Company NameRicjan Limited
DirectorsBrian David Lester and James Harvey Spencer
Company StatusActive
Company Number09289135
CategoryPrivate Limited Company
Incorporation Date30 October 2014(9 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Brian David Lester
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2015(8 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address153 Upper Newtownards Road
Belfast
BT4 3HX
Northern Ireland
Director NameMr James Harvey Spencer
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2015(8 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address153 Upper Newtownards Road
Belfast
BT4 3HX
Northern Ireland
Director NameMrs Jane Donna Youngman
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Hardwick Park Gardens
Bury St Edmunds
Suffolk
IP33 2QU
Director NameMr Richard Youngman
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Hardwick Park Gardens
Bury St Edmunds
Suffolk
IP33 2QU

Location

Registered AddressSuite 121 Mistral House
Silverlink Business Park
Newcastle Upon Tyne
NE28 9NX
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return30 October 2023 (5 months, 3 weeks ago)
Next Return Due13 November 2024 (6 months, 3 weeks from now)

Filing History

30 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (34 pages)
30 October 2023Confirmation statement made on 30 October 2023 with no updates (3 pages)
30 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (4 pages)
17 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
17 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
15 December 2022Confirmation statement made on 30 October 2022 with no updates (3 pages)
14 October 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (33 pages)
14 October 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
14 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
14 October 2022Audit exemption subsidiary accounts made up to 31 December 2021 (4 pages)
2 November 2021Confirmation statement made on 30 October 2021 with no updates (3 pages)
21 October 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (33 pages)
21 October 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
21 October 2021Audit exemption subsidiary accounts made up to 31 December 2020 (4 pages)
21 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
29 April 2021Registered office address changed from C/O Pinnacle Computing Daresbury Innovation Centre Keckwick Lane Daresbury Warrington WA4 4FS to Suite 121 Mistral House Silverlink Business Park Newcastle upon Tyne NE28 9NX on 29 April 2021 (1 page)
16 December 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
16 December 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (33 pages)
16 December 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
16 December 2020Audit exemption subsidiary accounts made up to 31 December 2019 (4 pages)
2 November 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
5 November 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
23 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
23 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (34 pages)
23 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
23 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (4 pages)
30 October 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
4 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
4 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (34 pages)
4 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
4 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (4 pages)
31 October 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
2 October 2017Micro company accounts made up to 31 December 2016 (3 pages)
2 October 2017Micro company accounts made up to 31 December 2016 (3 pages)
31 October 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
28 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
28 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
4 July 2016Previous accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
4 July 2016Previous accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
21 January 2016Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 900,100
(4 pages)
21 January 2016Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 900,100
(4 pages)
12 January 2016Registered office address changed from 14 Hardwick Park Gardens Bury St Edmunds Suffolk IP33 2QU United Kingdom to C/O Pinnacle Computing Daresbury Innovation Centre Keckwick Lane Daresbury Warrington WA4 4FS on 12 January 2016 (1 page)
12 January 2016Registered office address changed from 14 Hardwick Park Gardens Bury St Edmunds Suffolk IP33 2QU United Kingdom to C/O Pinnacle Computing Daresbury Innovation Centre Keckwick Lane Daresbury Warrington WA4 4FS on 12 January 2016 (1 page)
3 August 2015Termination of appointment of Jane Donna Youngman as a director on 30 June 2015 (2 pages)
3 August 2015Termination of appointment of Richard Youngman as a director on 30 June 2015 (2 pages)
3 August 2015Termination of appointment of Jane Donna Youngman as a director on 30 June 2015 (2 pages)
3 August 2015Termination of appointment of Richard Youngman as a director on 30 June 2015 (2 pages)
24 July 2015Appointment of Mr Brian David Lester as a director on 30 June 2015 (2 pages)
24 July 2015Appointment of Mr James Harvey Spencer as a director on 30 June 2015 (2 pages)
24 July 2015Appointment of Mr James Harvey Spencer as a director on 30 June 2015 (2 pages)
24 July 2015Appointment of Mr Brian David Lester as a director on 30 June 2015 (2 pages)
21 July 2015Statement of capital on 21 July 2015
  • GBP 900,100
(4 pages)
21 July 2015Solvency Statement dated 30/06/15 (1 page)
21 July 2015Solvency Statement dated 30/06/15 (1 page)
21 July 2015Statement of capital on 21 July 2015
  • GBP 900,100
(4 pages)
21 July 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 July 2015Statement by Directors (1 page)
21 July 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 July 2015Statement by Directors (1 page)
17 July 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Share exchange agreement approved 30/06/2015
(1 page)
17 July 2015Statement of capital following an allotment of shares on 30 June 2015
  • GBP 3,000,100
(4 pages)
17 July 2015Statement of capital following an allotment of shares on 30 June 2015
  • GBP 3,000,100
(4 pages)
30 October 2014Incorporation
Statement of capital on 2014-10-30
  • GBP 100
(47 pages)
30 October 2014Incorporation
Statement of capital on 2014-10-30
  • GBP 100
(47 pages)