Background WavePink WaveYellow Wave

RING AUTOMOTIVE LIMITED (05305131)

RING AUTOMOTIVE LIMITED (05305131) is an active UK company. incorporated on 6 December 2004. with registered office in Leeds. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45310). RING AUTOMOTIVE LIMITED has been registered for 21 years. Current directors include DAVY, Nicholas John Scott, PAGE, Scott Andrew, PRELL, Christian and 1 others.

Company Number
05305131
Status
active
Type
ltd
Incorporated
6 December 2004
Age
21 years
Address
Volvox House, Leeds, LS12 6NA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45310)
Directors
DAVY, Nicholas John Scott, PAGE, Scott Andrew, PRELL, Christian, VAN STAA, Frits
SIC Codes
45310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RING AUTOMOTIVE LIMITED

RING AUTOMOTIVE LIMITED is an active company incorporated on 6 December 2004 with the registered office located in Leeds. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45310). RING AUTOMOTIVE LIMITED was registered 21 years ago.(SIC: 45310)

Status

active

Active since 21 years ago

Company No

05305131

LTD Company

Age

21 Years

Incorporated 6 December 2004

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 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 October 2025 (5 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026

Previous Company Names

EVER 2535 LIMITED
From: 6 December 2004To: 20 April 2005
Contact
Address

Volvox House Gelderd Road Leeds, LS12 6NA,

Timeline

55 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Dec 04
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Loan Secured
Jun 15
Loan Secured
Nov 15
Loan Secured
Nov 15
Director Left
May 16
Director Joined
May 16
Director Joined
Jan 17
Capital Update
Oct 17
Director Joined
Oct 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Owner Exit
Oct 17
Funding Round
Nov 17
Director Left
May 19
Director Left
May 19
Director Left
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Director Left
May 19
Director Left
Jun 19
Director Left
Aug 19
Director Joined
Aug 19
Director Left
Dec 19
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Apr 20
Director Left
Apr 20
Owner Exit
Jan 22
Owner Exit
Jan 22
Director Left
Jun 22
Director Left
Jun 23
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Sept 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Aug 25
Director Joined
Aug 25
2
Funding
38
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

26

4 Active
22 Resigned

DAVY, Nicholas John Scott

Active
Volvox House, LeedsLS12 6NA
Born October 1971
Director
Appointed 22 Aug 2025

PAGE, Scott Andrew

Active
Volvox House, LeedsLS12 6NA
Born April 1981
Director
Appointed 03 Jul 2023

PRELL, Christian

Active
Marcel-Breuer-Str. 4, 80807
Born October 1966
Director
Appointed 13 Nov 2023

VAN STAA, Frits

Active
80807, Munich
Born June 1971
Director
Appointed 13 Nov 2023

WELHAM, Anthony Frederick

Resigned
Volvox House, LeedsLS12 6NA
Secretary
Appointed 24 Jan 2005
Resigned 04 Nov 2011

EVERSECRETARY LIMITED

Resigned
Central Square South, Newcastle Upon TyneNE1 3XX
Corporate secretary
Appointed 06 Dec 2004
Resigned 24 Jan 2005

BAUMANN, Robert

Resigned
Marcel Breuer Strasse 6, 80807 Munich
Born March 1968
Director
Appointed 01 May 2019
Resigned 22 Jul 2019

BOUCHER, Joseph

Resigned
York Gate, LondonNW1 4QG
Born May 1983
Director
Appointed 22 Dec 2016
Resigned 01 May 2019

FISCHER, Andrew Olaf

Resigned
York Gate, LondonNW1 4QG
Born August 1964
Director
Appointed 16 Jun 2015
Resigned 01 May 2019

FISHER, Ian

Resigned
York Gate, LondonNW1 4QG
Born August 1950
Director
Appointed 16 Jun 2015
Resigned 01 May 2019

GRATTON, Andrew David

Resigned
Volvox House, LeedsLS12 6NA
Born June 1986
Director
Appointed 08 Apr 2020
Resigned 21 Aug 2025

