ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment 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.
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 May30 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)
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
Telephone
01483412040
Email
Available in Endole App
Website
People
Officers
5
Shareholders
2
Controllers (PSC)
2
Director • Secretary • PSC • British • Lives in England • Born in Feb 1969
Director • PSC • British • Lives in England • Born in Apr 1970
Director • British • Lives in England • Born in Oct 1984
Director • British • Lives in England • Born in Mar 1977
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
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
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 Apr30 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%)
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 Credit Report
Discover Ramsac Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
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
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year