ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Rammsanderson Group Ltd

The Rammsanderson Group Ltd is an active company incorporated on 20 September 2019 with the registered office located in Nottingham, Nottinghamshire. The Rammsanderson Group Ltd was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12217478
Private limited company
Age
5 years
Incorporated 20 September 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 18 September 2024 (11 months ago)
Next confirmation dated 18 September 2025
Due by 2 October 2025 (25 days remaining)
Last change occurred 1 year 11 months ago
Accounts
Due Soon
For period 1 Feb31 Dec 2023 (11 months)
Accounts type is Audit Exemption Subsidiary
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
0115 9302493
Email
Unreported
Website
Unreported
People
Officers
8
Shareholders
1
Controllers (PSC)
1
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
Director • British • Lives in England • Born in Jun 1982
Director • British • Lives in England • Born in Aug 1965
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Rammsanderson Ecology Limited
Babak Fardaghaie, Mr Nicholas Kris Sanderson, and 5 more are mutual people.
Active
Rammsanderson Training Ltd
Babak Fardaghaie, Mr Nicholas Kris Sanderson, and 5 more are mutual people.
Active
Rsan Topco Limited
Mr Nicholas Kris Sanderson, Anthony John Mellor, and 3 more are mutual people.
Active
CMTL (JF) Limited
Stuart Leslie ABBS, Robert Laszlo Rostas, and 2 more are mutual people.
Active
Celtest Company Limited
Stuart Leslie ABBS, Robert Laszlo Rostas, and 2 more are mutual people.
Active
Xais-Pts Limited
Stuart Leslie ABBS, Robert Laszlo Rostas, and 2 more are mutual people.
Active
ACS Testing Limited
Stuart Leslie ABBS, Robert Laszlo Rostas, and 2 more are mutual people.
Active
Professional Soils Laboratory Limited
Stuart Leslie ABBS, Robert Laszlo Rostas, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2023)
Period Ended
31 Dec 2023
For period 31 Jan31 Dec 2023
Traded for 11 months
Cash in Bank
Unreported
Decreased by £3 (-100%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£10K
Decreased by £103 (-1%)
Total Liabilities
£0
Decreased by £42 (-100%)
Net Assets
£10K
Decreased by £61 (-1%)
Debt Ratio (%)
0%
Decreased by 0.42% (-100%)
Latest Activity
Paul Barry Resigned
8 Months Ago on 31 Dec 2024
Confirmation Submitted
11 Months Ago on 3 Oct 2024
Subsidiary Accounts Submitted
11 Months Ago on 26 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
Rsan Bidco Limited (PSC) Details Changed
1 Year 6 Months Ago on 19 Feb 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
David George Harrison Resigned
1 Year 9 Months Ago on 20 Nov 2023
Mr Babak Fardaghaie Appointed
1 Year 10 Months Ago on 17 Oct 2023
Get Credit Report
Discover The Rammsanderson Group Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Paul Barry as a director on 31 December 2024
Submitted on 17 Jan 2025
Confirmation statement made on 18 September 2024 with no updates
Submitted on 3 Oct 2024
Change of details for Rsan Bidco Limited as a person with significant control on 19 February 2024
Submitted on 1 Oct 2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 26 Sep 2024
Audit exemption subsidiary accounts made up to 31 December 2023
Submitted on 26 Sep 2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
Submitted on 26 Sep 2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 26 Sep 2024
Satisfaction of charge 122174780001 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
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
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year