Background WavePink WaveYellow Wave

RAM (102) LIMITED (05263607)

RAM (102) LIMITED (05263607) is an active UK company. incorporated on 19 October 2004. with registered office in Ellesmere Port. The company operates in the Manufacturing sector, engaged in unknown sic code (32300). RAM (102) LIMITED has been registered for 21 years. Current directors include CLARKE, Charles Giles, CLARKE, John Henry, THOMPSON-JONES, Gary James.

Company Number
05263607
Status
active
Type
ltd
Incorporated
19 October 2004
Age
21 years
Address
Unit 1 Hooton Road, Ellesmere Port, CH66 7PA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32300)
Directors
CLARKE, Charles Giles, CLARKE, John Henry, THOMPSON-JONES, Gary James
SIC Codes
32300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAM (102) LIMITED

RAM (102) LIMITED is an active company incorporated on 19 October 2004 with the registered office located in Ellesmere Port. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32300). RAM (102) LIMITED was registered 21 years ago.(SIC: 32300)

Status

active

Active since 21 years ago

Company No

05263607

LTD Company

Age

21 Years

Incorporated 19 October 2004

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 30 September 2025 (7 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

3 months left

Last Filed

Made up to 17 July 2025 (9 months ago)
Submitted on 23 July 2025 (9 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026
Contact
Address

Unit 1 Hooton Road Hooton Ellesmere Port, CH66 7PA,

Previous Addresses

C/O Cci International Ltd 5 Priors Haw Road Corby Northamptonshire NN17 5PH
From: 11 January 2010To: 23 October 2024
Priors Haw Road Corby Northamptonshire NN17 5PH
From: 19 October 2004To: 11 January 2010
Timeline

5 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Oct 04
Director Joined
Mar 20
Director Left
May 24
Director Joined
Jul 25
Director Left
Dec 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

COUSINS, David Raymond

Active
Hooton Road, Ellesmere PortCH66 7PA
Secretary
Appointed 27 Jun 2024

CLARKE, Charles Giles

Active
West Hay, WringtonBS40 5NP
Born May 1953
Director
Appointed 25 Oct 2004

CLARKE, John Henry

Active
Kimpton Manor, AndoverSP11 8NU
Born May 1959
Director
Appointed 25 Jan 2005

THOMPSON-JONES, Gary James

Active
Hooton Road, Ellesmere PortCH66 7PA
Born May 1971
Director
Appointed 14 Jul 2025

CLARKE, Charles Giles

Resigned
West Hay, WringtonBS40 5NP
Secretary
Appointed 16 Nov 2004
Resigned 01 Feb 2005

HALL, Janet Elizabeth

Resigned
Priors Haw Road, CorbyNN17 5PH
Secretary
Appointed 01 Jan 2021
Resigned 31 May 2024

HARRISON, John Nicholas

Resigned
Turleigh Danes, Bradford On AvonBA15 2HJ
Secretary
Appointed 01 Feb 2005
Resigned 01 Jan 2021

MILKINS, Jason Royston

Resigned
Bryanston Hill Lane, BristolBS21 6QZ
Secretary
Appointed 19 Oct 2004
Resigned 16 Nov 2004

GOODHART, Jonathan Luke Henry

Resigned
Woodyard House Potcote, TowcesterNN12 8LP
Born July 1965
Director
Appointed 25 Oct 2004
Resigned 06 Nov 2025

HALL, Janet Elizabeth

Resigned
Priors Haw Road, CorbyNN17 5PH
Born August 1972
Director
Appointed 25 Feb 2020
Resigned 31 May 2024

ROXBURGH, Bruce Oliphant

Resigned
120 Wellsway, BathBA2 4SE
Born October 1960
Director
Appointed 19 Oct 2004
Resigned 25 Oct 2004

Persons with significant control

1

Mr Giles Clarke

Active
Hooton Road, Ellesmere PortCH66 7PA
Born May 1953

Nature of Control

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

Filing History

77

Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Accounts With Accounts Type Group
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Group
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 July 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 June 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 May 2024
TM01Termination of Director
Accounts With Accounts Type Group
28 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
9 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Resolution
27 January 2022
RESOLUTIONSResolutions
Memorandum Articles
24 January 2022
MAMA
Accounts With Accounts Type Small
17 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 January 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 January 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Accounts With Accounts Type Small
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Accounts With Accounts Type Small
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Accounts With Accounts Type Small
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Accounts With Accounts Type Small
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2011
AR01AR01
Accounts With Accounts Type Small
13 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Accounts With Accounts Type Small
2 September 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 January 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Accounts With Accounts Type Small
10 September 2009
AAAnnual Accounts
Legacy
21 January 2009
363aAnnual Return
Accounts With Accounts Type Small
21 May 2008
AAAnnual Accounts
Legacy
9 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 October 2007
AAAnnual Accounts
Legacy
6 November 2006
363sAnnual Return (shuttle)
Legacy
4 October 2006
88(2)O88(2)O
Accounts With Accounts Type Full
22 August 2006
AAAnnual Accounts
Legacy
17 January 2006
363sAnnual Return (shuttle)
Legacy
20 December 2005
287Change of Registered Office
Legacy
6 October 2005
225Change of Accounting Reference Date
Legacy
6 October 2005
287Change of Registered Office
Legacy
15 February 2005
288aAppointment of Director or Secretary
Legacy
10 February 2005
88(2)R88(2)R
Legacy
10 February 2005
88(2)R88(2)R
Legacy
10 February 2005
88(2)R88(2)R
Legacy
10 February 2005
288bResignation of Director or Secretary
Resolution
10 February 2005
RESOLUTIONSResolutions
Legacy
9 February 2005
395Particulars of Mortgage or Charge
Legacy
3 February 2005
288aAppointment of Director or Secretary
Legacy
29 November 2004
288aAppointment of Director or Secretary
Legacy
25 November 2004
288bResignation of Director or Secretary
Legacy
19 November 2004
288aAppointment of Director or Secretary
Legacy
16 November 2004
122122
Legacy
16 November 2004
123Notice of Increase in Nominal Capital
Resolution
16 November 2004
RESOLUTIONSResolutions
Resolution
16 November 2004
RESOLUTIONSResolutions
Resolution
16 November 2004
RESOLUTIONSResolutions
Legacy
10 November 2004
288bResignation of Director or Secretary
Legacy
10 November 2004
288aAppointment of Director or Secretary
Incorporation Company
19 October 2004
NEWINCIncorporation