Background WavePink WaveYellow Wave

RAMP SURFACE COATINGS LIMITED (09961115)

RAMP SURFACE COATINGS LIMITED (09961115) is an active UK company. incorporated on 20 January 2016. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (25610). RAMP SURFACE COATINGS LIMITED has been registered for 10 years. Current directors include REEK, Ashley Charles Anderson, SMITH, Derek Brian, WALL, Peter, Sir and 1 others.

Company Number
09961115
Status
active
Type
ltd
Incorporated
20 January 2016
Age
10 years
Address
4th Floor 24 Old Bond Street, London, W1S 4AW
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25610)
Directors
REEK, Ashley Charles Anderson, SMITH, Derek Brian, WALL, Peter, Sir, W17S DIRECTORS LIMITED
SIC Codes
25610

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAMP SURFACE COATINGS LIMITED

RAMP SURFACE COATINGS LIMITED is an active company incorporated on 20 January 2016 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25610). RAMP SURFACE COATINGS LIMITED was registered 10 years ago.(SIC: 25610)

Status

active

Active since 10 years ago

Company No

09961115

LTD Company

Age

10 Years

Incorporated 20 January 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

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

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 January 2026 (3 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027
Contact
Address

4th Floor 24 Old Bond Street Mayfair London, W1S 4AW,

Previous Addresses

C/O Fgp Systems Ltd 20-22 Cumberland Drive Granby Industrial Estate Weymouth DT4 9TB England
From: 16 September 2016To: 5 February 2024
38 Furham Field London Hatch End HA5 4DZ England
From: 19 February 2016To: 16 September 2016
38 Furham Feild Pinner Middlesex HA5 4DZ England
From: 15 February 2016To: 19 February 2016
13 Bradenham Place Penarth Vale of Glamorgan CF64 2AG Wales
From: 12 February 2016To: 15 February 2016
C/O B.A.W. Precision Engineering Limited Alloy Industrial Estate Pontardawe Swansea SA8 4EZ United Kingdom
From: 20 January 2016To: 12 February 2016
Timeline

59 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jan 16
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Loan Secured
Feb 16
Loan Secured
Apr 16
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Aug 17
Director Left
Apr 18
Director Joined
Apr 18
Loan Secured
Jun 18
Director Left
Jul 18
Owner Exit
Jul 18
Owner Exit
Jul 18
Owner Exit
Jul 18
Director Left
Jul 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Feb 19
Director Left
Jul 19
Loan Cleared
Aug 19
Director Left
Apr 20
Loan Secured
Feb 21
Loan Secured
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Oct 21
Director Joined
Feb 22
Loan Cleared
Jan 23
Loan Secured
Nov 23
Loan Secured
Nov 23
Director Left
Dec 23
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Loan Secured
Jan 24
Loan Secured
Feb 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Dec 24
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Loan Secured
Jun 25
Loan Secured
Jul 25
Director Left
Oct 25
Director Left
Oct 25
0
Funding
39
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

23

5 Active
18 Resigned

COSSEY COSEC SERVICES LIMITED

Active
24 Old Bond Street, LondonW1S 4AW
Corporate secretary
Appointed 29 Jan 2024

REEK, Ashley Charles Anderson

Active
24 Old Bond Street, LondonW1S 4AW
Born June 1974
Director
Appointed 29 Jan 2024

SMITH, Derek Brian

Active
24 Old Bond Street, LondonW1S 4AW
Born May 1962
Director
Appointed 10 Aug 2018

WALL, Peter, Sir

Active
24 Old Bond Street, LondonW1S 4AW
Born July 1955
Director
Appointed 31 Jan 2019

W17S DIRECTORS LIMITED

Active
24 Old Bond Street, LondonW1S 4AW
Corporate director
Appointed 29 Jan 2024

BELL, Hayley Jane

Resigned
Cumberland Drive, WeymouthDT4 9TB
Born November 1982
Director
Appointed 10 Aug 2018
Resigned 21 Apr 2020

CHORLEY, Alison

Resigned
24 Old Bond Street, LondonW1S 4AW
Born March 1967
Director
Appointed 26 Nov 2024
Resigned 12 Jun 2025

CRANFIELD, Stephen George

Resigned
24 Old Bond Street, MayfairW1S 4AW
Born June 1979
Director
Appointed 26 Nov 2024
Resigned 30 Sept 2025

DUNN, Alexander

Resigned
Cumberland Drive, WeymouthDT4 9TB
Born April 1953
Director
Appointed 13 Aug 2018
Resigned 20 Sept 2021

