Background WavePink WaveYellow Wave

RINGLEY LIMITED (03302438)

RINGLEY LIMITED (03302438) is an active UK company. incorporated on 14 January 1997. 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.. RINGLEY LIMITED has been registered for 29 years. Current directors include BARBER, Ian, BOWRING, Mary-Anne, CURTIS, Jon and 7 others.

Company Number
03302438
Status
active
Type
ltd
Incorporated
14 January 1997
Age
29 years
Address
1 Castle Road, London, NW1 8PR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BARBER, Ian, BOWRING, Mary-Anne, CURTIS, Jon, GEORGALLIS, Christopher, GEORGALLIS, Nichola Louise, MEHRA, Mehdi, PAUL, James, PRATT, Andrew Michael, ROBINSON, Kate Esther, WILLIAMS, Richard
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RINGLEY LIMITED

RINGLEY LIMITED is an active company incorporated on 14 January 1997 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.. RINGLEY LIMITED was registered 29 years ago.(SIC: 82990)

Status

active

Active since 29 years ago

Company No

03302438

LTD Company

Age

29 Years

Incorporated 14 January 1997

Size

N/A

Accounts

ARD: 29/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 December 2026
Period: 1 April 2025 - 29 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 2 August 2025 (8 months ago)
Submitted on 15 August 2025 (8 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026

Previous Company Names

RINGLEY BLOCK AND ESTATE MANAGEMENT LIMITED
From: 7 July 2025To: 11 August 2025
RINGLEY LIMITED
From: 14 January 1997To: 7 July 2025
Contact
Address

1 Castle Road London, NW1 8PR,

Previous Addresses

Ringley House 349 Royal College Street London NW1 9QS
From: 14 January 1997To: 11 July 2019
Timeline

55 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Jan 97
Director Left
Dec 09
Director Joined
Feb 10
Director Left
Jun 10
Director Joined
Jun 10
Director Left
Aug 10
Director Left
Aug 10
Director Joined
Aug 10
Director Joined
Apr 11
Director Left
Sept 11
Director Joined
Dec 12
Director Joined
Jan 13
Director Left
Jun 13
Loan Secured
Feb 14
Director Joined
Dec 14
Director Left
Oct 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Mar 17
Director Joined
Sept 17
Director Left
Sept 17
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Nov 18
Loan Secured
Feb 19
Director Joined
Mar 19
Director Joined
Jun 19
Director Left
Aug 19
Director Joined
Aug 19
Director Left
Sept 19
Director Joined
Nov 20
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Apr 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Dec 21
Director Joined
Feb 22
Director Left
Mar 22
Director Joined
Mar 22
Director Left
Apr 22
Director Joined
Sept 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jun 23
Director Left
Sept 23
Owner Exit
Sept 23
Director Left
Jul 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Mar 26
0
Funding
51
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

BOWRING, Mary-Anne

Active
Castle Road, LondonNW1 8PR
Secretary
Appointed 14 Jan 1997

HARLE, Lee

Active
Royal College Street, LondonNW1 9QS
Secretary
Appointed 28 Mar 2011

BARBER, Ian

Active
Castle Road, LondonNW1 8PR
Born December 1980
Director
Appointed 06 Jul 2021

BOWRING, Mary-Anne

Active
Castle Road, LondonNW1 8PR
Born July 1970
Director
Appointed 14 Jan 1997

CURTIS, Jon

Active
Castle Road, LondonNW1 8PR
Born November 1964
Director
Appointed 01 Apr 2025

GEORGALLIS, Christopher

Active
Castle Road, LondonNW1 8PR
Born March 1989
Director
Appointed 23 Jan 2023

GEORGALLIS, Nichola Louise

Active
Castle Road, LondonNW1 8PR
Born March 1992
Director
Appointed 23 Jan 2023

MEHRA, Mehdi

Active
Castle Road, LondonNW1 8PR
Born February 1961
Director
Appointed 29 Oct 2025

PAUL, James

Active
Castle Road, LondonNW1 8PR
Born July 1984
Director
Appointed 20 Jan 2025

PRATT, Andrew Michael

Active
Royal College Street, LondonNW1 9QS
Born July 1950
Director
Appointed 07 Dec 2012

ROBINSON, Kate Esther

Active
Castle Road, LondonNW1 8PR
Born June 1981
Director
Appointed 06 Jul 2021

WILLIAMS, Richard

Active
Castle Road, LondonNW1 8PR
Born April 1964
Director
Appointed 12 Aug 2025

SCHERMAUL, Aron Dag

Resigned
349 Royal College Street, LondonNW1 9QS
Secretary
Appointed 30 Nov 2009
Resigned 01 Apr 2011

RINGLEY LIMITED

Resigned
69 Fortess Road, LondonNW5 1AG
Corporate secretary
Appointed 10 Mar 2003
Resigned 02 Nov 2006

BAKER, Stephen William Frank

Resigned
Ringley House, LondonNW1 9QS
Born September 1969
Director
Appointed 05 Dec 2016
Resigned 08 Sept 2017

