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

RIPPLEFFECT STUDIO LTD

2ND FLOOR, 1310 WATERSIDE,, ARLINGTON BUSINESS PARK, THEALE, READING, RG7 4SA,
Company Registration Number
03871086
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Rippleffect Studio Ltd
RIPPLEFFECT STUDIO LTD was founded on 1999-11-04 and has its registered office in Reading. The organisation's status is listed as "Active - Proposal to Strike off". Rippleffect Studio Ltd is a Private Limited Company registered in ENGLAND 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
RIPPLEFFECT STUDIO LTD
 
Legal Registered Office
2ND FLOOR, 1310 WATERSIDE,
ARLINGTON BUSINESS PARK, THEALE
READING
RG7 4SA
Other companies in E14
 
Previous Names
RIPPLE EFFECT STUDIO LIMITED16/12/1999
Filing Information
Company Number 03871086
Company ID Number 03871086
Date formed 1999-11-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/10/2017
Account next due 31/07/2019
Latest return 01/11/2015
Return next due 29/11/2016
Type of accounts DORMANT
Last Datalog update: 2019-02-05 12:31:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RIPPLEFFECT STUDIO LTD
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 RIPPLEFFECT STUDIO LTD

Current Directors
Officer Role Date Appointed
JANE MACKIE
Company Secretary 2016-08-19
JANE MACKIE
Director 2016-08-19
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JOHN RILEY
Director 2016-08-19 2018-03-03
RICHARD GRAHAM QUINTON KELLETT-CLARKE
Director 2016-08-19 2016-11-10
T M SECRETARIES LIMITED
Company Secretary 2008-04-01 2016-08-19
SIMON RICHARD FOX
Director 2014-11-17 2016-08-19
T M DIRECTORS LIMITED
Director 2008-04-01 2016-08-19
VIJAY LAKHMAN VAGHELA
Director 2010-03-17 2016-08-19
PAUL ANDREW VICKERS
Director 2008-09-26 2014-11-17
BENJAMIN HATTON
Company Secretary 1999-11-04 2008-04-01
BENJAMIN HATTON
Director 1999-11-04 2008-04-01
DEREK HATTON
Director 1999-11-04 2008-04-01
ROBERT CRAIG JOHNSON
Director 2005-07-06 2008-04-01
DAVID EDWARD JONES
Director 2004-11-10 2008-04-01
ALEC JAMES WOOLFORD
Director 2005-07-06 2008-04-01
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1999-11-04 1999-11-04
COMPANY DIRECTORS LIMITED
Nominated Director 1999-11-04 1999-11-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANE MACKIE IDOX HEALTH LIMITED Director 2017-02-16 CURRENT 1991-02-22 Active - Proposal to Strike off
JANE MACKIE 6.P.M. MANAGEMENT CONSULTANCY (UK) LIMITED Director 2017-02-16 CURRENT 2004-09-24 Active - Proposal to Strike off
JANE MACKIE MCLAREN SOFTWARE LIMITED Director 2016-09-27 CURRENT 2000-11-27 Active - Proposal to Strike off
JANE MACKIE OPEN OBJECTS SOFTWARE LTD Director 2016-09-27 CURRENT 1998-08-10 Active - Proposal to Strike off
JANE MACKIE IDOX SOFTWARE LTD Director 2016-09-20 CURRENT 1994-05-27 Active
JANE MACKIE PARKHEAD CITIZENS ADVICE BUREAU Director 2016-01-22 CURRENT 2011-03-23 Active
JANE MACKIE IDOX PLC Director 2014-02-27 CURRENT 2000-04-26 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
2019-01-29GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-01-16DS01Application to strike the company off the register
2018-11-06AP01DIRECTOR APPOINTED MR ROBERT JAMES GRUBB
2018-11-06CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH NO UPDATES
2018-08-31TM01APPOINTMENT TERMINATED, DIRECTOR JANE MACKIE
2018-08-31TM02Termination of appointment of Jane Mackie on 2018-08-30
2018-08-31AP03Appointment of Mrs Ruth Paterson as company secretary on 2018-08-30
2018-08-31AP01DIRECTOR APPOINTED MRS RUTH PATERSON
2018-03-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/17
2018-03-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN RILEY
2017-11-10CS01CONFIRMATION STATEMENT MADE ON 01/11/17, WITH NO UPDATES
2017-04-13AAFULL ACCOUNTS MADE UP TO 31/10/16
2016-11-15LATEST SOC15/11/16 STATEMENT OF CAPITAL;GBP 50325
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-11-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GRAHAM QUINTON KELLETT-CLARKE
2016-10-18AA01Current accounting period shortened from 31/12/16 TO 31/10/16
2016-09-06RES01ADOPT ARTICLES 06/09/16
2016-09-05RES01ADOPT ARTICLES 05/09/16
2016-08-22CH01Director's details changed for Miss Jane Mackie on 2016-08-19
2016-08-22CH03SECRETARY'S DETAILS CHNAGED FOR JANE MACKIE on 2016-08-19
2016-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/2016 FROM C/O IDOX PLC 2ND FLOOR, 1310 WATERSIDE ARLINGTON BUSINESS PARK, THEALE READING RG7 4SA ENGLAND
2016-08-22TM01APPOINTMENT TERMINATED, DIRECTOR SIMON FOX
2016-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/2016 FROM 1 CANADA SQUARE CANARY WHARF LONDON E14 5AP
2016-08-22AP03Appointment of Jane Mackie as company secretary on 2016-08-19
2016-08-22TM01APPOINTMENT TERMINATED, DIRECTOR VIJAY VAGHELA
2016-08-22TM02Termination of appointment of T M Secretaries Limited on 2016-08-19