GRIFFITHS-HUGHES, Simon

Resigned
24 Old Bond Street, LondonW1S 4AW
Born November 1970
Director
Appointed 16 Feb 2021
Resigned 12 Jun 2025

HAM, Mervyn Adrian

Resigned
Furham Field, LondonHA5 4DZ
Born June 1957
Director
Appointed 11 Feb 2016
Resigned 22 Feb 2016

HITCHCOCK, David

Resigned
Cumberland Drive, WeymouthDT4 9TB
Born March 1963
Director
Appointed 18 Jan 2017
Resigned 31 Jul 2018

HITCHCOCK, David

Resigned
Cumberland Drive, WeymouthDT4 9TB
Born September 1951
Director
Appointed 19 Feb 2016
Resigned 18 Jan 2017

KALMS, Dan Julian

Resigned
Cumberland Drive, WeymouthDT4 9TB
Born November 1974
Director
Appointed 19 Feb 2016
Resigned 19 Apr 2018

KALMS, Daniel Julian

Resigned
Cumberland Drive, WeymouthDT4 9TB
Born November 1974
Director
Appointed 10 Aug 2018
Resigned 30 Jun 2019

KILBRIDE, Paul Philip

Resigned
Bradenham Place, PenarthCF64 2AG
Born August 1963
Director
Appointed 20 Jan 2016
Resigned 12 Feb 2016

PITMAN, Nigel John

Resigned
Cumberland Drive, WeymouthDT4 9TB
Born May 1965
Director
Appointed 27 Apr 2018
Resigned 15 Dec 2023

ROLLO, Kirsty Louise

Resigned
24 Old Bond Street, LondonW1S 4AW
Born August 1984
Director
Appointed 26 Nov 2024
Resigned 12 Jun 2025

ROWE, Ian

Resigned
24 Old Bond Street, LondonW1S 4AW
Born February 1958
Director
Appointed 16 Feb 2021
Resigned 21 Oct 2025

SCHWABACH, Peter John

Resigned
Cumberland Drive, WeymouthDT4 9TB
Born June 1959
Director
Appointed 19 Feb 2016
Resigned 08 Aug 2017

TAYLOR, David Mark

Resigned
Cumberland Drive, WeymouthDT4 9TB
Born February 1963
Director
Appointed 13 Aug 2018
Resigned 29 Jan 2024

TODD, Jonathan

Resigned
Cumberland Drive, WeymouthDT4 9TB
Born September 1972
Director
Appointed 01 Feb 2022
Resigned 29 Jan 2024

WATKINS, Ian

Resigned
Cumberland Drive, WeymouthDT4 9TB
Born September 1951
Director
Appointed 19 Feb 2016
Resigned 01 Aug 2018

Persons with significant control

4

2 Active
2 Ceased
24 Old Bond Street, LondonW1S 4AW

Nature of Control

Significant influence or control
Notified 29 Jan 2024

Mr Ian Watkins

Ceased
Cumberland Drive, WeymouthDT4 9TB
Born September 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Aug 2018

Mr David Hitchcock

Ceased
Cumberland Drive, WeymouthDT4 9TB
Born March 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Jul 2018
Furham Feild, PinnerHA5 4DZ

Nature of Control

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

Filing History

93

Accounts With Accounts Type Small
13 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2025
TM01Termination of Director
Accounts With Accounts Type Small
24 July 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
12 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2025
TM01Termination of Director
Confirmation Statement With Updates
14 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2024
AP01Appointment of Director
Accounts With Accounts Type Small
26 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 February 2024
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
5 February 2024
AP04Appointment of Corporate Secretary
Memorandum Articles
3 February 2024
MAMA
Resolution
3 February 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Appoint Corporate Director Company With Name Date
1 February 2024
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
1 February 2024
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
22 December 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
2 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
17 May 2023
CH01Change of Director Details
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 January 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
14 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 October 2021
TM01Termination of Director
Accounts With Accounts Type Small
30 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
20 November 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 August 2019
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
18 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
23 October 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
1 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
31 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
30 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2018
TM01Termination of Director
Accounts With Accounts Type Small
5 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
10 January 2018
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
9 January 2018
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
19 December 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Extended
19 October 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
8 August 2017
TM01Termination of Director
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 September 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
22 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 February 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 February 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 February 2016
AD01Change of Registered Office Address
Incorporation Company
20 January 2016
NEWINCIncorporation