Background WavePink WaveYellow Wave

RANGER SERVICES LIMITED (04797172)

RANGER SERVICES LIMITED (04797172) is an active UK company. incorporated on 12 June 2003. 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.. RANGER SERVICES LIMITED has been registered for 22 years. Current directors include LANGDON, Ian Stuart, MORRIS, Elliot David, ROSE, Grahame Harold David.

Company Number
04797172
Status
active
Type
ltd
Incorporated
12 June 2003
Age
22 years
Address
Jack Straw's Castle, London, NW3 7ES
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
LANGDON, Ian Stuart, MORRIS, Elliot David, ROSE, Grahame Harold David
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RANGER SERVICES LIMITED

RANGER SERVICES LIMITED is an active company incorporated on 12 June 2003 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.. RANGER SERVICES LIMITED was registered 22 years ago.(SIC: 82990)

Status

active

Active since 22 years ago

Company No

04797172

LTD Company

Age

22 Years

Incorporated 12 June 2003

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 17 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 June 2025 (9 months ago)
Submitted on 12 June 2025 (9 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026
Contact
Address

Jack Straw's Castle 12 North End Way London, NW3 7ES,

Previous Addresses

10 Flask Walk London NW3 1HE England
From: 4 July 2019To: 20 May 2022
Ranger House Queens Road Barnet Hertfordshire EN5 4DJ
From: 2 June 2015To: 4 July 2019
88 Crawford Street London W1H 2EJ
From: 1 July 2013To: 2 June 2015
35 Ballards Lane London N3 1XW
From: 12 June 2003To: 1 July 2013
Timeline

12 key events • 2003 - 2022

Funding Officers Ownership
Company Founded
Jun 03
Director Left
May 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Loan Secured
Dec 15
Loan Cleared
Jan 17
Director Left
Mar 20
Director Left
Nov 22
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

LANGDON, Ian Stuart

Active
12 North End Way, LondonNW3 7ES
Born April 1953
Director
Appointed 02 Jun 2015

MORRIS, Elliot David

Active
12 North End Way, LondonNW3 7ES
Born July 1976
Director
Appointed 18 May 2012

ROSE, Grahame Harold David

Active
12 North End Way, LondonNW3 7ES
Born April 1953
Director
Appointed 02 Jun 2015

LEIGH, Simon Marc

Resigned
Queens Road, BarnetEN5 4DJ
Secretary
Appointed 29 May 2012
Resigned 02 Jun 2015

SUDAK, Menachem Mendel

Resigned
32 Glanleam Road, StanmoreHA7 4NW
Secretary
Appointed 26 Jan 2004
Resigned 29 May 2012

SUDAK, Shternah Sarah

Resigned
107 Merrion Avenue, StanmoreHA7 4RY
Secretary
Appointed 01 Jul 2003
Resigned 26 Jan 2004

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 12 Jun 2003
Resigned 01 Jul 2003

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 12 Jun 2003
Resigned 12 Jun 2003

CORIN, Russell

Resigned
LondonNW3 1HE
Born September 1980
Director
Appointed 01 Jun 2012
Resigned 03 Apr 2019

LEIGH, Simon Marc

Resigned
Queens Road, BarnetEN5 4DJ
Born February 1962
Director
Appointed 26 Jan 2004
Resigned 02 Jun 2015

RICKEARD, Tamsin Jane

Resigned
12 North End Way, LondonNW3 7ES
Born April 1968
Director
Appointed 02 Jun 2015
Resigned 11 Nov 2022

SUDAK, Menachem Mendel

Resigned
32 Glanleam Road, StanmoreHA7 4NW
Born April 1969
Director
Appointed 01 Jul 2003
Resigned 29 May 2012

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 12 Jun 2003
Resigned 01 Jul 2003

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 12 Jun 2003
Resigned 12 Jun 2003

Persons with significant control

1

12 North End Way, LondonNW3 7ES

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
Fundings
Financials
Latest Activities

Filing History

101

Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
5 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
20 June 2023
CH01Change of Director Details
Accounts With Accounts Type Small
30 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 November 2022
TM01Termination of Director
Change Person Director Company With Change Date
13 September 2022
CH01Change of Director Details
Confirmation Statement With Updates
17 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 May 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
20 May 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
20 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2022
CH01Change of Director Details
Accounts With Accounts Type Small
24 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
14 April 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 March 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 July 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
4 July 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
14 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
21 June 2017
CH01Change of Director Details
Accounts With Accounts Type Audited Abridged
29 March 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 January 2017
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Accounts With Accounts Type Medium
19 February 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Change Person Director Company With Change Date
10 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 June 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 June 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Change Person Secretary Company With Change Date
9 July 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 July 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
1 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Appoint Person Director Company With Name
18 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 June 2012
AP01Appointment of Director
Termination Secretary Company With Name
30 May 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
30 May 2012
AP03Appointment of Secretary
Termination Director Company With Name
30 May 2012
TM01Termination of Director
Accounts With Accounts Type Small
26 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Change Person Director Company With Change Date
21 June 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 March 2010
AAAnnual Accounts
Resolution
8 March 2010
RESOLUTIONSResolutions
Legacy
6 July 2009
363aAnnual Return
Legacy
6 July 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
23 March 2009
AAAnnual Accounts
Legacy
14 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 April 2008
AAAnnual Accounts
Legacy
20 June 2007
363aAnnual Return
Legacy
20 June 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
27 November 2006
AAAnnual Accounts
Legacy
21 June 2006
363aAnnual Return
Legacy
29 March 2006
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
20 January 2006
AAAnnual Accounts
Legacy
25 August 2005
363aAnnual Return
Legacy
2 August 2005
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
15 March 2005
AAAnnual Accounts
Legacy
30 June 2004
363aAnnual Return
Legacy
25 February 2004
88(2)R88(2)R
Legacy
7 February 2004
288aAppointment of Director or Secretary
Legacy
7 February 2004
288aAppointment of Director or Secretary
Legacy
6 February 2004
288bResignation of Director or Secretary
Legacy
21 July 2003
288aAppointment of Director or Secretary
Legacy
21 July 2003
288aAppointment of Director or Secretary
Legacy
21 July 2003
353353
Legacy
21 July 2003
287Change of Registered Office
Legacy
10 July 2003
288bResignation of Director or Secretary
Legacy
10 July 2003
288bResignation of Director or Secretary
Legacy
10 July 2003
287Change of Registered Office
Resolution
10 July 2003
RESOLUTIONSResolutions
Legacy
26 June 2003
288aAppointment of Director or Secretary
Legacy
26 June 2003
288aAppointment of Director or Secretary
Legacy
26 June 2003
287Change of Registered Office
Legacy
23 June 2003
288bResignation of Director or Secretary
Legacy
23 June 2003
288bResignation of Director or Secretary
Legacy
23 June 2003
287Change of Registered Office
Incorporation Company
12 June 2003
NEWINCIncorporation