Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RICARDO ASIA LIMITED
Company Information for

RICARDO ASIA LIMITED

. SHOREHAM TECHNICAL CENTRE, SHOREHAM-BY-SEA, WEST SUSSEX, BN43 5FG,
Company Registration Number
03143661
Private Limited Company
Active

Company Overview

About Ricardo Asia Ltd
RICARDO ASIA LIMITED was founded on 1996-01-04 and has its registered office in Shoreham-by-sea. The organisation's status is listed as "Active". Ricardo Asia Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
RICARDO ASIA LIMITED
 
Legal Registered Office
. SHOREHAM TECHNICAL CENTRE
SHOREHAM-BY-SEA
WEST SUSSEX
BN43 5FG
Other companies in BN43
 
Previous Names
RICARDO TARRAGON LIMITED20/07/2012
Filing Information
Company Number 03143661
Company ID Number 03143661
Date formed 1996-01-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 04/01/2016
Return next due 01/02/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-05-05 15:46:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RICARDO ASIA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name RICARDO ASIA LIMITED
The following companies were found which have the same name as RICARDO ASIA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RICARDO ASIA LIMITED Active

Company Officers of RICARDO ASIA LIMITED

Current Directors
Officer Role Date Appointed
PATRICIA RYAN
Company Secretary 2016-01-04
IAN JEFFREY GIBSON
Director 2013-07-01
DAVID JOHN SHEMMANS
Director 2003-12-19
Previous Officers
Officer Role Date Appointed Date Resigned
TAN SEA MING
Director 2012-10-23 2018-01-04
MARK WILLIAM GARRETT
Director 2011-08-04 2016-04-18
LORNA VALERIE WHYTOCK
Director 2012-10-23 2014-08-08
KERRY JOANNE NORWOOD STEER
Company Secretary 2009-11-12 2014-05-02
PAULA BELL
Director 2011-08-04 2013-03-28
MARTIN CLIFFORD ST JOHN FAUSSET
Director 2011-01-04 2012-10-23
STEPHEN MICHAEL SAPSFORD
Director 2008-05-19 2012-10-23
PAUL MARTIN MCNAMARA
Director 2007-12-07 2011-08-04
DAVID RALPH THEODORE OGLETHORPE
Company Secretary 2007-03-05 2009-11-12
RICHARD BEESON
Director 2007-12-07 2009-10-06
GARY ANDREW KNIGHT
Director 2007-12-07 2008-05-19
NEIL ANDREW MORLING
Director 2003-02-04 2007-11-02
NEIL ANDREW MORLING
Company Secretary 2003-02-04 2007-03-05
JOHN REGINALD BOTHAM
Director 1996-01-22 2005-06-30
STEPHEN JOHN MONTGOMERY
Director 1996-01-04 2005-06-30
DONALD NEWTON
Director 2003-02-04 2004-02-13
GREGORY VINCENT STUART
Director 1996-01-04 2004-01-31
CHRISTOPHER RALPH BATES
Director 2003-02-04 2003-12-19
STEPHEN JOHN MONTGOMERY
Company Secretary 1996-01-04 2003-02-04
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-01-04 1996-01-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN SHEMMANS B & R TAYLOR LIMITED Director 2010-04-23 CURRENT 1963-10-31 Dissolved 2017-04-03
DAVID JOHN SHEMMANS FENTON TECHNOLOGY DESIGN LIMITED Director 2010-04-23 CURRENT 1959-03-23 Dissolved 2017-04-03
DAVID JOHN SHEMMANS RICARDO TEST SERVICES LIMITED Director 2009-11-12 CURRENT 1989-05-24 Dissolved 2017-04-03
DAVID JOHN SHEMMANS RICARDO TRANSMISSIONS LIMITED Director 2009-11-12 CURRENT 1980-05-22 Active
DAVID JOHN SHEMMANS RICARDO CONSULTING ENGINEERS LIMITED Director 2006-07-31 CURRENT 2006-07-31 Active
DAVID JOHN SHEMMANS RICARDO UK LIMITED Director 2003-03-28 CURRENT 1993-05-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-26Audit exemption statement of guarantee by parent company for period ending 30/06/23
2024-04-26Notice of agreement to exemption from audit of accounts for period ending 30/06/23
2024-04-26Consolidated accounts of parent company for subsidiary company period ending 30/06/23
2024-04-26Audit exemption subsidiary accounts made up to 2023-06-30
2024-04-03REGISTRATION OF A CHARGE / CHARGE CODE 031436610005
2023-09-13APPOINTMENT TERMINATED, DIRECTOR IAN JEFFREY GIBSON
2023-07-03APPOINTMENT TERMINATED, DIRECTOR GARETH WILLIAM TAYLOR
