ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Rammsanderson Ecology Limited

Rammsanderson Ecology Limited is an active company incorporated on 16 April 2014 with the registered office located in Nottingham, Nottinghamshire. Rammsanderson Ecology Limited was registered 11 years ago.
Status
Active
Active since incorporation
Company No
08999992
Private limited company
Age
11 years
Incorporated 16 April 2014
Size
Unreported
Confirmation
Submitted
Dated 25 April 2025 (4 months ago)
Next confirmation dated 25 April 2026
Due by 9 May 2026 (8 months remaining)
Last change occurred 5 years ago
Accounts
Due Soon
For period 1 Feb31 Dec 2023 (11 months)
Accounts type is Small
Next accounts for period 31 December 2024
Due by 30 September 2025 (23 days remaining)
Contact
Address
Oban House 8 Chilwell Road
Beeston
Nottingham
NG9 1EJ
England
Address changed on 15 Dec 2023 (1 year 8 months ago)
Previous address was The Greenhouse 106 - 108 Ashbourne Road Derby DE22 3AG England
Telephone
01159302493
Email
Unreported
People
Officers
8
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Feb 1981
Director • British • Lives in England • Born in Jun 1982
Director • British • Lives in England • Born in Dec 1973
Director • Finance Director • British • Lives in England • Born in Jan 1984
Director • British • Lives in England • Born in Mar 1990
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Rammsanderson Group Ltd
Robert Laszlo Rostas, Paul Barry, and 5 more are mutual people.
Active
Rammsanderson Training Ltd
Robert Laszlo Rostas, Paul Barry, and 5 more are mutual people.
Active
Rsan Topco Limited
Robert Laszlo Rostas, Paul Barry, and 3 more are mutual people.
Active
CMTL (JF) Limited
Robert Laszlo Rostas, Paul Barry, and 2 more are mutual people.
Active
Celtest Company Limited
Robert Laszlo Rostas, Paul Barry, and 2 more are mutual people.
Active
Xais-Pts Limited
Robert Laszlo Rostas, Paul Barry, and 2 more are mutual people.
Active
ACS Testing Limited
Paul Barry, Babak Fardaghaie, and 2 more are mutual people.
Active
Professional Soils Laboratory Limited
Paul Barry, Babak Fardaghaie, and 2 more are mutual people.
Active
Brands
RammSanderson
RammSanderson is an environmental and ecological consultancy providing services to public and private sectors across the UK.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
31 Dec 2023
For period 31 Jan31 Dec 2023
Traded for 11 months
Cash in Bank
£391K
Increased by £129.09K (+49%)
Turnover
Unreported
Same as previous period
Employees
54
Increased by 17 (+46%)
Total Assets
£1.3M
Increased by £494.42K (+62%)
Total Liabilities
-£602K
Increased by £244.66K (+68%)
Net Assets
£696K
Increased by £249.76K (+56%)
Debt Ratio (%)
46%
Increased by 1.91% (+4%)
Latest Activity
New Charge Registered
1 Month Ago on 18 Jul 2025
Confirmation Submitted
4 Months Ago on 28 Apr 2025
New Charge Registered
5 Months Ago on 26 Mar 2025
Paul Barry Resigned
8 Months Ago on 31 Dec 2024
Small Accounts Submitted
1 Year Ago on 2 Sep 2024
Charge Satisfied
1 Year 1 Month Ago on 18 Jul 2024
Mr Anthony John Mellor Details Changed
1 Year 2 Months Ago on 21 Jun 2024
Confirmation Submitted
1 Year 3 Months Ago on 17 May 2024
Registered Address Changed
1 Year 8 Months Ago on 15 Dec 2023
Mr Robert Laszlo Rostas Appointed
1 Year 9 Months Ago on 20 Nov 2023
Get Credit Report
Discover Rammsanderson Ecology Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registration of charge 089999920003, created on 18 July 2025
Submitted on 22 Jul 2025
Confirmation statement made on 25 April 2025 with no updates
Submitted on 28 Apr 2025
Registration of charge 089999920002, created on 26 March 2025
Submitted on 1 Apr 2025
Termination of appointment of Paul Barry as a director on 31 December 2024
Submitted on 17 Jan 2025
Accounts for a small company made up to 31 December 2023
Submitted on 2 Sep 2024
Satisfaction of charge 089999920001 in full
Submitted on 18 Jul 2024
Director's details changed for Mr Anthony John Mellor on 21 June 2024
Submitted on 21 Jun 2024
Confirmation statement made on 25 April 2024 with no updates
Submitted on 17 May 2024
Registered office address changed from The Greenhouse 106 - 108 Ashbourne Road Derby DE22 3AG England to Oban House 8 Chilwell Road Beeston Nottingham NG9 1EJ on 15 December 2023
Submitted on 15 Dec 2023
Termination of appointment of David George Harrison as a director on 20 November 2023
Submitted on 10 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year