Background WavePink WaveYellow Wave

RANGEFORD HOLDINGS LIMITED (08495794)

RANGEFORD HOLDINGS LIMITED (08495794) is an active UK company. incorporated on 19 April 2013. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. RANGEFORD HOLDINGS LIMITED has been registered for 12 years. Current directors include ADAM, Marcus, BEIRNE, Kevin Thomas, FELLOWS, Edward William and 3 others.

Company Number
08495794
Status
active
Type
ltd
Incorporated
19 April 2013
Age
12 years
Address
6th Floor 33 Holborn, London, EC1N 2HT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ADAM, Marcus, BEIRNE, Kevin Thomas, FELLOWS, Edward William, HARPER, Jonathan Mark, KARSOKAS, Domas, NANKIVELL, Howard
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RANGEFORD HOLDINGS LIMITED

RANGEFORD HOLDINGS LIMITED is an active company incorporated on 19 April 2013 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. RANGEFORD HOLDINGS LIMITED was registered 12 years ago.(SIC: 70100)

Status

active

Active since 12 years ago

Company No

08495794

LTD Company

Age

12 Years

Incorporated 19 April 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 20 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 14 May 2025 (10 months ago)
Submitted on 28 May 2025 (10 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026

Previous Company Names

RANGEFORD LIMITED
From: 19 April 2013To: 23 April 2013
Contact
Address

6th Floor 33 Holborn London, EC1N 2HT,

Previous Addresses

, 133 Station Road, Sidcup, Kent, DA15 7AA
From: 19 April 2013To: 1 March 2017
Timeline

107 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Apr 13
Funding Round
Aug 13
Loan Secured
Aug 13
Director Joined
Mar 15
Director Joined
Apr 15
Director Joined
Apr 15
Funding Round
May 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Apr 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Nov 16
Director Left
Mar 17
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Mar 17
Funding Round
Apr 17
Loan Cleared
Apr 17
Funding Round
May 17
Share Issue
May 17
Director Left
Jun 17
Funding Round
Jul 17
Funding Round
Nov 17
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Funding Round
Apr 18
Director Joined
May 18
Director Joined
Oct 18
Director Joined
Oct 18
Funding Round
Oct 18
Funding Round
Feb 19
Director Joined
Jan 20
Director Left
Jan 20
Funding Round
May 20
Funding Round
May 20
Funding Round
Jun 20
Funding Round
Jul 20
Funding Round
Dec 20
Funding Round
Jan 21
Loan Secured
Feb 21
Funding Round
Jun 21
Funding Round
Jul 21
Funding Round
Nov 21
Funding Round
Feb 22
Funding Round
Feb 22
Funding Round
Feb 22
Funding Round
Mar 22
Funding Round
Jun 22
Funding Round
Jul 22
Funding Round
Aug 22
Funding Round
Aug 22
Funding Round
Sept 22
Funding Round
Oct 22
Funding Round
Nov 22
Funding Round
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
Funding Round
Jan 23
Funding Round
Apr 23
Funding Round
Apr 23
Funding Round
May 23
Funding Round
Jul 23
Funding Round
Aug 23
Funding Round
Dec 23
Funding Round
Dec 23
Funding Round
Jan 24
Funding Round
Feb 24
Loan Secured
Feb 24
Funding Round
Mar 24
Director Left
Apr 24
Director Joined
Apr 24
Funding Round
Apr 24
Funding Round
May 24
Funding Round
May 24
Funding Round
Jun 24
Funding Round
Jul 24
Funding Round
Aug 24
Funding Round
Aug 24
Funding Round
Sept 24
Funding Round
Nov 24
Funding Round
Dec 24
Funding Round
Dec 24
Funding Round
Jan 25
Capital Update
Jan 25
Loan Secured
Feb 25
Funding Round
Feb 25
Loan Secured
Feb 25
Loan Secured
Feb 25
Funding Round
Mar 25
Funding Round
Mar 25
Funding Round
Apr 25
Funding Round
Jun 25
Funding Round
Jul 25
Funding Round
Jul 25
Funding Round
Sept 25
Funding Round
Sept 25
Funding Round
Sept 25
Funding Round
Dec 25
Funding Round
Mar 26
67
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

7 Active
16 Resigned

OCTOPUS COMPANY SECRETARIAL SERVICES LIMITED

Active
33 Holborn, LondonEC1N 2HT
Corporate secretary
Appointed 15 Nov 2018

ADAM, Marcus

Active
33 Holborn, LondonEC1N 2HT
Born November 1972
Director
Appointed 20 Mar 2024

