Background WavePink WaveYellow Wave

RINGSCREEN LIMITED (05946441)

RINGSCREEN LIMITED (05946441) is an active UK company. incorporated on 26 September 2006. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. RINGSCREEN LIMITED has been registered for 19 years. Current directors include KILIKITA, Russell George.

Company Number
05946441
Status
active
Type
ltd
Incorporated
26 September 2006
Age
19 years
Address
Solar House, London, N14 6NZ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
KILIKITA, Russell George
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RINGSCREEN LIMITED

RINGSCREEN LIMITED is an active company incorporated on 26 September 2006 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. RINGSCREEN LIMITED was registered 19 years ago.(SIC: 41100)

Status

active

Active since 19 years ago

Company No

05946441

LTD Company

Age

19 Years

Incorporated 26 September 2006

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 11 December 2025 (4 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 26 September 2025 (7 months ago)
Submitted on 1 October 2025 (7 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026
Contact
Address

Solar House 282 Chase Road London, N14 6NZ,

Previous Addresses

55 Baker Street London W1U 7EU United Kingdom
From: 22 October 2020To: 15 December 2021
150 Aldersgate Street London EC1A 4AB
From: 16 September 2015To: 22 October 2020
Russell Square House 10-12 Russell Square London WC1B 5LF
From: 26 September 2006To: 16 September 2015
Timeline

6 key events • 2006 - 2016

Funding Officers Ownership
Company Founded
Sept 06
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Secured
Jun 14
Director Left
Sept 14
Loan Secured
Nov 16
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

KILIKITA, Russell George

Active
Mountview Court, LondonN20 0LD
Born July 1960
Director
Appointed 03 Oct 2006

HARRIS, Susan

Resigned
135 Highbury Quadrant, LondonN5 2TG
Secretary
Appointed 31 Jan 2007
Resigned 30 Nov 2007

PATEL, Chirag Rajendraprasad

Resigned
Paper Mill Buildings, LondonN1 8DW
Secretary
Appointed 30 Nov 2007
Resigned 01 Jul 2014

SMITH, Philip John

Resigned
67 Elmstead Avenue, ChislehurstBR7 6EE
Secretary
Appointed 03 Oct 2006
Resigned 31 Jan 2007

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 26 Sept 2006
Resigned 03 Oct 2006

MONTANARO, Frank Carlos

Resigned
Paper Mill Buildings, LondonN1 8DW
Born October 1963
Director
Appointed 03 Oct 2006
Resigned 01 Jul 2014

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 26 Sept 2006
Resigned 03 Oct 2006

Persons with significant control

1

282 Chase Road, LondonN14 6NZ

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

75

Accounts With Accounts Type Total Exemption Full
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
29 September 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
15 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
22 October 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
22 October 2020
AD01Change of Registered Office Address
Resolution
5 May 2020
RESOLUTIONSResolutions
Memorandum Articles
5 May 2020
MAMA
Confirmation Statement With Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
24 September 2019
CH01Change of Director Details
Confirmation Statement With Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2018
AAAnnual Accounts
Dissolution Withdrawal Application Strike Off Company
26 February 2018
DS02DS02
Dissolution Application Strike Off Company
26 February 2018
DS01DS01
Accounts With Accounts Type Small
6 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 November 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2016
MR01Registration of a Charge
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
13 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 September 2015
AD01Change of Registered Office Address
Auditors Resignation Company
10 July 2015
AUDAUD
Accounts With Accounts Type Full
10 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2014
AR01AR01
Termination Secretary Company With Name Termination Date
4 September 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 September 2014
TM01Termination of Director
Change Person Director Company With Change Date
18 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 August 2014
CH03Change of Secretary Details
Resolution
16 July 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
30 June 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 June 2014
MR04Satisfaction of Charge
Change Person Director Company With Change Date
21 February 2014
CH01Change of Director Details
Accounts With Accounts Type Full
4 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Accounts With Accounts Type Full
6 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2012
AR01AR01
Change Person Director Company With Change Date
14 June 2012
CH01Change of Director Details
Accounts With Accounts Type Full
2 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2011
AR01AR01
Accounts With Accounts Type Full
1 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2010
AR01AR01
Accounts With Accounts Type Full
1 December 2009
AAAnnual Accounts
Legacy
2 October 2009
363aAnnual Return
Accounts With Accounts Type Full
1 December 2008
AAAnnual Accounts
Legacy
26 September 2008
363aAnnual Return
Legacy
11 December 2007
288bResignation of Director or Secretary
Legacy
11 December 2007
288aAppointment of Director or Secretary
Legacy
29 November 2007
363aAnnual Return
Legacy
15 March 2007
288bResignation of Director or Secretary
Legacy
15 March 2007
288aAppointment of Director or Secretary
Legacy
2 November 2006
88(2)R88(2)R
Legacy
2 November 2006
225Change of Accounting Reference Date
Legacy
24 October 2006
395Particulars of Mortgage or Charge
Legacy
24 October 2006
395Particulars of Mortgage or Charge
Legacy
19 October 2006
287Change of Registered Office
Legacy
19 October 2006
288aAppointment of Director or Secretary
Legacy
19 October 2006
288aAppointment of Director or Secretary
Legacy
19 October 2006
288aAppointment of Director or Secretary
Legacy
12 October 2006
288bResignation of Director or Secretary
Legacy
12 October 2006
288bResignation of Director or Secretary
Incorporation Company
26 September 2006
NEWINCIncorporation