Background WavePink WaveYellow Wave

RRAM ENERGY LIMITED (08155300)

RRAM ENERGY LIMITED (08155300) is an active UK company. incorporated on 24 July 2012. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. RRAM ENERGY LIMITED has been registered for 13 years. Current directors include GRIER, Ross, ROSSER, Stephen Lloyd, VAUGHAN, Sulwen.

Company Number
08155300
Status
active
Type
ltd
Incorporated
24 July 2012
Age
13 years
Address
5th Floor, North Side 7/10 Chandos Street, London, W1G 9DQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
GRIER, Ross, ROSSER, Stephen Lloyd, VAUGHAN, Sulwen
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RRAM ENERGY LIMITED

RRAM ENERGY LIMITED is an active company incorporated on 24 July 2012 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. RRAM ENERGY LIMITED was registered 13 years ago.(SIC: 70100)

Status

active

Active since 13 years ago

Company No

08155300

LTD Company

Age

13 Years

Incorporated 24 July 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 July 2025 (8 months ago)
Submitted on 7 August 2025 (7 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026

Previous Company Names

MICHCO 1206 LIMITED
From: 24 July 2012To: 11 October 2012
Contact
Address

5th Floor, North Side 7/10 Chandos Street Cavendish Square London, W1G 9DQ,

Previous Addresses

35 and 35a the Maltings Lower Charlton Trading Estate Shepton Mallet Somerset BA4 5QE England
From: 15 May 2017To: 27 July 2018
Higher Hill Farm Butleigh Hill Butleigh Glastonbury Somerset BA6 8TW
From: 30 April 2014To: 15 May 2017
Admiralty House Mount Wise Crescent Plymouth Devon PL1 4HZ England
From: 27 August 2013To: 30 April 2014
Higher Hill Farm Butleigh Hill Butleigh Glastonbury Somerset BA6 8TW United Kingdom
From: 26 July 2012To: 27 August 2013
Woodwater House Pynes Hill Exeter EX2 5WR United Kingdom
From: 24 July 2012To: 26 July 2012
Timeline

32 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Funding Round
Aug 12
Funding Round
Feb 13
Director Joined
Apr 13
Loan Cleared
May 13
Loan Secured
May 13
Loan Secured
May 13
Funding Round
Jun 13
Funding Round
Jun 13
Director Left
Oct 14
Director Left
Oct 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Secured
Dec 14
Loan Secured
Jan 15
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Secured
Jan 16
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Owner Exit
Aug 18
Loan Cleared
Feb 19
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Jun 23
4
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

LAGGAN SECRETARIES LIMITED

Active
North Side, 7/10 Chandos Street, LondonW1G 9DQ
Corporate secretary
Appointed 27 Jul 2018

GRIER, Ross

Active
7/10 Chandos Street, LondonW1G 9DQ
Born June 1985
Director
Appointed 06 Jul 2018

ROSSER, Stephen Lloyd

Active
7/10 Chandos Street, LondonW1G 9DQ
Born November 1978
Director
Appointed 18 May 2023

VAUGHAN, Sulwen

Active
North Side, 7/10 Chandos Street, LondonW1G 9DQ
Born June 1957
Director
Appointed 18 Oct 2021

MICHELMORES SECRETARIES LIMITED

Resigned
Pynes Hill, ExeterEX2 5WR
Corporate secretary
Appointed 24 Jul 2012
Resigned 25 Jul 2012

FRIEND, Douglas Michael

Resigned
Lower Charlton Trading Estate, Shepton MalletBA4 5QE
Born March 1980
Director
Appointed 19 Mar 2013
Resigned 06 Jul 2018

GUERRI, Juliet

Resigned
7/10 Chandos Street, LondonW1G 9DQ
Born July 1971
Director
Appointed 06 Jul 2018
Resigned 18 Oct 2021

