RINGMERIT LIMITED
Overview
Company Name | RINGMERIT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04064774 |
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 RINGMERIT LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is RINGMERIT LIMITED located?
Registered Office Address | C/O Azets, Carnac Place Cams Hall Estate PO16 8UY Fareham Hampshire England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for RINGMERIT LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for RINGMERIT LIMITED?
Last Confirmation Statement Made Up To | May 05, 2025 |
---|---|
Next Confirmation Statement Due | May 19, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 05, 2024 |
Overdue | No |
What are the latest filings for RINGMERIT LIMITED?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Benjamin James William Lee as a secretary on Oct 01, 2024 | 2 pages | AP03 | ||||||||||||||||||
Appointment of Mr Benjamin James William Lee as a director on Oct 01, 2024 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Christopher Winsley Tranter as a director on Oct 01, 2024 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Christopher Winsley Tranter as a secretary on Oct 01, 2024 | 1 pages | TM02 | ||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 29 pages | AA | ||||||||||||||||||
Registered office address changed from 24 Park Road South Havant Hampshire PO9 1HB to C/O Azets, Carnac Place Cams Hall Estate Fareham Hampshire PO16 8UY on Sep 10, 2024 | 1 pages | AD01 | ||||||||||||||||||
Confirmation statement made on May 05, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||
Resolutions Resolutions | 5 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Memorandum and Articles of Association | 28 pages | MA | ||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 29 pages | AA | ||||||||||||||||||
Appointment of Mr Dimitri John Chandris as a director on Jul 24, 2023 | 2 pages | AP01 | ||||||||||||||||||
Confirmation statement made on May 05, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2021 | 29 pages | AA | ||||||||||||||||||
Director's details changed for Mr Sebastian Sam Macdonald-Hall on Jun 30, 2022 | 2 pages | CH01 | ||||||||||||||||||
Confirmation statement made on May 05, 2022 with no updates | 3 pages | CS01 | ||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2020 | 29 pages | AA | ||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||
Sub-division of shares on May 05, 2021 | 6 pages | SH02 | ||||||||||||||||||
Particulars of variation of rights attached to shares | 3 pages | SH10 | ||||||||||||||||||
Confirmation statement made on May 05, 2021 with updates | 5 pages | CS01 | ||||||||||||||||||
Confirmation statement made on Sep 05, 2020 with no updates | 3 pages | CS01 | ||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2019 | 29 pages | AA | ||||||||||||||||||
Confirmation statement made on Sep 05, 2019 with no updates | 3 pages | CS01 | ||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2018 | 27 pages | AA | ||||||||||||||||||
Confirmation statement made on Sep 05, 2018 with no updates | 3 pages | CS01 | ||||||||||||||||||
Who are the officers of RINGMERIT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LEE, Benjamin James William | Secretary | Cams Hall Estate PO16 8UY Fareham C/O Azets, Carnac Place Hampshire England | 328034860001 | |||||||
CHANDRIS, Anthony Michael | Director | The Pensnett Estate DY6 7NA Kingswinford Lcp House West Midlands England | England | British | Director | 181448690003 | ||||
CHANDRIS, Dimitri John | Director | Cams Hall Estate PO16 8UY Fareham C/O Azets, Carnac Place Hampshire England | United Kingdom | British | Director | 181448120001 | ||||
CHANDRIS, John Demetrius | Director | The Pensnett Estate DY6 7NA Kingswinford L.C.P. House West Midlands | United Kingdom | British | Director | 11134980001 | ||||
LE CORRE, Christophe Gaston Yves | Director | The Pensnett Estate DY6 7NA Kingswinford Lcp House West Midlands England | France | French | Director | 191670720001 | ||||
LEE, Benjamin James William | Director | Cams Hall Estate PO16 8UY Fareham C/O Azets, Carnac Place Hampshire England | England | British | Director | 327974950001 | ||||
MACDONALD-HALL, Caspar | Director | The Pensnett Estate DY6 7NA Kingswinford L.C.P. House West Midlands United Kingdom | United Kingdom | British | Co Director | 127448120001 | ||||
MACDONALD-HALL, Sebastian Sam | Director | Cams Hall Estate PO16 8UY Fareham C/O Azets, Carnac Place Hampshire England | England | British | Director | 297413070001 | ||||
TOMAZOS, Anthony | Director | The Pensnett Estate DY6 7NA Kingswinford L.C.P. House West Midlands | England | British | Director | 75102410006 | ||||
MASSEY, Stephen John | Secretary | The Pensnett Estate DY6 7NA Kingswinford L.C.P. House West Midlands United Kingdom | British | Director | 11134960001 | |||||
TRANTER, Christopher Winsley | Secretary | First Avenue Pensnett Trading Estate DY6 7NA Kingswinford L.C.P. House West Midlands England | 204717620001 | |||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
CHANDRIS, Dmitri John | Director | 24 Park Road South Havant PO9 1HB Hampshire | England | British | Director | 199515680001 | ||||
CHANDRIS, Michael Demetrius | Director | The Pensnett Estate DY6 7NA Kingswinford L.C.P. House West Midlands | United Kingdom | British | Director | 104887390001 | ||||
DAVIS, John Colin | Director | Drum House River Lane Petersham TW10 7AG Richmond Surrey | United Kingdom | British | Co Director | 116272490001 | ||||
MASSEY, Stephen John | Director | The Pensnett Estate DY6 7NA Kingswinford L.C.P.House West Midlands | England | British | Director | 11134960001 | ||||
TOMAZOS, Emmanuel Anthony | Director | The Pensnett Estate DY6 7NA Kingswinford L.C.P. House West Midlands United Kingdom | United Kingdom | British | Director | 36540290001 | ||||
TRANTER, Christopher Winsley | Director | First Avenue Pensnett Trading Estate DY6 7NA Kingswinford L.C.P. House West Midlands England | England | British | Director | 97076600001 | ||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of RINGMERIT LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Caspar Macdonald-Hall | Apr 06, 2016 | Cams Hall Estate PO16 8UY Fareham C/O Azets, Carnac Place Hampshire England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Ringworth Holdings Bv | Apr 06, 2016 | Aan De Bronnen 5915 Xd Venlo 8 Netherlands | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Ringview Holdings Bv | Apr 06, 2016 | Aan De Bronnen 5915 Xd Venlo 8 Netherlands | No | ||||||||||
| |||||||||||||
Natures of Control
|
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