ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ram Tracking Acquisition Limited

Ram Tracking Acquisition Limited is an active company incorporated on 24 July 2019 with the registered office located in Hungerford, Berkshire. Ram Tracking Acquisition Limited was registered 6 years ago.
Status
Active
Active since incorporation
Company No
12118533
Private limited company
Age
6 years
Incorporated 24 July 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 23 July 2025 (5 months ago)
Next confirmation dated 23 July 2026
Due by 6 August 2026 (7 months remaining)
Last change occurred 1 year 5 months ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (5 months remaining)
Contact
Address
Cygnet House Cygnet Way
Charnham Park
Hungerford
Berkshire
RG17 0YL
England
Address changed on 5 Nov 2025 (1 month ago)
Previous address was Charnham Park Herongate Hungerford Berkshire RG17 0YU United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jul 1977
Director • British • Lives in England • Born in Mar 1967
Mach2 Solutions Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Kerridge Commercial Systems (KSH) Limited
Ian Barrie Bendelow and Michael David Sean Jefferies are mutual people.
Active
Mam Software Limited
Ian Barrie Bendelow and Michael David Sean Jefferies are mutual people.
Active
Insphire Limited
Ian Barrie Bendelow and Michael David Sean Jefferies are mutual people.
Active
Vigo Software Limited
Ian Barrie Bendelow and Michael David Sean Jefferies are mutual people.
Active
Elcome Limited
Ian Barrie Bendelow and Michael David Sean Jefferies are mutual people.
Active
Compilator Ltd
Ian Barrie Bendelow and Michael David Sean Jefferies are mutual people.
Active
Silkmoth Limited
Ian Barrie Bendelow and Michael David Sean Jefferies are mutual people.
Active
Remote Asset Management Limited
Ian Barrie Bendelow and Michael David Sean Jefferies are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£1.57M
Increased by £242K (+18%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£58.4M
Decreased by £3.26M (-5%)
Total Liabilities
-£75.73M
Increased by £4.98M (+7%)
Net Assets
-£17.33M
Decreased by £8.24M (+91%)
Debt Ratio (%)
130%
Increased by 14.93% (+13%)
Latest Activity
Mach2 Solutions Limited (PSC) Details Changed
1 Month Ago on 5 Nov 2025
Registered Address Changed
1 Month Ago on 5 Nov 2025
Confirmation Submitted
5 Months Ago on 23 Jul 2025
Full Accounts Submitted
8 Months Ago on 15 Apr 2025
Registered Address Changed
10 Months Ago on 28 Feb 2025
Mr Michael David Sean Jefferies Appointed
10 Months Ago on 20 Feb 2025
Mr Ian Barrie Bendelow Appointed
10 Months Ago on 20 Feb 2025
Edward Robert Mortimore Resigned
10 Months Ago on 20 Feb 2025
Ajay Kumar Handa Resigned
10 Months Ago on 20 Feb 2025
Nicholas James Mcclellan Resigned
10 Months Ago on 20 Feb 2025
Get Credit Report
Discover Ram Tracking Acquisition Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Mach2 Solutions Limited as a person with significant control on 5 November 2025
Submitted on 5 Nov 2025
Registered office address changed from Charnham Park Herongate Hungerford Berkshire RG17 0YU United Kingdom to Cygnet House Cygnet Way Charnham Park Hungerford Berkshire RG17 0YL on 5 November 2025
Submitted on 5 Nov 2025
Confirmation statement made on 23 July 2025 with no updates
Submitted on 23 Jul 2025
Full accounts made up to 30 September 2024
Submitted on 15 Apr 2025
Appointment of Mr Michael David Sean Jefferies as a director on 20 February 2025
Submitted on 3 Mar 2025
Appointment of Mr Ian Barrie Bendelow as a director on 20 February 2025
Submitted on 3 Mar 2025
Termination of appointment of Katherine Wai-Ming Ho as a director on 20 February 2025
Submitted on 28 Feb 2025
Termination of appointment of Nicholas James Mcclellan as a director on 20 February 2025
Submitted on 28 Feb 2025
Termination of appointment of Ajay Kumar Handa as a director on 20 February 2025
Submitted on 28 Feb 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
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year