Background WavePink WaveYellow Wave

RAMSAC LIMITED (02698056)

RAMSAC LIMITED (02698056) is an active UK company. incorporated on 17 March 1992. with registered office in Guildford. The company operates in the Information and Communication sector, engaged in other information technology service activities. RAMSAC LIMITED has been registered for 34 years. Current directors include HORTON, Sally Ann, HOWLAND, Nils Christopher Joseph, MAY, Robert Paul Vincent and 2 others.

Company Number
02698056
Status
active
Type
ltd
Incorporated
17 March 1992
Age
34 years
Address
Compton House The Guildway Campus, Guildford, GU3 1LR
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
HORTON, Sally Ann, HOWLAND, Nils Christopher Joseph, MAY, Robert Paul Vincent, MAY-JONES, Daniel John, TOOKE, Peter John
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAMSAC LIMITED

RAMSAC LIMITED is an active company incorporated on 17 March 1992 with the registered office located in Guildford. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. RAMSAC LIMITED was registered 34 years ago.(SIC: 62090)

Status

active

Active since 34 years ago

Company No

02698056

LTD Company

Age

34 Years

Incorporated 17 March 1992

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 21 November 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Medium Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 March 2026 (1 month ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 27 March 2027
For period ending 13 March 2027
Contact
Address

Compton House The Guildway Campus Old Portsmouth Road Guildford, GU3 1LR,

Previous Addresses

1&2 Godalming Business Centre Woolsack Way Godalming Surrey GU7 1XW
From: 1 July 2013To: 11 May 2023
Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ
From: 17 March 1992To: 1 July 2013
Timeline

22 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
Mar 92
Share Issue
May 22
Share Issue
May 22
Share Issue
May 22
Share Issue
May 22
Share Issue
May 22
Share Issue
May 22
Share Issue
May 22
Share Issue
May 22
Share Issue
May 22
Share Issue
May 22
Share Issue
May 22
Share Issue
May 22
Share Issue
Jun 22
Director Joined
Oct 23
Director Left
Nov 23
Owner Exit
Jan 26
New Owner
Jan 26
Owner Exit
Apr 26
Owner Exit
Apr 26
Owner Exit
Apr 26
Director Joined
Apr 26
13
Funding
3
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

HORTON, Sally Ann

Active
The Guildway Campus, GuildfordGU3 1LR
Secretary
Appointed 17 Mar 1992

HORTON, Sally Ann

Active
The Guildway Campus, GuildfordGU3 1LR
Born February 1969
Director
Appointed 17 Mar 1992

HOWLAND, Nils Christopher Joseph

Active
Merchant Square, LondonW2 1AS
Born December 1995
Director
Appointed 02 Apr 2026

MAY, Robert Paul Vincent

Active
The Guildway Campus, GuildfordGU3 1LR
Born April 1970
Director
Appointed 17 Mar 1992

MAY-JONES, Daniel John

Active
The Guildway Campus, GuildfordGU3 1LR
Born March 1977
Director
Appointed 29 May 2001

TOOKE, Peter John

Active
The Guildway Campus, GuildfordGU3 1LR
Born October 1984
Director
Appointed 01 Oct 2023

AL OCEAN LTD.

Resigned
152 City Road, LondonEC1V 2NX
Corporate nominee secretary
Appointed 17 Mar 1992
Resigned 17 Mar 1992

MEW, Paul Stanley

Resigned
The Guildway Campus, GuildfordGU3 1LR
Born March 1973
Director
Appointed 01 May 2008
Resigned 17 Nov 2023

TEMPLES (PROFESSIONAL SERVICES) LIMITED

Resigned
152 City Road, LondonEC1V 2NX
Corporate nominee director
Appointed 17 Mar 1992
Resigned 12 Mar 1992

Persons with significant control

5

1 Active
4 Ceased
Merchant Square, LondonW2 1AS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Apr 2026
Ceased 02 Apr 2026
Merchant Square, LondonW2 1AS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Apr 2026

Mrs Sally Ann Horton

Ceased
The Guildway Campus, GuildfordGU3 1LR
Born February 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Jan 2026
Ceased 02 Apr 2026

