Background WavePink WaveYellow Wave

RINGLEY INTEGRATED SITE STAFF SOLUTIONS LIMITED (08633523)

RINGLEY INTEGRATED SITE STAFF SOLUTIONS LIMITED (08633523) is an active UK company. incorporated on 1 August 2013. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. RINGLEY INTEGRATED SITE STAFF SOLUTIONS LIMITED has been registered for 12 years. Current directors include PRATT, Nicholas.

Company Number
08633523
Status
active
Type
ltd
Incorporated
1 August 2013
Age
12 years
Address
1 Castle Road, London, NW1 8PR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
PRATT, Nicholas
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RINGLEY INTEGRATED SITE STAFF SOLUTIONS LIMITED

RINGLEY INTEGRATED SITE STAFF SOLUTIONS LIMITED is an active company incorporated on 1 August 2013 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. RINGLEY INTEGRATED SITE STAFF SOLUTIONS LIMITED was registered 12 years ago.(SIC: 78109)

Status

active

Active since 12 years ago

Company No

08633523

LTD Company

Age

12 Years

Incorporated 1 August 2013

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 23 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

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 1 August 2025 (9 months ago)
Submitted on 1 August 2025 (9 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026

Previous Company Names

RINGLEY INTEGRATED SITE SOLUTIONS LIMITED
From: 18 March 2022To: 5 December 2025
RINGLEY SITE STAFF LTD
From: 1 August 2013To: 18 March 2022
Contact
Address

1 Castle Road London, NW1 8PR,

Previous Addresses

, 349 Royal College Street, London, NW1 9QS
From: 1 August 2013To: 16 May 2024
Timeline

9 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Jul 13
Loan Secured
Feb 14
Director Joined
Mar 22
Director Left
Jun 23
New Owner
Jun 23
Director Joined
May 24
Director Joined
Jun 24
Director Left
Dec 25
Director Left
Feb 26
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

PRATT, Nicholas

Active
Castle Road, LondonNW1 8PR
Born July 1981
Director
Appointed 06 Jun 2024

BOWRING, Mary-Anne

Resigned
Castle Road, LondonNW1 8PR
Born July 1970
Director
Appointed 01 Aug 2013
Resigned 28 Oct 2025

CURTIS, Christopher

Resigned
Castle Road, LondonNW1 8PR
Born December 1992
Director
Appointed 16 May 2024
Resigned 12 Feb 2026

GREENWOOD, Clive

Resigned
Royal College Street, LondonNW1 9QS
Born July 1960
Director
Appointed 02 Mar 2022
Resigned 05 Jun 2023

Persons with significant control

1

Ms Mary-Anne Bowring

Active
Castle Road, LondonNW1 8PR
Born July 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Aug 2016
Fundings
Financials
Latest Activities

Filing History

41

Termination Director Company With Name Termination Date
19 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Certificate Change Of Name Company
5 December 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
23 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 June 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 May 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 May 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
17 July 2023
CH01Change of Director Details
Change To A Person With Significant Control
17 July 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
6 June 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
6 June 2023
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
5 June 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Certificate Change Of Name Company
18 March 2022
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
25 January 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
16 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Accounts With Accounts Type Dormant
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Mortgage Create With Deed With Charge Number
11 February 2014
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
9 February 2014
AA01Change of Accounting Reference Date
Incorporation Company
1 August 2013
NEWINCIncorporation