RICOH UK LIMITED
Overview
| Company Name | RICOH UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01271033 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of RICOH UK LIMITED?
- Information technology consultancy activities (62020) / Information and communication
Where is RICOH UK LIMITED located?
| Registered Office Address | 900 Pavilion Drive Northampton Business Park NN4 7RG Northampton England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RICOH UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| IKON OFFICE SOLUTIONS LIMITED | Mar 01, 2010 | Mar 01, 2010 |
| IKON OFFICE SOLUTIONS PLC | Sep 27, 1996 | Sep 27, 1996 |
| ERSKINE LIMITED | Feb 15, 1991 | Feb 15, 1991 |
| ERSKINE COMMUNICATIONS LTD | Mar 17, 1986 | Mar 17, 1986 |
| ERSKINE HOUSE SERVICES LIMITED | Dec 31, 1978 | Dec 31, 1978 |
| BOTHMARCA LIMITED | Jul 29, 1976 | Jul 29, 1976 |
What are the latest accounts for RICOH UK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for RICOH UK LIMITED?
| Last Confirmation Statement Made Up To | Jul 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 31, 2025 |
| Overdue | No |
What are the latest filings for RICOH UK LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 35 pages | AA | ||
Confirmation statement made on Jul 31, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Christopher Paul Hopton as a director on Mar 05, 2025 | 2 pages | AP01 | ||
Termination of appointment of Nicola Clare Downing as a director on Mar 05, 2025 | 1 pages | TM01 | ||
Termination of appointment of Nicola Clare Downing as a secretary on Mar 05, 2025 | 1 pages | TM02 | ||
Full accounts made up to Mar 31, 2024 | 35 pages | AA | ||
Confirmation statement made on Jul 31, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Philip Joseph Keoghan as a director on Jun 30, 2024 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2023 | 37 pages | AA | ||
Appointment of Mr Timothy Ian Stuart as a director on Oct 02, 2023 | 2 pages | AP01 | ||
Termination of appointment of David Mills as a director on Oct 02, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jul 31, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from Ricoh House 800 Pavilion Drive Northampton NN4 7YL to 900 Pavilion Drive Northampton Business Park Northampton NN4 7RG on Apr 17, 2023 | 1 pages | AD01 | ||
Full accounts made up to Mar 31, 2022 | 33 pages | AA | ||
Confirmation statement made on Jul 31, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2021 | 36 pages | AA | ||
Confirmation statement made on Jul 31, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2020 | 38 pages | AA | ||
Confirmation statement made on Jul 31, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Richard Martin Hewitt as a director on Dec 31, 2019 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2019 | 29 pages | AA | ||
Confirmation statement made on Jul 31, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2018 | 26 pages | AA | ||
Confirmation statement made on Jul 31, 2018 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2017 | 23 pages | AA | ||
Who are the officers of RICOH UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HOPTON, Christopher Paul | Director | Pavilion Drive Northampton Business Park NN4 7RG Northampton 900 England | England | British | 333363660001 | |||||
| STUART, Timothy Ian | Director | Pavilion Drive Northampton Business Park NN4 7RG Northampton 900 England | United Kingdom | British | 201132810001 | |||||
| BRYANT, Ian Stuart Macdonald | Secretary | Ash Cottage High Street Henham CM22 6AR Bishops Stortford Hertfordshire | British | 159370002 | ||||||
| DOWNING, Nicola Clare | Secretary | Triton Street NW1 3BF London 20 | British | 150457880001 | ||||||
| SIMPSON, Peter John | Secretary | Gleniffer 2 Elizabethan Way Maidenbower RH10 7GU Crawley West Sussex | British | 712540001 | ||||||
| BURCHAM, Robert James | Director | Mere House Frensham GU10 3EB Farnham Surrey | British | 67351740001 | ||||||
| CHAPMAN, John Michael | Director | Brookwood Farm Ashurst BN44 3AW Steyning West Sussex | British | 36088920001 | ||||||
| CRABB, Ian Denis | Director | 12 Onslow Mews West South Kensington SW7 3AF London | British | 70017710001 | ||||||
| DINKELACKER, Kurt Eric | Director | 53 Braeburn Road Havertown Pensylvania 19083 United States Of America Usa | Usa | 38352430001 | ||||||
| DOWNING, Nicola Clare | Director | Pavilion Drive Northampton Business Park NN4 7RG Northampton 900 England | England | British | 107713220002 | |||||
| FORESE, James John | Director | P O Box 834 Valley Forge Pennsylvania 19482-0834 Usa | American | 53694430002 | ||||||
| HEWITT, Richard Martin | Director | Triton Street NW1 3BF London 20 | United Kingdom | British | 38624280002 | |||||
| KEOGHAN, Philip Joseph | Director | Pavilion Drive Northampton Business Park NN4 7RG Northampton 900 England | England | British | 16592140003 | |||||
| MCGILLIVRAY, Brian | Director | Roselands Crockham Hill TN8 6SR Edenbridge Kent | England | British | 159400001 | |||||
| MILLS, David | Director | Pavilion Drive Northampton Business Park NN4 7RG Northampton 900 England | England | British | 72326700002 | |||||
| MULFORD, Colin Peter | Director | The Priory 79 Peddars Lane Stanbridge LU7 9JD Leighton Buzzard Bedfordshire | United Kingdom | British | 45334640001 | |||||
| PRASTKA, Christopher Richard | Director | Cedars 26 Portman Park TN9 1LW Tonbridge Kent | United Kingdom | British | 38634910001 | |||||
| ROBERJOT, Paul Anthony | Director | The Gallops Middleton Common Road Westmeston BN6 8SF Hassocks West Sussex | British | 10397700001 | ||||||
| WINHAM, Ian Peter | Director | Triton Street NW1 3BF London 20 | England | British | 121059770003 |
Who are the persons with significant control of RICOH UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ricoh Europe Holdings Plc | Apr 06, 2016 | Triton Street NW1 3BF London 20 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0