Background WavePink WaveYellow Wave

RONALDSON ASSOCIATES LIMITED (02451751)

RONALDSON ASSOCIATES LIMITED (02451751) is an active UK company. incorporated on 12 December 1989. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. RONALDSON ASSOCIATES LIMITED has been registered for 36 years. Current directors include RONALDSON, Stephen Frank, TAYLOR, Christine Stella.

Company Number
02451751
Status
active
Type
ltd
Incorporated
12 December 1989
Age
36 years
Address
6th Floor 99 Gresham Street, London, EC2V 7NG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
RONALDSON, Stephen Frank, TAYLOR, Christine Stella
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RONALDSON ASSOCIATES LIMITED

RONALDSON ASSOCIATES LIMITED is an active company incorporated on 12 December 1989 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. RONALDSON ASSOCIATES LIMITED was registered 36 years ago.(SIC: 82990)

Status

active

Active since 36 years ago

Company No

02451751

LTD Company

Age

36 Years

Incorporated 12 December 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 December 2025 (3 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

7 months left

Last Filed

Made up to 3 November 2025 (4 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026

Previous Company Names

FLOWMOSS COMPUTERS LIMITED
From: 12 December 1989To: 17 January 1990
Contact
Address

6th Floor 99 Gresham Street London, EC2V 7NG,

Previous Addresses

Salisbury House London Wall London EC2M 5PS United Kingdom
From: 25 June 2018To: 29 September 2025
55 Gower Street London WC1E 6HQ
From: 12 December 1989To: 25 June 2018
Timeline

2 key events • 1989 - 2017

Funding Officers Ownership
Company Founded
Dec 89
New Owner
Oct 17
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

TAYLOR, Christine Stella

Active
99 Gresham Street, LondonEC2V 7NG
Secretary
Appointed N/A

RONALDSON, Stephen Frank

Active
99 Gresham Street, LondonEC2V 7NG
Born October 1955
Director
Appointed N/A

TAYLOR, Christine Stella

Active
99 Gresham Street, LondonEC2V 7NG
Born September 1955
Director
Appointed N/A

Persons with significant control

2

Christine Stella Taylor

Active
99 Gresham Street, LondonEC2V 7NG
Born September 1955

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 01 Oct 2016

Mr Stephen Frank Ronaldson

Active
99 Gresham Street, LondonEC2V 7NG
Born October 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Sept 2016
Fundings
Financials
Latest Activities

Filing History

95

Accounts With Accounts Type Micro Entity
3 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 September 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 June 2025
CH01Change of Director Details
Change To A Person With Significant Control
10 June 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
19 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
25 June 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 June 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 June 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 June 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
22 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 October 2017
PSC01Notification of Individual PSC
Change To A Person With Significant Control
17 October 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 August 2009
AAAnnual Accounts
Legacy
9 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 September 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 January 2008
AAAnnual Accounts
Legacy
23 November 2007
363aAnnual Return
Legacy
22 November 2007
353353
Legacy
10 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 August 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 December 2005
AAAnnual Accounts
Legacy
14 October 2005
363aAnnual Return
Accounts Amended With Made Up Date
9 February 2005
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
10 December 2004
AAAnnual Accounts
Legacy
11 October 2004
363sAnnual Return (shuttle)
Legacy
13 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 August 2003
AAAnnual Accounts
Legacy
7 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 September 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 November 2001
AAAnnual Accounts
Legacy
4 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 January 2001
AAAnnual Accounts
Legacy
11 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 2000
AAAnnual Accounts
Legacy
18 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 January 1999
AAAnnual Accounts
Legacy
7 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 1998
AAAnnual Accounts
Legacy
12 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 1997
AAAnnual Accounts
Legacy
4 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 1996
AAAnnual Accounts
Legacy
17 October 1995
363sAnnual Return (shuttle)
Legacy
26 September 1995
288288
Legacy
7 August 1995
288288
Accounts With Accounts Type Small
24 January 1995
AAAnnual Accounts
Legacy
25 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 January 1994
AAAnnual Accounts
Legacy
12 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1993
AAAnnual Accounts
Legacy
29 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 1991
AAAnnual Accounts
Legacy
25 October 1991
363aAnnual Return
Legacy
16 April 1991
122122
Resolution
16 April 1991
RESOLUTIONSResolutions
Memorandum Articles
19 February 1990
MEM/ARTSMEM/ARTS
Resolution
13 February 1990
RESOLUTIONSResolutions
Legacy
13 February 1990
88(2)R88(2)R
Resolution
13 February 1990
RESOLUTIONSResolutions
Legacy
13 February 1990
123Notice of Increase in Nominal Capital
Legacy
25 January 1990
288288
Legacy
25 January 1990
287Change of Registered Office
Certificate Change Of Name Company
16 January 1990
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 December 1989
NEWINCIncorporation