RICOH UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameRICOH UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01271033
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of RICOH UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    IKON OFFICE SOLUTIONS LIMITEDMar 01, 2010Mar 01, 2010
    IKON OFFICE SOLUTIONS PLCSep 27, 1996Sep 27, 1996
    ERSKINE LIMITEDFeb 15, 1991Feb 15, 1991
    ERSKINE COMMUNICATIONS LTDMar 17, 1986Mar 17, 1986
    ERSKINE HOUSE SERVICES LIMITEDDec 31, 1978Dec 31, 1978
    BOTHMARCA LIMITEDJul 29, 1976Jul 29, 1976

    What are the latest accounts for RICOH UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for RICOH UK LIMITED?

    Last Confirmation Statement Made Up ToJul 31, 2026
    Next Confirmation Statement DueAug 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 31, 2025
    OverdueNo

    What are the latest filings for RICOH UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2025

    35 pagesAA

    Confirmation statement made on Jul 31, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Christopher Paul Hopton as a director on Mar 05, 2025

    2 pagesAP01

    Termination of appointment of Nicola Clare Downing as a director on Mar 05, 2025

    1 pagesTM01

    Termination of appointment of Nicola Clare Downing as a secretary on Mar 05, 2025

    1 pagesTM02

    Full accounts made up to Mar 31, 2024

    35 pagesAA

    Confirmation statement made on Jul 31, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Philip Joseph Keoghan as a director on Jun 30, 2024

    1 pagesTM01

    Full accounts made up to Mar 31, 2023

    37 pagesAA

    Appointment of Mr Timothy Ian Stuart as a director on Oct 02, 2023

    2 pagesAP01

    Termination of appointment of David Mills as a director on Oct 02, 2023

    1 pagesTM01

    Confirmation statement made on Jul 31, 2023 with no updates

    3 pagesCS01

    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 pagesAD01

    Full accounts made up to Mar 31, 2022

    33 pagesAA

    Confirmation statement made on Jul 31, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    36 pagesAA

    Confirmation statement made on Jul 31, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2020

    38 pagesAA

    Confirmation statement made on Jul 31, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Richard Martin Hewitt as a director on Dec 31, 2019

    1 pagesTM01

    Full accounts made up to Mar 31, 2019

    29 pagesAA

    Confirmation statement made on Jul 31, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2018

    26 pagesAA

    Confirmation statement made on Jul 31, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2017

    23 pagesAA

    Who are the officers of RICOH UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOPTON, Christopher Paul
    Pavilion Drive
    Northampton Business Park
    NN4 7RG Northampton
    900
    England
    Director
    Pavilion Drive
    Northampton Business Park
    NN4 7RG Northampton
    900
    England
    EnglandBritish333363660001
    STUART, Timothy Ian
    Pavilion Drive
    Northampton Business Park
    NN4 7RG Northampton
    900
    England
    Director
    Pavilion Drive
    Northampton Business Park
    NN4 7RG Northampton
    900
    England
    United KingdomBritish201132810001
    BRYANT, Ian Stuart Macdonald
    Ash Cottage
    High Street Henham
    CM22 6AR Bishops Stortford
    Hertfordshire
    Secretary
    Ash Cottage
    High Street Henham
    CM22 6AR Bishops Stortford
    Hertfordshire
    British159370002
    DOWNING, Nicola Clare
    Triton Street
    NW1 3BF London
    20
    Secretary
    Triton Street
    NW1 3BF London
    20
    British150457880001
    SIMPSON, Peter John
    Gleniffer
    2 Elizabethan Way Maidenbower
    RH10 7GU Crawley
    West Sussex
    Secretary
    Gleniffer
    2 Elizabethan Way Maidenbower
    RH10 7GU Crawley
    West Sussex
    British712540001
    BURCHAM, Robert James
    Mere House
    Frensham
    GU10 3EB Farnham
    Surrey
    Director
    Mere House
    Frensham
    GU10 3EB Farnham
    Surrey
    British67351740001
    CHAPMAN, John Michael
    Brookwood Farm
    Ashurst
    BN44 3AW Steyning
    West Sussex
    Director
    Brookwood Farm
    Ashurst
    BN44 3AW Steyning
    West Sussex
    British36088920001
    CRABB, Ian Denis
    12 Onslow Mews West
    South Kensington
    SW7 3AF London
    Director
    12 Onslow Mews West
    South Kensington
    SW7 3AF London
    British70017710001
    DINKELACKER, Kurt Eric
    53 Braeburn Road
    Havertown Pensylvania
    19083 United States Of America
    Usa
    Director
    53 Braeburn Road
    Havertown Pensylvania
    19083 United States Of America
    Usa
    Usa38352430001
    DOWNING, Nicola Clare
    Pavilion Drive
    Northampton Business Park
    NN4 7RG Northampton
    900
    England
    Director
    Pavilion Drive
    Northampton Business Park
    NN4 7RG Northampton
    900
    England
    EnglandBritish107713220002
    FORESE, James John
    P O Box 834
    Valley Forge
    Pennsylvania 19482-0834
    Usa
    Director
    P O Box 834
    Valley Forge
    Pennsylvania 19482-0834
    Usa
    American53694430002
    HEWITT, Richard Martin
    Triton Street
    NW1 3BF London
    20
    Director
    Triton Street
    NW1 3BF London
    20
    United KingdomBritish38624280002
    KEOGHAN, Philip Joseph
    Pavilion Drive
    Northampton Business Park
    NN4 7RG Northampton
    900
    England
    Director
    Pavilion Drive
    Northampton Business Park
    NN4 7RG Northampton
    900
    England
    EnglandBritish16592140003
    MCGILLIVRAY, Brian
    Roselands
    Crockham Hill
    TN8 6SR Edenbridge
    Kent
    Director
    Roselands
    Crockham Hill
    TN8 6SR Edenbridge
    Kent
    EnglandBritish159400001
    MILLS, David
    Pavilion Drive
    Northampton Business Park
    NN4 7RG Northampton
    900
    England
    Director
    Pavilion Drive
    Northampton Business Park
    NN4 7RG Northampton
    900
    England
    EnglandBritish72326700002
    MULFORD, Colin Peter
    The Priory 79 Peddars Lane
    Stanbridge
    LU7 9JD Leighton Buzzard
    Bedfordshire
    Director
    The Priory 79 Peddars Lane
    Stanbridge
    LU7 9JD Leighton Buzzard
    Bedfordshire
    United KingdomBritish45334640001
    PRASTKA, Christopher Richard
    Cedars 26 Portman Park
    TN9 1LW Tonbridge
    Kent
    Director
    Cedars 26 Portman Park
    TN9 1LW Tonbridge
    Kent
    United KingdomBritish38634910001
    ROBERJOT, Paul Anthony
    The Gallops
    Middleton Common Road Westmeston
    BN6 8SF Hassocks
    West Sussex
    Director
    The Gallops
    Middleton Common Road Westmeston
    BN6 8SF Hassocks
    West Sussex
    British10397700001
    WINHAM, Ian Peter
    Triton Street
    NW1 3BF London
    20
    Director
    Triton Street
    NW1 3BF London
    20
    EnglandBritish121059770003

    Who are the persons with significant control of RICOH UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ricoh Europe Holdings Plc
    Triton Street
    NW1 3BF London
    20
    England
    Apr 06, 2016
    Triton Street
    NW1 3BF London
    20
    England
    No
    Legal FormPlc
    Country RegisteredEngland
    Legal AuthorityCompanies Act 1985
    Place RegisteredRegistrar Of Companies For England And Wales
    Registration Number6273215
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    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