Robert Paul Vincent May

Ceased
The Guildway Campus, GuildfordGU3 1LR
Born April 1970

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 02 Apr 2026

Sally Ann Horton

Ceased
The Guildway Campus, GuildfordGU3 1LR
Born February 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Jan 2026
Fundings
Financials
Latest Activities

Filing History

137

Cessation Of A Person With Significant Control
15 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 April 2026
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 April 2026
AP01Appointment of Director
Cessation Of A Person With Significant Control
14 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 April 2026
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control Without Name Date
18 March 2026
PSC04Change of PSC Details
Confirmation Statement With Updates
17 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 January 2026
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
14 January 2026
CH01Change of Director Details
Cessation Of A Person With Significant Control
13 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
9 January 2026
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
9 January 2026
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 January 2026
CH01Change of Director Details
Accounts With Accounts Type Medium
21 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2025
CS01Confirmation Statement
Resolution
12 August 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
2 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2024
CS01Confirmation Statement
Resolution
9 December 2023
RESOLUTIONSResolutions
Memorandum Articles
9 December 2023
MAMA
Statement Of Companys Objects
4 December 2023
CC04CC04
Termination Director Company With Name Termination Date
28 November 2023
TM01Termination of Director
Change Person Director Company With Change Date
27 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 October 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 May 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2022
AAAnnual Accounts
Capital Alter Shares Subdivision
21 June 2022
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
25 May 2022
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
25 May 2022
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
25 May 2022
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
24 May 2022
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
20 May 2022
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
18 May 2022
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
18 May 2022
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
18 May 2022
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
18 May 2022
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
17 May 2022
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
17 May 2022
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
17 May 2022
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2021
AAAnnual Accounts
Change To A Person With Significant Control
28 May 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
28 May 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Change Person Director Company With Change Date
15 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 October 2019
CH03Change of Secretary Details
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Change Person Director Company With Change Date
19 March 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 July 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Change Person Director Company With Change Date
18 April 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 March 2010
AR01AR01
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 August 2009
AAAnnual Accounts
Legacy
26 March 2009
363aAnnual Return
Legacy
26 March 2009
288cChange of Particulars
Legacy
26 March 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
8 October 2008
AAAnnual Accounts
Legacy
21 May 2008
288aAppointment of Director or Secretary
Legacy
26 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 November 2007
AAAnnual Accounts
Legacy
25 September 2007
288cChange of Particulars
Legacy
3 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 October 2006
AAAnnual Accounts
Legacy
22 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 October 2005
AAAnnual Accounts
Legacy
6 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 August 2004
AAAnnual Accounts
Legacy
23 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 December 2003
AAAnnual Accounts
Legacy
6 August 2003
288cChange of Particulars
Legacy
27 March 2003
363sAnnual Return (shuttle)
Legacy
29 January 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
16 January 2003
AAAnnual Accounts
Legacy
15 April 2002
363sAnnual Return (shuttle)
Legacy
15 April 2002
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
19 October 2001
AAAnnual Accounts
Legacy
4 July 2001
288aAppointment of Director or Secretary
Legacy
4 July 2001
287Change of Registered Office
Legacy
22 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 August 2000
AAAnnual Accounts
Legacy
11 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 February 2000
AAAnnual Accounts
Legacy
28 January 2000
287Change of Registered Office
Legacy
23 March 1999
363sAnnual Return (shuttle)
Legacy
4 March 1999
288cChange of Particulars
Accounts With Accounts Type Small
30 November 1998
AAAnnual Accounts
Legacy
6 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 October 1997
AAAnnual Accounts
Legacy
14 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 December 1996
AAAnnual Accounts
Legacy
25 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 March 1996
AAAnnual Accounts
Legacy
14 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 November 1993
AAAnnual Accounts
Legacy
22 March 1993
225(1)225(1)
Legacy
22 March 1993
363sAnnual Return (shuttle)
Legacy
23 March 1992
288288
Legacy
23 March 1992
288288
Legacy
23 March 1992
287Change of Registered Office
Legacy
23 March 1992
224224
Incorporation Company
17 March 1992
NEWINCIncorporation