ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ram (102) Limited

Ram (102) Limited is an active company incorporated on 19 October 2004 with the registered office located in Ellesmere Port, Cheshire. Ram (102) Limited was registered 21 years ago.
Status
Active
Active since incorporation
Company No
05263607
Private limited company
Age
21 years
Incorporated 19 October 2004
Size
Medium
Turnover is under £54M
Under 250 employees
Confirmation
Submitted
Dated 17 July 2025 (5 months ago)
Next confirmation dated 17 July 2026
Due by 31 July 2026 (6 months remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Group
Next accounts for period 31 December 2025
Due by 30 September 2026 (9 months remaining)
Contact
Address
Unit 1 Hooton Road
Hooton
Ellesmere Port
CH66 7PA
United Kingdom
Address changed on 23 Oct 2024 (1 year 2 months ago)
Previous address was C/O Cci International Ltd 5 Priors Haw Road Corby Northamptonshire NN17 5PH
Telephone
01536260933
Email
Unreported
People
Officers
4
Shareholders
6
Controllers (PSC)
1
Director • British • Lives in UK • Born in May 1959
Director • British • Lives in England • Born in May 1953
Director • British • Lives in England • Born in May 1971
Mr Giles Clarke
PSC • British • Lives in England • Born in May 1953
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Clark Clay Industries Limited
Charles Giles Clarke and Gary James Thompson-Jones are mutual people.
Active
The Boston Tea Party Limited
Charles Giles Clarke is a mutual person.
Active
Trafalgar 1805 Limited
John Henry Clarke is a mutual person.
Active
Promatic International Limited
Gary James Thompson-Jones is a mutual person.
Active
West Country Business Systems (Holdings) Limited
Charles Giles Clarke is a mutual person.
Active
The Boston Tea Party Group Limited
Charles Giles Clarke is a mutual person.
Active
Westleigh Investments Holdings Limited
Charles Giles Clarke is a mutual person.
Active
Forest Of Avon Trust
Charles Giles Clarke is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£7K
Decreased by £1.5M (-100%)
Turnover
£21.78M
Decreased by £299K (-1%)
Employees
113
Increased by 1 (+1%)
Total Assets
£9.42M
Decreased by £2.62M (-22%)
Total Liabilities
-£7.32M
Decreased by £1.59M (-18%)
Net Assets
£2.09M
Decreased by £1.03M (-33%)
Debt Ratio (%)
78%
Increased by 3.7% (+5%)
Latest Activity
Jonathan Luke Henry Goodhart Resigned
1 Month Ago on 6 Nov 2025
Group Accounts Submitted
3 Months Ago on 30 Sep 2025
Confirmation Submitted
5 Months Ago on 23 Jul 2025
Mr Gary James Thompson-Jones Appointed
5 Months Ago on 14 Jul 2025
Registered Address Changed
1 Year 2 Months Ago on 23 Oct 2024
Group Accounts Submitted
1 Year 3 Months Ago on 27 Sep 2024
Confirmation Submitted
1 Year 5 Months Ago on 17 Jul 2024
Mr David Raymond Cousins Appointed
1 Year 6 Months Ago on 27 Jun 2024
Janet Elizabeth Hall Resigned
1 Year 7 Months Ago on 31 May 2024
Janet Elizabeth Hall Resigned
1 Year 7 Months Ago on 31 May 2024
Get Credit Report
Discover Ram (102) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Jonathan Luke Henry Goodhart as a director on 6 November 2025
Submitted on 4 Dec 2025
Group of companies' accounts made up to 31 December 2024
Submitted on 30 Sep 2025
Confirmation statement made on 17 July 2025 with no updates
Submitted on 23 Jul 2025
Appointment of Mr Gary James Thompson-Jones as a director on 14 July 2025
Submitted on 14 Jul 2025
Registered office address changed from C/O Cci International Ltd 5 Priors Haw Road Corby Northamptonshire NN17 5PH to Unit 1 Hooton Road Hooton Ellesmere Port CH66 7PA on 23 October 2024
Submitted on 23 Oct 2024
Group of companies' accounts made up to 31 December 2023
Submitted on 27 Sep 2024
Confirmation statement made on 17 July 2024 with no updates
Submitted on 17 Jul 2024
Appointment of Mr David Raymond Cousins as a secretary on 27 June 2024
Submitted on 4 Jul 2024
Termination of appointment of Janet Elizabeth Hall as a secretary on 31 May 2024
Submitted on 3 Jun 2024
Termination of appointment of Janet Elizabeth Hall as a director on 31 May 2024
Submitted on 31 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year