RIPPLE EFFECT INTERNATIONAL
Overview
| Company Name | RIPPLE EFFECT INTERNATIONAL |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 02290024 |
| 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 RIPPLE EFFECT INTERNATIONAL?
- Support activities for crop production (01610) / Agriculture, Forestry and Fishing
- Support activities for animal production (other than farm animal boarding and care) n.e.c. (01629) / Agriculture, Forestry and Fishing
- Educational support services (85600) / Education
Where is RIPPLE EFFECT INTERNATIONAL located?
| Registered Office Address | Runway East / Kings Court Parsonage Lane BA1 1ER Bath England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RIPPLE EFFECT INTERNATIONAL?
| Company Name | From | Until |
|---|---|---|
| SEND A COW | Feb 19, 2007 | Feb 19, 2007 |
| SENDACOW STOCKAID LTD | Jun 10, 1999 | Jun 10, 1999 |
What are the latest accounts for RIPPLE EFFECT INTERNATIONAL?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for RIPPLE EFFECT INTERNATIONAL?
| Last Confirmation Statement Made Up To | Oct 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 31, 2025 |
| Overdue | No |
What are the latest filings for RIPPLE EFFECT INTERNATIONAL?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | pages | GAZ1 | ||
Confirmation statement made on Oct 31, 2025 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Jun 30, 2025 | 44 pages | AA | ||
Appointment of Ms Lois Muraguri as a director on Dec 12, 2024 | 2 pages | AP01 | ||
Registered office address changed from The Old Estate Yard Newton St Loe Bath BA2 9BR to Runway East / Kings Court Parsonage Lane Bath BA1 1ER on Jun 27, 2025 | 1 pages | AD01 | ||
Termination of appointment of Alison Jane Griffith as a director on Dec 12, 2024 | 1 pages | TM01 | ||
Termination of appointment of Simon Doherty as a director on Dec 12, 2024 | 1 pages | TM01 | ||
Termination of appointment of Stephanie Dennison as a director on Dec 12, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Oct 31, 2024 with updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Jun 30, 2024 | 43 pages | AA | ||
Appointment of Prina Rasikbhai Patel as a secretary on Mar 04, 2024 | 2 pages | AP03 | ||
Appointment of Prina Rasikbhai Patel as a director on Mar 04, 2024 | 2 pages | AP01 | ||
Appointment of Mr Karthikeyan Dasari Chinna as a director on Mar 04, 2024 | 2 pages | AP01 | ||
Appointment of Timothy David Passey as a director on Mar 04, 2024 | 2 pages | AP01 | ||
Appointment of Mrs Shallin Farai Chikoto as a director on Mar 04, 2024 | 2 pages | AP01 | ||
Group of companies' accounts made up to Jun 30, 2023 | 45 pages | AA | ||
Termination of appointment of Fiona Crisp as a director on Dec 14, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Oct 31, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of David Nathan Tendai Kuwana as a director on Oct 24, 2023 | 1 pages | TM01 | ||
Notification of Peter Jeffries as a person with significant control on Mar 24, 2023 | 2 pages | PSC01 | ||
Cessation of John Geake as a person with significant control on Mar 24, 2023 | 1 pages | PSC07 | ||
Director's details changed for Mr Peter John Jeffries on Mar 24, 2023 | 2 pages | CH01 | ||
Termination of appointment of John Geake as a director on Mar 24, 2023 | 1 pages | TM01 | ||
Appointment of Mr Peter John Jeffries as a director on Mar 24, 2023 | 2 pages | AP01 | ||
Who are the officers of RIPPLE EFFECT INTERNATIONAL?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PATEL, Prina Rasikbhai | Secretary | Parsonage Lane BA1 1ER Bath Runway East / Kings Court England | 320687670001 | |||||||
| BRUNWIN, Elizabeth Sarah | Director | Parsonage Lane BA1 1ER Bath Runway East / Kings Court England | England | British | 272405900001 | |||||
| CHIKOTO, Shallin Farai | Director | Parsonage Lane BA1 1ER Bath Runway East / Kings Court England | England | British | 314467230001 | |||||
| DASARI CHINNA, Karthikeyan | Director | Parsonage Lane BA1 1ER Bath Runway East / Kings Court England | United Kingdom | British | 157749270001 | |||||
| GILL, Simon Robert | Director | Parsonage Lane BA1 1ER Bath Runway East / Kings Court England | Scotland | British | 196687780003 | |||||
| GILLAM, Andrew John | Director | Parsonage Lane BA1 1ER Bath Runway East / Kings Court England | United Kingdom | British | 255316700001 | |||||
