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

RICARDO STRATEGIC CONSULTING LIMITED

SHOREHAM TECHNICAL CENTRE, OLD SHOREHAM ROAD, SHOREHAM-BY-SEA, WEST SUSSEX, BN43 5FG,
Company Registration Number
03696451
Private Limited Company
Active

Company Overview

About Ricardo Strategic Consulting Ltd
RICARDO STRATEGIC CONSULTING LIMITED was founded on 1999-01-18 and has its registered office in Shoreham-by-sea. The organisation's status is listed as "Active". Ricardo Strategic Consulting Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
RICARDO STRATEGIC CONSULTING LIMITED
 
Legal Registered Office
SHOREHAM TECHNICAL CENTRE
OLD SHOREHAM ROAD
SHOREHAM-BY-SEA
WEST SUSSEX
BN43 5FG
Other companies in LE67
 
Telephone01530510406
 
Previous Names
RICARDO VEPRO LIMITED24/01/2019
VEPRO LIMITED21/10/2014
Filing Information
Company Number 03696451
Company ID Number 03696451
Date formed 1999-01-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 18/01/2016
Return next due 15/02/2017
Type of accounts DORMANT
Last Datalog update: 2024-05-05 15:46:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RICARDO STRATEGIC CONSULTING 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.

Company Officers of RICARDO STRATEGIC CONSULTING LIMITED

Current Directors
Officer Role Date Appointed
PATRICIA MARY RYAN
Company Secretary 2014-10-08
MARK WILLIAM GARRETT
Director 2014-10-08
IAN JEFFREY GIBSON
Director 2014-10-08
DAVID JOHN SHEMMANS
Director 2014-10-08
NEIL ANTHONY WRIGHT
Director 1999-01-18
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID DRAKE
Company Secretary 1999-01-18 2012-06-27
RICHARD LEONARD CRONK
Director 1999-04-06 2009-03-31
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1999-01-18 1999-01-18
COMPANY DIRECTORS LIMITED
Nominated Director 1999-01-18 1999-01-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK WILLIAM GARRETT SBD AUTOMOTIVE LTD Director 2016-11-25 CURRENT 1997-07-14 Active
MARK WILLIAM GARRETT RICARDO CERTIFICATION LIMITED Director 2015-03-10 CURRENT 2015-03-10 Active
MARK WILLIAM GARRETT RICARDO EMEA LIMITED Director 2015-02-26 CURRENT 2015-02-26 Active
MARK WILLIAM GARRETT PPA ENERGY DEVELOPMENTS LIMITED Director 2014-11-13 CURRENT 2010-09-07 Dissolved 2017-06-20
MARK WILLIAM GARRETT POWER PLANNING ASSOCIATES LIMITED Director 2014-11-13 CURRENT 1997-08-14 Active
MARK WILLIAM GARRETT RICARDO PLC Director 2008-07-01 CURRENT 1927-06-30 Active
IAN JEFFREY GIBSON PPA ENERGY DEVELOPMENTS LIMITED Director 2014-11-13 CURRENT 2010-09-07 Dissolved 2017-06-20
IAN JEFFREY GIBSON POWER PLANNING ASSOCIATES LIMITED Director 2014-11-13 CURRENT 1997-08-14 Active
IAN JEFFREY GIBSON RICARDO INVESTMENTS LIMITED Director 2014-06-10 CURRENT 1988-05-04 Active
IAN JEFFREY GIBSON RICARDO UK LIMITED Director 2013-07-01 CURRENT 1993-05-06 Active
IAN JEFFREY GIBSON RICARDO-AEA LIMITED Director 2013-07-01 CURRENT 2012-09-26 Active
IAN JEFFREY GIBSON RICARDO PLC Director 2013-07-01 CURRENT 1927-06-30 Active
DAVID JOHN SHEMMANS RICARDO INNOVATIONS LIMITED Director 2015-08-18 CURRENT 2014-04-03 Active
DAVID JOHN SHEMMANS CASCADE CONSULTING (ENVIRONMENT & PLANNING) LIMITED Director 2015-08-18 CURRENT 2001-03-08 Active
DAVID JOHN SHEMMANS RICARDO RAIL LIMITED Director 2015-07-01 CURRENT 1996-07-17 Active
DAVID JOHN SHEMMANS POWER PLANNING ASSOCIATES LIMITED Director 2014-11-13 CURRENT 1997-08-14 Active
DAVID JOHN SHEMMANS SUTTON AND EAST SURREY WATER PLC Director 2014-09-01 CURRENT 1989-12-11 Active
DAVID JOHN SHEMMANS RICARDO INVESTMENTS LIMITED Director 2007-01-01 CURRENT 1988-05-04 Active
DAVID JOHN SHEMMANS RICARDO PLC Director 2005-02-17 CURRENT 1927-06-30 Active
NEIL ANTHONY WRIGHT TC'S ADVENTURE LIMITED Director 2009-11-26 CURRENT 2009-11-26 Dissolved 2014-01-14