BEIRNE, Kevin Thomas

Active
33 Holborn, LondonEC1N 2HT
Born December 1969
Director
Appointed 14 Mar 2018

FELLOWS, Edward William

Active
33 Holborn, LondonEC1N 2HT
Born December 1977
Director
Appointed 22 Jan 2020

HARPER, Jonathan Mark

Active
33 Holborn, LondonEC1N 2HT
Born September 1974
Director
Appointed 17 Oct 2018

KARSOKAS, Domas

Active
33 Holborn, LondonEC1N 2HT
Born April 1987
Director
Appointed 23 Nov 2022

NANKIVELL, Howard

Active
33 Holborn, LondonEC1N 2HT
Born February 1971
Director
Appointed 17 Oct 2018

BANERJEE, Kamalika Ria

Resigned
33 Holborn, LondonEC1N 2HT
Secretary
Appointed 30 Oct 2017
Resigned 19 Feb 2018

LUDLOW, Sharna

Resigned
33 Holborn, LondonEC1N 2HT
Secretary
Appointed 20 Feb 2017
Resigned 15 Nov 2018

DAVIES, Roger John

Resigned
33 Holborn, LondonEC1N 2HT
Born October 1959
Director
Appointed 21 May 2018
Resigned 20 Mar 2024

DAVIS, Benjamin Thomas Kidd

Resigned
Holborn, LondonEC1N 2HT
Born April 1975
Director
Appointed 16 Apr 2015
Resigned 15 Mar 2017

DIGGES, Jonathan Charles Nigel

Resigned
33 Holborn, LondonEC1N 2HT
Born December 1970
Director
Appointed 20 Feb 2017
Resigned 22 Jan 2020

FORD, Peter Jonathon

Resigned
33 Holborn, LondonEC1N 2HT
Born February 1958
Director
Appointed 19 Apr 2013
Resigned 20 Feb 2017

HEUERMAN-WILLIAMSON, James Colin

Resigned
33 Holborn, LondonEC1N 2HT
Born September 1969
Director
Appointed 27 Jul 2016
Resigned 09 Jun 2017

JENNINGS, Dale Felix

Resigned
33 Holborn, LondonEC1N 2HT
Born May 1955
Director
Appointed 27 Jul 2016
Resigned 20 Feb 2017

KLEIBERGEN, Martijn Christian

Resigned
33 Holborn, LondonEC1N 2HT
Born December 1972
Director
Appointed 20 Feb 2017
Resigned 14 Mar 2018

LATHAM, Paul Stephen

Resigned
33 Holborn, LondonEC1N 2HT
Born December 1956
Director
Appointed 20 Feb 2017
Resigned 23 Nov 2022

MANNAN, Muhibul

Resigned
33 Holborn, LondonEC1N 2HT
Born December 1969
Director
Appointed 03 Jun 2015
Resigned 20 Feb 2017

MILNER, Paul John

Resigned
33 Holborn, LondonEC1N 2HT
Born April 1964
Director
Appointed 24 Feb 2015
Resigned 25 Nov 2016

RAMALINGAM, Shayantharam

Resigned
Holborn, LondonEC1N 2HT
Born August 1976
Director
Appointed 16 Apr 2015
Resigned 14 Mar 2018

RIMMER, Neil David

Resigned
33 Holborn, LondonEC1N 2HT
Born August 1959
Director
Appointed 19 Apr 2013
Resigned 20 Feb 2017

WATSON, Lyth Idris

Resigned
33 Holborn, LondonEC1N 2HT
Born March 1971
Director
Appointed 03 Jun 2015
Resigned 26 Mar 2016

WILLIAMS, Richard Stephen

Resigned
33 Holborn, LondonEC1N 2HT
Born April 1966
Director
Appointed 20 Feb 2017
Resigned 14 Mar 2018

Persons with significant control

3

1 Active
2 Ceased
33 Holborn, LondonEC1N 2HT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Feb 2017
Station Road, SidcupDA15 7AA

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 20 Feb 2017
33 Holborn, LondonEC1N 2HT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Feb 2017
Fundings
Financials
Latest Activities

