Background WavePink WaveYellow Wave

RONAGOLD LIMITED (04006602)

RONAGOLD LIMITED (04006602) is an active UK company. incorporated on 2 June 2000. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. RONAGOLD LIMITED has been registered for 25 years. Current directors include CRELLIN, Christopher, SMITH, Michael Anthony.

Company Number
04006602
Status
active
Type
ltd
Incorporated
2 June 2000
Age
25 years
Address
2 Canal Reach, London, N1C 4DB
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
CRELLIN, Christopher, SMITH, Michael Anthony
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RONAGOLD LIMITED

RONAGOLD LIMITED is an active company incorporated on 2 June 2000 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. RONAGOLD LIMITED was registered 25 years ago.(SIC: 93290)

Status

active

Active since 25 years ago

Company No

04006602

LTD Company

Age

25 Years

Incorporated 2 June 2000

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 20 December 2025 (3 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

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

2 Canal Reach London, N1C 4DB,

Previous Addresses

2 Canal Reach London N1C 4DB
From: 18 May 2022To: 27 September 2023
9 Derry Street London W8 5HY
From: 2 June 2000To: 18 May 2022
Timeline

13 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
Jun 00
Director Left
Oct 11
Director Left
Nov 11
Director Joined
Jan 13
Director Left
Aug 19
Director Joined
Jul 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Owner Exit
Sept 20
Director Joined
Mar 23
Director Left
Mar 23
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

ABOGADO NOMINEES LIMITED

Active
280 Bishopsgate, LondonEC2M 4AG
Corporate secretary
Appointed 20 Aug 2007

CRELLIN, Christopher

Active
Canal Reach, LondonN1C 4DB
Born February 1973
Director
Appointed 24 Feb 2023

SMITH, Michael Anthony

Active
Canal Reach, LondonN1C 4DB
Born March 1959
Director
Appointed 17 Sept 2020

GEORGE, Alasdair Thomas Paterson

Resigned
54 Crookham Road, LondonSW6 4EQ
Secretary
Appointed 29 Jul 2005
Resigned 29 Sept 2006

JENKINS, Simon

Resigned
Canal Reach, LondonN1C 4DB
Secretary
Appointed 29 Sept 2006
Resigned 27 Jun 2024

SINNOTT, Mark Edward

Resigned
47a Arbrook Lane, EsherKT10 9EG
Secretary
Appointed 06 Jul 2000
Resigned 12 Sept 2000

WAREHAM, Peter

Resigned
15 Devitt Close, AshteadKT21 1JS
Secretary
Appointed 12 Sept 2000
Resigned 29 Jul 2005

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 02 Jun 2000
Resigned 06 Jul 2000

BOWEN, Timothy Barry Poland

Resigned
7 Cottenham Park Road, WimbledonSW20
Born June 1947
Director
Appointed 25 Mar 2003
Resigned 08 May 2006

BREITHOLTZ, Hans Kent Samuel

Resigned
36 Suffolk Road, LondonSW13 9NL
Born February 1949
Director
Appointed 13 Mar 2002
Resigned 25 Mar 2003

CONSTANDA, Dan

Resigned
28 Warwick Mansions, LondonSW5 9QR
Born May 1970
Director
Appointed 20 Aug 2007
Resigned 01 Oct 2008

COWELL, Simon

Resigned
421a Finchley Road, LondonNW3 6HJ
Born October 1959
Director
Appointed 20 Dec 2012
Resigned 17 Sept 2020

COWELL, Simon

Resigned
20 Holland Park Road, LondonW14 8LZ
Born October 1959
Director
Appointed 06 Jul 2000
Resigned 14 Apr 2003

CURRAN, Paul Gerard

Resigned
Cedars, TwickenhamTW1 3DG
Born November 1955
Director
Appointed 11 Dec 2008
Resigned 04 Sept 2011

DOHERTY, Gerald Vincent

Resigned
17 William Hunt Mansions, LondonSW13 8HS
Born May 1958
Director
Appointed 19 Jul 2006
Resigned 11 Nov 2011

GRIFFITHS, Richard Hugo Dilsmore

Resigned
The Vineyard, LondonSW6 3NR
Born October 1954
Director
Appointed 12 Sept 2000
Resigned 12 Mar 2002

PEARCE, David

Resigned
9 Saint Albans Avenue, LondonW4 5LL
Born November 1967
Director
Appointed 01 Jul 2005
Resigned 06 Dec 2006

ROSENBLATT, Ian Isaac

Resigned
St. Andrew Street, LondonEC4A 3AF
Born November 1959
Director
Appointed 03 Jul 2020
Resigned 17 Sept 2020

ROWE, William Patrick

Resigned
Canal Reach, LondonN1C 4DB
Born July 1961
Director
Appointed 17 Sept 2020
Resigned 01 Mar 2023

SMITH, Michael Anthony

Resigned
9 Holmead Road, LondonSW6 2JE
Born March 1959
Director
Appointed 22 Dec 2006
Resigned 09 Apr 2019