2023-04-28DIRECTOR APPOINTED ALEXANDER JAMES PASCOE
2023-04-28DIRECTOR APPOINTED CLIVE JAMES BAGNALL
2023-04-13Termination of appointment of Patricia Ryan on 2023-03-31
2023-04-13APPOINTMENT TERMINATED, DIRECTOR PATRICIA MARY RYAN
2023-03-14Notice of agreement to exemption from audit of accounts for period ending 30/06/22
2023-03-14Audit exemption statement of guarantee by parent company for period ending 30/06/22
2023-03-14Consolidated accounts of parent company for subsidiary company period ending 30/06/22
2023-03-14Audit exemption subsidiary accounts made up to 2022-06-30
2023-01-18DIRECTOR APPOINTED GARETH WILLIAM TAYLOR
2023-01-18DIRECTOR APPOINTED MS BRIDGET KATHERINE BOLTON
2023-01-09CONFIRMATION STATEMENT MADE ON 04/01/23, WITH NO UPDATES
2022-08-18TM01APPOINTMENT TERMINATED, DIRECTOR SEA MING TAN
2022-07-19AP01DIRECTOR APPOINTED MS PATRICIA RYAN
2022-02-09FULL ACCOUNTS MADE UP TO 30/06/21
2022-02-09AAFULL ACCOUNTS MADE UP TO 30/06/21
2022-01-20CONFIRMATION STATEMENT MADE ON 04/01/22, WITH NO UPDATES
2022-01-20CONFIRMATION STATEMENT MADE ON 04/01/22, WITH NO UPDATES
2022-01-20CS01CONFIRMATION STATEMENT MADE ON 04/01/22, WITH NO UPDATES
2022-01-18Director's details changed for Mr Tan Sea Ming on 2020-05-21
2022-01-18CH01Director's details changed for Mr Tan Sea Ming on 2020-05-21
2021-10-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN SHEMMANS
2021-02-15CS01CONFIRMATION STATEMENT MADE ON 04/01/21, WITH NO UPDATES
2021-02-12CH01Director's details changed for Mr David John Shemmans on 2021-02-01
2020-12-11AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-06-19AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-06-02AP01DIRECTOR APPOINTED MR TAN SEA MING
2020-01-09CS01CONFIRMATION STATEMENT MADE ON 04/01/20, WITH NO UPDATES
2019-02-25AAFULL ACCOUNTS MADE UP TO 30/06/18
2019-01-17CS01CONFIRMATION STATEMENT MADE ON 04/01/19, WITH NO UPDATES
2019-01-08PSC05Change of details for Ricardo Investments Limited as a person with significant control on 2016-10-10
2018-01-18CS01CONFIRMATION STATEMENT MADE ON 04/01/18, WITH NO UPDATES
2018-01-17TM01APPOINTMENT TERMINATED, DIRECTOR TAN SEA MING
2017-12-18AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-05-11AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-05-11AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-01-31LATEST SOC31/01/17 STATEMENT OF CAPITAL;GBP 318563
2017-01-31LATEST SOC31/01/17 STATEMENT OF CAPITAL;GBP 318563
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES
2016-07-20OCS1096 COURT ORDER TO RECTIFY
2016-07-20OCS1096 COURT ORDER TO RECTIFY
2016-04-21TM01APPOINTMENT TERMINATED, DIRECTOR MARK GARRETT
2016-04-21TM01APPOINTMENT TERMINATED, DIRECTOR MARK GARRETT
2016-03-11Annotation
2016-01-12AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 318563
2016-01-06AR0104/01/16 ANNUAL RETURN FULL LIST
2016-01-06AP03Appointment of Miss Patricia Ryan as company secretary on 2016-01-04
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 318563
2015-01-19AR0104/01/15 ANNUAL RETURN FULL LIST
2014-12-23AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-08-19TM01APPOINTMENT TERMINATED, DIRECTOR LORNA VALERIE WHYTOCK
2014-05-08TM02APPOINTMENT TERMINATION COMPANY SECRETARY KERRY STEER
2014-03-06AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-01-17LATEST SOC17/01/14 STATEMENT OF CAPITAL;GBP 318563
2014-01-17AR0104/01/14 ANNUAL RETURN FULL LIST
2013-10-02AP01DIRECTOR APPOINTED MR IAN JEFFREY GIBSON
2013-04-12TM01APPOINTMENT TERMINATED, DIRECTOR PAULA BELL
2013-01-09AR0104/01/13 ANNUAL RETURN FULL LIST
2013-01-08CH03SECRETARY'S DETAILS CHNAGED FOR MISS KERRY NORWOOD on 2013-01-08
2012-11-19AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-10-23AP01DIRECTOR APPOINTED TAN SEA MING
2012-10-23AP01DIRECTOR APPOINTED LORNA VALERIE WHYTOCK
2012-10-23TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN FAUSSET
2012-10-23TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN SAPSFORD
2012-07-20RES15CHANGE OF NAME 19/07/2012
2012-07-20CERTNMCOMPANY NAME CHANGED RICARDO TARRAGON LIMITED CERTIFICATE ISSUED ON 20/07/12
2012-01-05AR0104/01/12 FULL LIST
2011-11-17AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-08-11AP01DIRECTOR APPOINTED MS PAULA BELL
2011-08-11AP01DIRECTOR APPOINTED MR MARK WILLIAM GARRETT
2011-08-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MCNAMARA
2011-02-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-01-19AR0104/01/11 FULL LIST
2011-01-19AP01DIRECTOR APPOINTED MR MARTIN CLIFFORD ST JOHN FAUSSET
2010-11-18AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-01-29AR0104/01/10 FULL LIST
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MICHAEL SAPSFORD / 27/01/2010
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARTIN MCNAMARA / 27/01/2010
2009-12-12AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-11-12AP03SECRETARY APPOINTED MISS KERRY NORWOOD
2009-11-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BEESON
2009-11-12TM02APPOINTMENT TERMINATED, SECRETARY DAVID OGLETHORPE
2009-07-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-07-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-03-26363aRETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS
2009-03-26353LOCATION OF REGISTER OF MEMBERS
2008-12-05AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-06-05287REGISTERED OFFICE CHANGED ON 05/06/2008 FROM GROUND FLOOR BLOCK 5 WESTBROOK CENTRE MILTON ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 1YG
2008-06-05288aDIRECTOR APPOINTED STEPHEN MICHAEL SAPSFORD
2008-06-04363aRETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS
2008-05-30288bAPPOINTMENT TERMINATED DIRECTOR GARY KNIGHT
2008-01-14AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-01-07288aNEW DIRECTOR APPOINTED
2007-12-19288aNEW DIRECTOR APPOINTED
2007-12-19288aNEW DIRECTOR APPOINTED
2007-12-14288bDIRECTOR RESIGNED
2007-09-09AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-04-24288bSECRETARY RESIGNED
2007-04-24288aNEW SECRETARY APPOINTED
2007-01-22363sRETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS
2006-02-13AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-01-16363sRETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS
2006-01-16288bDIRECTOR RESIGNED
2006-01-16288bDIRECTOR RESIGNED
2006-01-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-07-12395PARTICULARS OF MORTGAGE/CHARGE
2005-02-25AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-12-24363sRETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS
2004-04-28AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-04-26288bDIRECTOR RESIGNED
2004-02-20288bDIRECTOR RESIGNED
2004-02-17363sRETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to RICARDO ASIA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RICARDO ASIA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 24 JULY 1991 2005-07-06 Satisfied LLOYDS TSB BANK PLC
A DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 24TH JULY 1991 2003-09-18 Satisfied LLOYDS TSB BANK PLC
RENT DEPOSIT DEED 2001-09-19 Satisfied TIPACRE LIMITED
Intangible Assets
Patents
We have not found any records of RICARDO ASIA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RICARDO ASIA LIMITED
Trademarks
We have not found any records of RICARDO ASIA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RICARDO ASIA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as RICARDO ASIA LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where RICARDO ASIA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RICARDO ASIA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RICARDO ASIA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.