Background WavePink WaveYellow Wave

RAMPRATE LIMITED (02232513)

RAMPRATE LIMITED (02232513) is an active UK company. incorporated on 18 March 1988. with registered office in Stanmore. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. RAMPRATE LIMITED has been registered for 38 years. Current directors include UPADHYAYA, Sanjay Prabhulal.

Company Number
02232513
Status
active
Type
ltd
Incorporated
18 March 1988
Age
38 years
Address
3 Morley Crescent West, Stanmore, HA7 2LJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
UPADHYAYA, Sanjay Prabhulal
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAMPRATE LIMITED

RAMPRATE LIMITED is an active company incorporated on 18 March 1988 with the registered office located in Stanmore. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. RAMPRATE LIMITED was registered 38 years ago.(SIC: 68100)

Status

active

Active since 38 years ago

Company No

02232513

LTD Company

Age

38 Years

Incorporated 18 March 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 6 February 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

3 Morley Crescent West Stanmore, HA7 2LJ,

Previous Addresses

16 Wembley Park Drive Wembley Middlesex HA9 8HA United Kingdom
From: 10 March 2021To: 6 December 2023
16 Wembley Park Drive Wembley Middlesex HA9 8HA
From: 18 March 1988To: 10 March 2021
Timeline

1 key events • 1988 - 1988

Funding Officers Ownership
Company Founded
Mar 88
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

UPADHYAYA, Dimple Sanjay

Active
3 Morley Crescent West, StanmoreHA7 2LJ
Secretary
Appointed N/A

UPADHYAYA, Sanjay Prabhulal

Active
Morley Crescent West, StanmoreHA7 2LJ
Born June 1964
Director
Appointed N/A

UPADHYAYA, Dipak Prabhulal

Resigned
3 Morley Crescent West, StanmoreHA7 2LJ
Secretary
Appointed N/A
Resigned 24 Jun 1992

Persons with significant control

1

Mr Sanjay Prabhulal Upadhyaya

Active
Morley Crescent West, StanmoreHA7 2LJ
Born June 1964

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

105

Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
6 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
7 November 2022
CH01Change of Director Details
Change To A Person With Significant Control
7 November 2022
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
12 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2015
AR01AR01
Accounts With Accounts Type Micro Entity
2 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2010
AR01AR01
Change Person Director Company With Change Date
5 December 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 February 2010
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 January 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
29 January 2010
AR01AR01
Gazette Notice Compulsary
12 January 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
23 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 January 2009
AAAnnual Accounts
Legacy
24 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 January 2008
AAAnnual Accounts
Legacy
17 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 February 2007
AAAnnual Accounts
Legacy
6 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 January 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 January 2005
AAAnnual Accounts
Legacy
29 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 January 2004
AAAnnual Accounts
Legacy
31 December 2003
287Change of Registered Office
Legacy
14 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 February 2003
AAAnnual Accounts
Legacy
18 October 2002
363sAnnual Return (shuttle)
Legacy
4 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 September 2001
AAAnnual Accounts
Accounts With Accounts Type Small
15 December 2000
AAAnnual Accounts
Legacy
7 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 December 1999
AAAnnual Accounts
Legacy
30 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 December 1998
AAAnnual Accounts
Legacy
22 September 1998
363sAnnual Return (shuttle)
Legacy
23 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 July 1997
AAAnnual Accounts
Accounts With Accounts Type Small
11 December 1996
AAAnnual Accounts
Legacy
2 October 1996
363sAnnual Return (shuttle)
Legacy
2 October 1995
363x363x
Legacy
2 October 1995
353a353a
Legacy
2 October 1995
325a325a
Legacy
28 June 1995
403aParticulars of Charge Subject to s859A
Legacy
28 June 1995
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
8 June 1995
AAAnnual Accounts
Legacy
17 May 1995
403aParticulars of Charge Subject to s859A
Legacy
14 March 1995
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
31 January 1995
AAAnnual Accounts
Legacy
31 January 1995
287Change of Registered Office
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
13 September 1994
363x363x
Accounts With Accounts Type Full
13 February 1994
AAAnnual Accounts
Legacy
18 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 1993
AAAnnual Accounts
Legacy
29 September 1992
363x363x
Legacy
11 September 1992
288288
Legacy
3 July 1992
288288
Accounts With Accounts Type Full
3 July 1992
AAAnnual Accounts
Legacy
19 January 1992
287Change of Registered Office
Legacy
19 January 1992
363x363x
Accounts With Accounts Type Small
18 September 1990
AAAnnual Accounts
Legacy
18 September 1990
363363
Legacy
5 April 1990
395Particulars of Mortgage or Charge
Legacy
3 April 1990
395Particulars of Mortgage or Charge
Legacy
12 March 1990
363363
Accounts With Accounts Type Small
7 November 1989
AAAnnual Accounts
Legacy
27 April 1989
395Particulars of Mortgage or Charge
Legacy
14 April 1989
395Particulars of Mortgage or Charge
Legacy
7 April 1989
88(2)Return of Allotment of Shares
Legacy
22 February 1989
287Change of Registered Office
Resolution
8 February 1989
RESOLUTIONSResolutions
Legacy
8 February 1989
287Change of Registered Office
Legacy
8 February 1989
288288
Legacy
30 January 1989
287Change of Registered Office
Incorporation Company
18 March 1988
NEWINCIncorporation