Background WavePink WaveYellow Wave

RAMTEAZLE LIMITED (01184635)

RAMTEAZLE LIMITED (01184635) is an active UK company. incorporated on 19 September 1974. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities. RAMTEAZLE LIMITED has been registered for 51 years. Current directors include DODD, Joanna Louise Sayer, INGHAM CLARK, Frederick Thomas, JONAS, Leslie Peter and 1 others.

Company Number
01184635
Status
active
Type
ltd
Incorporated
19 September 1974
Age
51 years
Address
First Floor, London, EC3M 1BD
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
Directors
DODD, Joanna Louise Sayer, INGHAM CLARK, Frederick Thomas, JONAS, Leslie Peter, STUART-GRUMBAR, Jocelyn Atholl
SIC Codes
82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAMTEAZLE LIMITED

RAMTEAZLE LIMITED is an active company incorporated on 19 September 1974 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities. RAMTEAZLE LIMITED was registered 51 years ago.(SIC: 82110)

Status

active

Active since 51 years ago

Company No

01184635

LTD Company

Age

51 Years

Incorporated 19 September 1974

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 June 2025 (9 months ago)
Submitted on 31 July 2025 (8 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026

Previous Company Names

TRUSHELFCO (NO. 28) LIMITED
From: 19 September 1974To: 31 December 1976
Contact
Address

First Floor 16 Eastcheap London, EC3M 1BD,

Previous Addresses

Clothworkers' Hall Dunster Court Mincing Lane London EC3R 7AH
From: 19 September 1974To: 17 July 2023
Timeline

30 key events • 2009 - 2024

Funding Officers Ownership
Funding Round
Dec 09
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 11
Director Left
Feb 11
Director Left
Apr 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Mar 13
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Director Left
Jan 15
Director Left
Jan 15
Director Left
Feb 15
Director Left
Aug 15
Director Joined
Sept 15
Director Joined
Jul 16
Director Left
Jul 16
Capital Update
Feb 17
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Dec 22
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Jul 24
Director Left
Jul 24
2
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

PATEL, Hamesh

Active
16 Eastcheap, LondonEC3M 1BD
Secretary
Appointed 16 Mar 2016

DODD, Joanna Louise Sayer

Active
16 Eastcheap, LondonEC3M 1BD
Born April 1962
Director
Appointed 19 Dec 2022

INGHAM CLARK, Frederick Thomas

Active
16 Eastcheap, LondonEC3M 1BD
Born October 1963
Director
Appointed 17 Jul 2024

JONAS, Leslie Peter

Active
16 Eastcheap, LondonEC3M 1BD
Born April 1970
Director
Appointed 12 Jul 2023

STUART-GRUMBAR, Jocelyn Atholl

Active
16 Eastcheap, LondonEC3M 1BD
Born December 1957
Director
Appointed 15 Jul 2015

HARRIS, Michael George Temple, Rear Admiral

Resigned
Kings Lodge, WhitchurchRG28 7AS
Secretary
Appointed 22 Nov 1994
Resigned 13 Nov 1997

JONES, Stuart Gordon

Resigned
36 Leeward Court, LondonE1 9JY
Secretary
Appointed N/A
Resigned 08 Jul 1994

SPENCER, Penelope Anne

Resigned
Clothworkers' Hall, Mincing LaneEC3R 7AH
Secretary
Appointed 26 May 2011
Resigned 20 Apr 2012

WHITE, Stephen Noel

Resigned
Clothworkers' Hall, Mincing LaneEC3R 7AH
Secretary
Appointed 03 Sept 2012
Resigned 15 Jul 2015

WOODS, Andrew Clive

Resigned
18 Hazledene Road, LondonW4 3JB
Secretary
Appointed 13 Nov 1997
Resigned 31 Dec 2010

BLESSLEY, Andrew Charles

Resigned
Clothworkers' Hall, Mincing LaneEC3R 7AH
Born May 1951
Director
Appointed 23 May 2001
Resigned 15 Jul 2015

