Background WavePink WaveYellow Wave

RAMEK LIMITED (07419251)

RAMEK LIMITED (07419251) is an active UK company. incorporated on 26 October 2010. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. RAMEK LIMITED has been registered for 15 years. Current directors include CHARALAMBOUS, Andreas Pantelis, CHARALAMBOUS, Maria.

Company Number
07419251
Status
active
Type
ltd
Incorporated
26 October 2010
Age
15 years
Address
49 Tabernacle Street 4th Floor, London, EC2A 4AA
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
CHARALAMBOUS, Andreas Pantelis, CHARALAMBOUS, Maria
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAMEK LIMITED

RAMEK LIMITED is an active company incorporated on 26 October 2010 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. RAMEK LIMITED was registered 15 years ago.(SIC: 64999)

Status

active

Active since 15 years ago

Company No

07419251

LTD Company

Age

15 Years

Incorporated 26 October 2010

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 31 December 2025 (4 months ago)
Period: 1 November 2023 - 31 December 2024(15 months)
Type: Total Exemption (Full)

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 18 November 2025 (5 months ago)
Submitted on 8 December 2025 (4 months ago)

Next Due

Due by 2 December 2026
For period ending 18 November 2026
Contact
Address

49 Tabernacle Street 4th Floor London, EC2A 4AA,

Previous Addresses

Park House 16-18 Finsbury Circus London EC2M 7EB United Kingdom
From: 19 November 2021To: 10 June 2025
Solar House 282 Chase Road London N14 6NZ
From: 28 October 2010To: 19 November 2021
the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom
From: 26 October 2010To: 28 October 2010
Timeline

6 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Oct 10
Director Left
Oct 10
Funding Round
Nov 10
Director Joined
Nov 10
Owner Exit
Oct 21
Director Joined
Sept 23
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

CHARALAMBOUS, Maria

Active
4th Floor, LondonEC2A 4AA
Secretary
Appointed 26 Oct 2010

CHARALAMBOUS, Andreas Pantelis

Active
4th Floor, LondonEC2A 4AA
Born October 1971
Director
Appointed 26 Oct 2010

CHARALAMBOUS, Maria

Active
4th Floor, LondonEC2A 4AA
Born August 1978
Director
Appointed 25 Sept 2023

COWAN, Graham Michael

Resigned
St Nicholas Close, ElstreeWD6 3EW
Born June 1943
Director
Appointed 26 Oct 2010
Resigned 26 Oct 2010

Persons with significant control

2

1 Active
1 Ceased

Mr Andreas Pantelis Charalambous

Ceased
282 Chase Road, LondonN14 6NZ
Born October 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Mar 2021

Mrs Maria Charalambous

Active
4th Floor, LondonEC2A 4AA
Born August 1978

Nature of Control

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

Filing History

55

Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
10 June 2025
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
10 June 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 June 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
6 January 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 November 2024
CS01Confirmation Statement
Capital Name Of Class Of Shares
17 November 2024
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 September 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
19 November 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 November 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 November 2021
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
19 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 October 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Change Person Director Company With Change Date
29 October 2013
CH01Change of Director Details
Gazette Notice Compulsary
29 October 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
28 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Change Person Director Company With Change Date
11 October 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 October 2011
CH03Change of Secretary Details
Capital Allotment Shares
11 November 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
11 November 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
11 November 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
28 October 2010
AD01Change of Registered Office Address
Termination Director Company With Name
28 October 2010
TM01Termination of Director
Incorporation Company
26 October 2010
NEWINCIncorporation