Background WavePink WaveYellow Wave

RONIKS LIMITED (07364844)

RONIKS LIMITED (07364844) is an active UK company. incorporated on 3 September 2010. with registered office in Ashford. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 2 other business activities. RONIKS LIMITED has been registered for 15 years. Current directors include PATEL, Anika Naishad, Dr, PATEL, Kalpna Naishad, PATEL, Naishad and 1 others.

Company Number
07364844
Status
active
Type
ltd
Incorporated
3 September 2010
Age
15 years
Address
Henwood House, Ashford, TN24 8DH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
PATEL, Anika Naishad, Dr, PATEL, Kalpna Naishad, PATEL, Naishad, PATEL, Rohan Naishad, Dr
SIC Codes
68100, 68209, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RONIKS LIMITED

RONIKS LIMITED is an active company incorporated on 3 September 2010 with the registered office located in Ashford. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 2 other business activities. RONIKS LIMITED was registered 15 years ago.(SIC: 68100, 68209, 82990)

Status

active

Active since 15 years ago

Company No

07364844

LTD Company

Age

15 Years

Incorporated 3 September 2010

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 20 August 2025 (8 months ago)
Submitted on 25 August 2025 (8 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026
Contact
Address

Henwood House Henwood Ashford, TN24 8DH,

Previous Addresses

Bereforstal Barn Canterbury Road Elham Canterbury Kent CT4 6UE England
From: 7 July 2017To: 3 September 2025
Bareforstal Barn Bareforstal Lane Elham Kent CT4 6UE Great Britain
From: 29 September 2016To: 7 July 2017
1 Martello Drive Hythe Kent CT21 6PH
From: 27 September 2014To: 29 September 2016
Stourside Place 35-41 Station Road Ashford Kent TN23 1PP United Kingdom
From: 3 September 2010To: 27 September 2014
Timeline

30 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Sept 10
Loan Secured
Mar 14
Loan Secured
Mar 14
Loan Secured
Mar 14
Loan Secured
Mar 14
Loan Secured
Apr 14
Loan Secured
Jun 14
Loan Secured
Oct 17
Loan Secured
Oct 17
Loan Cleared
Nov 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Loan Secured
Mar 18
Loan Secured
Apr 18
Loan Secured
Apr 18
Loan Secured
Apr 18
Loan Secured
Aug 19
Loan Secured
Oct 20
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Secured
Apr 22
Director Joined
Nov 24
Director Joined
Nov 24
Loan Secured
Jan 25
Loan Cleared
Jan 26
Loan Cleared
Jan 26
Loan Cleared
Jan 26
Loan Cleared
Jan 26
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

PATEL, Anika Naishad, Dr

Active
Canterbury Road, CanterburyCT4 6UE
Born January 1996
Director
Appointed 31 Oct 2024

PATEL, Kalpna Naishad

Active
Martello Drive, HytheCT21 6PH
Born October 1970
Director
Appointed 03 Sept 2010

PATEL, Naishad

Active
Martello Drive, HytheCT21 6PH
Born August 1963
Director
Appointed 03 Sept 2010

PATEL, Rohan Naishad, Dr

Active
Canterbury Road, CanterburyCT4 6UE
Born March 1999
Director
Appointed 31 Oct 2024

Persons with significant control

2

Mr Naishad Patel

Active
Henwood, AshfordTN24 8DH
Born August 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Kalpna Naishad Patel

Active
Henwood, AshfordTN24 8DH
Born October 1970

Nature of Control

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

Filing History

74

Change Person Director Company With Change Date
8 January 2026
CH01Change of Director Details
Mortgage Satisfy Charge Full
8 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Group
22 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 September 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 August 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2025
MR01Registration of a Charge
Accounts With Accounts Type Group
24 January 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 December 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
18 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2023
CS01Confirmation Statement
Resolution
2 February 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
2 February 2023
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
7 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Group
24 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
9 March 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
26 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
12 December 2019
AAAnnual Accounts
Change To A Person With Significant Control
4 November 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
4 November 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
23 August 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
14 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 November 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
29 August 2017
CS01Confirmation Statement
Change To A Person With Significant Control
7 July 2017
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
7 July 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2014
AR01AR01
Change Person Director Company With Change Date
27 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 September 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
4 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
2 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
20 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
20 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
20 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
12 March 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 August 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
6 July 2011
AA01Change of Accounting Reference Date
Incorporation Company
3 September 2010
NEWINCIncorporation