BATH, Robert Peter

Resigned
Ringley House, LondonNW1 9QS
Born April 1964
Director
Appointed 08 Sept 2017
Resigned 02 Nov 2018

BENNETT, Graham Dean

Resigned
Castle Road, LondonNW1 8PR
Born October 1960
Director
Appointed 20 Aug 2019
Resigned 18 Jan 2021

BOUCHER, Richard Andrew

Resigned
Bilberry, St. AustellPL26 8QT
Born September 1971
Director
Appointed 12 Aug 2003
Resigned 21 May 2010

BOWRING, Peter Jeremy

Resigned
82 Turney Road, LondonSE21 7JH
Born October 1971
Director
Appointed 20 Apr 2005
Resigned 20 Apr 2005

BOWRING, Peter Jeremy

Resigned
Turney Road, LondonSE21 7JH
Born October 1971
Director
Appointed 20 Apr 2005
Resigned 21 Sept 2011

CHADWICK, Anthony

Resigned
Royal College, LondonNW1 9QS
Born March 1971
Director
Appointed 11 Apr 2011
Resigned 24 Oct 2018

COTTRELL, Paul Anthony

Resigned
8 Howland Way, LondonSE16 6HN
Born September 1951
Director
Appointed 14 May 2004
Resigned 01 Aug 2005

COXON, Rebecca

Resigned
Ringley House, LondonNW1 9QS
Born January 1975
Director
Appointed 05 Dec 2016
Resigned 22 Feb 2017

FIELD, David

Resigned
Royal College Street, LondonNW1 9QS
Born October 1946
Director
Appointed 01 Jan 2010
Resigned 18 May 2018

GAYER, Stephen

Resigned
1 Burnt House, ChigwellIG7 6BY
Born April 1956
Director
Appointed 01 Oct 2008
Resigned 18 Nov 2009

GORDON, Juliet

Resigned
Castle Road, LondonNW1 8PR
Born February 1969
Director
Appointed 11 Jun 2019
Resigned 12 Aug 2019

GREENWOOD, Clive

Resigned
Castle Road, LondonNW1 8PR
Born July 1960
Director
Appointed 09 Feb 2022
Resigned 06 Apr 2022

GREGORI, Lee Kallis

Resigned
Castle Road, LondonNW1 8PR
Born April 1988
Director
Appointed 05 Nov 2020
Resigned 24 Mar 2021

HAMMOND, Verka

Resigned
Castle Road, LondonNW1 8PR
Born April 1976
Director
Appointed 06 Jan 2021
Resigned 25 Feb 2022

HAY, Samantha Louise

Resigned
Castle Road, LondonNW1 8PR
Born October 1976
Director
Appointed 03 Oct 2018
Resigned 19 Apr 2021

JOYCE, Peter Henry

Resigned
29 Cecil Park, PinnerHA5 5HJ
Born July 1945
Director
Appointed 01 Jul 1997
Resigned 14 Oct 2005

KELLEHER, Andrew William

Resigned
23 Viewland Road, LondonSE18 1PE
Born June 1973
Director
Appointed 01 Aug 2003
Resigned 01 Jul 2009

KINGDON, Anthony

Resigned
Castle Road, LondonNW1 8PR
Born March 1985
Director
Appointed 06 Jul 2021
Resigned 08 Jun 2023

POWELL, Darren Arthur

Resigned
Royal College Street, LondonNW1 9QS
Born April 1975
Director
Appointed 24 Nov 2014
Resigned 06 May 2016

RICHARDSON, Michael John

Resigned
Royal College Street, LondonNW1 9QS
Born August 1938
Director
Appointed 21 May 2010
Resigned 15 Sept 2023

Persons with significant control

2

1 Active
1 Ceased
Castle Road, LondonNW1 8PR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Sept 2023

Ms Mary-Anne Bowring

Ceased
Castle Road, LondonNW1 8PR
Born July 1970

Nature of Control

Ownership of shares 50 to 75 percent
Ownership of shares 50 to 75 percent as trust
Ownership of shares 25 to 50 percent as firm
Notified 06 Apr 2016
Ceased 15 Sept 2023
Fundings
Financials
Latest Activities

