UKBizDB.co.uk

RAMOMATH LTD

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

This company is commonly known as Ramomath Ltd. The company was founded 4 years ago and was given the registration number 12291824. The firm's registered office is in HISTON. You can find them at 2 Trust Court Vision Park, Chivers Way, Histon, Cambridgeshire. This company's SIC code is 64201 - Activities of agricultural holding companies.

Company Information

Name:RAMOMATH LTD
Company Number:12291824
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 October 2019
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64201 - Activities of agricultural holding companies

Office Address & Contact

Registered Address:2 Trust Court Vision Park, Chivers Way, Histon, Cambridgeshire, England, CB24 9PW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Musgrave Farm, Horningsea Road, Fen Ditton, Cambridge, United Kingdom, CB5 8SZ

Director31 October 2019Active
Musgrave Farm, Horningsea Road, Fen Ditton, Cambridge, United Kingdom, CB5 8SZ

Director31 October 2019Active
Musgrave Farm, Horningsea Road, Fen Ditton, Cambridge, United Kingdom, CB5 8SZ

Director31 October 2019Active
2 Trust Court, Vision Park, Chivers Way, Histon, England, CB24 9PW

Director31 October 2019Active

People with Significant Control

Mr Steven Guy Morton
Notified on:31 October 2019
Status:Active
Date of birth:May 1958
Nationality:British
Country of residence:England
Address:2 Trust Court, Vision Park, Histon, England, CB24 9PW
Nature of control:
  • Significant influence or control
Mr Christopher Alan Marshall
Notified on:31 October 2019
Status:Active
Date of birth:March 1957
Nationality:British
Country of residence:United Kingdom
Address:Musgrave Farm, Horningsea Road, Cambridge, United Kingdom, CB5 8SZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James William Ragg
Notified on:31 October 2019
Status:Active
Date of birth:May 1980
Nationality:British
Country of residence:United Kingdom
Address:Musgrave Farm, Horningsea Road, Cambridge, United Kingdom, CB5 8SZ
Nature of control:
  • Significant influence or control
Mr Matthew John Thory
Notified on:31 October 2019
Status:Active
Date of birth:February 1972
Nationality:British
Country of residence:United Kingdom
Address:Musgrave Farm, Horningsea Road, Cambridge, United Kingdom, CB5 8SZ
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Officers

Change person director company with change date.

Download
2024-03-25Officers

Change person director company with change date.

Download
2024-03-25Officers

Change person director company with change date.

Download
2024-03-25Persons with significant control

Change to a person with significant control.

Download
2024-03-25Persons with significant control

Change to a person with significant control.

Download
2024-03-25Persons with significant control

Change to a person with significant control.

Download
2024-03-20Address

Change registered office address company with date old address new address.

Download
2024-03-13Accounts

Change account reference date company previous extended.

Download
2023-09-12Accounts

Accounts with accounts type group.

Download
2023-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-02Accounts

Accounts with accounts type group.

Download
2022-06-14Confirmation statement

Confirmation statement with updates.

Download
2022-06-14Persons with significant control

Cessation of a person with significant control.

Download
2022-04-21Accounts

Change account reference date company previous shortened.

Download
2021-10-21Accounts

Accounts with accounts type micro entity.

Download
2021-06-14Confirmation statement

Confirmation statement with updates.

Download
2021-03-23Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-08-14Confirmation statement

Confirmation statement with updates.

Download
2020-08-14Officers

Termination director company with name termination date.

Download
2020-01-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-31Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.