Hope Park
Bradford
BD5 8HB
Director Name | Mr Nicholas Kieth Rawsthorne |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2013(4 weeks after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ripple Technology Solutions Limited Hope Park Busi Hope Park Bradford BD5 8HB |
Secretary Name | Mr Christopher John Plant |
---|---|
Status | Current |
Appointed | 09 October 2013(1 month, 1 week after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Company Director |
Correspondence Address | Ripple Technology Solutions Limited Hope Park Busi Hope Park Bradford BD5 8HB |
Director Name | Mrs Alison Christine Plant |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2019(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ripple Technology Solutions Limited Hope Park Busi Hope Park Bradford BD5 8HB |
Director Name | Mrs Joanne Rawsthorne |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2019(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ripple Technology Solutions Limited Hope Park Busi Hope Park Bradford BD5 8HB |
Director Name | Mr Michael James Gulliford |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2013(same day as company formation) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 77 Cheadle Road Uttoxeter Staffordshire ST14 7BX |
Secretary Name | Mr Michael Gulliford |
---|---|
Status | Resigned |
Appointed | 02 September 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 77 Cheadle Road Uttoxeter Staffordshire ST14 7BX |
Website | www.ripplesolutions.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0113 3570245 |
Telephone region | Leeds |
Registered Address | Ripple Technology Solutions Limited Hope Park Business Centre Hope Park Bradford BD5 8HB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Parish | Trident |
Ward | Little Horton |
Built Up Area | West Yorkshire |
Latest Accounts | 31 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 July 2025 (1 year, 3 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 October |
Latest Return | 2 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 16 September 2024 (5 months from now) |
29 November 2013 | Delivered on: 29 November 2013 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
10 December 2020 | Unaudited abridged accounts made up to 31 October 2020 (8 pages) |
---|---|
7 September 2020 | Confirmation statement made on 2 September 2020 with no updates (3 pages) |
2 December 2019 | Unaudited abridged accounts made up to 31 October 2019 (9 pages) |
21 November 2019 | Appointment of Mrs Joanne Rawsthorne as a director on 20 November 2019 (2 pages) |
20 November 2019 | Director's details changed for Mr Christopher John Plant on 20 November 2019 (2 pages) |
20 November 2019 | Director's details changed for Mr Nicholas Kieth Rawsthorne on 20 November 2019 (2 pages) |
20 November 2019 | Appointment of Mrs Alison Christine Plant as a director on 20 November 2019 (2 pages) |
13 September 2019 | Confirmation statement made on 2 September 2019 with no updates (3 pages) |
20 December 2018 | Unaudited abridged accounts made up to 31 October 2018 (9 pages) |
6 September 2018 | Statement of capital following an allotment of shares on 6 September 2018
|
6 September 2018 | Confirmation statement made on 2 September 2018 with updates (4 pages) |
7 December 2017 | Unaudited abridged accounts made up to 31 October 2017 (9 pages) |
7 December 2017 | Unaudited abridged accounts made up to 31 October 2017 (9 pages) |
7 September 2017 | Confirmation statement made on 2 September 2017 with no updates (3 pages) |
7 September 2017 | Confirmation statement made on 2 September 2017 with no updates (3 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
3 November 2016 | Director's details changed for Mr Nicholas Kieth Rawsthorne on 3 November 2016 (2 pages) |
3 November 2016 | Director's details changed for Mr Nicholas Kieth Rawsthorne on 3 November 2016 (2 pages) |
12 September 2016 | Registered 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 2016 | Registered 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 2016 | Registered 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 2016 | Registered 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 2016 | Confirmation statement made on 2 September 2016 with updates (6 pages) |
6 September 2016 | Confirmation statement made on 2 September 2016 with updates (6 pages) |
19 December 2015 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
19 December 2015 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
3 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
16 December 2014 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
25 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
29 November 2013 | Registration of charge 086719600001 (8 pages) |
29 November 2013 | Registration of charge 086719600001 (8 pages) |
6 November 2013 | Registered office address changed from 77 Cheadle Road Uttoxeter Staffordshire ST14 7BX England on 6 November 2013 (1 page) |
6 November 2013 | Registered office address changed from 77 Cheadle Road Uttoxeter Staffordshire ST14 7BX England on 6 November 2013 (1 page) |
6 November 2013 | Registered office address changed from 77 Cheadle Road Uttoxeter Staffordshire ST14 7BX England on 6 November 2013 (1 page) |
31 October 2013 | Current accounting period extended from 30 September 2014 to 30 October 2014 (1 page) |
31 October 2013 | Current accounting period extended from 30 September 2014 to 30 October 2014 (1 page) |
11 October 2013 | Appointment of Mr Christopher John Plant as a secretary (1 page) |
11 October 2013 | Termination of appointment of Michael Gulliford as a secretary (1 page) |
11 October 2013 | Termination of appointment of Michael Gulliford as a director (1 page) |
11 October 2013 | Appointment of Mr Christopher John Plant as a secretary (1 page) |
11 October 2013 | Termination of appointment of Michael Gulliford as a secretary (1 page) |
11 October 2013 | Termination of appointment of Michael Gulliford as a director (1 page) |
7 October 2013 | Appointment of Mr Christopher John Plant as a director (2 pages) |
7 October 2013 | Appointment of Mr Nicholas Kieth Rawsthorne as a director (2 pages) |
7 October 2013 | Appointment of Mr Christopher John Plant as a director (2 pages) |
7 October 2013 | Appointment of Mr Nicholas Kieth Rawsthorne as a director (2 pages) |
2 September 2013 | Incorporation Statement of capital on 2013-09-02
|
2 September 2013 | Incorporation Statement of capital on 2013-09-02
|