UKBizDB.co.uk

RAM TRACKING ACQUISITION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ram Tracking Acquisition Limited. The company was founded 4 years ago and was given the registration number 12118533. The firm's registered office is in LEEDS. You can find them at First Floor, Nelson House, George Mann Road, Leeds, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:RAM TRACKING ACQUISITION LIMITED
Company Number:12118533
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 July 2019
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:First Floor, Nelson House, George Mann Road, Leeds, England, LS10 1DJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Nelson House, George Mann Road, Leeds, England, LS10 1DJ

Director09 December 2022Active
First Floor, Nelson House, George Mann Road, Leeds, England, LS10 1DJ

Director28 March 2024Active
First Floor, Nelson House, George Mann Road, Leeds, England, LS10 1DJ

Director19 June 2020Active
First Floor, Nelson House, George Mann Road, Leeds, England, LS10 1DJ

Director19 June 2020Active
7, Devonshire Square, London, United Kingdom, EC2M 4YH

Corporate Secretary24 July 2019Active
First Floor, Nelson House, George Mann Road, Leeds, England, LS10 1DJ

Director03 February 2022Active
7, Devonshire Square, London, United Kingdom, EC2M 4YH

Director24 July 2019Active
First Floor, Nelson House, George Mann Road, Leeds, England, LS10 1DJ

Director03 February 2020Active
First Floor, Nelson House, George Mann Road, Leeds, England, LS10 1DJ

Director19 June 2020Active
First Floor, Nelson House, George Mann Road, Leeds, England, LS10 1DJ

Director24 August 2022Active
7, Devonshire Square, London, United Kingdom, EC2M 4YH

Corporate Director24 July 2019Active

People with Significant Control

Ram Tracking Topco Limited
Notified on:03 February 2020
Status:Active
Country of residence:England
Address:First Floor, Nelson House, George Mann Road, Leeds, England, LS10 1DJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Squire Patton Boggs Directors Limited
Notified on:24 July 2019
Status:Active
Country of residence:United Kingdom
Address:7, Devonshire Square, London, United Kingdom, EC2M 4YH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Officers

Appoint person director company with name date.

Download
2024-03-27Officers

Termination director company with name termination date.

Download
2023-07-28Confirmation statement

Confirmation statement with no updates.

Download
2023-07-14Accounts

Accounts with accounts type full.

Download
2023-01-05Officers

Appoint person director company with name date.

Download
2022-09-08Officers

Appoint person director company with name date.

Download
2022-09-08Officers

Termination director company with name termination date.

Download
2022-09-08Officers

Termination director company with name termination date.

Download
2022-08-26Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Accounts

Accounts with accounts type full.

Download
2022-03-30Officers

Appoint person director company with name date.

Download
2022-03-10Officers

Termination director company with name termination date.

Download
2021-07-23Confirmation statement

Confirmation statement with updates.

Download
2021-04-03Accounts

Accounts with accounts type small.

Download
2020-09-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-22Confirmation statement

Confirmation statement with updates.

Download
2020-09-22Persons with significant control

Change to a person with significant control.

Download
2020-08-07Capital

Capital allotment shares.

Download
2020-07-14Capital

Capital alter shares subdivision.

Download
2020-07-09Resolution

Resolution.

Download
2020-07-09Incorporation

Memorandum articles.

Download
2020-07-07Resolution

Resolution.

Download
2020-06-29Officers

Appoint person director company with name date.

Download
2020-06-29Officers

Appoint person director company with name date.

Download
2020-06-29Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.