RICSON HAPSTONE LTD

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

    Company NameRICSON HAPSTONE LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06204871
    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 RICSON HAPSTONE LTD?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is RICSON HAPSTONE LTD located?

    Registered Office Address
    Suite G1 Verulam Industrial Estate
    224 London Road
    AL1 1JB St. Albans
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of RICSON HAPSTONE LTD?

    Previous Company Names
    Company NameFromUntil
    HAPSTONE LTDFeb 14, 2008Feb 14, 2008
    KNIGHT P LTDApr 05, 2007Apr 05, 2007

    What are the latest accounts for RICSON HAPSTONE LTD?

    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 RICSON HAPSTONE LTD?

    Last Confirmation Statement Made Up ToApr 05, 2026
    Next Confirmation Statement DueApr 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 05, 2025
    OverdueNo

    What are the latest filings for RICSON HAPSTONE LTD?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2025

    6 pagesAA

    Confirmation statement made on Apr 05, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    6 pagesAA

    Confirmation statement made on Apr 05, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    6 pagesAA

    Confirmation statement made on Apr 05, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    6 pagesAA

    Confirmation statement made on Apr 05, 2022 with updates

    5 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    6 pagesAA

    Change of details for Mr Stephen Miles as a person with significant control on Oct 01, 2021

    2 pagesPSC04

    Cessation of Dianne Caroline Maiden as a person with significant control on Oct 01, 2021

    1 pagesPSC07

    Termination of appointment of Dianne Caroline Maiden as a director on Oct 01, 2021

    1 pagesTM01

    Termination of appointment of Dianne Caroline Maiden as a secretary on Oct 01, 2021

    1 pagesTM02

    Confirmation statement made on Apr 05, 2021 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    6 pagesAA

    Confirmation statement made on Apr 05, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    5 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 26, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 26, 2019

    RES15

    Change of details for Mr Stephen Miles as a person with significant control on Jun 19, 2019

    2 pagesPSC04

    Director's details changed for Mr Stephen Miles on Jun 19, 2019

    2 pagesCH01

    Confirmation statement made on Apr 05, 2019 with updates

    4 pagesCS01

    Notification of Dianne Maiden as a person with significant control on Apr 01, 2018

    2 pagesPSC01

    Cessation of Mark Anthony Taylor as a person with significant control on Apr 01, 2018

    1 pagesPSC07

    Appointment of Mrs Dianne Caroline Maiden as a director on Apr 01, 2019

    2 pagesAP01

    Termination of appointment of Anthony Miles as a director on Apr 01, 2019

    1 pagesTM01

    Who are the officers of RICSON HAPSTONE LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MILES, Stephen
    Verulam Industrial Estate
    224 London Road
    AL1 1JB St. Albans
    Suite G1
    England
    Director
    Verulam Industrial Estate
    224 London Road
    AL1 1JB St. Albans
    Suite G1
    England
    EnglandBritish150388310003
    MAIDEN, Dianne Caroline
    Verulam Industrial Estate
    224 London Road
    AL1 1JB St. Albans
    Suite G1
    England
    Secretary
    Verulam Industrial Estate
    224 London Road
    AL1 1JB St. Albans
    Suite G1
    England
    British114692480003
    RSL COMPANY SECRETARY
    74-78 Victoria Street
    AL1 3XH St Albans
    Hertfordshire
    Secretary
    74-78 Victoria Street
    AL1 3XH St Albans
    Hertfordshire
    119892760001
    MAIDEN, Dianne Caroline
    Verulam Industrial Estate
    224 London Road
    AL1 1JB St. Albans
    Suite G1
    England
    Director
    Verulam Industrial Estate
    224 London Road
    AL1 1JB St. Albans
    Suite G1
    England
    EnglandBritish114692480004
    MILES, Anthony
    Verulam Industrial Estate
    224 London Road
    AL1 1JB St. Albans
    Suite G1
    England
    Director
    Verulam Industrial Estate
    224 London Road
    AL1 1JB St. Albans
    Suite G1
    England
    United KingdomBritish115932680001
    RICSON SERVICES LTD
    74-78 Victoria Street
    AL1 3XH St Albans
    Hertfordshire
    Director
    74-78 Victoria Street
    AL1 3XH St Albans
    Hertfordshire
    119892750001

    Who are the persons with significant control of RICSON HAPSTONE LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Dianne Caroline Maiden
    Verulam Industrial Estate
    224 London Road
    AL1 1JB St. Albans
    Suite G1
    England
    Apr 01, 2018
    Verulam Industrial Estate
    224 London Road
    AL1 1JB St. Albans
    Suite G1
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Mark Anthony Taylor
    Verulam Industrial Estate
    224 London Road
    AL1 1JB St. Albans
    Suite G1
    England
    Apr 06, 2016
    Verulam Industrial Estate
    224 London Road
    AL1 1JB St. Albans
    Suite G1
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Stephen Miles
    Verulam Industrial Estate
    224 London Road
    AL1 1JB St. Albans
    Suite G1
    England
    Apr 06, 2016
    Verulam Industrial Estate
    224 London Road
    AL1 1JB St. Albans
    Suite G1
    England
    No
    Nationality: British
    Country of Residence: England
    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