RICOH CAPITAL LIMITED

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

    Company NameRICOH CAPITAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03001351
    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 CAPITAL LIMITED?

    • Renting and leasing of office machinery and equipment (including computers) (77330) / Administrative and support service activities

    Where is RICOH CAPITAL LIMITED located?

    Registered Office Address
    20 Triton Street
    NW1 3BF London
    Undeliverable Registered Office AddressNo

    What were the previous names of RICOH CAPITAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    RICOH CAPITAL PUBLIC LIMITED COMPANYNov 30, 2009Nov 30, 2009
    IKON CAPITAL PLCSep 27, 1996Sep 27, 1996
    ALCO CAPITAL PLCSep 07, 1995Sep 07, 1995
    ERSKINE CAPITAL LIMITEDJan 24, 1995Jan 24, 1995
    OFFICEBLOOM LIMITEDDec 14, 1994Dec 14, 1994

    What are the latest accounts for RICOH CAPITAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

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

    Last Confirmation Statement Made Up ToJul 31, 2025
    Next Confirmation Statement DueAug 14, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 31, 2024
    OverdueNo

    What are the latest filings for RICOH CAPITAL LIMITED?

    Filings
    DateDescriptionDocumentType

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

    1 pagesTM01
    XDXSXEQZ

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

    1 pagesTM02
    XDXSXDZM

    Full accounts made up to Mar 31, 2024

    26 pagesAA
    ADI5GVWJ

    Confirmation statement made on Jul 31, 2024 with no updates

    3 pagesCS01
    XD8VIVVC

    Full accounts made up to Mar 31, 2023

    25 pagesAA
    ACIPI3EH

    Confirmation statement made on Jul 31, 2023 with no updates

    3 pagesCS01
    XCA3L2OB

    Full accounts made up to Mar 31, 2022

    25 pagesAA
    ABEHVUNE

    Confirmation statement made on Jul 31, 2022 with no updates

    3 pagesCS01
    XBBXJOHM

    Full accounts made up to Mar 31, 2021

    25 pagesAA
    AAIXCY49

    Confirmation statement made on Jul 31, 2021 with no updates

    3 pagesCS01
    XAAHIZ7F

    Full accounts made up to Mar 31, 2020

    25 pagesAA
    A9Y1D5BM

    Confirmation statement made on Jul 31, 2020 with no updates

    3 pagesCS01
    X9ASSDL6

    Full accounts made up to Mar 31, 2019

    21 pagesAA
    A8E6JAQI

    Confirmation statement made on Jul 31, 2019 with no updates

    3 pagesCS01
    X8ATZDIA

    Full accounts made up to Mar 31, 2018

    20 pagesAA
    L7F75L95

    Confirmation statement made on Jul 31, 2018 with no updates

    3 pagesCS01
    X7BSKRF0

    Appointment of Mr Timothy Ian Stuart as a director on Apr 30, 2018

    2 pagesAP01
    X751B36G

    Termination of appointment of Ian Peter Winham as a director on Mar 31, 2018

    1 pagesTM01
    X73R71M2

    Full accounts made up to Mar 31, 2017

    19 pagesAA
    L6FT6SUA

    Confirmation statement made on Jul 31, 2017 with no updates

    3 pagesCS01
    X6C2H1FS

    Full accounts made up to Mar 31, 2016

    19 pagesAA
    L5GCU9W2

    Confirmation statement made on Jul 31, 2016 with updates

    5 pagesCS01
    X5COMHG3

    Full accounts made up to Mar 31, 2015

    20 pagesAA
    L4GYP4PF

    Annual return made up to Jul 31, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 11, 2015

    Statement of capital on Aug 11, 2015

    • Capital: GBP 39,963,155
    SH01
    X4DK63J5

    Full accounts made up to Mar 31, 2014

    15 pagesAA
    L3G3Y4L4

    Who are the officers of RICOH CAPITAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KEMMITT, David
    Triton Street
    NW1 3BF London
    20
    Director
    Triton Street
    NW1 3BF London
    20
    EnglandBritishFinance Director134872790001
    STUART, Timothy Ian
    Triton Street
    NW1 3BF London
    20
    Director
    Triton Street
    NW1 3BF London
    20
    United KingdomBritishCompany Director201132810001
    BROKE, Philip Richard Vere
    41 Thornhill Road
    N1 1JS London
    Greater London
    Secretary
    41 Thornhill Road
    N1 1JS London
    Greater London
    British142086920001
    DOWNING, Nicola Clare
    Triton Street
    NW1 3BF London
    20
    Secretary
    Triton Street
    NW1 3BF London
    20
    British147899020001
    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
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    CRABB, Ian Denis
    12 Onslow Mews West
    South Kensington
    SW7 3AF London
    Director
    12 Onslow Mews West
    South Kensington
    SW7 3AF London
    BritishCompany Director70017710001
    DOWNING, Nicola Clare
    Triton Street
    NW1 3BF London
    20
    Director
    Triton Street
    NW1 3BF London
    20
    EnglandBritishUnited Kingdom107713220002
    MARSHALL, Kevin Philip
    32 Amberley Road
    EN1 2QZ Enfield
    Middlesex
    Director
    32 Amberley Road
    EN1 2QZ Enfield
    Middlesex
    United KingdomBritishCompany Director53215660001
    MILLS, David
    Fourfields
    Uvedale Road
    RH8 0EW Oxted
    Surrey
    Director
    Fourfields
    Uvedale Road
    RH8 0EW Oxted
    Surrey
    United KingdomBritishCompany Director72326700001
    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
    BritishCompany Director10397700001
    STUDD, Christopher Andrew Eric
    11 Hetley Road
    W12 8BA London
    Director
    11 Hetley Road
    W12 8BA London
    BritishTrainee Solicitor76205690001
    WINHAM, Ian Peter
    Triton Street
    NW1 3BF London
    20
    Director
    Triton Street
    NW1 3BF London
    20
    EnglandBritishFinance Director121059770003
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of RICOH CAPITAL 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 voting rights in 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