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

RIDBA LTD

10B RED HOUSE YARD GISLINGHAM ROAD, THORNHAM MAGNA, EYE, SUFFOLK, IP23 8HH,
Company Registration Number
09796729
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Ridba Ltd
RIDBA LTD was founded on 2015-09-27 and has its registered office in Eye. The organisation's status is listed as "Active". Ridba Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
RIDBA LTD
 
Legal Registered Office
10B RED HOUSE YARD GISLINGHAM ROAD
THORNHAM MAGNA
EYE
SUFFOLK
IP23 8HH
 
Filing Information
Company Number 09796729
Company ID Number 09796729
Date formed 2015-09-27
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 
Return next due 25/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-07 18:29:10
Primary Source:Companies House
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 RIDBA LTD

Current Directors
Officer Role Date Appointed
BUILD UK GROUP LIMITED
Company Secretary 2016-10-01
JAMES LEE ANTHONY
Director 2015-09-27
WESLEY BAINES
Director 2018-07-10
PHILLIP JAMES CLEAVER
Director 2018-07-10
NEIL FOX
Director 2016-10-01
PAUL LYNDHURST GRIMSHAW
Director 2015-10-06
MICHAEL HAMMOND
Director 2015-10-06
STEVEN JOHN HOPKINS
Director 2018-06-20
JAMES ROGERSON
Director 2015-10-06
EMILY ALEXANDRA SHUFFLEBOTTOM
Director 2015-09-27
GEOFFREY SIMPSON
Director 2015-10-06
Previous Officers
Officer Role Date Appointed Date Resigned
ANTONY JOHN INNES LOWTHER
Director 2015-09-27 2018-06-20
ALAN QUARMBY
Director 2015-10-06 2018-06-20
LUKE JOHN ROBERT EVANS
Director 2015-10-06 2017-03-17
IAN JAMES LOYNES
Director 2016-10-01 2017-03-17
CLIVE EDWARD MANDER
Director 2015-10-06 2017-03-17
NORMAN ALEC MORTER
Director 2015-10-06 2017-02-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BUILD UK GROUP LIMITED SCOTTISH CONTRACTORS GROUP LIMITED Company Secretary 2015-11-01 CURRENT 2013-06-17 Active - Proposal to Strike off
BUILD UK GROUP LIMITED THE ASSOCIATION OF TECHNICAL LIGHTNING AND ACCESS SPECIALISTS LIMITED Company Secretary 2015-08-27 CURRENT 2004-01-26 Active
BUILD UK GROUP LIMITED ASSOCIATION OF INDEPENDENT CONSTRUCTION ADJUDICATORS LIMITED Company Secretary 2015-08-27 CURRENT 1996-05-15 Active
BUILD UK GROUP LIMITED INSULATED RENDER AND CLADDING ASSOCIATION LIMITED Company Secretary 2015-08-27 CURRENT 1999-03-09 Active
BUILD UK GROUP LIMITED STEEPLEJACK AND LIGHTNING PROTECTION TRAINING LTD Company Secretary 2015-08-27 CURRENT 2004-01-26 Active
BUILD UK GROUP LIMITED UK CONTRACTORS GROUP LIMITED Company Secretary 2015-07-15 CURRENT 2008-07-16 Active - Proposal to Strike off
BUILD UK GROUP LIMITED NSCC LIMITED Company Secretary 2015-07-15 CURRENT 1981-07-07 Active - Proposal to Strike off
JAMES ROGERSON J & AJ ROGERSON LIMITED Director 2013-06-11 CURRENT 2013-06-11 Active
JAMES ROGERSON FARMPLUS CONSTRUCTIONS LIMITED Director 1992-10-27 CURRENT 1988-10-27 Active
EMILY ALEXANDRA SHUFFLEBOTTOM CELTIC CLADDING SERVICES LTD Director 2009-08-08 CURRENT 2009-08-08 Active
EMILY ALEXANDRA SHUFFLEBOTTOM SHUFFLEBOTTOM LIMITED Director 2008-03-12 CURRENT 1986-05-02 Active
EMILY ALEXANDRA SHUFFLEBOTTOM WAA (HOLDINGS) LIMITED Director 2008-01-24 CURRENT 2008-01-24 Active
GEOFFREY SIMPSON ROUNDHOUSE BUILDING SOLUTIONS (HOLDINGS) LIMITED Director 2015-12-02 CURRENT 2015-12-02 Active
GEOFFREY SIMPSON S&A FABRICATIONS (HOLDINGS) LIMITED Director 2015-11-30 CURRENT 2015-11-30 Active
GEOFFREY SIMPSON S&A FABRICATIONS LIMITED Director 2015-11-27 CURRENT 2015-11-27 Active
GEOFFREY SIMPSON ROUNDHOUSE BUILDING SOLUTIONS LTD Director 2004-03-31 CURRENT 2004-03-31 Active
GEOFFREY SIMPSON SIMPSON & ALLINSON LIMITED Director 1998-02-09 CURRENT 1998-02-09 Liquidation

