Background WavePink WaveYellow Wave

RAMILLIES LIMITED (03645505)

RAMILLIES LIMITED (03645505) is a dissolved UK company. incorporated on 7 October 1998. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. RAMILLIES LIMITED has been registered for 27 years. Current directors include DYER BARTLETT, Dudley Richard Max.

Company Number
03645505
Status
dissolved
Type
ltd
Incorporated
7 October 1998
Age
27 years
Address
110 Gloucester Terrace, London, W2 6HP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
DYER BARTLETT, Dudley Richard Max
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAMILLIES LIMITED

RAMILLIES LIMITED is an dissolved company incorporated on 7 October 1998 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. RAMILLIES LIMITED was registered 27 years ago.(SIC: 74909)

Status

dissolved

Active since 27 years ago

Company No

03645505

LTD Company

Age

27 Years

Incorporated 7 October 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 June 2025 (10 months ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 7 October 2025 (6 months ago)
Submitted on 19 October 2025 (6 months ago)

Next Due

Due by N/A
Contact
Address

110 Gloucester Terrace London, W2 6HP,

Previous Addresses

Ketton House Rectory Road Kedington Suffolk CB9 7QL
From: 7 October 1998To: 23 October 2022
Timeline

2 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Oct 98
New Owner
Oct 24
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

DYER BARTLETT, Dudley Richard Max

Active
Ancienne Route De Bargemon, 83440 Seillans
Secretary
Appointed 01 Oct 2015

DYER BARTLETT, Dudley Richard Max

Active
Ancienne Route De Bargemon, 83440 Seillans
Born March 1957
Director
Appointed 07 Oct 1998

DYER BARTLETT, Diana

Resigned
Ketton House, KedingtonCB9 7QL
Secretary
Appointed 08 Oct 1999
Resigned 01 Oct 2015

MCNUNULTY, Thomas Andrew

Resigned
110 Gloucester Terrace, LondonW2 6HP
Secretary
Appointed 06 Sept 2001
Resigned 10 Dec 2001

O'HANLON, Mark David

Resigned
11 St Johns Hill Grove, LondonSW11 2RF
Secretary
Appointed 07 Oct 1998
Resigned 08 Oct 1999

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 07 Oct 1998
Resigned 07 Oct 1998

COPELAND, James Edwin

Resigned
110 Gloucester Terrace, LondonW2 6HP
Born May 1956
Director
Appointed 06 Sept 2001
Resigned 10 Dec 2001

MCNUNULTY, Thomas Andrew

Resigned
110 Gloucester Terrace, LondonW2 6HP
Born May 1959
Director
Appointed 06 Sept 2001
Resigned 10 Dec 2001

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 07 Oct 1998
Resigned 07 Oct 1998

Persons with significant control

2

Mr William Dyer Bartlett

Active
Gloucester Terrace, LondonW2 6HP
Born September 1997

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2024

Mr Max Dyer Bartlett

Active
Ancienne Route De Bargemon, 83440 Seillans
Born March 1957

Nature of Control

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

Filing History

77

Gazette Dissolved Voluntary
28 April 2026
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
10 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
2 February 2026
DS01DS01
Confirmation Statement With No Updates
19 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 October 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
21 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2022
AAAnnual Accounts
Change Person Secretary Company With Change Date
4 April 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 April 2022
CH01Change of Director Details
Change To A Person With Significant Control
4 April 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
9 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2015
AR01AR01
Appoint Person Secretary Company With Name Date
16 October 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 October 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
17 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 June 2009
AAAnnual Accounts
Legacy
16 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 June 2008
AAAnnual Accounts
Legacy
9 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 July 2007
AAAnnual Accounts
Legacy
16 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
13 July 2006
AAAnnual Accounts
Legacy
31 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 April 2005
AAAnnual Accounts
Legacy
15 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 June 2004
AAAnnual Accounts
Legacy
15 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 July 2003
AAAnnual Accounts
Legacy
18 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 April 2002
AAAnnual Accounts
Legacy
20 December 2001
225Change of Accounting Reference Date
Legacy
18 December 2001
288bResignation of Director or Secretary
Legacy
18 December 2001
288bResignation of Director or Secretary
Legacy
18 October 2001
363sAnnual Return (shuttle)
Legacy
26 September 2001
288aAppointment of Director or Secretary
Legacy
26 September 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 February 2001
AAAnnual Accounts
Legacy
12 October 2000
363sAnnual Return (shuttle)
Legacy
15 September 2000
287Change of Registered Office
Legacy
19 October 1999
363sAnnual Return (shuttle)
Legacy
19 October 1999
288bResignation of Director or Secretary
Legacy
19 October 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 July 1999
AAAnnual Accounts
Legacy
4 November 1998
225Change of Accounting Reference Date
Legacy
19 October 1998
288bResignation of Director or Secretary
Legacy
19 October 1998
288bResignation of Director or Secretary
Legacy
19 October 1998
288aAppointment of Director or Secretary
Legacy
19 October 1998
288aAppointment of Director or Secretary
Incorporation Company
7 October 1998
NEWINCIncorporation