BOON, Andrew Jonathan

Resigned
Clothworkers' Hall, Mincing LaneEC3R 7AH
Born April 1961
Director
Appointed 01 Jan 2010
Resigned 16 Dec 2014

BOOTH, George Charles Robin

Resigned
Virginia Avenue, Virginia WaterGU25 4RY
Born February 1943
Director
Appointed 01 Dec 2006
Resigned 31 Jul 2009

BOOTH, George Charles Robin

Resigned
Larkshill Court, SunningdaleSL5 0JD
Born February 1943
Director
Appointed 25 Nov 1999
Resigned 31 Mar 2002

CLARKE, Charles St George Stephenson

Resigned
Mill House, WantageOX12 9JD
Born April 1924
Director
Appointed N/A
Resigned 08 Jun 1994

CLOUGH, Denis Henry

Resigned
16 Eastcheap, LondonEC3M 1BD
Born July 1962
Director
Appointed 31 Aug 2019
Resigned 12 Jul 2023

DAVIS, Richard Lionel Lance

Resigned
3 Park View, SevenoaksTN13 3BU
Born February 1927
Director
Appointed N/A
Resigned 23 Jul 1997

HAGGARD, Melville Ellis Vernon

Resigned
Clothworkers' Hall, Mincing LaneEC3R 7AH
Born March 1949
Director
Appointed 13 Jul 2016
Resigned 31 Aug 2019

HAGGARD, Melville Ellis Vernon

Resigned
Clothworkers' Hall, Mincing LaneEC3R 7AH
Born March 1949
Director
Appointed 01 Aug 2009
Resigned 17 Jul 2014

HARRIS, Michael George Temple, Rear Admiral

Resigned
Kings Lodge, WhitchurchRG28 7AS
Born July 1941
Director
Appointed N/A
Resigned 24 Jul 2001

HORNE, John Nevell

Resigned
Shepherds Church Lane, PulboroughRH20 1PB
Born January 1928
Director
Appointed N/A
Resigned 10 Jun 1998

HORNE, Richard Neale

Resigned
Jasmine Cottage, BakewellDE45 1SA
Born November 1926
Director
Appointed N/A
Resigned 22 Nov 1994

HUTCHINS, John Charles

Resigned
Penwarne, Chesham BoisHP6 5NS
Born August 1936
Director
Appointed 13 Nov 1997
Resigned 31 Mar 2002

JARVIS, Michael William

Resigned
16 Eastcheap, LondonEC3M 1BD
Born September 1951
Director
Appointed 31 Aug 2019
Resigned 17 Jul 2024

JARVIS, Michael William

Resigned
Clothworkers' Hall, Mincing LaneEC3R 7AH
Born September 1951
Director
Appointed 01 Jan 2010
Resigned 17 Jul 2014

JONAS, Christopher William

Resigned
Clothworkers' Hall, Mincing LaneEC3R 7AH
Born August 1941
Director
Appointed 01 Aug 2009
Resigned 03 Sept 2012

JONAS, Christopher William

Resigned
25 Victoria Square, LondonSW1W 0BB
Born August 1941
Director
Appointed 01 Sept 2004
Resigned 30 Nov 2006

JONAS, Richard Wheen

Resigned
Clothworkers' Hall, Mincing LaneEC3R 7AH
Born April 1943
Director
Appointed 18 Jul 2012
Resigned 13 Jul 2016

JONAS, Richard Wheen

Resigned
The Old Vicarage, DuxfordCB2 4RH
Born April 1943
Director
Appointed 23 Jul 2003
Resigned 31 Aug 2004

JONES, John Harding

Resigned
89 Hazlebury Road, LondonSW6 2LX
Born July 1938
Director
Appointed 20 Nov 1996
Resigned 31 Mar 2002

JONES, Richard Harding

Resigned
Church House, KidlingtonOX5 2SD
Born June 1936
Director
Appointed 13 Nov 1997
Resigned 23 Jul 2003

LESLIE, Alastair Pinckard

Resigned
Seasyde House, ErrolPH2 7TA
Born December 1934
Director
Appointed 20 Nov 1996
Resigned 30 Apr 2002

