ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ram Group Holdings Ltd

Ram Group Holdings Ltd is an active company incorporated on 17 May 2013 with the registered office located in Hungerford, Berkshire. Ram Group Holdings Ltd was registered 12 years ago.
Status
Active
Active since 10 years ago
Company No
08533495
Private limited company
Age
12 years
Incorporated 17 May 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 22 April 2025 (4 months ago)
Next confirmation dated 22 April 2026
Due by 6 May 2026 (8 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 30 September 2025
Due by 30 June 2026 (9 months remaining)
Contact
Address
Charnham Park
Herongate
Hungerford
Berkshire
RG17 0YU
United Kingdom
Address changed on 28 Feb 2025 (6 months ago)
Previous address was First Floor Nelson House George Mann Road Leeds LS10 1DJ England
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Feb 1967
Director • British • Lives in England • Born in Jun 1978
Director • British • Lives in England • Born in Jul 1977
Director • British • Lives in England • Born in Sep 1982
Director • British • Lives in England • Born in Mar 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Remote Asset Management Limited
Scott David Paul Chesworth, Richard Mark Blown, and 3 more are mutual people.
Active
Ram Global Solutions Limited
Scott David Paul Chesworth, Richard Mark Blown, and 3 more are mutual people.
Active
Asset Monitoring Solution Group (UK) Limited
Scott David Paul Chesworth, Richard Mark Blown, and 3 more are mutual people.
Active
Ram Tracking Group UK Ltd
Scott David Paul Chesworth, Richard Mark Blown, and 3 more are mutual people.
Active
Capsol Leasing Limited
Scott David Paul Chesworth, Richard Mark Blown, and 3 more are mutual people.
Active
Rem Trading Ltd
Ajay Kumar Handa, Ian Barrie Bendelow, and 1 more are mutual people.
Active
Mach2 Solutions Limited
Ajay Kumar Handa, Ian Barrie Bendelow, and 1 more are mutual people.
Active
Ram Tracking Acquisition Limited
Ajay Kumar Handa, Ian Barrie Bendelow, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£1K
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.07M
Increased by £1 (0%)
Total Liabilities
-£1.01M
Increased by £1 (0%)
Net Assets
£61.43K
Same as previous period
Debt Ratio (%)
94%
Increased by 0% (0%)
Latest Activity
Subsidiary Accounts Submitted
2 Months Ago on 20 Jun 2025
Confirmation Submitted
4 Months Ago on 22 Apr 2025
Registered Address Changed
6 Months Ago on 28 Feb 2025
Mr Michael David Sean Jefferies Appointed
6 Months Ago on 20 Feb 2025
Mr Ian Barrie Bendelow Appointed
6 Months Ago on 20 Feb 2025
Ajay Kumar Handa Resigned
6 Months Ago on 20 Feb 2025
Scott David Paul Chesworth Resigned
6 Months Ago on 20 Feb 2025
Richard Mark Blown Resigned
6 Months Ago on 20 Feb 2025
Registered Address Changed
1 Year 1 Month Ago on 16 Jul 2024
Confirmation Submitted
1 Year 3 Months Ago on 22 May 2024
Get Credit Report
Discover Ram Group Holdings Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Audit exemption statement of guarantee by parent company for period ending 30/09/24
Submitted on 20 Jun 2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
Submitted on 20 Jun 2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
Submitted on 20 Jun 2025
Audit exemption subsidiary accounts made up to 30 September 2024
Submitted on 20 Jun 2025
Confirmation statement made on 22 April 2025 with no updates
Submitted on 22 Apr 2025
Appointment of Mr Ian Barrie Bendelow as a director on 20 February 2025
Submitted on 3 Mar 2025
Appointment of Mr Michael David Sean Jefferies as a director on 20 February 2025
Submitted on 3 Mar 2025
Registered office address changed from First Floor Nelson House George Mann Road Leeds LS10 1DJ England to Charnham Park Herongate Hungerford Berkshire RG17 0YU on 28 February 2025
Submitted on 28 Feb 2025
Termination of appointment of Richard Mark Blown as a director on 20 February 2025
Submitted on 28 Feb 2025
Termination of appointment of Scott David Paul Chesworth as a director on 20 February 2025
Submitted on 28 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year