Filing History

177

Capital Allotment Shares
19 March 2026
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
20 February 2026
AAAnnual Accounts
Legacy
20 February 2026
PARENT_ACCPARENT_ACC
Legacy
20 February 2026
GUARANTEE2GUARANTEE2
Legacy
20 February 2026
AGREEMENT2AGREEMENT2
Capital Allotment Shares
8 December 2025
SH01Allotment of Shares
Capital Allotment Shares
29 September 2025
SH01Allotment of Shares
Capital Allotment Shares
18 September 2025
SH01Allotment of Shares
Capital Allotment Shares
3 September 2025
SH01Allotment of Shares
Capital Allotment Shares
23 July 2025
SH01Allotment of Shares
Capital Allotment Shares
16 July 2025
SH01Allotment of Shares
Capital Allotment Shares
10 June 2025
SH01Allotment of Shares
Confirmation Statement With Updates
28 May 2025
CS01Confirmation Statement
Capital Allotment Shares
24 April 2025
SH01Allotment of Shares
Capital Allotment Shares
27 March 2025
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
19 March 2025
AAAnnual Accounts
Legacy
19 March 2025
PARENT_ACCPARENT_ACC
Legacy
19 March 2025
GUARANTEE2GUARANTEE2
Legacy
19 March 2025
AGREEMENT2AGREEMENT2
Capital Allotment Shares
3 March 2025
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2025
MR01Registration of a Charge
Capital Allotment Shares
11 February 2025
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2025
MR01Registration of a Charge
Capital Statement Capital Company With Date Currency Figure
23 January 2025
SH19Statement of Capital
Legacy
23 January 2025
SH20SH20
Legacy
23 January 2025
CAP-SSCAP-SS
Resolution
23 January 2025
RESOLUTIONSResolutions
Capital Allotment Shares
22 January 2025
SH01Allotment of Shares
Capital Allotment Shares
19 December 2024
SH01Allotment of Shares
Capital Allotment Shares
4 December 2024
SH01Allotment of Shares
Capital Allotment Shares
4 November 2024
SH01Allotment of Shares
Capital Allotment Shares
26 September 2024
SH01Allotment of Shares
Capital Allotment Shares
28 August 2024
SH01Allotment of Shares
Capital Allotment Shares
5 August 2024
SH01Allotment of Shares
Capital Allotment Shares
8 July 2024
SH01Allotment of Shares
Capital Allotment Shares
28 June 2024
SH01Allotment of Shares
Capital Allotment Shares
30 May 2024
SH01Allotment of Shares
Confirmation Statement With Updates
28 May 2024
CS01Confirmation Statement
Capital Allotment Shares
20 May 2024
SH01Allotment of Shares
Capital Allotment Shares
17 April 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
28 March 2024
AAAnnual Accounts
Legacy
28 March 2024
PARENT_ACCPARENT_ACC
Legacy
28 March 2024
AGREEMENT2AGREEMENT2
Legacy
28 March 2024
GUARANTEE2GUARANTEE2
Capital Allotment Shares
27 March 2024
SH01Allotment of Shares
Capital Allotment Shares
28 February 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2024
MR01Registration of a Charge
Capital Allotment Shares
25 January 2024
SH01Allotment of Shares
Capital Allotment Shares
20 December 2023
SH01Allotment of Shares
Capital Allotment Shares
4 December 2023
SH01Allotment of Shares
Capital Allotment Shares
1 September 2023
SH01Allotment of Shares
Capital Allotment Shares
27 July 2023
SH01Allotment of Shares
Confirmation Statement With Updates
25 May 2023
CS01Confirmation Statement
Capital Allotment Shares
24 May 2023
SH01Allotment of Shares
Capital Allotment Shares
18 April 2023
SH01Allotment of Shares
Capital Allotment Shares
3 April 2023
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
20 March 2023
AAAnnual Accounts
Legacy
20 March 2023
PARENT_ACCPARENT_ACC
Legacy
20 March 2023
GUARANTEE2GUARANTEE2
Legacy
20 March 2023
AGREEMENT2AGREEMENT2
Capital Allotment Shares
24 January 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2022
TM01Termination of Director
Capital Allotment Shares
19 December 2022
SH01Allotment of Shares
Capital Allotment Shares
17 November 2022
SH01Allotment of Shares
Capital Allotment Shares
20 October 2022
SH01Allotment of Shares
Capital Allotment Shares
27 September 2022
SH01Allotment of Shares
Capital Allotment Shares
23 August 2022
SH01Allotment of Shares
Second Filing Capital Allotment Shares
5 August 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
5 August 2022
RP04SH01RP04SH01
Capital Allotment Shares
4 August 2022
SH01Allotment of Shares
Capital Allotment Shares
21 July 2022
SH01Allotment of Shares
Capital Allotment Shares
30 June 2022
SH01Allotment of Shares
Confirmation Statement With Updates
16 May 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
26 April 2022
CH04Change of Corporate Secretary Details
Auditors Resignation Company
14 April 2022
AUDAUD
Accounts With Accounts Type Audit Exemption Subsiduary
22 March 2022
AAAnnual Accounts
Capital Allotment Shares
9 March 2022
SH01Allotment of Shares
Legacy
7 March 2022
PARENT_ACCPARENT_ACC
