RIPLEY BUSINESS CIC

Register to unlock more data on OkredoRegister

RIPLEY BUSINESS CIC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12735772

Incorporation date

10/07/2020

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Orchard Cottage Grove Heath Road, Ripley, Woking, Surrey GU23 6EUCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/2023)
dot icon12/02/2026
Total exemption full accounts made up to 2025-07-31
dot icon21/07/2025
Confirmation statement made on 2025-07-09 with no updates
dot icon23/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon26/09/2024
Notification of a person with significant control statement
dot icon20/08/2024
Registered office address changed from , 3 Timber Close, the Hart, Farnham, Surrey, GU9 7HE, England to 2 Orchard Cottage Grove Heath Road Ripley Woking Surrey GU23 6EU on 2024-08-20
dot icon12/07/2024
Confirmation statement made on 2024-07-09 with no updates
dot icon29/05/2024
Appointment of Mrs Clare Grimes as a director on 2024-05-28
dot icon29/05/2024
Appointment of Mr Rowland John Cornell as a director on 2024-05-28
dot icon29/05/2024
Termination of appointment of Andrew Paul James as a director on 2024-05-28
dot icon29/05/2024
Termination of appointment of Sally Rule as a director on 2024-05-28
dot icon29/05/2024
Cessation of Andrew Paul James as a person with significant control on 2024-05-28
dot icon24/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon04/08/2023
Unaudited abridged accounts made up to 2022-07-31
dot icon14/07/2023
Change of details for Mr Andrew Paul James as a person with significant control on 2023-07-01
dot icon14/07/2023
Confirmation statement made on 2023-07-09 with no updates
dot icon12/07/2023
Registered office address changed from , 4 Rio House, High Street, Ripley, Surrey, GU23 6AE, United Kingdom to 2 Orchard Cottage Grove Heath Road Ripley Woking Surrey GU23 6EU on 2023-07-12
dot icon12/07/2023
Change of details for Mr Andrew Paul James as a person with significant control on 2023-07-06
dot icon12/07/2023
Director's details changed for Mr Andrew Paul James on 2023-07-06
dot icon05/07/2023
Compulsory strike-off action has been discontinued
dot icon04/07/2023
First Gazette notice for compulsory strike-off
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
09/07/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cornell, Rowland John
Director
28/05/2024 - Present
1
Rule, Sally
Director
17/08/2021 - 28/05/2024
-
James, Andrew Paul
Director
10/07/2020 - 28/05/2024
-
Grimes, Clare
Director
28/05/2024 - Present
2
Mealing, Lisanne
Director
10/07/2020 - 17/08/2021
8

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About RIPLEY BUSINESS CIC

RIPLEY BUSINESS CIC is an(a) Active company incorporated on 10/07/2020 with the registered office located at 2 Orchard Cottage Grove Heath Road, Ripley, Woking, Surrey GU23 6EU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of RIPLEY BUSINESS CIC?

toggle

RIPLEY BUSINESS CIC is currently Active. It was registered on 10/07/2020 .

Where is RIPLEY BUSINESS CIC located?

toggle

RIPLEY BUSINESS CIC is registered at 2 Orchard Cottage Grove Heath Road, Ripley, Woking, Surrey GU23 6EU.

What does RIPLEY BUSINESS CIC do?

toggle

RIPLEY BUSINESS CIC operates in the Activities of business and employers membership organisations (94.11 - SIC 2007) sector.

What is the latest filing for RIPLEY BUSINESS CIC?

toggle

The latest filing was on 12/02/2026: Total exemption full accounts made up to 2025-07-31.