Background WavePink WaveYellow Wave

RINGGO LIMITED (03151938)

RINGGO LIMITED (03151938) is an active UK company. incorporated on 29 January 1996. with registered office in Basingstoke. The company operates in the Information and Communication sector, engaged in other information technology service activities. RINGGO LIMITED has been registered for 30 years.

Company Number
03151938
Status
active
Type
ltd
Incorporated
29 January 1996
Age
30 years
Address
Ground Floor East Maplewood, Basingstoke, RG24 8YB
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RINGGO LIMITED

RINGGO LIMITED is an active company incorporated on 29 January 1996 with the registered office located in Basingstoke. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. RINGGO LIMITED was registered 30 years ago.(SIC: 62090)

Status

active

Active since 30 years ago

Company No

03151938

LTD Company

Age

30 Years

Incorporated 29 January 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 18 March 2026 (Just now)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

PARK NOW LIMITED
From: 6 April 2020To: 12 December 2022
COBALT TELEPHONE TECHNOLOGIES LIMITED
From: 7 October 1997To: 6 April 2020
POOL CARE DIRECT LIMITED
From: 29 January 1996To: 7 October 1997
Contact
Address

Ground Floor East Maplewood Chineham Business Park Basingstoke, RG24 8YB,

Previous Addresses

Ground Floor East, Maplewood Chineham Business Park Basingstoke Hampshire RG24 8YB United Kingdom
From: 6 April 2020To: 6 April 2020
Ground Floor East Maplewood Chineham Park Basingstoke Hampshire RG24 8YB United Kingdom
From: 6 April 2020To: 6 April 2020
Intec 2 Wade Road Basingstoke Hampshire RG24 8NE
From: 29 January 1996To: 6 April 2020
Timeline

22 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Jan 96
Director Left
Jul 12
Director Joined
Sept 12
Director Joined
Oct 13
Director Left
Sept 17
Director Joined
Sept 17
Director Left
Oct 17
Loan Cleared
Apr 18
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Feb 21
Director Left
Feb 21
Owner Exit
Jul 22
Director Joined
Mar 25
Director Left
Mar 25
Director Left
May 25
Director Joined
May 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Loan Secured
Oct 25
Loan Cleared
Feb 26
0
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