HALL, John Maddison

Resigned
Volvox House, LeedsLS12 6NA
Born November 1947
Director
Appointed 24 Jan 2005
Resigned 16 Jun 2015

HAWKINS, Kirstin Nicola

Resigned
Volvox House, LeedsLS12 6NA
Born February 1972
Director
Appointed 03 Jul 2012
Resigned 06 May 2016

KARBACHER, Marion

Resigned
Marcel Breuer Strasse 6, 80807 Munich
Born November 1975
Director
Appointed 01 May 2019
Resigned 31 Jan 2020

LOTHHOLZ, Richard

Resigned
Volvox House, LeedsLS12 6NA
Born August 1967
Director
Appointed 31 Jan 2020
Resigned 01 May 2023

LOTHHOLZ, Richard

Resigned
Marcel-Breuer-Str. 6, 80807 Munich
Born August 1967
Director
Appointed 01 May 2019
Resigned 22 Nov 2019

POLLITT, Ian Anthony

Resigned
Gelderd Road, LeedsLS12 6NA
Born July 1959
Director
Appointed 04 Nov 2011
Resigned 29 Jun 2012

PREIS, Birgit Kerscher, Frau

Resigned
Volvox House, LeedsLS12 6NA
Born August 1976
Director
Appointed 22 Jul 2019
Resigned 01 Mar 2022

PRICE, William Anthony

Resigned
Volvox House, LeedsLS12 6NA
Born December 1946
Director
Appointed 20 Apr 2006
Resigned 04 Nov 2011

RICHARDSON, Jonathan Charles

Resigned
York Gate, LondonNW1 4QG
Born November 1960
Director
Appointed 16 Jun 2015
Resigned 01 May 2019

SCHWABE, Hans-Joachim

Resigned
Marcel Breuer Strasse 6, 80807 Munich
Born July 1959
Director
Appointed 01 May 2019
Resigned 03 Jul 2023

SKALSKI, Jerzy Franciszek

Resigned
Volvox House, LeedsLS12 6NA
Born June 1956
Director
Appointed 20 Apr 2006
Resigned 08 Apr 2020

SPENCER, Theresa Erica

Resigned
Volvox House, LeedsLS12 6NA
Born May 1970
Director
Appointed 07 Apr 2016
Resigned 10 Sept 2023

WARE, Gareth Richard

Resigned
Volvox House, LeedsLS12 6NA
Born July 1976
Director
Appointed 23 Oct 2017
Resigned 25 Jun 2019

WELHAM, Anthony Frederick

Resigned
Volvox House, LeedsLS12 6NA
Born May 1949
Director
Appointed 24 Jan 2005
Resigned 04 Nov 2011

EVERDIRECTOR LIMITED

Resigned
Central Square South, Newcastle Upon TyneNE1 1XX
Corporate director
Appointed 06 Dec 2004
Resigned 24 Jan 2005

Persons with significant control

4

1 Active
3 Ceased
Gelderd Road, LeedsLS12 6NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Dec 2021
Ceased 20 Dec 2021
Gelderd Road, LeedsLS12 6NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Dec 2021
Gelderd Road, LeedsLS12 6NA

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 20 Dec 2021
York Gate, LondonNW1 4QG

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 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

