Background WavePink WaveYellow Wave

RAMMSANDERSON ECOLOGY LIMITED (08999992)

RAMMSANDERSON ECOLOGY LIMITED (08999992) is an active UK company. incorporated on 16 April 2014. with registered office in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in environmental consulting activities. RAMMSANDERSON ECOLOGY LIMITED has been registered for 11 years. Current directors include ABBS, Stuart Leslie, FARDAGHAIE, Babak, MELLOR, Anthony John and 2 others.

Company Number
08999992
Status
active
Type
ltd
Incorporated
16 April 2014
Age
11 years
Address
Oban House 8 Chilwell Road, Nottingham, NG9 1EJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Environmental consulting activities
Directors
ABBS, Stuart Leslie, FARDAGHAIE, Babak, MELLOR, Anthony John, RAMM, Oliver James, SANDERSON, Nicholas Kris
SIC Codes
74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAMMSANDERSON ECOLOGY LIMITED

RAMMSANDERSON ECOLOGY LIMITED is an active company incorporated on 16 April 2014 with the registered office located in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in environmental consulting activities. RAMMSANDERSON ECOLOGY LIMITED was registered 11 years ago.(SIC: 74901)

Status

active

Active since 11 years ago

Company No

08999992

LTD Company

Age

11 Years

Incorporated 16 April 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 25 April 2025 (11 months ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026
Contact
Address

Oban House 8 Chilwell Road Beeston Nottingham, NG9 1EJ,

Previous Addresses

The Greenhouse 106 - 108 Ashbourne Road Derby DE22 3AG England
From: 4 July 2022To: 15 December 2023
4 Henley Way Doddington Road Lincoln Lincs LN6 3QR England
From: 18 April 2018To: 4 July 2022
C/O Rogers Spencer Newstead House Pelham Road Nottingham NG5 1AP
From: 16 April 2014To: 18 April 2018
Timeline

17 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Apr 14
Share Issue
Jul 16
Director Joined
Apr 19
Owner Exit
Feb 20
Owner Exit
Feb 20
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Loan Secured
May 23
Director Joined
Oct 23
Director Left
Dec 23
Director Joined
Dec 23
Loan Cleared
Jul 24
Director Left
Jan 25
Loan Secured
Mar 25
Loan Secured
Jul 25
Director Left
Sept 25
1
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

GRAY, Thomas

Active
8 Chilwell Road, NottinghamNG9 1EJ
Secretary
Appointed 31 Jan 2023

ABBS, Stuart Leslie

Active
8 Chilwell Road, NottinghamNG9 1EJ
Born December 1973
Director
Appointed 31 Jan 2023

FARDAGHAIE, Babak

Active
8 Chilwell Road, NottinghamNG9 1EJ
Born January 1984
Director
Appointed 17 Oct 2023

MELLOR, Anthony John

Active
8 Chilwell Road, NottinghamNG9 1EJ
Born March 1990
Director
Appointed 24 Apr 2019

RAMM, Oliver James

Active
8 Chilwell Road, NottinghamNG9 1EJ
Born June 1982
Director
Appointed 16 Apr 2014

SANDERSON, Nicholas Kris

Active
8 Chilwell Road, NottinghamNG9 1EJ
Born May 1984
Director
Appointed 16 Apr 2014

BARRY, Paul

Resigned
8 Chilwell Road, NottinghamNG9 1EJ
Born August 1965
Director
Appointed 31 Jan 2023
Resigned 31 Dec 2024

HARRISON, David George

Resigned
106 - 108, DerbyDE22 3AG
Born April 1988
Director
Appointed 31 Jan 2023
Resigned 20 Nov 2023

ROSTAS, Robert Laszlo

Resigned
8 Chilwell Road, NottinghamNG9 1EJ
Born February 1981
Director
Appointed 20 Nov 2023
Resigned 31 Aug 2025

Persons with significant control

3

1 Active
2 Ceased
106 - 108, DerbyDE22 3AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2019

Mr Oliver James Ramm

Ceased
Henley Way, LincolnLN6 3QR
Born June 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Oct 2019

Mr Nicholas Kris Sanderson

Ceased
Henley Way, LincolnLN6 3QR
Born May 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Oct 2019
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Audit Exemption Subsiduary
24 September 2025
AAAnnual Accounts
Legacy
24 September 2025
PARENT_ACCPARENT_ACC
Legacy
24 September 2025
AGREEMENT2AGREEMENT2
Legacy
24 September 2025
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
22 September 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
17 January 2025
TM01Termination of Director
Accounts With Accounts Type Small
2 September 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 July 2024
MR04Satisfaction of Charge
Change Person Director Company With Change Date
21 June 2024
CH01Change of Director Details
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 December 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2023
AP01Appointment of Director
Memorandum Articles
15 June 2023
MAMA
Resolution
13 June 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
11 May 2023
CH01Change of Director Details
Change To A Person With Significant Control
11 May 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
2 May 2023
AAAnnual Accounts
Court Order
24 April 2023
OCOC
Second Filing Of Confirmation Statement With Made Up Date
15 February 2023
RP04CS01RP04CS01
Change Account Reference Date Company Current Shortened
13 February 2023
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
2 February 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 July 2022
AD01Change of Registered Office Address
Legacy
31 May 2022
ANNOTATIONANNOTATION
Confirmation Statement
28 April 2022
CS01Confirmation Statement
Legacy
14 April 2022
ANNOTATIONANNOTATION
Change Person Director Company With Change Date
4 November 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 February 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
15 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 April 2019
AP01Appointment of Director
Confirmation Statement With Updates
23 April 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
18 April 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
18 April 2018
PSC04Change of PSC Details
Change Account Reference Date Company Previous Shortened
18 April 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
18 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
30 May 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 November 2016
AAAnnual Accounts
Capital Alter Shares Subdivision
27 July 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
13 July 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Incorporation Company
16 April 2014
NEWINCIncorporation