Background WavePink WaveYellow Wave

RAM REMAN LIMITED (01815782)

RAM REMAN LIMITED (01815782) is an active UK company. incorporated on 14 May 1984. with registered office in West Moors Wimborne. The company operates in the Manufacturing sector, engaged in unknown sic code (28220). RAM REMAN LIMITED has been registered for 41 years. Current directors include LANG, Richard Jeremy, PROUSE, Paul William John, RIMES, Andrew.

Company Number
01815782
Status
active
Type
ltd
Incorporated
14 May 1984
Age
41 years
Address
Collingwood Road, West Moors Wimborne, BH21 6QJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28220)
Directors
LANG, Richard Jeremy, PROUSE, Paul William John, RIMES, Andrew
SIC Codes
28220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAM REMAN LIMITED

RAM REMAN LIMITED is an active company incorporated on 14 May 1984 with the registered office located in West Moors Wimborne. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28220). RAM REMAN LIMITED was registered 41 years ago.(SIC: 28220)

Status

active

Active since 41 years ago

Company No

01815782

LTD Company

Age

41 Years

Incorporated 14 May 1984

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 November 2025 (5 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026
Contact
Address

Collingwood Road Gundrymoor Trading Estate West Moors Wimborne, BH21 6QJ,

Timeline

13 key events • 1984 - 2016

Funding Officers Ownership
Company Founded
May 84
Director Joined
Aug 11
Director Left
Sept 11
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
May 16
Director Joined
May 16
Director Joined
May 16
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

LANG, Richard Jeremy

Active
Collingwood Road, West Moors WimborneBH21 6QJ
Born February 1961
Director
Appointed 17 May 2016

PROUSE, Paul William John

Active
Venture Way, TauntonTA2 8DE
Born March 1969
Director
Appointed 18 Jun 2015

RIMES, Andrew

Active
Venture Way, TauntonTA2 8DE
Born May 1963
Director
Appointed 17 May 2016

BEAVON, Nicola Ann

Resigned
Apt 9 Admirals Point, BournemouthBH6 4AG
Secretary
Appointed N/A
Resigned 18 Jun 2015

BEAVON, John Robert

Resigned
Admirals Point, BournemouthBH6 4AG
Born September 1952
Director
Appointed 02 Mar 2011
Resigned 18 Jun 2015

BEAVON, John Robert

Resigned
Apple Tree Farm, VerwoodBH31 6PL
Born September 1952
Director
Appointed N/A
Resigned 31 May 2006

BEAVON, Nicola Ann

Resigned
Apt 9 Admirals Point, BournemouthBH6 4AG
Born April 1961
Director
Appointed N/A
Resigned 18 Jun 2015

CHANA, Amarjit Singh

Resigned
12 Tower Road, WorthingBN11 1DP
Born March 1962
Director
Appointed 02 May 2007
Resigned 31 Aug 2011

HOWES, Nigel James

Resigned
131 Northfield Road, RingwoodBH24 1SS
Born June 1959
Director
Appointed N/A
Resigned 28 Feb 1995

LIGHT, Terrance Bernard

Resigned
Collingwood Road, West Moors WimborneBH21 6QJ
Born April 1943
Director
Appointed 18 Jun 2015
Resigned 04 May 2016

MORRIS, Thelma

Resigned
39 Ringwood Road, VerwoodBH31 7AB
Born September 1949
Director
Appointed 22 Sept 2000
Resigned 18 Jun 2015

Persons with significant control

1

Collingwood Road, WimborneBH21 6QJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Oct 2016
Fundings
Financials
Latest Activities

Filing History

122

Confirmation Statement With Updates
22 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
8 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
8 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2016
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
28 January 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
18 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Termination Director Company With Name Termination Date
29 October 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 October 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
29 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
26 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 March 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
26 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Termination Director Company With Name
30 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
2 August 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2009
AR01AR01
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 March 2009
AAAnnual Accounts
Legacy
4 November 2008
363aAnnual Return
Legacy
4 November 2008
353353
Accounts With Accounts Type Total Exemption Small
5 April 2008
AAAnnual Accounts
Legacy
27 December 2007
363aAnnual Return
Legacy
27 December 2007
288cChange of Particulars
Legacy
26 July 2007
288aAppointment of Director or Secretary
Legacy
31 May 2007
287Change of Registered Office
Legacy
7 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 October 2006
AAAnnual Accounts
Legacy
22 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 January 2006
AAAnnual Accounts
Legacy
30 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 December 2004
AAAnnual Accounts
Legacy
1 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 January 2004
AAAnnual Accounts
Legacy
3 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 March 2003
AAAnnual Accounts
Legacy
11 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 December 2001
AAAnnual Accounts
Legacy
20 November 2001
363sAnnual Return (shuttle)
Auditors Resignation Company
4 June 2001
AUDAUD
Legacy
11 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 December 2000
AAAnnual Accounts
Legacy
9 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
17 January 2000
AAAnnual Accounts
Legacy
21 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 March 1999
AAAnnual Accounts
Legacy
4 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 April 1998
AAAnnual Accounts
Legacy
5 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 June 1997
AAAnnual Accounts
Resolution
27 June 1997
RESOLUTIONSResolutions
Resolution
27 June 1997
RESOLUTIONSResolutions
Resolution
27 June 1997
RESOLUTIONSResolutions
Legacy
11 December 1996
363sAnnual Return (shuttle)
Legacy
19 September 1996
288288
Legacy
3 September 1996
363aAnnual Return
Accounts With Accounts Type Full
2 April 1996
AAAnnual Accounts
Accounts With Accounts Type Small
4 April 1995
AAAnnual Accounts
Legacy
20 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
5 April 1994
AAAnnual Accounts
Legacy
15 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 April 1993
AAAnnual Accounts
Legacy
9 March 1993
363sAnnual Return (shuttle)
Legacy
20 February 1992
287Change of Registered Office
Legacy
23 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 November 1991
AAAnnual Accounts
Accounts With Accounts Type Small
7 April 1991
AAAnnual Accounts
Legacy
25 February 1991
363aAnnual Return
Accounts With Accounts Type Small
12 December 1989
AAAnnual Accounts
Legacy
12 December 1989
363363
Accounts With Accounts Type Small
9 December 1988
AAAnnual Accounts
Legacy
17 June 1988
288288
Accounts With Accounts Type Small
17 June 1988
AAAnnual Accounts
Legacy
17 June 1988
363363
Legacy
17 June 1988
363363
Resolution
9 February 1988
RESOLUTIONSResolutions
Legacy
27 January 1988
288288
Legacy
17 December 1987
395Particulars of Mortgage or Charge
Legacy
27 November 1987
395Particulars of Mortgage or Charge
Legacy
1 April 1987
363363
Accounts With Accounts Type Full
15 January 1987
AAAnnual Accounts
Legacy
15 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
18 October 1986
287Change of Registered Office
Incorporation Company
14 May 1984
NEWINCIncorporation