Background WavePink WaveYellow Wave

RAMAGGE AND COMPANY LIMITED (09466637)

RAMAGGE AND COMPANY LIMITED (09466637) is an active UK company. incorporated on 3 March 2015. with registered office in Dorking. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. RAMAGGE AND COMPANY LIMITED has been registered for 11 years. Current directors include RAMAGGE, Andrew James, RAMAGGE, Helen Josephine.

Company Number
09466637
Status
active
Type
ltd
Incorporated
3 March 2015
Age
11 years
Address
2 Cedar Close, Dorking, RH4 2EH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
RAMAGGE, Andrew James, RAMAGGE, Helen Josephine
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAMAGGE AND COMPANY LIMITED

RAMAGGE AND COMPANY LIMITED is an active company incorporated on 3 March 2015 with the registered office located in Dorking. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. RAMAGGE AND COMPANY LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09466637

LTD Company

Age

11 Years

Incorporated 3 March 2015

Size

N/A

Accounts

ARD: 29/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 29 December 2026
Period: 1 April 2025 - 29 March 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 3 March 2025 (1 year ago)
Submitted on 2 May 2025 (11 months ago)

Next Due

Due by 17 March 2026
For period ending 3 March 2026
Contact
Address

2 Cedar Close Rose Hill Dorking, RH4 2EH,

Previous Addresses

34 Wray Common Road Wray Common Road Reigate RH2 0nd England
From: 26 September 2016To: 5 February 2020
Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom
From: 3 March 2015To: 26 September 2016
Timeline

3 key events • 2015 - 2016

Funding Officers Ownership
Company Founded
Mar 15
Director Joined
Sept 16
Funding Round
Sept 16
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

RAMAGGE, Andrew James

Active
34 Wray Common Road, ReigateRH2 0ND
Born September 1961
Director
Appointed 03 Mar 2015

RAMAGGE, Helen Josephine

Active
Wray Common Road, ReigateRH2 0ND
Born October 1963
Director
Appointed 26 Sept 2016

Persons with significant control

2

Mr Andrew James Ramagge

Active
Cedar Close, DorkingRH4 2EH
Born September 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Helen Josephine Ramagge

Active
Cedar Close, DorkingRH4 2EH
Born October 1963

Nature of Control

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

Filing History

36

Accounts With Accounts Type Micro Entity
26 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 May 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Gazette Notice Compulsory
23 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
23 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
8 April 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
8 April 2021
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Administrative Restoration Company
18 March 2021
RT01RT01
Gazette Dissolved Compulsory
5 January 2021
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
20 October 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
5 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
8 June 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
21 May 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
28 March 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2017
AAAnnual Accounts
Capital Allotment Shares
27 September 2016
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
26 September 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Incorporation Company
3 March 2015
NEWINCIncorporation