RIDR LTD
BRIERLEY HILL BTC EXCHANGE SERVICES LTD

Hellopages » West Midlands » Dudley » DY5 1XN

Company number 08666227
Status Active
Incorporation Date 28 August 2013
Company Type Private Limited Company
Address MSO WORKSPACE DUDLEY COURT SOUTH THE WATERFRONT, LEVEL STREET, BRIERLEY HILL, WEST MIDLANDS, ENGLAND, DY5 1XN
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 10 May 2017 with updates; Compulsory strike-off action has been discontinued. The most likely internet sites of RIDR LTD are www.ridr.co.uk, and www.ridr.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and one months. Ridr Ltd is a Private Limited Company. The company registration number is 08666227. Ridr Ltd has been working since 28 August 2013. The present status of the company is Active. The registered address of Ridr Ltd is Mso Workspace Dudley Court South The Waterfront Level Street Brierley Hill West Midlands England Dy5 1xn. The company`s financial liabilities are £0.01k. It is £0.01k against last year. And the total assets are £0.02k, which is £0.02k against last year. RAO, James is a Director of the company. Director BECKFORD, Neil has been resigned. Director EMERY, Charles has been resigned. Director WAHID, Mohammed Abdul has been resigned. Director WATTON, Nick has been resigned. The company operates in "Other information technology service activities".


ridr Key Finiance

LIABILITIES £0.01k
+600%
CASH n/a
TOTAL ASSETS £0.02k
+2000%
All Financial Figures

Current Directors

Director
RAO, James
Appointed Date: 26 January 2017
31 years old

Resigned Directors

Director
BECKFORD, Neil
Resigned: 18 November 2015
Appointed Date: 17 November 2015
55 years old

Director
EMERY, Charles
Resigned: 03 September 2015
Appointed Date: 28 August 2013
37 years old

Director
WAHID, Mohammed Abdul
Resigned: 17 November 2015
Appointed Date: 03 September 2015
41 years old

Director
WATTON, Nick
Resigned: 25 January 2017
Appointed Date: 20 November 2015
34 years old

Persons With Significant Control

Mr James Rao
Notified on: 26 January 2017
31 years old
Nature of control: Ownership of shares – 75% or more

Mr Nick Watton
Notified on: 6 April 2016
34 years old
Nature of control: Ownership of shares – 75% or more

RIDR LTD Events

31 May 2017
Total exemption small company accounts made up to 31 August 2016
11 May 2017
Confirmation statement made on 10 May 2017 with updates
15 Mar 2017
Compulsory strike-off action has been discontinued
14 Mar 2017
Confirmation statement made on 17 November 2016 with updates
14 Mar 2017
First Gazette notice for compulsory strike-off
...
... and 22 more events
19 Sep 2014
Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1

04 Jul 2014
Company name changed btc exchange services LTD\certificate issued on 04/07/14
  • RES15 ‐ Change company name resolution on 2014-06-17

04 Jul 2014
Change of name notice
08 Oct 2013
Registered office address changed from 67-68 Hatton Garden Suite 34 London EC1N 8JY United Kingdom on 8 October 2013
28 Aug 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted