Company NameRipple Technology Solutions Limited
Company StatusActive
Company Number08671960
CategoryPrivate Limited Company
Incorporation Date2 September 2013(10 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Christopher John Plant
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2013(4 weeks after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRipple Technology Solutions Limited Hope Park Busi
Hope Park
Bradford
BD5 8HB
Director NameMr Nicholas Kieth Rawsthorne
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2013(4 weeks after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRipple Technology Solutions Limited Hope Park Busi
Hope Park
Bradford
BD5 8HB
Secretary NameMr Christopher John Plant
StatusCurrent
Appointed09 October 2013(1 month, 1 week after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Correspondence AddressRipple Technology Solutions Limited Hope Park Busi
Hope Park
Bradford
BD5 8HB
Director NameMrs Alison Christine Plant
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2019(6 years, 2 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRipple Technology Solutions Limited Hope Park Busi
Hope Park
Bradford
BD5 8HB
Director NameMrs Joanne Rawsthorne
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2019(6 years, 2 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRipple Technology Solutions Limited Hope Park Busi
Hope Park
Bradford
BD5 8HB
Director NameMr Michael James Gulliford
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2013(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address77 Cheadle Road
Uttoxeter
Staffordshire
ST14 7BX
Secretary NameMr Michael Gulliford
StatusResigned
Appointed02 September 2013(same day as company formation)
RoleCompany Director
Correspondence Address77 Cheadle Road
Uttoxeter
Staffordshire
ST14 7BX

Contact

Websitewww.ripplesolutions.co.uk
Email address[email protected]
Telephone0113 3570245
Telephone regionLeeds

Location

Registered AddressRipple Technology Solutions Limited Hope Park Business Centre
Hope Park
Bradford
BD5 8HB
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
ParishTrident
WardLittle Horton
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 October 2023 (5 months, 2 weeks ago)
Next Accounts Due30 July 2025 (1 year, 3 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 October

Returns

Latest Return2 September 2023 (7 months, 2 weeks ago)
Next Return Due16 September 2024 (5 months from now)

Charges

29 November 2013Delivered on: 29 November 2013
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

10 December 2020Unaudited abridged accounts made up to 31 October 2020 (8 pages)
7 September 2020Confirmation statement made on 2 September 2020 with no updates (3 pages)
2 December 2019Unaudited abridged accounts made up to 31 October 2019 (9 pages)
21 November 2019Appointment of Mrs Joanne Rawsthorne as a director on 20 November 2019 (2 pages)
20 November 2019Director's details changed for Mr Christopher John Plant on 20 November 2019 (2 pages)
20 November 2019Director's details changed for Mr Nicholas Kieth Rawsthorne on 20 November 2019 (2 pages)
20 November 2019Appointment of Mrs Alison Christine Plant as a director on 20 November 2019 (2 pages)
13 September 2019Confirmation statement made on 2 September 2019 with no updates (3 pages)
20 December 2018Unaudited abridged accounts made up to 31 October 2018 (9 pages)
6 September 2018Statement of capital following an allotment of shares on 6 September 2018
  • GBP 100
(3 pages)
6 September 2018Confirmation statement made on 2 September 2018 with updates (4 pages)
7 December 2017Unaudited abridged accounts made up to 31 October 2017 (9 pages)
7 December 2017Unaudited abridged accounts made up to 31 October 2017 (9 pages)
7 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
15 December 2016Total exemption small company accounts made up to 31 October 2016 (5 pages)
15 December 2016Total exemption small company accounts made up to 31 October 2016 (5 pages)
3 November 2016Director's details changed for Mr Nicholas Kieth Rawsthorne on 3 November 2016 (2 pages)
3 November 2016Director's details changed for Mr Nicholas Kieth Rawsthorne on 3 November 2016 (2 pages)
12 September 2016Registered office address changed from Hope Park Business Centre Hope Park Bradford BD5 8HH England to Ripple Technology Solutions Limited Hope Park Business Centre Hope Park Bradford BD5 8HB on 12 September 2016 (1 page)
12 September 2016Registered office address changed from Hope Park Business Centre Hope Park Bradford BD5 8HH England to Ripple Technology Solutions Limited Hope Park Business Centre Hope Park Bradford BD5 8HB on 12 September 2016 (1 page)
6 September 2016Registered office address changed from No.1 Leeds 26 Whitehall Road Leeds West Yorkshire LS12 1BE to Hope Park Business Centre Hope Park Bradford BD5 8HH on 6 September 2016 (1 page)
6 September 2016Registered office address changed from No.1 Leeds 26 Whitehall Road Leeds West Yorkshire LS12 1BE to Hope Park Business Centre Hope Park Bradford BD5 8HH on 6 September 2016 (1 page)
6 September 2016Confirmation statement made on 2 September 2016 with updates (6 pages)
6 September 2016Confirmation statement made on 2 September 2016 with updates (6 pages)
19 December 2015Total exemption small company accounts made up to 31 October 2015 (5 pages)
19 December 2015Total exemption small company accounts made up to 31 October 2015 (5 pages)
3 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2
(4 pages)
3 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2
(4 pages)
16 December 2014Total exemption small company accounts made up to 31 October 2014 (4 pages)
16 December 2014Total exemption small company accounts made up to 31 October 2014 (4 pages)
25 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 2
(4 pages)
25 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 2
(4 pages)
25 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 2
(4 pages)
29 November 2013Registration of charge 086719600001 (8 pages)
29 November 2013Registration of charge 086719600001 (8 pages)
6 November 2013Registered office address changed from 77 Cheadle Road Uttoxeter Staffordshire ST14 7BX England on 6 November 2013 (1 page)
6 November 2013Registered office address changed from 77 Cheadle Road Uttoxeter Staffordshire ST14 7BX England on 6 November 2013 (1 page)
6 November 2013Registered office address changed from 77 Cheadle Road Uttoxeter Staffordshire ST14 7BX England on 6 November 2013 (1 page)
31 October 2013Current accounting period extended from 30 September 2014 to 30 October 2014 (1 page)
31 October 2013Current accounting period extended from 30 September 2014 to 30 October 2014 (1 page)
11 October 2013Appointment of Mr Christopher John Plant as a secretary (1 page)
11 October 2013Termination of appointment of Michael Gulliford as a secretary (1 page)
11 October 2013Termination of appointment of Michael Gulliford as a director (1 page)
11 October 2013Appointment of Mr Christopher John Plant as a secretary (1 page)
11 October 2013Termination of appointment of Michael Gulliford as a secretary (1 page)
11 October 2013Termination of appointment of Michael Gulliford as a director (1 page)
7 October 2013Appointment of Mr Christopher John Plant as a director (2 pages)
7 October 2013Appointment of Mr Nicholas Kieth Rawsthorne as a director (2 pages)
7 October 2013Appointment of Mr Christopher John Plant as a director (2 pages)
7 October 2013Appointment of Mr Nicholas Kieth Rawsthorne as a director (2 pages)
2 September 2013Incorporation
Statement of capital on 2013-09-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
2 September 2013Incorporation
Statement of capital on 2013-09-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)