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
2024-05-01APPOINTMENT TERMINATED, DIRECTOR JAMES LEE ANTHONY
2024-05-01Director's details changed for Mr Stephen Jaques on 2024-04-27
2024-04-24APPOINTMENT TERMINATED, DIRECTOR EMILY ALEXANDRA SHUFFLEBOTTOM
2024-04-24APPOINTMENT TERMINATED, DIRECTOR MICHAEL HAMMOND
2024-04-24APPOINTMENT TERMINATED, DIRECTOR PAUL LYNDHURST GRIMSHAW
2024-04-24APPOINTMENT TERMINATED, DIRECTOR NEIL FOX
2024-04-24APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVID ANTHONY BUTLER
2024-04-24APPOINTMENT TERMINATED, DIRECTOR WESLEY BAINES
2024-04-24Director's details changed for Mr Phillip James Cleaver on 2024-04-18
2024-04-24DIRECTOR APPOINTED MR MATTHEW HASTWELL
2024-04-24DIRECTOR APPOINTED MR STEPHEN JAQUES
2023-10-07CONFIRMATION STATEMENT MADE ON 01/10/23, WITH NO UPDATES
2023-01-13APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES GREEN
2022-10-04APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHN HOPKINS
2022-10-04CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-10-04CS01CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-10-04TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHN HOPKINS
2022-05-06AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-04CS01CONFIRMATION STATEMENT MADE ON 01/10/21, WITH NO UPDATES
2021-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/21 FROM The Building Centre 26 Store Street London WC1E 7BT England
2021-06-23TM02Termination of appointment of Build Uk Group Limited on 2021-06-23
2021-06-23AP04Appointment of The Assoc Management Company Limited as company secretary on 2021-06-23
2021-05-12AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-06TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY JOHN INNES LOWTHER
2021-05-06AP01DIRECTOR APPOINTED MRS EMILY ALEXANDRA SHUFFLEBOTTOM
2020-10-05CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH NO UPDATES
2020-06-11AP01DIRECTOR APPOINTED MR SIMON CHARLES PELLY
2020-06-11TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ROGERSON
2020-06-09AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-30CH04SECRETARY'S DETAILS CHNAGED FOR BUILD UK GROUP LIMITED on 2020-03-17
2020-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/20 FROM 6-8 Bonhill Street London EC2A 4BX England
2019-10-03CS01CONFIRMATION STATEMENT MADE ON 01/10/19, WITH NO UPDATES
2019-10-03AP01DIRECTOR APPOINTED MR ANDREW JAMES GREEN
2019-04-12AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-27TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY SIMPSON
2018-10-18CS01CONFIRMATION STATEMENT MADE ON 01/10/18, WITH NO UPDATES
2018-07-12AP01DIRECTOR APPOINTED MR PHILLIP JAMES CLEAVER
2018-07-12AP01DIRECTOR APPOINTED MR WESLEY BAINES
2018-06-20AP01DIRECTOR APPOINTED MR STEVEN JOHN HOPKINS
2018-06-20TM01APPOINTMENT TERMINATED, DIRECTOR ALAN QUARMBY
2018-06-20TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY LOWTHER
2018-03-23AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-13CS01CONFIRMATION STATEMENT MADE ON 01/10/17, WITH NO UPDATES
2017-03-29TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE MANDER
2017-03-29TM01APPOINTMENT TERMINATED, DIRECTOR IAN LOYNES
2017-03-29TM01APPOINTMENT TERMINATED, DIRECTOR LUKE EVANS
2017-03-29AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-09TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN ALEC MORTER
2016-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / EMILY ALEXANDRA JONES / 22/11/2016
2016-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY JOHN INNES LOWTHER / 22/11/2016
2016-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES LEE ANTHONY / 22/11/2016
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2016-10-06AP04Appointment of Build Uk Group Limited as company secretary on 2016-10-01
2016-10-06AP01DIRECTOR APPOINTED MR NEIL FOX
2016-10-05AP01DIRECTOR APPOINTED MR IAN JAMES LOYNES
2016-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/16 FROM 5a the Maltings Stowupland Road Stowmarket Suffolk IP14 5AG
2015-11-11RES01ADOPT ARTICLES 11/11/15
2015-11-05AP01DIRECTOR APPOINTED MR GEOFFRY SIMPSON
2015-11-04AP01DIRECTOR APPOINTED MR JAMES ROGERSON
2015-11-04AP01DIRECTOR APPOINTED MR CLIVE EDWARD MANDER
2015-11-04AP01DIRECTOR APPOINTED MR LUKE JOHN ROBERT EVANS
2015-11-04AP01DIRECTOR APPOINTED MR ALAN QUARMBY
2015-11-04AP01DIRECTOR APPOINTED MR NORMAN ALEC MORTER
2015-11-04AP01DIRECTOR APPOINTED MR PAUL LYNDHURST GRIMSHAW
2015-11-04AP01DIRECTOR APPOINTED MR MICHAEL HAMMOND
2015-09-27MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY GUARANTEE
2015-09-27NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94110 - Activities of business and employers membership organizations




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

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 94110 - Activities of business and employers membership organizations

Filed Financial Reports
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 RIDBA LTD

Intangible Assets
Patents
We have not found any records of RIDBA LTD registering or being granted any patents
Domain Names
We do not have the domain name information for RIDBA LTD
Trademarks
We have not found any records of RIDBA LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RIDBA LTD. 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 (94110 - Activities of business and employers membership organizations) as RIDBA LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where RIDBA LTD 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 RIDBA LTD 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 RIDBA LTD 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.