2016-08-22TM01APPOINTMENT TERMINATED, DIRECTOR T M DIRECTORS LIMITED
2016-08-22AP01DIRECTOR APPOINTED MISS JANE MACKIE
2016-08-22AP01DIRECTOR APPOINTED MR ANDREW JOHN RILEY
2016-08-22AP01DIRECTOR APPOINTED MR RICHARD GRAHAM QUINTON KELLETT-CLARKE
2016-06-27AAFULL ACCOUNTS MADE UP TO 27/12/15
2015-11-06LATEST SOC06/11/15 STATEMENT OF CAPITAL;GBP 50325
2015-11-06AR0101/11/15 FULL LIST
2015-06-10AAFULL ACCOUNTS MADE UP TO 28/12/14
2014-12-09AP01DIRECTOR APPOINTED MR SIMON RICHARD FOX
2014-12-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL VICKERS
2014-11-04LATEST SOC04/11/14 STATEMENT OF CAPITAL;GBP 50325
2014-11-04AR0101/11/14 FULL LIST
2014-09-29AAFULL ACCOUNTS MADE UP TO 29/12/13
2014-02-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-11-04LATEST SOC04/11/13 STATEMENT OF CAPITAL;GBP 50325
2013-11-04AR0101/11/13 FULL LIST
2013-10-02AAFULL ACCOUNTS MADE UP TO 30/12/12
2012-11-19AR0101/11/12 FULL LIST
2012-09-24AAFULL ACCOUNTS MADE UP TO 01/01/12
2011-11-01AR0101/11/11 FULL LIST
2011-10-03AAFULL ACCOUNTS MADE UP TO 02/01/11
2010-11-10AR0101/11/10 FULL LIST
2010-09-23AAFULL ACCOUNTS MADE UP TO 03/01/10
2010-08-12MEM/ARTSARTICLES OF ASSOCIATION
2010-08-10RES01ALTER ARTICLES 19/03/2010
2010-03-17AP01DIRECTOR APPOINTED VIJAY LAKHMAN VAGHELA
2010-01-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-01-12RES01ADOPT ARTICLES 26/10/2009
2009-11-06AR0101/11/09 FULL LIST
2009-11-06CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / T M SECRETARIES LIMITED / 01/10/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW VICKERS / 01/10/2009
2009-11-06CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / T M DIRECTORS LIMITED / 01/10/2009
2009-10-31AAFULL ACCOUNTS MADE UP TO 28/12/08
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW VICKERS / 01/10/2009
2009-09-21RES13RE CLASSIFY SHARES 02/09/2009
2008-11-24363aRETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS
2008-11-18288bAPPOINTMENT TERMINATED DIRECTOR DEREK HATTON
2008-10-10288aDIRECTOR APPOINTED PAUL ANDREW VICKERS
2008-04-17225CURRSHO FROM 31/01/2009 TO 31/12/2008
2008-04-11169GBP IC 50590/50325 27/03/08 GBP SR 265@1=265
2008-04-08288aSECRETARY APPOINTED T M SECRETARIES LIMITED
2008-04-08288bAPPOINTMENT TERMINATED DIRECTOR ALEC WOOLFORD
2008-04-08287REGISTERED OFFICE CHANGED ON 08/04/2008 FROM LIVERPOOL SCIENCE PARK 131 MOUNT PLEASANT LIVERPOOL MERSEYSIDE L3 5TF
2008-04-08288bAPPOINTMENT TERMINATED DIRECTOR DAVID JONES
2008-04-08288bAPPOINTMENT TERMINATED DIRECTOR ROBERT JOHNSON
2008-04-08288bAPPOINTMENT TERMINATED DIRECTOR BENJAMIN HATTON
2008-04-08288bAPPOINTMENT TERMINATED SECRETARY BENJAMIN HATTON
2008-04-08288aDIRECTOR APPOINTED T M DIRECTORS LIMITED
2008-03-28AA31/01/08 TOTAL EXEMPTION SMALL
2007-12-14363aRETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS
2007-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-01-05363aRETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS
2007-01-04225ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/01/07
2006-12-21288cDIRECTOR'S PARTICULARS CHANGED
2006-12-2188(2)RAD 30/09/06--------- £ SI 265@1=265 £ IC 50325/50590
2006-10-31287REGISTERED OFFICE CHANGED ON 31/10/06 FROM: 1 HENRY STREET CAMPBELL SQUARE LIVERPOOL MERSEYSIDE L1 5BS
2006-07-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-01-09363sRETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS
2005-09-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-07-14288aNEW DIRECTOR APPOINTED
2005-07-14288aNEW DIRECTOR APPOINTED
2005-01-28363aRETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS
2005-01-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-17395PARTICULARS OF MORTGAGE/CHARGE
2004-11-24288aNEW DIRECTOR APPOINTED
2004-11-24123NC INC ALREADY ADJUSTED 05/11/04
2004-11-24RES04£ NC 50000/51120 05/11/
2004-11-2488(2)RAD 05/11/04--------- £ SI 530@1=530 £ IC 49795/50325
2004-11-2488(2)RAD 05/11/04--------- £ SI 45@1=45 £ IC 49750/49795
2004-03-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2004-02-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-02-10363sRETURN MADE UP TO 04/11/03; FULL LIST OF MEMBERS
2003-10-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2003-10-07287REGISTERED OFFICE CHANGED ON 07/10/03 FROM: 68A RODNEY STREET LIVERPOOL MERSEYSIDE L1 9AF
2002-12-02363sRETURN MADE UP TO 04/11/02; FULL LIST OF MEMBERS
2002-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2001-11-13123NC INC ALREADY ADJUSTED 29/10/01
2001-11-06RES04£ NC 10000/50000 29/10/
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to RIPPLEFFECT STUDIO LTD 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 RIPPLEFFECT STUDIO LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-12-06 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2000-06-23 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of RIPPLEFFECT STUDIO LTD registering or being granted any patents
Domain Names