MAYS-SMITH, Alan Alfred Michael

Resigned
Bryckden Place, HeathfieldTN21 0RD
Born April 1933
Director
Appointed 01 Apr 2002
Resigned 24 Jul 2002

MCDOUGALL, Henry John Arundel

Resigned
Sustead Old Hall, SusteadNR11 8RU
Born January 1940
Director
Appointed 05 Oct 2005
Resigned 31 Jul 2009

MCDOUGALL, Henry John Arundel

Resigned
Sustead Old Hall, SusteadNR11 8RU
Born January 1940
Director
Appointed 01 Apr 2002
Resigned 31 Aug 2004
Fundings
Financials
Latest Activities

Filing History

187

Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
14 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
25 June 2024
AAAnnual Accounts
Change Person Director Company With Change Date
1 September 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2023
AP01Appointment of Director
Accounts With Accounts Type Small
2 August 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 December 2022
AP01Appointment of Director
Accounts With Accounts Type Small
27 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
12 November 2020
CH01Change of Director Details
Accounts With Accounts Type Small
10 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2019
AP01Appointment of Director
Accounts With Accounts Type Full
6 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
25 July 2019
CH01Change of Director Details
Confirmation Statement With Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
24 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
19 December 2017
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
23 June 2017
AD03Change of Location of Company Records
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Change Sail Address Company With New Address
23 June 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
17 June 2017
AAAnnual Accounts
Legacy
6 February 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
6 February 2017
SH19Statement of Capital
Legacy
6 February 2017
CAP-SSCAP-SS
Resolution
6 February 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Small
27 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 July 2016
AR01AR01
Appoint Person Secretary Company With Name Date
23 March 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 September 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
19 August 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Accounts With Accounts Type Small
18 June 2015
AAAnnual Accounts
Termination Director Company
16 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2015
TM01Termination of Director
Accounts With Accounts Type Small
29 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Accounts With Accounts Type Small
1 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Termination Director Company With Name
6 March 2013
TM01Termination of Director
Accounts With Accounts Type Small
25 September 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
5 September 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
4 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Termination Director Company With Name
20 April 2012
TM01Termination of Director
Termination Secretary Company With Name
20 April 2012
TM02Termination of Secretary
Change Person Director Company With Change Date
14 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2011
CH01Change of Director Details
Accounts With Accounts Type Small
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2011
AR01AR01
Appoint Person Secretary Company With Name
10 June 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
12 April 2011
TM02Termination of Secretary
Termination Director Company With Name
3 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
21 January 2011
AP01Appointment of Director
Accounts With Accounts Type Small
16 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2010
AR01AR01
Appoint Person Director Company With Name
14 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 January 2010
AP01Appointment of Director
Statement Of Companys Objects
14 January 2010
CC04CC04
Resolution
14 January 2010
RESOLUTIONSResolutions
Capital Allotment Shares
23 December 2009
SH01Allotment of Shares
Legacy
13 September 2009
288aAppointment of Director or Secretary
Legacy
1 September 2009
288aAppointment of Director or Secretary
Legacy
6 August 2009
288bResignation of Director or Secretary
Legacy
6 August 2009
288bResignation of Director or Secretary
Legacy
13 July 2009
363aAnnual Return
Accounts With Accounts Type Small
12 June 2009
AAAnnual Accounts
Legacy
7 October 2008
288cChange of Particulars
Accounts With Accounts Type Small
13 August 2008
AAAnnual Accounts
