Ram International Limited

General information

Name:

Ram International Ltd

Office Address:

Unit D2 Tannery Lane Send Business Centre GU23 7EF Woking

Number: 03688795

Incorporation date: 1998-12-24

End of financial year: 30 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Ram International Limited has been prospering on the market for 26 years. Registered with number 03688795 in the year 1998, the firm have office at Unit D2 Tannery Lane, Woking GU23 7EF. The company known today as Ram International Limited was known under the name Ram Rugby International up till Friday 3rd December 2004 at which point the business name was replaced. The firm's SIC and NACE codes are 47910 and has the NACE code: Retail sale via mail order houses or via Internet. 2022-12-31 is the last time the accounts were filed.

Council Devon County Council can be found among the counter parties that cooperate with the company. In 2014, this cooperation amounted to at least 1,548 pounds of revenue. In 2011 the company had 2 transactions that yielded 1,600 pounds. Cooperation with the Devon County Council council covered the following areas: Materials & Consumables and Miscellaneous Expenditure.

According to the official data, this particular limited company is the workplace of just one managing director: Tristan A., who was selected to lead the company in January 2014. Since October 2020 Sarah C., had been managing this specific limited company up until the resignation on Wednesday 22nd March 2023. Additionally a different director, specifically Wayne M. resigned in 2023.

  • Previous company's names
  • Ram International Limited 2004-12-03
  • Ram Rugby International Limited 1998-12-24

Financial data based on annual reports

Company staff

Tristan A.

Role: Director

Appointed: 01 January 2014

Latest update: 25 April 2024

People with significant control

Tristan A. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Tristan A.
Notified on 16 April 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Neil C.
Notified on 6 April 2016
Ceased on 16 April 2018
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 25 October 2023
Confirmation statement last made up date 11 October 2022
Annual Accounts 27 September 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 27 September 2013
Annual Accounts 28 October 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 28 October 2014
Annual Accounts 28 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 28 September 2016
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 28 September 2015
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 28 September 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022 (AA)
filed on: 14th, August 2023
accounts
Free Download Download filing (9 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Devon County Council 2 £ 1 547.50
2014-10-13 EXCHEQ31695669 £ 960.00 Materials & Consumables
2014-06-06 EXCHEQ31641073 £ 587.50 Materials & Consumables
2011 Devon County Council 2 £ 1 600.00
2011-11-18 EXCHEQ20122892 £ 1 090.00 Miscellaneous Expenditure
2011-10-07 EXCHEQ20104679 £ 510.00 Miscellaneous Expenditure

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
25
Company Age

Similar companies nearby

Closest companies