153

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 February 2026
MR04Satisfaction of Charge
Resolution
31 October 2025
RESOLUTIONSResolutions
Memorandum Articles
31 October 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2025
MR01Registration of a Charge
Replacement Filing Of Confirmation Statement With Made Up Date
6 October 2025
RP01CS01RP01CS01
Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2023
AAAnnual Accounts
Change Corporate Director Company With Change Date
6 June 2023
CH02Change of Corporate Director Details
Confirmation Statement With Updates
3 January 2023
CS01Confirmation Statement
Certificate Change Of Name Company
12 December 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
3 October 2022
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
16 August 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
1 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2022
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
1 March 2021
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Accounts With Accounts Type Full
25 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2021
CS01Confirmation Statement
Change To A Person With Significant Control
11 August 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 April 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 April 2020
AD01Change of Registered Office Address
Resolution
6 April 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
6 April 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2020
TM01Termination of Director
Confirmation Statement With Updates
6 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
3 January 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
2 October 2019
AAAnnual Accounts
Change To A Person With Significant Control
22 February 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Change To A Person With Significant Control
10 January 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
11 September 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
31 August 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 May 2018
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
27 April 2018
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
23 April 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Resolution
16 November 2017
RESOLUTIONSResolutions
Resolution
16 November 2017
RESOLUTIONSResolutions
Second Filing Of Director Termination With Name
27 October 2017
RP04TM01RP04TM01
Memorandum Articles
24 October 2017
MAMA
Appoint Person Secretary Company With Name Date
17 October 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 October 2017
TM02Termination of Secretary
Resolution
16 October 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2017
AP01Appointment of Director
Accounts With Accounts Type Full
22 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 September 2017
TM01Termination of Director
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
25 August 2016
AAAnnual Accounts
Change Person Director Company With Change Date
13 July 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Accounts With Accounts Type Small
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Auditors Resignation Company
6 June 2014
AUDAUD
Accounts With Accounts Type Small
29 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Appoint Person Director Company With Name
16 October 2013
AP01Appointment of Director
Accounts With Accounts Type Small
4 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Statement Of Companys Objects
11 October 2012
CC04CC04
Resolution
11 October 2012
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
13 September 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
5 September 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
5 September 2012
AP01Appointment of Director
Accounts With Accounts Type Small
20 August 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
18 July 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
18 July 2012
TM02Termination of Secretary
Termination Director Company With Name
18 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 January 2012
AR01AR01
Accounts With Accounts Type Small
18 October 2011
AAAnnual Accounts
Legacy
17 February 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
19 January 2011
AR01AR01
Accounts With Accounts Type Small
29 September 2010
AAAnnual Accounts
Legacy
13 May 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
22 January 2010
AR01AR01
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Accounts With Accounts Type Small
29 July 2009
AAAnnual Accounts
Legacy
23 January 2009
363aAnnual Return
Accounts With Accounts Type Small
7 October 2008
AAAnnual Accounts
Legacy
25 January 2008
363aAnnual Return
Accounts With Accounts Type Small
2 November 2007
AAAnnual Accounts
Legacy
27 October 2007
155(6)a155(6)a
Memorandum Articles
27 October 2007
MEM/ARTSMEM/ARTS
Memorandum Articles
27 October 2007
MEM/ARTSMEM/ARTS
Resolution
27 October 2007
RESOLUTIONSResolutions
Resolution
27 October 2007
RESOLUTIONSResolutions
Resolution
27 October 2007
RESOLUTIONSResolutions
Legacy
10 August 2007
395Particulars of Mortgage or Charge
Legacy
28 July 2007
403aParticulars of Charge Subject to s859A
Legacy
22 February 2007
155(6)a155(6)a
Resolution
22 February 2007
RESOLUTIONSResolutions
Resolution
22 February 2007
RESOLUTIONSResolutions
Legacy
8 February 2007
395Particulars of Mortgage or Charge
Legacy
25 January 2007
363aAnnual Return
Legacy
24 January 2007
288cChange of Particulars
Accounts With Accounts Type Small
26 September 2006
AAAnnual Accounts
Legacy
25 August 2006
288bResignation of Director or Secretary
Legacy
25 August 2006
288aAppointment of Director or Secretary
Legacy
16 January 2006
288aAppointment of Director or Secretary
Legacy
13 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 April 2005
AAAnnual Accounts
Legacy
17 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 June 2004
AAAnnual Accounts
Legacy
22 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 May 2003
AAAnnual Accounts
Legacy
8 January 2003
363sAnnual Return (shuttle)
Legacy
31 December 2002
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
2 October 2002
AAAnnual Accounts
Legacy
8 January 2002
363sAnnual Return (shuttle)
Legacy
31 December 2001
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
9 November 2001
AAAnnual Accounts
Legacy
29 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 October 2000
AAAnnual Accounts
Legacy
18 May 2000
88(2)R88(2)R
Legacy
18 May 2000
123Notice of Increase in Nominal Capital
Resolution
18 May 2000
RESOLUTIONSResolutions
Resolution
20 April 2000
RESOLUTIONSResolutions
Resolution
20 April 2000
RESOLUTIONSResolutions
Legacy
22 February 2000
88(2)R88(2)R
Miscellaneous
1 February 2000
MISCMISC
Legacy
30 January 2000
363sAnnual Return (shuttle)
Legacy
26 January 2000
88(2)R88(2)R
Legacy
2 November 1999
288bResignation of Director or Secretary
Legacy
2 November 1999
288bResignation of Director or Secretary
Legacy
2 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
12 October 1999
AAAnnual Accounts
Legacy
7 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 September 1998
AAAnnual Accounts
Legacy
16 February 1998
363sAnnual Return (shuttle)
Legacy
30 January 1998
88(2)R88(2)R
Legacy
24 October 1997
288aAppointment of Director or Secretary
Legacy
24 October 1997
288aAppointment of Director or Secretary
Legacy
24 October 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
7 October 1997
AAAnnual Accounts
Certificate Change Of Name Company
6 October 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 February 1997
363sAnnual Return (shuttle)
Legacy
12 September 1996
224224
Incorporation Company
29 January 1996
NEWINCIncorporation