Filing History

179

Appoint Person Director Company With Name Date
19 March 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
15 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2025
AP01Appointment of Director
Certificate Change Of Name Company
11 August 2025
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
18 July 2025
TM01Termination of Director
Certificate Change Of Name Company
7 July 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2024
AAAnnual Accounts
Change Person Director Company With Change Date
29 November 2023
CH01Change of Director Details
Confirmation Statement With Updates
20 September 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 September 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 September 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
15 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
11 July 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 July 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 December 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
7 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2021
AP01Appointment of Director
Change Person Director Company With Change Date
20 November 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 November 2020
AP01Appointment of Director
Accounts With Accounts Type Small
18 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
31 December 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
30 December 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
25 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 July 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Accounts With Accounts Type Small
22 March 2019
AAAnnual Accounts
Legacy
11 February 2019
RP04CS01RP04CS01
Confirmation Statement With Updates
7 February 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2019
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
24 December 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
2 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
14 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2017
TM01Termination of Director
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
10 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2016
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Small
8 June 2016
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Accounts With Accounts Type Full
30 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
11 February 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Accounts With Accounts Type Small
10 December 2013
AAAnnual Accounts
Termination Director Company With Name
12 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Appoint Person Director Company With Name
10 January 2013
AP01Appointment of Director
Accounts With Accounts Type Small
8 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
14 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 March 2012
AR01AR01
Change Person Secretary Company With Change Date
1 March 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 March 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 February 2012
AAAnnual Accounts
Termination Director Company With Name
27 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
15 April 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
4 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
4 April 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Auditors Resignation Company
22 December 2010
AUDAUD
Appoint Person Director Company With Name
1 September 2010
AP01Appointment of Director
Termination Director Company With Name
16 August 2010
TM01Termination of Director
Termination Director Company With Name
5 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
30 June 2010
AP01Appointment of Director
Termination Director Company With Name
10 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
17 February 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Accounts With Accounts Type Small
7 December 2009
AAAnnual Accounts
Appoint Person Secretary Company With Name
2 December 2009
AP03Appointment of Secretary
Termination Director Company With Name
2 December 2009
TM01Termination of Director
Legacy
14 August 2009
288bResignation of Director or Secretary
Legacy
16 January 2009
363aAnnual Return
Accounts With Accounts Type Small
25 November 2008
AAAnnual Accounts
Legacy
17 November 2008
288aAppointment of Director or Secretary
Legacy
15 January 2008
363aAnnual Return
Accounts With Accounts Type Small
30 November 2007
AAAnnual Accounts
Accounts With Accounts Type Small
29 January 2007
AAAnnual Accounts
Legacy
18 January 2007
363aAnnual Return
Legacy
10 November 2006
288bResignation of Director or Secretary
Legacy
14 June 2006
403aParticulars of Charge Subject to s859A
Legacy
14 June 2006
403aParticulars of Charge Subject to s859A
Legacy
14 June 2006
403aParticulars of Charge Subject to s859A
Legacy
17 February 2006
363sAnnual Return (shuttle)
Legacy
27 October 2005
288aAppointment of Director or Secretary
Legacy
26 October 2005
288bResignation of Director or Secretary
Legacy
7 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 July 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 July 2005
AAAnnual Accounts
Legacy
6 May 2005
288aAppointment of Director or Secretary
Legacy
17 February 2005
122122
Legacy
17 February 2005
123Notice of Increase in Nominal Capital
Resolution
17 February 2005
RESOLUTIONSResolutions
Resolution
17 February 2005
RESOLUTIONSResolutions
Legacy
2 February 2005
363sAnnual Return (shuttle)
Legacy
10 August 2004
287Change of Registered Office
Legacy
8 July 2004
288bResignation of Director or Secretary
Legacy
21 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 March 2004
AAAnnual Accounts
Legacy
5 March 2004
287Change of Registered Office
Legacy
18 February 2004
363sAnnual Return (shuttle)
Legacy
31 January 2004
395Particulars of Mortgage or Charge
Legacy
19 January 2004
395Particulars of Mortgage or Charge
Legacy
28 August 2003
288aAppointment of Director or Secretary
Legacy
13 August 2003
288aAppointment of Director or Secretary
Legacy
28 March 2003
288aAppointment of Director or Secretary
Legacy
17 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 February 2003
AAAnnual Accounts
Legacy
10 February 2003
288bResignation of Director or Secretary
Legacy
14 September 2002
395Particulars of Mortgage or Charge
Legacy
16 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 September 2001
AAAnnual Accounts
Legacy
16 August 2001
395Particulars of Mortgage or Charge
Legacy
22 June 2001
395Particulars of Mortgage or Charge
Legacy
11 May 2001
288bResignation of Director or Secretary
Legacy
12 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 August 2000
AAAnnual Accounts
Accounts With Accounts Type Full
23 August 2000
AAAnnual Accounts
Legacy
5 June 2000
88(3)88(3)
Legacy
5 June 2000
88(2)R88(2)R
Legacy
23 May 2000
395Particulars of Mortgage or Charge
Resolution
10 May 2000
RESOLUTIONSResolutions
Resolution
10 May 2000
RESOLUTIONSResolutions
Legacy
10 May 2000
123Notice of Increase in Nominal Capital
Legacy
18 March 2000
403aParticulars of Charge Subject to s859A
Legacy
11 January 2000
363sAnnual Return (shuttle)
Legacy
29 October 1999
288aAppointment of Director or Secretary
Legacy
21 May 1999
395Particulars of Mortgage or Charge
Legacy
27 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 October 1998
AAAnnual Accounts
Legacy
13 June 1998
395Particulars of Mortgage or Charge
Legacy
13 June 1998
395Particulars of Mortgage or Charge
Legacy
3 February 1998
363sAnnual Return (shuttle)
Legacy
14 July 1997
288aAppointment of Director or Secretary
Legacy
17 June 1997
88(3)88(3)
Legacy
17 June 1997
88(2)O88(2)O
Legacy
4 April 1997
225Change of Accounting Reference Date
Incorporation Company
14 January 1997
NEWINCIncorporation
Legacy
14 January 1997
287Change of Registered Office