| JEFFRIES, Peter John, Doctor | Director | The Old Estate Yard Newton St Loe BA2 9BR Bath | Scotland | British | 187478900003 | |||||
| MURAGURI, Lois | Director | Parsonage Lane BA1 1ER Bath Runway East / Kings Court England | Scotland | British | 342579590001 | |||||
| NAPIER, Patricia Gray | Director | Parsonage Lane BA1 1ER Bath Runway East / Kings Court England | United Kingdom | British | 292572730001 | |||||
| PASSEY, Timothy David | Director | Parsonage Lane BA1 1ER Bath Runway East / Kings Court England | England | British | 320680960001 | |||||
| PATEL, Prina Rasikbhai | Director | Parsonage Lane BA1 1ER Bath Runway East / Kings Court England | United Kingdom | British | 320687490001 | |||||
| ADDICOTT, Gerald | Secretary | Corston Fields Farm Corston BA2 9EZ Bath Avon | British | 16894420001 | ||||||
| BOWMAN, Edred Nigel | Secretary | 22 Saint Andrews View Fontmell Magna SP7 0QY Shaftesbury Dorset | British | 88735940001 | ||||||
| HEMMING, Jennifer Ann | Secretary | 20 Grange Park Henleaze BS9 4BP Bristol | British | 86021880002 | ||||||
| LONGMAN, John Frederick Knight | Secretary | Ditcheat Hill Farm Ditcheat BA4 6TL Shepton Mallet Somerset | British | 15032970001 | ||||||
| SUDBURY, Katrina Anne Pennant | Secretary | Spa House Middle Hill Box SN14 9QS Corsham Wiltshire | British | 24327090001 | ||||||
| ADDICOTT, Rosaline Christine May | Director | Corston Fields Farm Corston BA2 9EZ Bath Bath & North East Somerset | British | 78430770001 | ||||||
| ALFORD, Gerald | Director | Parkleigh Silverton EX5 4DD Exeter Devon | British | 16894440001 | ||||||
| BLACKWELL, Alison Clare | Director | The Old Estate Yard Newton St Loe BA2 9BR Bath | England | British | 86021740003 | |||||
| BOWMAN, Edred Nigel | Director | 22 Saint Andrews View Fontmell Magna SP7 0QY Shaftesbury Dorset | British | 88735940001 | ||||||
| BRAGG, David | Director | Kelland Barton Lapford EX17 6AG Crediton Devon | British | 16894500001 | ||||||
| BUSH, Anthony James | Director | Moat House Farm Failand Road Wraxall BS19 1PG Bristol Avon | British | 46112400001 | ||||||
| CLARKE, Kenneth Ian Howard | Director | Cleevehead Cross BS25 2EG Axbridge Somerset | British | 36766200001 | ||||||
| COSSTICK, Ann Victoria | Director | 43 Marius Road SW17 7QU London | England | British | 117977120001 | |||||
| CRACKNELL, Theodore John | Director | Withymoor Farm Kilcot GL18 1PG Newent Gloucestershire | United Kingdom | British | 26595400001 | |||||
| CRISP, Fiona | Director | The Old Estate Yard Newton St Loe BA2 9BR Bath | England | British | 204659060001 | |||||
| DARCH, Kenneth | Director | Sidbrook Farm Greenway Monkton Heathfield TA2 8NH Taunton Som | British | 16894520001 | ||||||
| DENNISON, Stephanie | Director | The Old Estate Yard Newton St Loe BA2 9BR Bath | England | Australian | 204659480001 | |||||
| DOHERTY, Simon | Director | The Old Estate Yard Newton St Loe BA2 9BR Bath | Northern Ireland | British | 198848110001 | |||||
| EGITTO, Christopher Joseph Alessandro | Director | Harrowdene Road BS4 2JJ Bristol 72 England | England | British | 148600620001 | |||||
| ELLIOT, Timothy David | Director | Newton St Loe BA2 9BR Bath The Old Estate Yard Somerset | England | British | 35563970002 | |||||
| FRIEND, Andrew Ernest | Director | Bradbury Barton EX37 9RE Chittlehampton Devon | England | British | 223641630001 | |||||
| GEAKE, John | Director | BA2 9BR Newton St Loe The Old Estate Yard Bath United Kingdom | Austria | British | 194261820001 | |||||
| GLASGOW, Ian Harvey | Director | The Old Vicarage Winsley BA15 2LP Bradford On Avon Wiltshire | British | 48686560001 | ||||||
| GRIFFITH, Alison Jane | Director | The Old Estate Yard Newton St Loe BA2 9BR Bath | England | British | 266650810001 |
Who are the persons with significant control of RIPPLE EFFECT INTERNATIONAL?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Doctor Peter John Jeffries | Mar 24, 2023 | Parsonage Lane BA1 1ER Bath Runway East / Kings Court England | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr John Geake | Apr 06, 2016 | The Old Estate Yard Newton St Loe BA2 9BR Bath | Yes |
Nationality: British Country of Residence: Austria | |||
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