Background WavePink WaveYellow Wave

RINGMERIT LIMITED (04064774)

RINGMERIT LIMITED (04064774) is an active UK company. incorporated on 5 September 2000. with registered office in Kingswinford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. RINGMERIT LIMITED has been registered for 25 years. Current directors include CHANDRIS, Anthony Michael, CHANDRIS, Dimitri John, CHANDRIS, John Demetrius and 4 others.

Company Number
04064774
Status
active
Type
ltd
Incorporated
5 September 2000
Age
25 years
Address
L.C.P. House, Kingswinford, DY6 7NA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CHANDRIS, Anthony Michael, CHANDRIS, Dimitri John, CHANDRIS, John Demetrius, LEE, Benjamin James William, MACDONALD-HALL, Caspar, MACDONALD-HALL, Sebastian Sam, TOMAZOS, Anthony
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RINGMERIT LIMITED

RINGMERIT LIMITED is an active company incorporated on 5 September 2000 with the registered office located in Kingswinford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. RINGMERIT LIMITED was registered 25 years ago.(SIC: 70100)

Status

active

Active since 25 years ago

Company No

04064774

LTD Company

Age

25 Years

Incorporated 5 September 2000

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 24 September 2025 (6 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

8 weeks left

Last Filed

Made up to 5 May 2025 (10 months ago)
Submitted on 9 May 2025 (10 months ago)

Next Due

Due by 19 May 2026
For period ending 5 May 2026
Contact
Address

L.C.P. House The Pensnett Estate Kingswinford, DY6 7NA,

Previous Addresses

L.C.P. House First Avenue Pensnett Trading Estate Kingswinford West Midlands DY6 7NA England
From: 9 July 2025To: 9 July 2025
C/O Azets, Carnac Place Cams Hall Estate Fareham Hampshire PO16 8UY England
From: 10 September 2024To: 9 July 2025
24 Park Road South Havant Hampshire PO9 1HB
From: 5 September 2000To: 10 September 2024
Timeline

20 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Sept 00
Director Joined
Oct 14
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Feb 16
Director Left
Apr 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Share Issue
Jun 21
Director Joined
Jul 23
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Aug 25
Loan Secured
Dec 25
Loan Secured
Dec 25
Loan Secured
Dec 25
1
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

8 Active
11 Resigned

LEE, Benjamin James William

Active
The Pensnett Estate, KingswinfordDY6 7NA
Secretary
Appointed 01 Oct 2024

CHANDRIS, Anthony Michael

Active
The Pensnett Estate, KingswinfordDY6 7NA
Born June 1987
Director
Appointed 18 Jun 2015

CHANDRIS, Dimitri John

Active
The Pensnett Estate, KingswinfordDY6 7NA
Born December 1984
Director
Appointed 24 Jul 2023

CHANDRIS, John Demetrius

Active
The Pensnett Estate, KingswinfordDY6 7NA
Born April 1950
Director
Appointed 06 Oct 2000

LEE, Benjamin James William

Active
The Pensnett Estate, KingswinfordDY6 7NA
Born June 1971
Director
Appointed 01 Oct 2024

MACDONALD-HALL, Caspar

Active
The Pensnett Estate, KingswinfordDY6 7NA
Born December 1950
Director
Appointed 06 Oct 2000

MACDONALD-HALL, Sebastian Sam

Active
The Pensnett Estate, KingswinfordDY6 7NA
Born April 1982
Director
Appointed 01 Feb 2016

TOMAZOS, Anthony

Active
The Pensnett Estate, KingswinfordDY6 7NA
Born January 1968
Director
Appointed 19 Dec 2002

MASSEY, Stephen John

Resigned
The Pensnett Estate, KingswinfordDY6 7NA
Secretary
Appointed 06 Oct 2000
Resigned 31 Jan 2016

TRANTER, Christopher Winsley

Resigned
First Avenue, KingswinfordDY6 7NA
Secretary
Appointed 31 Jan 2016
Resigned 01 Oct 2024

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 05 Sept 2000
Resigned 06 Oct 2000

CHANDRIS, Dmitri John

Resigned
24 Park Road South, HampshirePO9 1HB
Born December 1984
Director
Appointed 18 Jun 2015
Resigned 18 Jun 2015

CHANDRIS, Michael Demetrius

Resigned
The Pensnett Estate, KingswinfordDY6 7NA
Born December 1951
Director
Appointed 06 Oct 2000
Resigned 31 Mar 2016

DAVIS, John Colin

Resigned
Drum House River Lane, RichmondTW10 7AG
Born September 1957
Director
Appointed 06 Oct 2000
Resigned 29 Jun 2006

LE CORRE, Christophe Gaston Yves

Resigned
The Pensnett Estate, KingswinfordDY6 7NA
Born June 1968
Director
Appointed 07 Oct 2014
Resigned 19 Aug 2025

MASSEY, Stephen John

Resigned
The Pensnett Estate, KingswinfordDY6 7NA
Born November 1951
Director
Appointed 06 Oct 2000
Resigned 31 Jan 2016

