Ricon Investments Limited

Ricon Investments Limited

#10983477 Active
Founded: 27/09/2017
Industries: Buying and selling of own real estate
Location: 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

Financial Snapshot

Last accounts made up to 30 September 2023
Next accounts due 30 June 2025 (2 months)
Total Liabilities £3,600
↓ -14%

Directors

Role:
Lawyer
Appointed:
26/06/2020
Nationality:
British
Age:
46 years
Role:
Company Director
Appointed:
27/09/2017
Nationality:
British
Age:
48 years

People with Significant Control

Karima Fahmy
Nature of Control:
Ownership Of Shares 25 To 50 Percent, Voting Rights 25 To 50 Percent
Notified On:
27/09/2017
Nationality:
British
Luis Fernando Rico Navas
Nature of Control:
Ownership Of Shares 25 To 50 Percent, Voting Rights 25 To 50 Percent
Notified On:
27/09/2017
Nationality:
British
Sep 2023Sep 2022Sep 2021
Income Statement
Turnover
Export Revenue
Sales
Other Operating Income
Other Operating Items
Cost of Sales
Raw Materials & Consumables
Gross Profit
Admin Expenses
Other Operating Charges
Depreciation
R&D Expenses
Operating Profit
EBITDA
Financial Revenue
Financial Expenses
Financial Profit/Loss
Interest Paid
Extraordinary Revenue
Extraordinary Expenses
Net Extraordinary Items
Pre-Tax Profit
Tax
Profit After Tax
Retained Profit
Balance Sheet
Non-Current Assets
Intangible Assets
Tangible Fixed Assets
Other Non-Current Assets
Current Assets
Stock
Debtors
Cash in Hand
Other Current Assets
Called Up Share Capital
P&L Account Reserve
Shareholder Funds
Other Shareholder Funds
Provisions
Long Term Debt
Creditors (> 1 year)
Other Non-Current Liabilities
Short Term Debt
Creditors
Creditors (< 1 year)
Other Current Liabilities
Key Metrics
Net Assets
Net Current Assets
Total Assets Less Current Liabilities
Working Capital
Enterprise Value
Added Value
Cashflow Before D&A
Other Information
Staff Costs
Number of Employees
2 shareholders available
Shareholder 1
Shares:
Percentage:
Filing Date:
Shareholder 2
Shares:
Percentage:
Filing Date:
Shareholder 3
Shares:
Percentage:
Filing Date:

Charges

7 charges registered
The Mortgage Works (UK) PLC Outstanding
Created 21/07/2023

Flat 2, 8 stourcliffe avenue, bournemouth BH6 3PT.

#109834770007 Negative Pledge
Monmouthshire Building Society Outstanding
Created 21/06/2021

All that freehold land known as windsor cottage, mount, bodmin, cornwall PL30 4ET and land lying to ...

#109834770006 Negative Pledge

Properties

9 properties
Regions
1
Freehold
3
Leasehold
6
SOUTH WEST

Flat 4, The Birches, 90 Surrey Road, Poole and parking space (BH12 1EQ)

Leasehold BH12 1EQ
£205,000
Added 02/02/2021 BOURNEMOUTH, CHRISTCHURCH AND POOLE
SOUTH WEST

9 The Birches, 90 Surrey Road, Poole (BH12 1EZ)

Leasehold BH12 1EZ
Added 13/01/2021 BOURNEMOUTH, CHRISTCHURCH AND POOLE
SOUTH WEST

Flat 19, Belle Vue Gardens, 243 Belle Vue Road, South bourne, Bournemouth and garage (BH6 3BE)

Leasehold BH6 3BE
£215,000
Added 02/02/2021 BOURNEMOUTH, CHRISTCHURCH AND POOLE
0 issuances recorded

Total Amount Raised (Valid Issuances)

Shares Issued (Valid Issuances)

Date CLASS
Shares Issued:
Price Per Share:
Amount Raised:
Filing:
Date CLASS
Shares Issued:
Price Per Share:
Amount Raised:
Filing:

Grants

No grant information available

Group Structure

No group structure information available

Government Council Contracts Beta

No council contracts found

Company Filings

06/10/2024 Confirmation Statement

Confirmation Statement With No Updates

09/09/2024 Persons With Significant Control

Change To A Person With Significant Control

09/09/2024 Persons With Significant Control

Change To A Person With Significant Control

09/09/2024 Officers

Change Person Director Company With Change Date

09/09/2024 Officers

Change Person Director Company With Change Date

28/06/2024 Accounts

Accounts With Accounts Type Micro Entity

08/10/2023 Confirmation Statement

Confirmation Statement With No Updates