Rippled Ltd, Leicester

Rippled Ltd is a private limited company. Registered at 38 Nelson Street, Leicester LE1 7BA, this 4 years old enterprise was incorporated on 2020-05-18 and is officially categorised as "financial intermediation not elsewhere classified" (SIC: 64999).
3 directors can be found in the firm: James M. (appointed on 01 December 2023), Adam H. (appointed on 18 May 2020), Daniel S. (appointed on 18 May 2020).
About
Name: Rippled Ltd
Number: 12606946
Incorporation date: 2020-05-18
End of financial year: 31 July
 
Address: 38 Nelson Street
Leicester
LE1 7BA
SIC code: 64999 - Financial intermediation not elsewhere classified
Company staff
People with significant control
Daniel S.
18 May 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares
Adam H.
18 May 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares
Featured Ltd
18 May 2020 - 23 May 2023
Address 15 Witham Park House, Waterside South, Lincoln, LN5 7JN, United Kingdom
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Uk Register Of Companies
Registration number 10247337
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares
Financial data
Date of Accounts 2021-07-31 2022-07-31 2023-07-31
Current Assets 13,416 14,715 4,253
Total Assets Less Current Liabilities 3,081 1,845 2,723

The due date for Rippled Ltd confirmation statement filing is 2024-05-31. The most current one was filed on 2023-05-17. The deadline for the next annual accounts filing is 30 April 2025. Latest accounts filing was submitted for the time period up to 31 July 2023.

3 persons of significant control are listed in the official register, namely: Daniel S. who owns 1/2 or less of shares, 1/2 or less of voting rights. Adam H. who owns 1/2 or less of shares, 1/2 or less of voting rights. Featured Ltd owns 1/2 or less of shares, 1/2 or less of voting rights. The corporate PSC is located at Witham Park House, Waterside South, LN5 7JN Lincoln.

Company filing
Filter filings by category:
Accounts Address Change of name Confirmation statement Incorporation Officers Persons with significant control
Address change date: Sun, 17th Mar 2024. New Address: 11 Brook Park Offices Gaddesby Lane Rearsby Leicester LE7 4YL. Previous address: 38 Nelson Street Leicester LE1 7BA England
filed on: 17th, March 2024 | address
Free Download (1 page)