Get an alert when RIPJAR LTD files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-10-01 (in 5mo)

Last made up 2025-09-17

Watchouts

1 item

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Consolidated group
Auditor
KPMG LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors are confident the Group has adequate resources to meet its obligations for at least 12 months from the approval date, thus preparing the financial statements on a going concern basis. This confidence stems from net assets of £3,772,720 (2023: net liabilities £21,605,327), net current assets of £3,685,281, and a new £9M RCF (Feb 2026) and £3M intercompany loan.”

Group structure

  1. RIPJAR LTD · parent
    1. Ripjar Inc 100% · USA · Business development
    2. Ripjar Australia Pty Ltd 100% · Australia · Business development and professional services

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

4 active · 19 resigned

Name Role Appointed Born Nationality
ANNIS, Jeremy David Brazier Director 2012-09-17 Jan 1971 British
MELTON, Jason Sheldon Director 2020-08-15 Jun 1990 American
MILLS, Matthew Jesse Director 2026-02-09 Jan 1986 British
RENTOUL, Brigid Director 2021-01-04 Nov 1961 British
Show 19 resigned officers
Name Role Appointed Resigned
MARSH, Dominic Secretary 2013-01-06 2014-03-03
AMBROSE, Peter Director 2013-02-04 2013-09-07
BEDDALL, Matthew David Director 2016-06-14 2017-04-18
BHATT, Kevin Director 2020-08-15 2021-09-07
BIGGS, Robert Director 2012-09-17 2016-12-28
BROWN, Robert John Director 2013-02-04 2013-09-07
CRON, Kenneth Director 2021-09-07 2022-03-23
DANIELL, Anthony Hamilton Director 2017-02-06 2019-07-16
GRIFFIN, Thomas Charles Lake, Dr Director 2013-12-13 2024-10-29
JONES, Leigh Carl Director 2018-10-13 2020-08-15
JONES, Leigh Carl Director 2013-02-04 2013-09-07
KENNEDY-WHITE, Joshua Director 2019-07-16 2021-01-04
LAYCOCK, Jeremy Andrew Director 2012-09-17 2018-10-13
MARSH, Dominic Iain Anthony Director 2012-09-17 2013-09-07
MCCORMACK, Owen Michael Director 2015-12-22 2016-06-14
MENON, Pradeep Director 2022-04-01 2026-01-24
OBERMAIER, Tom Director 2024-10-29 2026-01-05
RENTOUL, Brigid Director 2019-07-16 2020-08-15
SAUNDERS, Nicholas James Director 2017-04-18 2019-07-16

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Ripjar Holdings Ltd Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2024-10-29 Active
Long Ridge Equity Partners Llc Corporate entity Shares 25–50%, Voting 25–50% 2020-08-15 Ceased 2024-10-29
Mr David Winton Harding Individual Shares 25–50%, Voting 25–50% 2017-09-21 Ceased 2017-09-21
Winton Ventures Limited Corporate entity Shares 25–50%, Voting 25–50% 2016-04-06 Ceased 2020-08-15

Filing timeline

Last 20 of 114 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2025-12-09 RESOLUTIONS Resolution
  • 2024-12-16 MA Memorandum articles
  • 2024-12-16 RESOLUTIONS Resolution
Date Type Category Description
2026-04-23 AD01 address Change registered office address company with date old address new address PDF
2026-02-13 AA accounts Accounts with accounts type group
2026-02-10 AP01 officers Appoint person director company with name date PDF
2026-02-04 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2026-01-24 TM01 officers Termination director company with name termination date PDF
2026-01-19 TM01 officers Termination director company with name termination date PDF
2025-12-27 SH10 capital Capital variation of rights attached to shares
2025-12-27 SH08 capital Capital name of class of shares
2025-12-09 RESOLUTIONS resolution Resolution
2025-09-30 CS01 confirmation-statement Confirmation statement with updates PDF
2025-02-28 SH01 capital Capital allotment shares PDF
2024-12-16 MA incorporation Memorandum articles
2024-12-16 RESOLUTIONS resolution Resolution
2024-11-25 SH01 capital Capital allotment shares PDF
2024-11-18 AP01 officers Appoint person director company with name date PDF
2024-11-18 TM01 officers Termination director company with name termination date PDF
2024-11-18 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2024-11-18 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2024-11-18 SH01 capital Capital allotment shares PDF
2024-11-05 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
10

last 12 months

Capital events
5

last 24 months

Officers appointed
1

last 12 months

Officers resigned
2

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page