RICARDO INVESTMENTS LIMITED

RICARDO INVESTMENTS LIMITED

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

    Company NameRICARDO INVESTMENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02251330
    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 RICARDO INVESTMENTS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is RICARDO INVESTMENTS LIMITED located?

    Registered Office Address
    Shoreham Technical Centre
    Shoreham By Sea
    BN43 5FG West Sussex
    Undeliverable Registered Office AddressNo

    What were the previous names of RICARDO INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    RICARDO CONSULTING ENGINEERS LIMITEDOct 31, 1988Oct 31, 1988
    RICARDO INVESTMENTS LIMITEDAug 15, 1988Aug 15, 1988
    HACKREMCO (NO. 405) LIMITEDMay 04, 1988May 04, 1988

    What are the latest accounts for RICARDO INVESTMENTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for RICARDO INVESTMENTS LIMITED?

    Last Confirmation Statement Made Up ToSep 19, 2025
    Next Confirmation Statement DueOct 03, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 19, 2024
    OverdueNo

    What are the latest filings for RICARDO INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Jun 30, 2024

    40 pagesAA

    Confirmation statement made on Sep 19, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2023

    40 pagesAA

    Registration of charge 022513300004, created on Mar 28, 2024

    12 pagesMR01

    Appointment of Ms Judith Cottrell as a director on Oct 18, 2023

    2 pagesAP01

    Confirmation statement made on Sep 19, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Ian Jeffrey Gibson as a director on Sep 13, 2023

    1 pagesTM01

    Termination of appointment of Patricia Mary Ryan as a director on Mar 31, 2023

    1 pagesTM01

    Full accounts made up to Jun 30, 2022

    40 pagesAA

    Confirmation statement made on Sep 19, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2021

    39 pagesAA

    Confirmation statement made on Sep 19, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Graham Ritchie as a director on Oct 01, 2021

    2 pagesAP01

    Termination of appointment of David John Shemmans as a director on Sep 30, 2021

    1 pagesTM01

    Full accounts made up to Jun 30, 2020

    30 pagesAA

    Confirmation statement made on Sep 19, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Mark William Garrett as a director on Jul 31, 2020

    1 pagesTM01

    Full accounts made up to Jun 30, 2019

    30 pagesAA

    Confirmation statement made on Sep 19, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2018

    30 pagesAA

    Confirmation statement made on Sep 19, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2017

