Ridercam Systems Limited

DataGardener
live
Micro

Ridercam Systems Limited

07490658Private Limited With Share Capital

85 Great Portland Street, First Floor, London, W1W7LT
Incorporated

12/01/2011

Company Age

15 years

Directors

2

Employees

1

SIC Code

59111

Risk

not scored

Company Overview

Registration, classification & business activity

Ridercam Systems Limited (07490658) is a private limited with share capital incorporated on 12/01/2011 (15 years old) and registered in london, W1W7LT. The company operates under SIC code 59111 - motion picture production activities.

Ridercam captures the enjoyment and thrills of the roller coaster experience forever.a memory that can be downloaded on demand and shared with friends online.no other system today can match ridercam in delivery of high definition action video with full ho sound.what ridercam technology ultimately de...

Private Limited With Share Capital
SIC: 59111
Micro
Incorporated 12/01/2011
W1W7LT
1 employees

Financial Overview

Total Assets

£1.03M

Liabilities

£740.0K

Net Assets

£287.0K

Cash

£0

Key Metrics

1

Employees

2

Directors

1

Shareholders

3

CCJs

Board of Directors

1

Charges

5

Registered

3

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

100
Gazette Notice Compulsory
Category:Gazette
Date:21-04-2026
Change Person Secretary Company With Change Date
Category:Officers
Date:10-11-2025
Change Person Director Company With Change Date
Category:Officers
Date:10-11-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-11-2025
Default Companies House Service Address Applied Officer
Category:Address
Date:23-10-2025
Default Companies House Service Address Applied Officer
Category:Address
Date:23-10-2025
Default Companies House Registered Office Address Applied
Category:Address
Date:23-10-2025
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-09-2025
Appoint Person Secretary Company With Name Date
Category:Officers
Date:03-04-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-02-2025
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-09-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-02-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-02-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-02-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:13-02-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:11-02-2024
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:16-01-2024
Gazette Notice Compulsory
Category:Gazette
Date:28-11-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-08-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-08-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:16-05-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-05-2023
Gazette Notice Compulsory
Category:Gazette
Date:28-02-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:21-03-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:18-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-03-2022
Accounts With Accounts Type Full
Category:Accounts
Date:21-10-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:11-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-02-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-11-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:10-02-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-01-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:08-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:08-10-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-09-2019
Accounts With Accounts Type Full
Category:Accounts
Date:01-08-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-07-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-06-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-01-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-01-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-01-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-10-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:16-10-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:16-10-2018
Accounts Amended With Accounts Type Small
Category:Accounts
Date:27-09-2018
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2018
Capital Allotment Shares
Category:Capital
Date:30-04-2018
Capital Allotment Shares
Category:Capital
Date:26-04-2018
Capital Allotment Shares
Category:Capital
Date:26-04-2018
Capital Allotment Shares
Category:Capital
Date:26-04-2018
Capital Allotment Shares
Category:Capital
Date:26-04-2018
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:29-03-2018
Resolution
Category:Resolution
Date:19-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-01-2018
Capital Allotment Shares
Category:Capital
Date:16-01-2018
Capital Allotment Shares
Category:Capital
Date:16-01-2018
Capital Allotment Shares
Category:Capital
Date:16-01-2018
Capital Allotment Shares
Category:Capital
Date:16-01-2018
Capital Allotment Shares
Category:Capital
Date:16-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-08-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2017
Legacy
Category:Miscellaneous
Date:22-03-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:01-11-2016
Legacy
Category:Return
Date:21-07-2016
Capital Allotment Shares
Category:Capital
Date:25-05-2016
Capital Allotment Shares
Category:Capital
Date:25-05-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-02-2016
Resolution
Category:Resolution
Date:18-09-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:22-05-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:13-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-05-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:02-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-07-2014
Capital Alter Shares Subdivision
Category:Capital
Date:11-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-06-2014
Termination Director Company With Name
Category:Officers
Date:05-06-2014
Gazette Filings Brought Up To Date
Category:Gazette
Date:31-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-05-2014
Gazette Notice Compulsary
Category:Gazette
Date:20-05-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:14-03-2014
Accounts With Accounts Type Full
Category:Accounts
Date:14-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-02-2013
Termination Secretary Company With Name
Category:Officers
Date:08-02-2013
Termination Director Company With Name
Category:Officers
Date:08-02-2013
Appoint Person Director Company With Name
Category:Officers
Date:30-01-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:30-01-2013
Appoint Person Director Company With Name
Category:Officers
Date:30-01-2013
Termination Director Company With Name
Category:Officers
Date:29-01-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:29-01-2013
Legacy
Category:Mortgage
Date:18-09-2012
Appoint Person Director Company With Name
Category:Officers
Date:16-07-2012
Termination Director Company With Name
Category:Officers
Date:16-07-2012
Accounts With Accounts Type Full
Category:Accounts
Date:18-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-02-2012

Risk Assessment

not scored

International Score

Future Factor

good

Performance Rating

Accounts

Typemicro-entity accounts
Due Date30/09/2026
Filing Date30/09/2025
Latest Accounts31/12/2024

Trading Addresses

85 Great Portland Street, London, W1W7LTRegistered
C/O 07490658 - Companies House Defa, Address, Po Box 4385, Cardiff, South Glamorgan, CF148LH

Contact

www.ridercamsystems.com
85 Great Portland Street, First Floor, London, W1W7LT