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
2024-04-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23
2024-04-03REGISTRATION OF A CHARGE / CHARGE CODE 036964510004
2024-01-23CONFIRMATION STATEMENT MADE ON 18/01/24, WITH NO UPDATES
2023-09-28DIRECTOR APPOINTED JUDITH COTTRELL
2023-09-28APPOINTMENT TERMINATED, DIRECTOR IAN JEFFREY GIBSON
2023-04-13Termination of appointment of Patricia Mary Ryan on 2023-03-31
2023-03-23CONFIRMATION STATEMENT MADE ON 18/01/23, WITH NO UPDATES
2023-03-23CONFIRMATION STATEMENT MADE ON 18/01/23, WITH NO UPDATES
2023-03-01ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-09-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN SHEMMANS
2022-03-02CS01CONFIRMATION STATEMENT MADE ON 18/01/22, WITH NO UPDATES
2021-12-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-10-11AP01DIRECTOR APPOINTED MS BRIDGET KATHERINE BOLTON
2021-04-28TM01APPOINTMENT TERMINATED, DIRECTOR MARK WILLIAM GARRETT
2021-04-27CS01CONFIRMATION STATEMENT MADE ON 18/01/21, WITH NO UPDATES
2021-04-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2020-06-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2020-02-26CS01CONFIRMATION STATEMENT MADE ON 18/01/20, WITH NO UPDATES
2019-02-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2019-02-19CS01CONFIRMATION STATEMENT MADE ON 18/01/19, WITH NO UPDATES
2019-02-14TM01APPOINTMENT TERMINATED, DIRECTOR NEIL ANTHONY WRIGHT
2019-01-24CERTNMCompany name changed ricardo vepro LIMITED\certificate issued on 24/01/19
2019-01-02RES15CHANGE OF COMPANY NAME 19/10/22
2018-02-21CS01CONFIRMATION STATEMENT MADE ON 18/01/18, WITH NO UPDATES
2017-12-18AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-03-30AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-01-31LATEST SOC31/01/17 STATEMENT OF CAPITAL;GBP 142
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES
2016-07-20OCS1096 Court Order to Rectify
2016-03-14AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-03-10Annotation
2016-02-09AR0118/01/16 ANNUAL RETURN FULL LIST
2015-05-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-02-11LATEST SOC11/02/15 STATEMENT OF CAPITAL;GBP 142
2015-02-11AR0118/01/15 ANNUAL RETURN FULL LIST
2014-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/14 FROM Unit 9 Phoenix Park Telford Way Stephenson Industrial Estate Coalville Leics LE67 3HB
2014-11-13AP03Appointment of Patricia Mary Ryan as company secretary on 2014-10-08
2014-10-29MEM/ARTSARTICLES OF ASSOCIATION
2014-10-29CC04Statement of company's objects
2014-10-29AA01Current accounting period extended from 31/03/15 TO 30/06/15
2014-10-29AP01DIRECTOR APPOINTED MR IAN JEFFREY GIBSON
2014-10-29AP01DIRECTOR APPOINTED MR MARK WILLIAM GARRETT
2014-10-29AP01DIRECTOR APPOINTED DAVID JOHN SHEMMANS
2014-10-21RES15CHANGE OF NAME 08/10/2014
2014-10-21CERTNMCompany name changed vepro LIMITED\certificate issued on 21/10/14
2014-10-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-05-20AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-20LATEST SOC20/01/14 STATEMENT OF CAPITAL;GBP 142
2014-01-20AR0118/01/14 ANNUAL RETURN FULL LIST
2013-08-15AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-18AR0118/01/13 ANNUAL RETURN FULL LIST
2012-08-23AA31/03/12 TOTAL EXEMPTION SMALL
2012-07-03TM02APPOINTMENT TERMINATED, SECRETARY DAVID DRAKE
2012-01-24AR0118/01/12 FULL LIST
2012-01-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-11-14AA31/03/11 TOTAL EXEMPTION SMALL
2011-02-03AR0118/01/11 FULL LIST
2010-11-11AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-29AR0118/01/10 FULL LIST
2009-11-04AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-31288bAPPOINTMENT TERMINATED DIRECTOR RICHARD CRONK
2009-01-19363aRETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS
2008-07-22AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-22363aRETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS
2007-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-18363aRETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS
2006-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-1388(2)RAD 24/01/06--------- £ SI 42@1=42 £ IC 100/142
2006-01-25363aRETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS
2005-09-15287REGISTERED OFFICE CHANGED ON 15/09/05 FROM: UNIT 9 PHOENIX PARK TELFORD WAY STEPHENSON INDUSTRIAL ESTATE COALVILLE LEICESTER LE67 4JP
2005-09-14287REGISTERED OFFICE CHANGED ON 14/09/05 FROM: UNIT 15 THE COURTYARD STENSON ROAD COALVILLE LEICESTERSHIRE LE67 4JP
2005-08-27395PARTICULARS OF MORTGAGE/CHARGE
2005-07-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-29395PARTICULARS OF MORTGAGE/CHARGE
2005-04-09288cDIRECTOR'S PARTICULARS CHANGED
2005-01-25363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-25363sRETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS
2004-11-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-01-28363sRETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS
2003-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-03-20287REGISTERED OFFICE CHANGED ON 20/03/03 FROM: UNIT 4 THE COURTYARD WHITWICK BUSINESS PARK COALVILLE LEICESTERSHIRE LE67 4JP
2003-01-27363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-27363sRETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS
2002-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-02-02363sRETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS
2001-07-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-01-24363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-24363sRETURN MADE UP TO 18/01/01; FULL LIST OF MEMBERS
2000-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-01-27363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-27363sRETURN MADE UP TO 18/01/00; FULL LIST OF MEMBERS
1999-04-18288aNEW DIRECTOR APPOINTED
1999-04-18225ACC. REF. DATE EXTENDED FROM 31/01/00 TO 31/03/00
1999-04-1888(2)RAD 06/04/99--------- £ SI 98@1=98 £ IC 2/100
1999-02-03288aNEW SECRETARY APPOINTED
1999-02-03287REGISTERED OFFICE CHANGED ON 03/02/99 FROM: 3 HIGH STREET IBSTOCK LEICESTER LEICESTERSHIRE LE67 6LG
1999-02-03288bDIRECTOR RESIGNED
1999-02-03288bSECRETARY RESIGNED
1999-02-03288aNEW DIRECTOR APPOINTED
1999-01-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
29 - Manufacture of motor vehicles, trailers and semi-trailers
291 - Manufacture of motor vehicles
29100 - Manufacture of motor vehicles

30 - Manufacture of other transport equipment
309 - Manufacture of transport equipment n.e.c.
30910 - Manufacture of motorcycles



Licences & Regulatory approval
We could not find any licences issued to RICARDO STRATEGIC CONSULTING 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 STRATEGIC CONSULTING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2005-08-22 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2005-04-29 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of RICARDO STRATEGIC CONSULTING LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

RICARDO STRATEGIC CONSULTING LIMITED owns 1 domain names.

vepro.co.uk  

Trademarks
We have not found any records of RICARDO STRATEGIC CONSULTING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RICARDO STRATEGIC CONSULTING 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 (29100 - Manufacture of motor vehicles) as RICARDO STRATEGIC CONSULTING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where RICARDO STRATEGIC CONSULTING 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.
Import/Export of Goods
Goods imported/exported by RICARDO STRATEGIC CONSULTING LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-08-0087115000Motorcycles, incl. mopeds, with reciprocating internal combustion piston engine of a cylinder capacity > 800 cm³

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RICARDO STRATEGIC CONSULTING 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 STRATEGIC CONSULTING 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.