    28 pagesAA

    Confirmation statement made on Sep 19, 2017 with updates

    4 pagesCS01

    Confirmation statement made on Oct 17, 2016 with updates

    6 pagesCS01

    Full accounts made up to Jun 30, 2016

    24 pagesAA

    Who are the officers of RICARDO INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COTTRELL, Judith
    Shoreham Technical Centre
    Shoreham By Sea
    BN43 5FG West Sussex
    Director
    Shoreham Technical Centre
    Shoreham By Sea
    BN43 5FG West Sussex
    United KingdomBritishChief Financial Officer314842510001
    RITCHIE, Graham
    Shoreham Technical Centre
    Shoreham By Sea
    BN43 5FG West Sussex
    Director
    Shoreham Technical Centre
    Shoreham By Sea
    BN43 5FG West Sussex
    EnglandBritishDirector287894000001
    BATES, Christopher Ralph
    Fairfield
    12 Beech Road
    RH2 9LR Reigate
    Surrey
    Secretary
    Fairfield
    12 Beech Road
    RH2 9LR Reigate
    Surrey
    BritishDirector51622580004
    GOODBURN, Andrew Robert
    Deacons Hay
    Beaconsfield Road Chelwood Gate
    RH17 7LG Redhill
    Sussex
    Secretary
    Deacons Hay
    Beaconsfield Road Chelwood Gate
    RH17 7LG Redhill
    Sussex
    BritishChartered Accountant38653170001
    MORLING, Neil Andrew
    8 Folders Lane
    RH15 0DR Burgess Hill
    West Sussex
    Secretary
    8 Folders Lane
    RH15 0DR Burgess Hill
    West Sussex
    BritishFinance Director73505720002
    OGLETHORPE, David Ralph Theodore
    19 Cawston Lane
    Dunchurch
    CV22 6QF Rugby
    Warwickshire
    Secretary
    19 Cawston Lane
    Dunchurch
    CV22 6QF Rugby
    Warwickshire
    British43647150001
    OGLETHORPE, David Ralph Theodore
    2 Park Lane
    Southwick
    BN42 4DY Brighton
    Sussex
    Secretary
    2 Park Lane
    Southwick
    BN42 4DY Brighton
    Sussex
    British31600670002
    SNOW, Thomas George
    28 Harsfold Road
    Rustington
    BN16 2QE Littlehampton
    West Sussex
    Secretary
    28 Harsfold Road
    Rustington
    BN16 2QE Littlehampton
    West Sussex
    British18161010001
    STEER, Kerry Joanne Norwood
    Shoreham Technical Centre
    Shoreham By Sea
    BN43 5FG West Sussex
    Secretary
    Shoreham Technical Centre
    Shoreham By Sea
    BN43 5FG West Sussex
    146895530002
    ANDREWS, Gerald Anthony
    1 Hailsham Court
    Middleton Cheney
    OX17 2QA Banbury
    Oxfordshire
    Director
    1 Hailsham Court
    Middleton Cheney
    OX17 2QA Banbury
    Oxfordshire
    EnglandBritishCompany Director86649840001
    BAILEY, John Frank
    3 Old Market Square
    BN44 3YY Steyning
    West Sussex
    Director
    3 Old Market Square
    BN44 3YY Steyning
    West Sussex
    BritishMarketing Executive5547620001
    BAKER, Andrew Robert, Doctor
    Caerau House
    Ashfield Crescent
    HR9 5PH Ross On Wye
    Herefordshire
    Director
    Caerau House
    Ashfield Crescent
    HR9 5PH Ross On Wye
    Herefordshire
    BritishDirector35895370002
    BAKER, John Barrie
    Walsall Road
    B74 4QA Sutton Coldfield
    219
    West Midlands
    Director
    Walsall Road
    B74 4QA Sutton Coldfield
    219
    West Midlands
    United KingdomBritishManaging Director42982690001
    BATES, Christopher Ralph
    Fairfield
    12 Beech Road
    RH2 9LR Reigate
    Surrey
    Director
    Fairfield
    12 Beech Road
    RH2 9LR Reigate
    Surrey
    EnglandBritishDirector51622580004
    BELL, Paula
    Shoreham Technical Centre
    Shoreham By Sea
    BN43 5FG West Sussex
    Director
    Shoreham Technical Centre
    Shoreham By Sea
    BN43 5FG West Sussex
    United KingdomBritishDirector116712890001
    BEST, Christopher Howard
    55 Bower Mount Road
    ME16 8AS Maidstone
    Kent
    Director
    55 Bower Mount Road
    ME16 8AS Maidstone
    Kent
    United KingdomBritishDirector40599280002
    BLUMBERG, Paul, Dr
    9028 Keystone Avenue
    Stokie
    Illinois 60076
    The United States Of America
    Director
    9028 Keystone Avenue
    Stokie
    Illinois 60076
    The United States Of America
    UsEngineering Management18161040001
    BROOME, David
    43 Coombe Drove
    Bramber
    BN44 3PW Steyning
    West Sussex
    Director
    43 Coombe Drove
    Bramber
    BN44 3PW Steyning
    West Sussex
    BritishChartered Engineer37729440001
    DERRETT, David Hugh
