Background WavePink WaveYellow Wave

RAM INVESTMENTS LIMITED (03462011)

RAM INVESTMENTS LIMITED (03462011) is an active UK company. incorporated on 6 November 1997. with registered office in Kingston Upon Thames. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. RAM INVESTMENTS LIMITED has been registered for 28 years. Current directors include BYLINA, Michael Peter, DRAKE, Robert Joseph.

Company Number
03462011
Status
active
Type
ltd
Incorporated
6 November 1997
Age
28 years
Address
1 Park Road, Kingston Upon Thames, KT1 4AS
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BYLINA, Michael Peter, DRAKE, Robert Joseph
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAM INVESTMENTS LIMITED

RAM INVESTMENTS LIMITED is an active company incorporated on 6 November 1997 with the registered office located in Kingston Upon Thames. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. RAM INVESTMENTS LIMITED was registered 28 years ago.(SIC: 96090)

Status

active

Active since 28 years ago

Company No

03462011

LTD Company

Age

28 Years

Incorporated 6 November 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 November 2025 (5 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026
Contact
Address

1 Park Road Hampton Wick Kingston Upon Thames, KT1 4AS,

Previous Addresses

C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA England
From: 14 August 2024To: 19 January 2026
178 Buckingham Avenue Slough Berkshire SL1 4rd England
From: 1 June 2020To: 14 August 2024
Sterling House 177-181 Farnham Road Slough Berkshire SL1 4XP
From: 6 November 1997To: 1 June 2020
Timeline

13 key events • 1997 - 2023

Funding Officers Ownership
Company Founded
Nov 97
Loan Secured
Mar 17
Loan Secured
Mar 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Share Issue
Dec 19
Funding Round
Aug 21
Loan Cleared
Nov 23
Loan Cleared
Nov 23
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

DRAKE, Robert Joseph

Active
Number 8, NottinghamNG4 2JX
Secretary
Appointed 06 Nov 1997

BYLINA, Michael Peter

Active
Number 8, NottinghamNG4 2JX
Born July 1959
Director
Appointed 06 Nov 1997

DRAKE, Robert Joseph

Active
Number 8, NottinghamNG4 2JX
Born May 1952
Director
Appointed 06 Nov 1997

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Nominee secretary
Appointed 06 Nov 1997
Resigned 06 Nov 1997

DOYLE, Betty June

Resigned
8 The Bartons, ElstreeWD6 3EN
Born June 1936
Nominee director
Appointed 06 Nov 1997
Resigned 06 Nov 1997

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Born April 1941
Nominee director
Appointed 06 Nov 1997
Resigned 06 Nov 1997

Persons with significant control

2

Mr Michael Peter Bylina

Active
Number 8, NottinghamNG4 2JX
Born July 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Robert Joseph Drake

Active
Number 8, NottinghamNG4 2JX
Born May 1952

Nature of Control

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

Filing History

104

Confirmation Statement With Updates
4 February 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Group
7 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
26 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 August 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 November 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 November 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Group
26 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
29 November 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 November 2022
CH01Change of Director Details
Accounts With Accounts Type Group
27 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
27 September 2021
AAAnnual Accounts
Capital Allotment Shares
2 August 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
11 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 June 2020
AD01Change of Registered Office Address
Resolution
30 December 2019
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
27 December 2019
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
27 December 2019
SH08Notice of Name/Rights of Class of Shares
Mortgage Satisfy Charge Full
4 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 December 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
14 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
14 November 2019
CH01Change of Director Details
Change To A Person With Significant Control
14 November 2019
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
14 November 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 November 2019
CH01Change of Director Details
Change To A Person With Significant Control
14 November 2019
PSC04Change of PSC Details
Accounts With Accounts Type Small
15 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
1 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2017
MR01Registration of a Charge
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
3 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 October 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2013
AR01AR01
Accounts With Accounts Type Small
27 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Accounts With Accounts Type Small
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2012
AR01AR01
Accounts With Accounts Type Small
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2010
AR01AR01
Accounts With Accounts Type Small
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Accounts With Accounts Type Small
21 September 2009
AAAnnual Accounts
Accounts With Accounts Type Small
27 January 2009
AAAnnual Accounts
Legacy
6 November 2008
363aAnnual Return
Legacy
6 November 2007
363aAnnual Return
Accounts With Accounts Type Full
27 September 2007
AAAnnual Accounts
Legacy
8 November 2006
363aAnnual Return
Accounts With Accounts Type Small
5 November 2006
AAAnnual Accounts
Legacy
7 November 2005
363aAnnual Return
Memorandum Articles
6 September 2005
MEM/ARTSMEM/ARTS
Resolution
6 September 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
6 September 2005
AAAnnual Accounts
Legacy
30 March 2005
395Particulars of Mortgage or Charge
Legacy
9 November 2004
363aAnnual Return
Accounts With Accounts Type Small
2 November 2004
AAAnnual Accounts
Legacy
19 December 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Small
20 November 2003
AAAnnual Accounts
Legacy
6 November 2003
363aAnnual Return
Legacy
4 October 2003
395Particulars of Mortgage or Charge
Legacy
3 October 2003
395Particulars of Mortgage or Charge
Legacy
20 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 September 2002
AAAnnual Accounts
Legacy
7 June 2002
287Change of Registered Office
Legacy
19 March 2002
395Particulars of Mortgage or Charge
Legacy
27 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 October 2001
AAAnnual Accounts
Legacy
6 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 April 2000
AAAnnual Accounts
Legacy
10 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 1999
AAAnnual Accounts
Legacy
21 October 1999
287Change of Registered Office
Legacy
14 December 1998
363sAnnual Return (shuttle)
Legacy
26 August 1998
403aParticulars of Charge Subject to s859A
Legacy
26 August 1998
403aParticulars of Charge Subject to s859A
Legacy
13 January 1998
395Particulars of Mortgage or Charge
Legacy
8 January 1998
395Particulars of Mortgage or Charge
Legacy
8 January 1998
395Particulars of Mortgage or Charge
Legacy
8 January 1998
395Particulars of Mortgage or Charge
Legacy
13 November 1997
288bResignation of Director or Secretary
Legacy
13 November 1997
288bResignation of Director or Secretary
Legacy
13 November 1997
288aAppointment of Director or Secretary
Legacy
13 November 1997
288aAppointment of Director or Secretary
Legacy
13 November 1997
287Change of Registered Office
Incorporation Company
6 November 1997
NEWINCIncorporation