STRINGER, Robert

Resigned
21 Abbey Gardens, LondonNW8 9AS
Born August 1962
Director
Appointed 08 May 2006
Resigned 19 Jul 2006

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 02 Jun 2000
Resigned 06 Jul 2000

Persons with significant control

2

1 Active
1 Ceased
Canal Reach, LondonN1C 4DB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Sept 2020
Derry Street, LondonW8 5HY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 17 Sept 2020
Fundings
Financials
Latest Activities

Filing History

123

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
10 January 2025
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
9 January 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 July 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
9 January 2024
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
5 January 2024
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
3 January 2024
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
27 September 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
18 May 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
18 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
21 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2020
TM01Termination of Director
Notification Of A Person With Significant Control
23 September 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 September 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
23 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
22 September 2020
AAAnnual Accounts
Memorandum Articles
3 August 2020
MAMA
Resolution
3 August 2020
RESOLUTIONSResolutions
Statement Of Companys Objects
3 August 2020
CC04CC04
Change Account Reference Date Company Previous Shortened
7 July 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
3 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
2 October 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
22 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
13 January 2017
AD03Change of Location of Company Records
Accounts With Accounts Type Full
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Change Corporate Secretary Company With Change Date
28 January 2016
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Accounts With Accounts Type Full
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Accounts With Accounts Type Full
28 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Appoint Person Director Company With Name
24 January 2013
AP01Appointment of Director
Accounts With Accounts Type Full
2 January 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
27 January 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
27 January 2012
AR01AR01
Accounts With Accounts Type Full
20 December 2011
AAAnnual Accounts
Termination Director Company With Name
28 November 2011
TM01Termination of Director
Termination Director Company With Name
19 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
3 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Move Registers To Sail Company
1 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
1 March 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
29 July 2009
AAAnnual Accounts
Legacy
28 January 2009
363aAnnual Return
Legacy
28 January 2009
288aAppointment of Director or Secretary
Legacy
24 December 2008
225Change of Accounting Reference Date
Legacy
24 December 2008
288bResignation of Director or Secretary
Legacy
23 July 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
3 March 2008
AAAnnual Accounts
Legacy
18 January 2008
363aAnnual Return
Legacy
29 August 2007
288aAppointment of Director or Secretary
Legacy
29 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
23 February 2007
AAAnnual Accounts
Legacy
3 February 2007
363aAnnual Return
Legacy
3 February 2007
353a353a
Resolution
3 February 2007
RESOLUTIONSResolutions
Legacy
3 February 2007
288aAppointment of Director or Secretary
Legacy
3 February 2007
288bResignation of Director or Secretary
Legacy
10 October 2006
288bResignation of Director or Secretary
Legacy
10 October 2006
288aAppointment of Director or Secretary
Legacy
31 July 2006
288aAppointment of Director or Secretary
Legacy
31 July 2006
288bResignation of Director or Secretary
Legacy
1 June 2006
288aAppointment of Director or Secretary
Legacy
1 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
3 May 2006
AAAnnual Accounts
Legacy
7 February 2006
288aAppointment of Director or Secretary
Legacy
7 February 2006
363sAnnual Return (shuttle)
Legacy
6 February 2006
288aAppointment of Director or Secretary
Legacy
6 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 November 2005
AAAnnual Accounts
Legacy
7 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 June 2004
AAAnnual Accounts
Legacy
24 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 June 2003
AAAnnual Accounts
Legacy
30 April 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Full
29 April 2003
AAAnnual Accounts
Resolution
25 April 2003
RESOLUTIONSResolutions
Legacy
25 April 2003
288aAppointment of Director or Secretary
Legacy
24 April 2003
288bResignation of Director or Secretary
Legacy
24 April 2003
288bResignation of Director or Secretary
Legacy
28 January 2003
363sAnnual Return (shuttle)
Legacy
10 July 2002
363sAnnual Return (shuttle)
Legacy
10 July 2002
288bResignation of Director or Secretary
Legacy
30 April 2002
288aAppointment of Director or Secretary
Legacy
30 April 2002
288bResignation of Director or Secretary
Legacy
13 March 2002
244244
Legacy
22 June 2001
363sAnnual Return (shuttle)
Legacy
12 October 2000
88(2)R88(2)R
Resolution
22 September 2000
RESOLUTIONSResolutions
Legacy
22 September 2000
287Change of Registered Office
Legacy
15 September 2000
288bResignation of Director or Secretary
Legacy
15 September 2000
288aAppointment of Director or Secretary
Legacy
15 September 2000
288aAppointment of Director or Secretary
Memorandum Articles
8 August 2000
MEM/ARTSMEM/ARTS
Legacy
3 August 2000
288bResignation of Director or Secretary
Legacy
3 August 2000
288bResignation of Director or Secretary
Legacy
3 August 2000
288aAppointment of Director or Secretary
Legacy
3 August 2000
288aAppointment of Director or Secretary
Resolution
3 August 2000
RESOLUTIONSResolutions
Legacy
14 July 2000
287Change of Registered Office
Incorporation Company
2 June 2000
NEWINCIncorporation