    Bank Farm Barn
    Ham Lane King`S End Road Powick
    WR2 4RG Worcester
    Hereford & Worcester
    Director
    Bank Farm Barn
    Ham Lane King`S End Road Powick
    WR2 4RG Worcester
    Hereford & Worcester
    United KingdomBritishDirector49952110001
    GARRETT, Mark William
    Shoreham Technical Centre
    Shoreham By Sea
    BN43 5FG West Sussex
    Director
    Shoreham Technical Centre
    Shoreham By Sea
    BN43 5FG West Sussex
    EnglandBritishProduct Group Director105169160001
    GIBSON, Ian Jeffrey
    Shoreham Technical Centre
    Shoreham By Sea
    BN43 5FG West Sussex
    Director
    Shoreham Technical Centre
    Shoreham By Sea
    BN43 5FG West Sussex
    EnglandBritishGroup Finance Director78528840005
    GOODBURN, Andrew Robert
    Deacons Hay
    Beaconsfield Road Chelwood Gate
    RH17 7LG Redhill
    Sussex
    Director
    Deacons Hay
    Beaconsfield Road Chelwood Gate
    RH17 7LG Redhill
    Sussex
    EnglandBritishDirector38653170001
    GOODBURN, Andrew Robert
    Deacons Hay
    Beaconsfield Road Chelwood Gate
    RH17 7LG Redhill
    Sussex
    Director
    Deacons Hay
    Beaconsfield Road Chelwood Gate
    RH17 7LG Redhill
    Sussex
    EnglandBritishChartered Accountant38653170001
    GREENSLADE, Malcolm
    Oaklands House
    Langton Road, Langton Green
    TN3 0HP Tunbridge Wells
    Kent
    Director
    Oaklands House
    Langton Road, Langton Green
    TN3 0HP Tunbridge Wells
    Kent
    BritishDirector73743150002
    HICKMAN, Clive, Dr
    4 Bowood Close
    Derry Hill
    SN11 9QZ Calne
    Wiltshire
    Director
    4 Bowood Close
    Derry Hill
    SN11 9QZ Calne
    Wiltshire
    BritishDirector69952890002
    HOLMES, Peter Wilfred Bradshaw
    1 Hamfield Avenue
    BN43 5TY Shoreham By Sea
    West Sussex
    Director
    1 Hamfield Avenue
    BN43 5TY Shoreham By Sea
    West Sussex
    BritishGeneral Manager5547640001
    HOLT, Jeremy William
    23729 Broadmoor Park Lane
    Novi
    Michigan 48374
    Usa
    Director
    23729 Broadmoor Park Lane
    Novi
    Michigan 48374
    Usa
    AmericanDirector60040200001
    JACKSON, Neville Stuart
    42 Welbeck Avenue
    BN3 4JN Hove
    East Sussex
    Director
    42 Welbeck Avenue
    BN3 4JN Hove
    East Sussex
    EnglandBritishDirector85199520001
    JESSUP, William
    Shoreham Technical Centre
    Shoreham By Sea
    BN43 5FG West Sussex
    Director
    Shoreham Technical Centre
    Shoreham By Sea
    BN43 5FG West Sussex
    EnglandBritishDirector43937890001
    JOHNS, Richard James Robert
    Cobbers West Hill
    BN13 3BY Worthing
    West Sussex
    Director
    Cobbers West Hill
    BN13 3BY Worthing
    West Sussex
    BritishTechnical Director9867510001
    JOHNSON, Oliver
    3680 Huron River Drive
    48103 Ann Arbor
    Michigan
    Usa
    Director
    3680 Huron River Drive
    48103 Ann Arbor
    Michigan
    Usa
    BritishEngineering Managing Director49878420001
    KEATES, William Barry
    15 Bunkers Lane
    HP3 8AX Hemel Hempstead
    Hertfordshire
    Director
    15 Bunkers Lane
    HP3 8AX Hemel Hempstead
    Hertfordshire
    BritishDirector12919160001
    MONAGHAN, Michael Louis
    Tipnoak Lodge
    School Lane
    BN44 3AY Ashurst
    West Sussex
    Director
    Tipnoak Lodge
    School Lane
    BN44 3AY Ashurst
    West Sussex
    BritishChartered Engineer78305070001
    MORLING, Neil Andrew
    8 Folders Lane
    RH15 0DR Burgess Hill
    West Sussex
    Director
    8 Folders Lane
    RH15 0DR Burgess Hill
    West Sussex
    EnglandBritishFinance Director73505720002
    NEEDHAM, John Richard
    98 Bramley Road
    Broadwater
    BN14 9DT Worthing
    West Sussex
    Director
    98 Bramley Road
    Broadwater
    BN14 9DT Worthing
    West Sussex
    BritishChartered Engineer61986180001

    Who are the persons with significant control of RICARDO INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ricardo Plc
    Old Shoreham Road
    BN43 5FG Shoreham-By-Sea
    Shoreham Technical Centre
    England
    Apr 06, 2016
    Old Shoreham Road
    BN43 5FG Shoreham-By-Sea
    Shoreham Technical Centre
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number222915
    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.

    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