RAMTEAZLE LIMITED
Overview
| Company Name | RAMTEAZLE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01184635 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of RAMTEAZLE LIMITED?
- Combined office administrative service activities (82110) / Administrative and support service activities
Where is RAMTEAZLE LIMITED located?
| Registered Office Address | First Floor 16 Eastcheap EC3M 1BD London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RAMTEAZLE LIMITED?
| Company Name | From | Until |
|---|---|---|
| TRUSHELFCO (NO. 28) LIMITED | Sep 19, 1974 | Sep 19, 1974 |
What are the latest accounts for RAMTEAZLE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for RAMTEAZLE LIMITED?
| Last Confirmation Statement Made Up To | Jun 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 23, 2025 |
| Overdue | No |
What are the latest filings for RAMTEAZLE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jun 23, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2024 | 16 pages | AA | ||
Appointment of Mr Frederick Thomas Ingham Clark as a director on Jul 17, 2024 | 2 pages | AP01 | ||
Termination of appointment of Michael William Jarvis as a director on Jul 17, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jun 23, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2023 | 16 pages | AA | ||
Director's details changed for Mr Michael William Jarvis on Sep 01, 2023 | 2 pages | CH01 | ||
Termination of appointment of Denis Henry Clough as a director on Jul 12, 2023 | 1 pages | TM01 | ||
Appointment of Mr Leslie Peter Jonas as a director on Jul 12, 2023 | 2 pages | AP01 | ||
Accounts for a small company made up to Dec 31, 2022 | 17 pages | AA | ||
Registered office address changed from Clothworkers' Hall Dunster Court Mincing Lane London EC3R 7AH to First Floor 16 Eastcheap London EC3M 1BD on Jul 17, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Jun 23, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Ms Joanna Louise Sayer Dodd as a director on Dec 19, 2022 | 2 pages | AP01 | ||
Accounts for a small company made up to Dec 31, 2021 | 9 pages | AA | ||
Confirmation statement made on Jun 23, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2020 | 9 pages | AA | ||
Confirmation statement made on Jun 23, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Denis Henry Clough on Aug 31, 2019 | 2 pages | CH01 | ||
Accounts for a small company made up to Dec 31, 2019 | 9 pages | AA | ||
Confirmation statement made on Jun 23, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of John Wake as a director on Aug 31, 2019 | 1 pages | TM01 | ||
Termination of appointment of Melville Ellis Vernon Haggard as a director on Aug 31, 2019 | 1 pages | TM01 | ||
Appointment of Mr Denis Henry Clough as a director on Aug 31, 2019 | 2 pages | AP01 | ||
Appointment of Mr Michael William Jarvis as a director on Aug 31, 2019 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2018 | 9 pages | AA | ||
Who are the officers of RAMTEAZLE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PATEL, Hamesh | Secretary | 16 Eastcheap EC3M 1BD London First Floor United Kingdom | 206400480001 | |||||||
| DODD, Joanna Louise Sayer | Director | 16 Eastcheap EC3M 1BD London First Floor United Kingdom | United Kingdom | British | 26470270003 | |||||
| INGHAM CLARK, Frederick Thomas | Director | 16 Eastcheap EC3M 1BD London First Floor United Kingdom | United Kingdom | British | 325576040001 | |||||
| JONAS, Leslie Peter | Director | 16 Eastcheap EC3M 1BD London First Floor United Kingdom | United Kingdom | British | 240687170001 | |||||
| STUART-GRUMBAR, Jocelyn Atholl | Director | 16 Eastcheap EC3M 1BD London First Floor United Kingdom | United Kingdom | British | 201002680001 | |||||
| HARRIS, Michael George Temple, Rear Admiral | Secretary | Kings Lodge Church Street RG28 7AS Whitchurch Hampshire | British | 24823380001 | ||||||
| JONES, Stuart Gordon | Secretary | 36 Leeward Court Asher Way E1 9JY London | British | 25884620002 | ||||||