Legacy
7 March 2022
AGREEMENT2AGREEMENT2
Legacy
7 March 2022
GUARANTEE2GUARANTEE2
Capital Allotment Shares
24 February 2022
SH01Allotment of Shares
Capital Allotment Shares
3 February 2022
SH01Allotment of Shares
Capital Allotment Shares
3 February 2022
SH01Allotment of Shares
Capital Allotment Shares
19 November 2021
SH01Allotment of Shares
Capital Allotment Shares
23 July 2021
SH01Allotment of Shares
Capital Allotment Shares
28 June 2021
SH01Allotment of Shares
Confirmation Statement With Updates
23 May 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2021
MR01Registration of a Charge
Capital Allotment Shares
28 January 2021
SH01Allotment of Shares
Accounts With Accounts Type Small
4 January 2021
AAAnnual Accounts
Capital Allotment Shares
31 December 2020
SH01Allotment of Shares
Capital Allotment Shares
23 July 2020
SH01Allotment of Shares
Capital Allotment Shares
20 June 2020
SH01Allotment of Shares
Confirmation Statement With Updates
21 May 2020
CS01Confirmation Statement
Capital Allotment Shares
21 May 2020
SH01Allotment of Shares
Capital Allotment Shares
13 May 2020
SH01Allotment of Shares
Accounts With Accounts Type Small
6 April 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2020
TM01Termination of Director
Change Person Director Company With Change Date
14 November 2019
CH01Change of Director Details
Confirmation Statement With Updates
14 May 2019
CS01Confirmation Statement
Capital Allotment Shares
22 February 2019
SH01Allotment of Shares
Accounts With Accounts Type Small
14 January 2019
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
3 January 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
15 November 2018
TM02Termination of Secretary
Capital Allotment Shares
24 October 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2018
AP01Appointment of Director
Change Person Director Company With Change Date
8 September 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 May 2018
AP01Appointment of Director
Confirmation Statement With Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 May 2018
AAAnnual Accounts
Capital Allotment Shares
30 April 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 February 2018
TM02Termination of Secretary
Legacy
29 November 2017
ALLOTCORRALLOTCORR
Legacy
29 November 2017
ALLOTCORRALLOTCORR
Second Filing Capital Allotment Shares
28 November 2017
RP04SH01RP04SH01
Capital Allotment Shares
13 November 2017
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
30 October 2017
AP03Appointment of Secretary
Second Filing Of Annual Return With Made Up Date
7 August 2017
RP04AR01RP04AR01
Second Filing Capital Allotment Shares
7 August 2017
RP04SH01RP04SH01
Second Filing Of Annual Return With Made Up Date
7 August 2017
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
7 August 2017
RP04AR01RP04AR01
Second Filing Capital Allotment Shares
7 August 2017
RP04SH01RP04SH01
Capital Allotment Shares
19 July 2017
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
7 July 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
14 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 June 2017
TM01Termination of Director
Capital Alter Shares Subdivision
12 May 2017
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Resolution
9 May 2017
RESOLUTIONSResolutions
Capital Allotment Shares
8 May 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
8 May 2017
SH08Notice of Name/Rights of Class of Shares
Mortgage Satisfy Charge Full
28 April 2017
MR04Satisfaction of Charge
Capital Allotment Shares
26 April 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
20 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 March 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 March 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Termination Director Company With Name Termination Date
6 April 2016
TM01Termination of Director
Resolution
10 March 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2015
AP01Appointment of Director
Capital Allotment Shares
15 May 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Appoint Person Director Company With Name Date
23 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2015
AP01Appointment of Director
Accounts With Accounts Type Small
23 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Resolution
15 August 2013
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
15 August 2013
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
15 August 2013
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number
15 August 2013
MR01Registration of a Charge
Certificate Change Of Name Company
23 April 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 April 2013
CONNOTConfirmation Statement Notification
Incorporation Company
19 April 2013
NEWINCIncorporation