TOMAZOS, Emmanuel Anthony

Resigned
The Pensnett Estate, KingswinfordDY6 7NA
Born November 1938
Director
Appointed 06 Oct 2000
Resigned 18 Jun 2015

TRANTER, Christopher Winsley

Resigned
First Avenue, KingswinfordDY6 7NA
Born October 1957
Director
Appointed 31 Jan 2016
Resigned 01 Oct 2024

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 05 Sept 2000
Resigned 06 Oct 2000

Persons with significant control

3

Mr Caspar Macdonald-Hall

Active
The Pensnett Estate, KingswinfordDY6 7NA
Born December 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 06 Apr 2016
Beekstraat, Weert6001 GJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Hurksestraat, Eindhoven5652 AL

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

125

Change Person Director Company With Change Date
27 February 2026
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2025
MR01Registration of a Charge
Change To A Person With Significant Control
10 October 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
10 October 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
24 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
8 September 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 August 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 July 2025
AD01Change of Registered Office Address
Move Registers To Registered Office Company With New Address
9 July 2025
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
9 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 October 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 October 2024
TM02Termination of Secretary
Accounts With Accounts Type Group
6 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Resolution
16 November 2023
RESOLUTIONSResolutions
Memorandum Articles
8 November 2023
MAMA
Accounts With Accounts Type Group
22 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
22 July 2022
AAAnnual Accounts
Change Person Director Company With Change Date
11 July 2022
CH01Change of Director Details
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
22 August 2021
AAAnnual Accounts
Capital Name Of Class Of Shares
26 June 2021
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
25 June 2021
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
23 June 2021
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
2 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
13 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
6 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
27 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
16 August 2017
AAAnnual Accounts
Accounts With Accounts Type Group
28 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
21 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 February 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 February 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 February 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 September 2015
AR01AR01
Change Person Director Company With Change Date
16 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
20 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2015
TM01Termination of Director
Accounts With Accounts Type Group
3 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 September 2014
AR01AR01
Accounts With Accounts Type Group
11 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Accounts With Accounts Type Group
15 July 2013
AAAnnual Accounts
Auditors Resignation Company
8 February 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Accounts With Accounts Type Group
5 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Accounts With Accounts Type Group
8 July 2011
AAAnnual Accounts
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Move Registers To Sail Company
8 September 2010
AD03Change of Location of Company Records
Change Sail Address Company
8 September 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 September 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Accounts With Accounts Type Group
28 July 2010
AAAnnual Accounts
Legacy
9 September 2009
363aAnnual Return
Accounts With Accounts Type Group
14 July 2009
AAAnnual Accounts
Legacy
2 October 2008
363aAnnual Return
Accounts With Accounts Type Group
1 August 2008
AAAnnual Accounts
Legacy
3 July 2008
288cChange of Particulars
Legacy
28 December 2007
288cChange of Particulars
Legacy
20 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
16 August 2007
AAAnnual Accounts
Legacy
5 December 2006
287Change of Registered Office
Legacy
2 October 2006
363sAnnual Return (shuttle)
Legacy
18 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
11 July 2006
AAAnnual Accounts
Legacy
21 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
12 July 2005
AAAnnual Accounts
Legacy
25 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
30 June 2004
AAAnnual Accounts
Legacy
23 June 2004
288cChange of Particulars
Legacy
7 October 2003
363sAnnual Return (shuttle)
Legacy
3 September 2003
288cChange of Particulars
Accounts With Accounts Type Group
29 July 2003
AAAnnual Accounts
Legacy
10 January 2003
288aAppointment of Director or Secretary
Resolution
7 January 2003
RESOLUTIONSResolutions
Resolution
7 January 2003
RESOLUTIONSResolutions
Legacy
7 January 2003
122122
Legacy
7 January 2003
88(2)R88(2)R
Legacy
1 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 June 2002
AAAnnual Accounts
Legacy
1 October 2001
363sAnnual Return (shuttle)
Legacy
10 January 2001
225Change of Accounting Reference Date
Legacy
2 January 2001
88(2)R88(2)R
Resolution
2 January 2001
RESOLUTIONSResolutions
Resolution
2 January 2001
RESOLUTIONSResolutions
Resolution
2 January 2001
RESOLUTIONSResolutions
Resolution
2 January 2001
RESOLUTIONSResolutions
Legacy
2 January 2001
123Notice of Increase in Nominal Capital
Legacy
27 October 2000
287Change of Registered Office
Legacy
27 October 2000
288aAppointment of Director or Secretary
Legacy
27 October 2000
288aAppointment of Director or Secretary
Legacy
27 October 2000
288aAppointment of Director or Secretary
Legacy
27 October 2000
288aAppointment of Director or Secretary
Legacy
27 October 2000
288aAppointment of Director or Secretary
Legacy
27 October 2000
288aAppointment of Director or Secretary
Legacy
25 October 2000
288bResignation of Director or Secretary
Legacy
25 October 2000
288bResignation of Director or Secretary
Incorporation Company
5 September 2000
NEWINCIncorporation