Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Ramsac Limited
Ramsac Limited is an active company incorporated on 17 March 1992 with the registered office located in Guildford, Surrey. Ramsac Limited was registered 33 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
02698056
Private limited company
Age
33 years
Incorporated
17 March 1992
Size
Unreported
Confirmation
Submitted
Dated
13 March 2025
(5 months ago)
Next confirmation dated
13 March 2026
Due by
27 March 2026
(6 months remaining)
Last change occurred
5 months ago
Accounts
Submitted
For period
1 May
⟶
30 Apr 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 April 2025
Due by
31 January 2026
(4 months remaining)
Learn more about Ramsac Limited
Contact
Address
Compton House The Guildway Campus
Old Portsmouth Road
Guildford
Surrey
GU3 1LR
United Kingdom
Address changed on
11 May 2023
(2 years 4 months ago)
Previous address was
1&2 Godalming Business Centre Woolsack Way Godalming Surrey GU7 1XW
Companies in GU3 1LR
Telephone
01483412040
Email
Available in Endole App
Website
Ramsac.com
See All Contacts
People
Officers
5
Shareholders
2
Controllers (PSC)
2
Ms Sally ANN Cooper
Director • Secretary • PSC • British • Lives in England • Born in Feb 1969
Mr Robert Paul Vincent May
Director • PSC • British • Lives in England • Born in Apr 1970
Peter John Tooke
Director • British • Lives in England • Born in Oct 1984
Daniel John May-Jones
Director • British • Lives in England • Born in Mar 1977
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Churcher's College
Mr Robert Paul Vincent May is a mutual person.
Active
Vortex Black Ltd
Peter John Tooke is a mutual person.
Active
See All Mutual Companies
Brands
ramsac
ramsac is an IT Support, Managed Service, and Cybersecurity provider based in the UK.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Apr 2024
For period
30 Apr
⟶
30 Apr 2024
Traded for
12 months
Cash in Bank
£1.1M
Increased by £475.85K (+76%)
Turnover
Unreported
Same as previous period
Employees
108
Increased by 11 (+11%)
Total Assets
£2.53M
Increased by £401.05K (+19%)
Total Liabilities
-£1.48M
Increased by £256.37K (+21%)
Net Assets
£1.05M
Increased by £144.68K (+16%)
Debt Ratio (%)
58%
Increased by 1.05% (+2%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
5 Months Ago on 17 Mar 2025
Full Accounts Submitted
1 Year 1 Month Ago on 2 Aug 2024
Confirmation Submitted
1 Year 5 Months Ago on 13 Mar 2024
Mr Robert Paul Vincent May Details Changed
1 Year 9 Months Ago on 27 Nov 2023
Paul Stanley Mew Details Changed
1 Year 9 Months Ago on 27 Nov 2023
Daniel John May-Jones Details Changed
1 Year 9 Months Ago on 27 Nov 2023
Ms Sally Ann Cooper Details Changed
1 Year 9 Months Ago on 27 Nov 2023
Paul Stanley Mew Resigned
1 Year 9 Months Ago on 17 Nov 2023
Full Accounts Submitted
1 Year 10 Months Ago on 19 Oct 2023
Peter John Tooke Appointed
1 Year 11 Months Ago on 1 Oct 2023
Get Alerts
Get Credit Report
Discover Ramsac Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 13 March 2025 with updates
Submitted on 17 Mar 2025
Resolutions
Submitted on 12 Aug 2024
Total exemption full accounts made up to 30 April 2024
Submitted on 2 Aug 2024
Confirmation statement made on 13 March 2024 with updates
Submitted on 13 Mar 2024
Memorandum and Articles of Association
Submitted on 9 Dec 2023
Resolutions
Submitted on 9 Dec 2023
Statement of company's objects
Submitted on 4 Dec 2023
Termination of appointment of Paul Stanley Mew as a director on 17 November 2023
Submitted on 28 Nov 2023
Director's details changed for Mr Robert Paul Vincent May on 27 November 2023
Submitted on 27 Nov 2023
Director's details changed for Ms Sally Ann Cooper on 27 November 2023
Submitted on 27 Nov 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs