RICOCHET TECHNOLOGIES LTD

Dissolved Newcastle Upon Tyne
Information technology, telecommunications and data
R

RICOCHET TECHNOLOGIES LTD

Founded 16 May 2018 Dissolved Newcastle Upon Tyne, United Kingdom website.com
Information technology, telecommunications and data
Accounts Submitted 4 Sept 2020
Confirmation Submitted 28 May 2020 Next due 29 May 2021 60 months overdue
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges None No charges registered

Contact & Details

Contact

Registered Address

Suite 5 Bulman House Regent Avenue Gosforth Newcastle Upon Tyne NE3 3LS

Email

info@example.com

Website

www.example.com

Full company profile for RICOCHET TECHNOLOGIES LTD (11364890), a dissolved information technology, telecommunications and data company based in Newcastle Upon Tyne, United Kingdom. Incorporated 16 May 2018. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active
Status
Joanna Nicole YorkDirectorBritishEngland4616 May 2018Active
Kevin PriceDirectorBritishUnited Kingdom4716 May 2018Active
Paul Anthony SmithDirectorBritishUnited Kingdom5016 May 2018Active

Shareholders

Shareholders (8)

Paul Smith
25.0%
1,000,000
Kevin Price
25.0%
1,000,000

Persons with Significant Control

Persons with Significant Control (3)

3 Active

Kevin Price

British

Active
Notified 16 May 2018
Residence United Kingdom
DOB December 1978
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Joanna Nicole York

British

Active
Notified 16 May 2018
Residence England
DOB June 1979
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Paul Anthony Smith

British

Active
Notified 16 May 2018
Residence United Kingdom
DOB July 1975
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Group Structure

Group Structure

No group structure identified

Charges

Charges

No charges registered

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
11 Aug 2022GazetteGazette Dissolved Liquidation
11 May 2022InsolvencyLiquidation Voluntary Creditors Return Of Final Meeting
6 Apr 2021AddressChange Registered Office Address Company With Date Old Address New Address
6 Apr 2021InsolvencyLiquidation Voluntary Appointment Of Liquidator
6 Apr 2021InsolvencyLiquidation Voluntary Statement Of Affairs
11 Aug 2022 Gazette

Gazette Dissolved Liquidation

11 May 2022 Insolvency

Liquidation Voluntary Creditors Return Of Final Meeting

6 Apr 2021 Address

Change Registered Office Address Company With Date Old Address New Address

6 Apr 2021 Insolvency

Liquidation Voluntary Appointment Of Liquidator

6 Apr 2021 Insolvency

Liquidation Voluntary Statement Of Affairs

Recent Activity

Latest Activity

Gazette Dissolved Liquidation

3 years ago on 11 Aug 2022

Liquidation Voluntary Creditors Return Of Final Meeting

3 years ago on 11 May 2022

Change Registered Office Address Company With Date Old Address New Address

5 years ago on 6 Apr 2021

Liquidation Voluntary Appointment Of Liquidator

5 years ago on 6 Apr 2021

Liquidation Voluntary Statement Of Affairs

5 years ago on 6 Apr 2021