Background WavePink WaveYellow Wave

RAMSHORN INVESTMENTS LIMITED (09969622)

RAMSHORN INVESTMENTS LIMITED (09969622) is an active UK company. incorporated on 26 January 2016. with registered office in Ashbourne. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. RAMSHORN INVESTMENTS LIMITED has been registered for 10 years. Current directors include AMOS, Colin.

Company Number
09969622
Status
active
Type
ltd
Incorporated
26 January 2016
Age
10 years
Address
54 St. John Street, Ashbourne, DE6 1GH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
AMOS, Colin
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAMSHORN INVESTMENTS LIMITED

RAMSHORN INVESTMENTS LIMITED is an active company incorporated on 26 January 2016 with the registered office located in Ashbourne. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. RAMSHORN INVESTMENTS LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09969622

LTD Company

Age

10 Years

Incorporated 26 January 2016

Size

N/A

Accounts

ARD: 28/6

Overdue

9 days overdue

Last Filed

Made up to 28 June 2024 (1 year ago)
Submitted on 28 June 2025 (10 months ago)
Period: 29 June 2023 - 28 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 28 March 2026
Period: 29 June 2024 - 28 June 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 29 November 2025 (5 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026
Contact
Address

54 St. John Street Ashbourne, DE6 1GH,

Previous Addresses

1 Goose Green Altrincham Cheshire WA14 1DW England
From: 17 May 2021To: 15 May 2025
St Johns House St Johns Street Ashbourne Derbyshire DE6 1GH England
From: 17 May 2021To: 17 May 2021
1 Goose Green Altrincham Cheshire WA14 1DW United Kingdom
From: 29 May 2019To: 17 May 2021
53a High Street Saffron Walden Essex CB10 1AA England
From: 26 January 2016To: 29 May 2019
Timeline

16 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jan 16
Director Joined
Mar 16
Director Joined
Mar 16
Loan Secured
May 16
Owner Exit
Dec 18
Owner Exit
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Loan Secured
May 19
Director Left
May 19
Owner Exit
May 19
Director Joined
May 19
Director Joined
May 19
Director Left
Sept 24
Loan Cleared
Mar 25
Loan Cleared
Mar 25
0
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

AMOS, Colin

Active
St. John Street, AshbourneDE6 1GH
Born October 1968
Director
Appointed 21 May 2019

BALASURIYA, Rajasinghe

Resigned
High Street, Saffron WaldenCB10 1AA
Born August 1962
Director
Appointed 24 Mar 2016
Resigned 30 Jun 2018

BIDWELL, William Timothy John

Resigned
High Street, Saffron WaldenCB10 1AA
Born July 1967
Director
Appointed 26 Jan 2016
Resigned 21 May 2019

SMITH, Henry Thomas

Resigned
High Street, Saffron WaldenCB10 1AA
Born January 1962
Director
Appointed 24 Mar 2016
Resigned 30 Jun 2018

SUTTON, Sid Mark John

Resigned
AltrinchamWA14 1DW
Born July 1973
Director
Appointed 21 May 2019
Resigned 12 Sept 2024

Persons with significant control

4

1 Active
3 Ceased
Goose Green, AltrinchamWA14 1DW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 May 2019

Mr William Timothy John Bidwell

Ceased
High Street, Saffron WaldenCB10 1AA
Born July 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 21 May 2019

Mr Rajasinghe Balasuriya

Ceased
High Street, Saffron WaldenCB10 1AA
Born August 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Jun 2018

Mr Henry Thomas Smith

Ceased
High Street, Saffron WaldenCB10 1AA
Born January 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Jun 2018
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 May 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
17 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2024
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
26 June 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 February 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
21 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 May 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 May 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2019
CS01Confirmation Statement
Resolution
19 June 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
29 May 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
29 May 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 May 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
29 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
2 April 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
10 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2018
TM01Termination of Director
Confirmation Statement With Updates
5 December 2018
CS01Confirmation Statement
Confirmation Statement With Updates
15 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
31 October 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
10 October 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Legacy
26 July 2016
RPCH01RPCH01
Capital Variation Of Rights Attached To Shares
23 May 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
23 May 2016
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
23 May 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
23 May 2016
RESOLUTIONSResolutions
Resolution
23 May 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2016
MR01Registration of a Charge
Capital Name Of Class Of Shares
14 April 2016
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
14 April 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
14 April 2016
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
14 April 2016
MAMA
Appoint Person Director Company With Name Date
24 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2016
AP01Appointment of Director
Incorporation Company
26 January 2016
NEWINCIncorporation