159

Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
8 August 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
16 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
17 October 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
17 October 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
17 October 2023
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
19 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2023
TM01Termination of Director
Change Person Director Company With Change Date
4 July 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2023
TM01Termination of Director
Confirmation Statement
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 June 2022
TM01Termination of Director
Notification Of A Person With Significant Control
12 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2021
AAAnnual Accounts
Change Account Reference Date Company Current Extended
25 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
8 April 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2020
TM01Termination of Director
Confirmation Statement With Updates
18 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2019
TM01Termination of Director
Accounts With Accounts Type Full
24 July 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
1 July 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Change To A Person With Significant Control
14 May 2019
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
13 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
10 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2019
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
9 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2019
AP01Appointment of Director
Change To A Person With Significant Control
18 December 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2017
CS01Confirmation Statement
Capital Allotment Shares
10 November 2017
SH01Allotment of Shares
Resolution
8 November 2017
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
30 October 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2017
MR01Registration of a Charge
Resolution
25 October 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
24 October 2017
AP01Appointment of Director
Legacy
20 October 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
20 October 2017
SH19Statement of Capital
Legacy
20 October 2017
CAP-SSCAP-SS
Resolution
20 October 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
11 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Mortgage Create With Deed
26 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2015
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
13 October 2015
AA01Change of Accounting Reference Date
Auditors Resignation Company
26 June 2015
AUDAUD
Miscellaneous
25 June 2015
MISCMISC
Appoint Person Director Company With Name Date
22 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
15 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Accounts With Accounts Type Full
20 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Accounts With Accounts Type Full
5 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Legacy
5 November 2012
MG02MG02
Legacy
5 November 2012
MG02MG02
Legacy
5 November 2012
MG02MG02
Appoint Person Director Company With Name
4 July 2012
AP01Appointment of Director
Termination Director Company With Name
4 July 2012
TM01Termination of Director
Accounts With Accounts Type Full
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2011
AR01AR01
Termination Secretary Company With Name
17 November 2011
TM02Termination of Secretary
Termination Director Company With Name
17 November 2011
TM01Termination of Director
Termination Director Company With Name
17 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
17 November 2011
AP01Appointment of Director
Resolution
14 November 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
14 November 2011
CC04CC04
Legacy
10 November 2011
MG01MG01
Legacy
10 November 2011
MG01MG01
Accounts With Accounts Type Full
8 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Accounts With Accounts Type Full
30 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2009
AR01AR01
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
6 July 2009
AAAnnual Accounts
Legacy
23 December 2008
363aAnnual Return
Accounts With Accounts Type Full
9 April 2008
AAAnnual Accounts
Legacy
7 March 2008
395Particulars of Mortgage or Charge
Legacy
7 March 2008
395Particulars of Mortgage or Charge
Resolution
26 February 2008
RESOLUTIONSResolutions
Legacy
26 February 2008
155(6)a155(6)a
Legacy
19 December 2007
363aAnnual Return
Accounts With Accounts Type Full
19 April 2007
AAAnnual Accounts
Legacy
8 December 2006
363aAnnual Return
Legacy
8 December 2006
190190
Legacy
8 December 2006
353353
Legacy
8 December 2006
287Change of Registered Office
Legacy
3 May 2006
288aAppointment of Director or Secretary
Legacy
24 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 March 2006
AAAnnual Accounts
Legacy
12 January 2006
363sAnnual Return (shuttle)
Legacy
16 September 2005
225Change of Accounting Reference Date
Legacy
2 September 2005
287Change of Registered Office
Legacy
5 July 2005
288bResignation of Director or Secretary
Legacy
5 July 2005
288aAppointment of Director or Secretary
Legacy
5 July 2005
88(2)R88(2)R
Memorandum Articles
5 July 2005
MEM/ARTSMEM/ARTS
Legacy
5 July 2005
123Notice of Increase in Nominal Capital
Resolution
9 June 2005
RESOLUTIONSResolutions
Resolution
7 June 2005
RESOLUTIONSResolutions
Resolution
7 June 2005
RESOLUTIONSResolutions
Resolution
7 June 2005
RESOLUTIONSResolutions
Resolution
7 June 2005
RESOLUTIONSResolutions
Legacy
25 April 2005
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
20 April 2005
CERTNMCertificate of Incorporation on Change of Name
Resolution
17 February 2005
RESOLUTIONSResolutions
Resolution
17 February 2005
RESOLUTIONSResolutions
Resolution
17 February 2005
RESOLUTIONSResolutions
Legacy
17 February 2005
288bResignation of Director or Secretary
Legacy
17 February 2005
288aAppointment of Director or Secretary
Legacy
17 February 2005
288aAppointment of Director or Secretary
Incorporation Company
6 December 2004
NEWINCIncorporation