RIPPLEFFECT STUDIO LTD owns 93 domain names.Showing the first 50 domains

62castlest.co.uk   62castlestreet.co.uk   barandgrill.co.uk   bangorondeeraces.co.uk   blackhousegroup.co.uk   blackhouserestaurant.co.uk   blackhouserestaurants.co.uk   blackhouseuk.co.uk   citybreak.co.uk   cobhammurphy.co.uk   classicfurnishings.co.uk   crowneplaza-liverpool.co.uk   crowneplazaliverpool.co.uk   darlingtonmail.co.uk   dunerecruitment.co.uk   entheweb.co.uk   hattonmail.co.uk   halegrill.co.uk   hiellesmereport.co.uk   hiliverpool.co.uk   joseph-heler.co.uk   letstravelwise.co.uk   lupustravel.co.uk   madhousedigital.co.uk   manchestergrill.co.uk   newtemptations.co.uk   newmanmail.co.uk   realradiofm.co.uk   pulseagency.co.uk   salonlines.co.uk   salon-lines.co.uk   the-living-room.co.uk   toffeemail.co.uk   unite4len.co.uk   aim4spain.co.uk   aimforspain.co.uk   centreisland.co.uk   derekhatton.co.uk   dbman.co.uk   fairgamemagazine.co.uk   fgmag.co.uk   liverpoolcrowneplaza.co.uk   liverpoolgrill.co.uk   living-ventures.co.uk   livingoutside.co.uk   lindarobson.co.uk   pepperedsprout.co.uk   ripple01.co.uk   ripple02.co.uk   ripple03.co.uk  

Trademarks
We have not found any records of RIPPLEFFECT STUDIO LTD registering or being granted any trademarks
Income
Government Income

Government spend with RIPPLEFFECT STUDIO LTD

Government Department Income DateTransaction(s) Value Services/Products
Coventry City Council 2014-11-24 GBP £15,120 Software
Hampshire County Council 2014-11-04 GBP £10,752 IT Software
Manchester City Council 2014-08-11 GBP £4,352
Coventry City Council 2014-06-17 GBP £22,680 Software
Manchester City Council 2014-04-30 GBP £2,511
Maidstone Borough Council 2014-03-24 GBP £1,080 Central Training
Essex County Council 2014-03-06 GBP £1,000
Coventry City Council 2014-02-28 GBP £11,340 Software
Coventry City Council 2014-02-28 GBP £11,340 Software
Maidstone Borough Council 2014-02-25 GBP £800 Central Training
Coventry City Council 2014-01-31 GBP £15,120 Software
Manchester City Council 2013-12-27 GBP £3,294
Manchester City Council 2013-12-27 GBP £1,647
Essex County Council 2013-12-16 GBP £1,500
Manchester City Council 2013-10-15 GBP £4,158
Essex County Council 2013-09-03 GBP £2,500
Essex County Council 2013-08-30 GBP £5,000
Essex County Council 2013-08-30 GBP £6,000
Manchester City Council 2013-08-08 GBP £5,544
Hampshire County Council 2013-03-20 GBP £2,880 Other Misc Expenses
Hampshire County Council 2013-02-11 GBP £3,584 IT Equipment - Software
HAMPSHIRE COUNTY COUNCIL 2012-10-08 GBP £3,584 IT Equipment - Software
London Borough of Barnet Council 2012-07-11 GBP £4,992 Consult Fees
London Borough of Barnet Council 2012-05-23 GBP £4,992 Consult Fees

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where RIPPLEFFECT STUDIO LTD 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 RIPPLEFFECT STUDIO LTD 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 RIPPLEFFECT STUDIO LTD 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.