MACDONALD, Angus Crawford

Resigned
Butleigh Hill, GlastonburyBA6 8TW
Born June 1964
Director
Appointed 25 Jul 2012
Resigned 30 Sept 2014

MACDONALD, Katherine

Resigned
Butleigh Hill, GlastonburyBA6 8TW
Born September 1970
Director
Appointed 25 Jul 2012
Resigned 30 Sept 2014

MORSE, Stephen Andrew

Resigned
Pynes Hill, ExeterEX2 5WR
Born March 1960
Director
Appointed 24 Jul 2012
Resigned 25 Jul 2012

RANDALL, Robert John Hugo

Resigned
Lower Charlton Trading Estate, Shepton MalletBA4 5QE
Born June 1960
Director
Appointed 25 Jul 2012
Resigned 06 Jul 2018

MICHELMORES DIRECTORS LIMITED

Resigned
Pynes Hill, ExeterEX2 5WR
Corporate director
Appointed 24 Jul 2012
Resigned 25 Jul 2012

Persons with significant control

2

1 Active
1 Ceased
North Side, 7/10 Chandos Street, LondonW1G 9DQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jul 2018

Mr Robert John Hugo Randall

Ceased
7/10 Chandos Street, LondonW1G 9DQ
Born June 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Jul 2018
Fundings
Financials
Latest Activities

Filing History

89

Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
20 February 2025
CH01Change of Director Details
Accounts With Accounts Type Full
8 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 June 2023
AP01Appointment of Director
Accounts With Accounts Type Full
13 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
24 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2021
CH01Change of Director Details
Accounts With Accounts Type Full
23 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
14 July 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 August 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 August 2019
CS01Confirmation Statement
Auditors Resignation Company
1 May 2019
AUDAUD
Accounts With Accounts Type Group
3 April 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 February 2019
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
2 October 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 August 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
9 August 2018
AP04Appointment of Corporate Secretary
Resolution
31 July 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
27 July 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 July 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2018
AP01Appointment of Director
Accounts With Accounts Type Group
26 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Group
13 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 January 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Group
25 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Miscellaneous
22 July 2015
MISCMISC
Miscellaneous
10 July 2015
MISCMISC
Accounts With Accounts Type Group
26 January 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2014
MR01Registration of a Charge
Resolution
16 December 2014
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
19 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 November 2014
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
9 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Accounts With Accounts Type Group
19 May 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
30 April 2014
AD01Change of Registered Office Address
Memorandum Articles
15 April 2014
MEM/ARTSMEM/ARTS
Change Account Reference Date Company Previous Shortened
23 September 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
27 August 2013
AD01Change of Registered Office Address
Resolution
13 June 2013
RESOLUTIONSResolutions
Capital Allotment Shares
13 June 2013
SH01Allotment of Shares
Capital Allotment Shares
5 June 2013
SH01Allotment of Shares
Capital Name Of Class Of Shares
5 June 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
5 June 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
25 May 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
25 May 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 May 2013
MR04Satisfaction of Charge
Appoint Person Director Company With Name
10 April 2013
AP01Appointment of Director
Memorandum Articles
11 March 2013
MEM/ARTSMEM/ARTS
Resolution
11 March 2013
RESOLUTIONSResolutions
Capital Allotment Shares
15 February 2013
SH01Allotment of Shares
Resolution
28 November 2012
RESOLUTIONSResolutions
Resolution
26 November 2012
RESOLUTIONSResolutions
Legacy
24 November 2012
MG01MG01
Certificate Change Of Name Company
11 October 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 October 2012
CONNOTConfirmation Statement Notification
Capital Allotment Shares
30 August 2012
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
26 July 2012
AD01Change of Registered Office Address
Termination Director Company With Name
26 July 2012
TM01Termination of Director
Termination Director Company With Name
26 July 2012
TM01Termination of Director
Termination Secretary Company With Name
26 July 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
26 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 July 2012
AP01Appointment of Director
Incorporation Company
24 July 2012
NEWINCIncorporation