Background WavePink WaveYellow Wave

RAMSTEEL TUBES LIMITED (02840856)

RAMSTEEL TUBES LIMITED (02840856) is an active UK company. incorporated on 30 July 1993. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (24200). RAMSTEEL TUBES LIMITED has been registered for 32 years. Current directors include KNOWLES, Simon John, WATT, Godfrey George, WILSON, Paul Robert.

Company Number
02840856
Status
active
Type
ltd
Incorporated
30 July 1993
Age
32 years
Address
6th Floor 99 Gresham Street, London, EC2V 7NG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (24200)
Directors
KNOWLES, Simon John, WATT, Godfrey George, WILSON, Paul Robert
SIC Codes
24200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAMSTEEL TUBES LIMITED

RAMSTEEL TUBES LIMITED is an active company incorporated on 30 July 1993 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (24200). RAMSTEEL TUBES LIMITED was registered 32 years ago.(SIC: 24200)

Status

active

Active since 32 years ago

Company No

02840856

LTD Company

Age

32 Years

Incorporated 30 July 1993

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 5 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 June 2025 (9 months ago)
Submitted on 17 June 2025 (9 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026
Contact
Address

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

Previous Addresses

Salisbury House London Wall London EC2M 5PS
From: 30 July 1993To: 29 September 2025
Timeline

22 key events • 1993 - 2024

Funding Officers Ownership
Company Founded
Jul 93
Director Joined
Sept 10
Director Left
Jul 11
Loan Secured
Aug 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Secured
Dec 13
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Secured
Sept 20
Loan Cleared
Apr 21
Loan Secured
Apr 21
Loan Secured
Apr 21
Loan Cleared
Jul 22
Loan Secured
Jul 22
Loan Secured
Aug 22
Loan Secured
Jan 23
Loan Secured
Jun 24
Loan Secured
Jun 24
Loan Secured
Jul 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

CAMPBELL, Paul Roy

Active
99 Gresham Street, LondonEC2V 7NG
Secretary
Appointed 06 May 1999

KNOWLES, Simon John

Active
99 Gresham Street, LondonEC2V 7NG
Born February 1956
Director
Appointed 06 May 1999

WATT, Godfrey George

Active
11 Idmiston Road, LondonSE27 9HG
Born March 1951
Director
Appointed 06 May 1999

WILSON, Paul Robert

Active
Rugeley Road, RudgeleyWS15 4AT
Born August 1961
Director
Appointed 30 Jul 1993

ROBERTS, Jane

Resigned
96 Sedgeley Road, DudleyDY1 4NG
Secretary
Appointed 31 Jul 1997
Resigned 27 Jan 1999

CITY GATE SECRETARIES LIMITED

Resigned
1 Park Place, LondonE14 4HJ
Corporate secretary
Appointed 30 Jul 1993
Resigned 31 Jul 1997

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 30 Jul 1993
Resigned 30 Jul 1993

LOPEZ MANCISSIDOR, Luis

Resigned
Castello 91. 6 D, MadridFOREIGN
Born December 1946
Director
Appointed 03 Feb 2003
Resigned 08 Sept 2006

MCCAMMON, Paul Andrew

Resigned
Worcester Road, DroitwichWR9 8AN
Born August 1972
Director
Appointed 01 Jul 2010
Resigned 13 Jul 2011

ROBERTS, Jane

Resigned
96 Sedgeley Road, DudleyDY1 4NG
Born March 1954
Director
Appointed 31 Jul 1997
Resigned 27 Jan 1999