Legacy
15 July 2008
363aAnnual Return
Legacy
15 July 2008
288cChange of Particulars
Accounts With Accounts Type Small
16 October 2007
AAAnnual Accounts
Legacy
1 September 2007
363sAnnual Return (shuttle)
Legacy
8 December 2006
288bResignation of Director or Secretary
Legacy
8 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
24 August 2006
AAAnnual Accounts
Legacy
28 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 November 2005
AAAnnual Accounts
Legacy
20 October 2005
288aAppointment of Director or Secretary
Legacy
30 July 2005
363sAnnual Return (shuttle)
Legacy
24 September 2004
288bResignation of Director or Secretary
Legacy
24 September 2004
288bResignation of Director or Secretary
Legacy
24 September 2004
288aAppointment of Director or Secretary
Legacy
24 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 September 2004
AAAnnual Accounts
Legacy
21 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 August 2003
AAAnnual Accounts
Legacy
18 August 2003
288bResignation of Director or Secretary
Legacy
30 July 2003
288aAppointment of Director or Secretary
Legacy
22 July 2003
363sAnnual Return (shuttle)
Legacy
22 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 August 2002
AAAnnual Accounts
Legacy
30 July 2002
288bResignation of Director or Secretary
Legacy
25 July 2002
363sAnnual Return (shuttle)
Legacy
14 May 2002
288bResignation of Director or Secretary
Legacy
29 April 2002
288bResignation of Director or Secretary
Legacy
19 April 2002
288aAppointment of Director or Secretary
Legacy
19 April 2002
288aAppointment of Director or Secretary
Legacy
19 April 2002
288aAppointment of Director or Secretary
Legacy
19 April 2002
288bResignation of Director or Secretary
Legacy
19 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 August 2001
AAAnnual Accounts
Legacy
31 July 2001
288bResignation of Director or Secretary
Legacy
13 July 2001
363sAnnual Return (shuttle)
Legacy
20 June 2001
288aAppointment of Director or Secretary
Legacy
26 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 2000
AAAnnual Accounts
Legacy
20 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
28 July 1999
AAAnnual Accounts
Legacy
28 July 1999
363sAnnual Return (shuttle)
Legacy
13 July 1999
288bResignation of Director or Secretary
Legacy
27 July 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
23 July 1998
AAAnnual Accounts
Legacy
23 July 1998
363sAnnual Return (shuttle)
Legacy
18 November 1997
288aAppointment of Director or Secretary
Legacy
18 November 1997
288aAppointment of Director or Secretary
Legacy
18 November 1997
288aAppointment of Director or Secretary
Legacy
18 November 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
11 August 1997
AAAnnual Accounts
Legacy
27 July 1997
288bResignation of Director or Secretary
Legacy
27 July 1997
288bResignation of Director or Secretary
Legacy
6 July 1997
363sAnnual Return (shuttle)
Legacy
26 November 1996
288aAppointment of Director or Secretary
Legacy
26 November 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
6 August 1996
AAAnnual Accounts
Legacy
24 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 July 1995
AAAnnual Accounts
Legacy
3 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 December 1994
288288
Legacy
25 November 1994
288288
Legacy
25 November 1994
288288
Legacy
25 November 1994
288288
Legacy
25 November 1994
288288
Legacy
12 July 1994
288288
Accounts With Accounts Type Small
30 June 1994
AAAnnual Accounts
Legacy
30 June 1994
363sAnnual Return (shuttle)
Legacy
12 June 1994
288288
Accounts With Accounts Type Small
1 July 1993
AAAnnual Accounts
Legacy
1 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 July 1992
AAAnnual Accounts
Legacy
9 July 1992
363b363b
Legacy
15 June 1992
288288
Legacy
3 April 1992
288288
Legacy
3 April 1992
288288
Legacy
12 March 1992
288288
Accounts With Accounts Type Small
1 July 1991
AAAnnual Accounts
Legacy
1 July 1991
363aAnnual Return
Legacy
18 March 1991
288288
Legacy
18 March 1991
288288
Accounts With Accounts Type Small
29 June 1990
AAAnnual Accounts
Legacy
29 June 1990
363363
Legacy
7 November 1989
288288
Accounts With Accounts Type Small
6 July 1989
AAAnnual Accounts
Legacy
6 July 1989
363363
Accounts With Accounts Type Small
20 July 1988
AAAnnual Accounts
Legacy
20 July 1988
363363
Accounts With Accounts Type Small
30 July 1987
AAAnnual Accounts
Legacy
30 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
9 July 1986
AAAnnual Accounts
Legacy
9 July 1986
363363
Memorandum Articles
31 January 1981
MEM/ARTSMEM/ARTS
Miscellaneous
19 September 1974
MISCMISC