0113/12/10 FULL LIST
2010-09-30AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-10AR0113/12/09 FULL LIST
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON WILLIAM LOVEGROVE / 13/12/2009
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK GREGORY KEFFORD / 13/12/2009
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MURRAY WILLIAM FREEMAN / 13/12/2009
2009-10-23AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-06363aRETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS
2008-01-22288bDIRECTOR RESIGNED
2008-01-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2008-01-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2008-01-22288aNEW DIRECTOR APPOINTED
2008-01-22288aNEW DIRECTOR APPOINTED
2008-01-09MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-01-07CERTNMCOMPANY NAME CHANGED LUDGATE 396 LIMITED CERTIFICATE ISSUED ON 07/01/08
2007-12-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities



Licences & Regulatory approval
We could not find any licences issued to RIB UK&I 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 RIB UK&I LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RIB UK&I LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.239
MortgagesNumMortOutstanding0.149
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development

Creditors
Creditors Due After One Year 2012-01-01 £ 142,574
Creditors Due Within One Year 2012-01-01 £ 46,014

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RIB UK&I LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 1,000
Cash Bank In Hand 2012-01-01 £ 66,128
Current Assets 2012-01-01 £ 111,455
Debtors 2012-01-01 £ 45,327
Fixed Assets 2012-01-01 £ 5,220
Shareholder Funds 2012-01-01 £ 71,913
Tangible Fixed Assets 2012-01-01 £ 5,220

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of RIB UK&I LIMITED registering or being granted any patents
Domain Names

RIB UK&I LIMITED owns 3 domain names.

emeasure.co.uk   dimtronix.co.uk   e-measure.co.uk  

Trademarks
We have not found any records of RIB UK&I LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with RIB UK&I LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Doncaster Council 2014-06-23 GBP £15,660 TECHNICAL SERVICES MANAGER

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where RIB UK&I 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 RIB UK&I 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 RIB UK&I 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4