| SPENCER, Penelope Anne | Secretary | Clothworkers' Hall Dunster Court EC3R 7AH Mincing Lane London | British | 160729810001 | ||||||
| WHITE, Stephen Noel | Secretary | Clothworkers' Hall Dunster Court EC3R 7AH Mincing Lane London | 171848200001 | |||||||
| WOODS, Andrew Clive | Secretary | 18 Hazledene Road Chiswick W4 3JB London | British | 126407630001 | ||||||
| BLESSLEY, Andrew Charles | Director | Clothworkers' Hall Dunster Court EC3R 7AH Mincing Lane London | England | British | 75951990001 | |||||
| BOON, Andrew Jonathan | Director | Clothworkers' Hall Dunster Court EC3R 7AH Mincing Lane London | Uk | British | 148175110001 | |||||
| BOOTH, George Charles Robin | Director | Virginia Avenue GU25 4RY Virginia Water Fir Lodge Surrey United Kingdom | United Kingdom | British | 40319270002 | |||||
| BOOTH, George Charles Robin | Director | Larkshill Court Titlarks Hill SL5 0JD Sunningdale Berkshire | British | 40319270001 | ||||||
| CLARKE, Charles St George Stephenson | Director | Mill House Letcombe Regis OX12 9JD Wantage Oxfordshire | British | 12225980001 | ||||||
| CLOUGH, Denis Henry | Director | 16 Eastcheap EC3M 1BD London First Floor United Kingdom | United Kingdom | British | 165106850001 | |||||
| DAVIS, Richard Lionel Lance | Director | 3 Park View Seal Hollow Road TN13 3BU Sevenoaks Kent | British | 70885380001 | ||||||
| HAGGARD, Melville Ellis Vernon | Director | Clothworkers' Hall Dunster Court EC3R 7AH Mincing Lane London | England | British | 32591600001 | |||||
| HAGGARD, Melville Ellis Vernon | Director | Clothworkers' Hall Dunster Court EC3R 7AH Mincing Lane London | England | British | 32591600001 | |||||
| HARRIS, Michael George Temple, Rear Admiral | Director | Kings Lodge Church Street RG28 7AS Whitchurch Hampshire | United Kingdom | British | 24823380001 | |||||
| HORNE, John Nevell | Director | Shepherds Church Lane Bury RH20 1PB Pulborough West Sussex | English | 28793620001 | ||||||
| HORNE, Richard Neale | Director | Jasmine Cottage Baslow DE45 1SA Bakewell Derbyshire | British | 79488910001 | ||||||
| HUTCHINS, John Charles | Director | Penwarne Bois Avenue HP6 5NS Chesham Bois Buckinghamshire | British | 12226050001 | ||||||
| JARVIS, Michael William | Director | 16 Eastcheap EC3M 1BD London First Floor United Kingdom | United Kingdom | British | 13127100001 | |||||
| JARVIS, Michael William | Director | Clothworkers' Hall Dunster Court EC3R 7AH Mincing Lane London | United Kingdom | British | 13127100001 | |||||
| JONAS, Christopher William | Director | Clothworkers' Hall Dunster Court EC3R 7AH Mincing Lane London | England | British | 122619820001 | |||||
| JONAS, Christopher William | Director | 25 Victoria Square SW1W 0BB London | England | British | 122619820001 | |||||
| JONAS, Richard Wheen | Director | Clothworkers' Hall Dunster Court EC3R 7AH Mincing Lane London | England | British | 171816260001 | |||||
| JONAS, Richard Wheen | Director | The Old Vicarage The Green CB2 4RH Duxford Cambridgeshire | United Kingdom | British | 38716960001 | |||||
| JONES, John Harding | Director | 89 Hazlebury Road SW6 2LX London | United Kingdom | British | 63876650001 | |||||
| JONES, Richard Harding | Director | Church House The Walk, Islip OX5 2SD Kidlington Oxfordshire | British | 17986530002 | ||||||
| LESLIE, Alastair Pinckard | Director | Seasyde House PH2 7TA Errol Perthshire | British | 6420150001 | ||||||
| MAYS-SMITH, Alan Alfred Michael | Director | Bryckden Place Waldron TN21 0RD Heathfield East Sussex | British | 12226120001 | ||||||
| MCDOUGALL, Henry John Arundel | Director | Sustead Old Hall NR11 8RU Sustead Norfolk | British | 29104420002 | ||||||
| MCDOUGALL, Henry John Arundel | Director | Sustead Old Hall NR11 8RU Sustead Norfolk | British | 29104420002 |
What are the latest statements on persons with significant control for RAMTEAZLE LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 23, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0