Persons with significant control

1

99 Gresham Street, LondonEC2V 7NG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

129

Change To A Person With Significant Control
8 October 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
29 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
10 June 2025
CH03Change of Secretary Details
Accounts With Accounts Type Full
21 August 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
19 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 July 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
21 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 April 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
16 October 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
10 February 2019
CH01Change of Director Details
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
26 July 2018
CH03Change of Secretary Details
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
18 July 2018
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
30 November 2016
CH01Change of Director Details
Accounts With Accounts Type Full
9 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Change Person Director Company With Change Date
8 July 2015
CH01Change of Director Details
Mortgage Satisfy Charge Full
11 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Mortgage Create With Deed With Charge Number
23 December 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 December 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
24 August 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Change Person Director Company With Change Date
12 August 2013
CH01Change of Director Details
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2012
AR01AR01
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Change Person Secretary Company With Change Date
19 July 2011
CH03Change of Secretary Details
Termination Director Company With Name
18 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
24 September 2010
AP01Appointment of Director
Accounts With Accounts Type Full
20 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2010
AR01AR01
Accounts With Accounts Type Full
4 November 2009
AAAnnual Accounts
Legacy
12 August 2009
363aAnnual Return
Legacy
12 August 2009
288cChange of Particulars
Accounts With Accounts Type Full
5 September 2008
AAAnnual Accounts
Legacy
1 September 2008
287Change of Registered Office
Legacy
1 September 2008
363aAnnual Return
Legacy
27 May 2008
395Particulars of Mortgage or Charge
Legacy
27 May 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 September 2007
AAAnnual Accounts
Legacy
21 August 2007
363aAnnual Return
Accounts With Accounts Type Full
12 October 2006
AAAnnual Accounts
Legacy
2 October 2006
288bResignation of Director or Secretary
Legacy
15 August 2006
363aAnnual Return
Legacy
10 February 2006
288cChange of Particulars
Legacy
12 August 2005
363aAnnual Return
Accounts With Accounts Type Full
5 August 2005
AAAnnual Accounts
Accounts With Accounts Type Full
7 September 2004
AAAnnual Accounts
Legacy
20 August 2004
363aAnnual Return
Legacy
20 August 2004
288cChange of Particulars
Legacy
11 November 2003
363aAnnual Return
Accounts With Accounts Type Full
30 October 2003
AAAnnual Accounts
Legacy
23 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 December 2002
AAAnnual Accounts
Legacy
5 August 2002
363aAnnual Return
Legacy
8 August 2001
363aAnnual Return
Accounts With Accounts Type Full
6 August 2001
AAAnnual Accounts
Legacy
24 October 2000
395Particulars of Mortgage or Charge
Legacy
24 October 2000
395Particulars of Mortgage or Charge
Legacy
22 August 2000
363aAnnual Return
Legacy
22 August 2000
288cChange of Particulars
Accounts With Accounts Type Full
26 July 2000
AAAnnual Accounts
Legacy
27 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 September 1999
AAAnnual Accounts
Legacy
18 August 1999
287Change of Registered Office
Legacy
25 June 1999
288aAppointment of Director or Secretary
Legacy
25 June 1999
288aAppointment of Director or Secretary
Legacy
17 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
8 October 1998
AAAnnual Accounts
Legacy
8 October 1998
225Change of Accounting Reference Date
Legacy
3 August 1998
363aAnnual Return
Legacy
20 May 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 February 1998
AAAnnual Accounts
Legacy
2 November 1997
244244
Legacy
29 October 1997
288aAppointment of Director or Secretary
Legacy
29 October 1997
288aAppointment of Director or Secretary
Legacy
29 October 1997
288bResignation of Director or Secretary
Legacy
29 October 1997
88(2)R88(2)R
Resolution
29 October 1997
RESOLUTIONSResolutions
Resolution
29 October 1997
RESOLUTIONSResolutions
Legacy
29 October 1997
123Notice of Increase in Nominal Capital
Legacy
29 October 1997
287Change of Registered Office
Legacy
19 August 1997
363aAnnual Return
Legacy
19 August 1997
363(353)363(353)
Legacy
19 August 1997
363(190)363(190)
Accounts With Accounts Type Small
7 August 1996
AAAnnual Accounts
Legacy
21 July 1996
363aAnnual Return
Legacy
3 August 1995
363x363x
Accounts With Accounts Type Small
5 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 December 1994
363x363x
Legacy
10 November 1994
88(2)R88(2)R
Legacy
17 March 1994
224224
Legacy
5 August 1993
288288
Incorporation Company
30 July 1993
NEWINCIncorporation