Ripmax Limited

DataGardener
ripmax limited
in administration
Small

Ripmax Limited

00467046Private Limited With Share Capital

Office D Beresford House, Town Quay, Southampton, SO142AQ
Incorporated

07/04/1949

Company Age

77 years

Directors

4

Employees

33

SIC Code

46760

Risk

not scored

Company Overview

Registration, classification & business activity

Ripmax Limited (00467046) is a private limited with share capital incorporated on 07/04/1949 (77 years old) and registered in southampton, SO142AQ. The company operates under SIC code 46760 - wholesale of other intermediate products.

Private Limited With Share Capital
SIC: 46760
Small
Incorporated 07/04/1949
SO142AQ
33 employees

Financial Overview

Total Assets

£7.78M

Liabilities

£1.84M

Net Assets

£5.94M

Turnover

£4.98M

Cash

£400.2K

Key Metrics

33

Employees

4

Directors

1

Shareholders

1

Patents

Board of Directors

3

Charges

24

Registered

4

Outstanding

0

Part Satisfied

20

Satisfied

Filed Documents

100
Liquidation In Administration Progress Report
Category:Insolvency
Date:09-02-2026
Liquidation In Administration Appointment Of A Replacement Or Additional Administrator
Category:Insolvency
Date:20-01-2026
Liquidation In Administration Appointment Of A Replacement Or Additional Administrator
Category:Insolvency
Date:20-01-2026
Liquidation In Administration Removal Of Administrator From Office
Category:Insolvency
Date:20-01-2026
Liquidation In Administration Removal Of Administrator From Office
Category:Insolvency
Date:20-01-2026
Liquidation In Administration Progress Report
Category:Insolvency
Date:05-08-2025
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:23-06-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:12-02-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:12-08-2024
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:21-06-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:10-02-2024
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:16-09-2023
Liquidation In Administration Proposals
Category:Insolvency
Date:10-08-2023
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:07-08-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-07-2023
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:22-07-2023
Appoint Person Secretary Company With Name Date
Category:Officers
Date:01-06-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:01-06-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:12-05-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:02-05-2023
Appoint Person Secretary Company With Name Date
Category:Officers
Date:02-05-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-05-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-05-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-05-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:13-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-06-2022
Accounts With Accounts Type Small
Category:Accounts
Date:30-03-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:24-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-06-2021
Accounts With Accounts Type Small
Category:Accounts
Date:30-03-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-02-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:06-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-06-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:09-06-2020
Accounts With Accounts Type Group
Category:Accounts
Date:06-01-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-05-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:27-03-2019
Accounts With Accounts Type Group
Category:Accounts
Date:07-01-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-05-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-05-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-05-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-05-2018
Accounts With Accounts Type Group
Category:Accounts
Date:03-01-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-10-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-10-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-05-2017
Accounts With Accounts Type Full
Category:Accounts
Date:08-01-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-05-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:14-04-2016
Accounts With Accounts Type Full
Category:Accounts
Date:09-01-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-08-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-08-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-08-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-07-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-07-2015
Accounts Amended With Accounts Type Medium
Category:Accounts
Date:23-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-05-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:13-05-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:13-05-2015
Accounts With Accounts Type Medium
Category:Accounts
Date:23-02-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:18-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-05-2014
Appoint Person Director Company With Name
Category:Officers
Date:08-05-2014
Appoint Person Director Company With Name
Category:Officers
Date:02-05-2014
Termination Director Company With Name
Category:Officers
Date:16-04-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:22-02-2014
Accounts With Accounts Type Medium
Category:Accounts
Date:03-01-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:05-12-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-12-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-12-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-12-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:11-06-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-06-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-06-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-06-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-06-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-06-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-05-2013
Termination Director Company With Name
Category:Officers
Date:09-05-2013
Termination Director Company With Name
Category:Officers
Date:09-04-2013
Legacy
Category:Mortgage
Date:02-04-2013
Legacy
Category:Mortgage
Date:13-03-2013
Legacy
Category:Mortgage
Date:12-03-2013
Legacy
Category:Mortgage
Date:09-03-2013
Accounts With Accounts Type Medium
Category:Accounts
Date:14-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-06-2012
Appoint Person Director Company With Name
Category:Officers
Date:31-01-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:08-12-2011
Termination Director Company With Name
Category:Officers
Date:08-12-2011
Termination Secretary Company With Name
Category:Officers
Date:08-12-2011
Accounts With Accounts Type Medium
Category:Accounts
Date:02-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-05-2011
Appoint Person Director Company With Name
Category:Officers
Date:01-04-2011
Accounts With Accounts Type Medium
Category:Accounts
Date:14-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:27-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:27-05-2010

Import / Export

Imports
12 Months0
60 Months35
Exports
12 Months0
60 Months33

Risk Assessment

not scored

International Score

Accounts

Typesmall company
Due Date31/03/2023
Filing Date30/03/2022
Latest Accounts31/03/2021

Trading Addresses

89A High Road, Beeston, Nottingham, Nottinghamshire, NG92LE
61-63 Bernard Street, Southampton, Hampshire, SO143BA
Hamdon House, 2 Railway Street, Aylesbury, Buckinghamshire, HP201QX
Office D Beresford House, Town Quay, Southampton, So14 2Aq, SO142AQRegistered

Contact

02082827500
mail@ripmax.comsales@ripmax.comservice.de@ripmax.com
ripmax.com
Office D Beresford House, Town Quay, Southampton, SO142AQ