Background WavePink WaveYellow Wave

RANSOMWOOD ESTATES UK LIMITED (10474266)

RANSOMWOOD ESTATES UK LIMITED (10474266) is an active UK company. incorporated on 11 November 2016. with registered office in Mansfield. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. RANSOMWOOD ESTATES UK LIMITED has been registered for 9 years. Current directors include CANNON, Charles Michael George, CANNON, James Edward Thomas, CANNON, Michael Harry Wilson.

Company Number
10474266
Status
active
Type
ltd
Incorporated
11 November 2016
Age
9 years
Address
Ransom Hall, Ransom Wood Business Park, Southwell Road West, Mansfield, NG21 0HJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CANNON, Charles Michael George, CANNON, James Edward Thomas, CANNON, Michael Harry Wilson
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RANSOMWOOD ESTATES UK LIMITED

RANSOMWOOD ESTATES UK LIMITED is an active company incorporated on 11 November 2016 with the registered office located in Mansfield. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. RANSOMWOOD ESTATES UK LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10474266

LTD Company

Age

9 Years

Incorporated 11 November 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 October 2025 (6 months ago)
Submitted on 24 October 2025 (6 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026

Previous Company Names

SEVCO 5121 LIMITED
From: 11 November 2016To: 28 February 2017
Contact
Address

Ransom Hall, Ransom Wood Business Park, Southwell Road West Rainworth Mansfield, NG21 0HJ,

Previous Addresses

Unit 50, Ransom Hall, Ransom Wood Business Park Southwell Road West Rainworth, Mansfield Nottinghamshire NG21 0HJ United Kingdom
From: 11 November 2016To: 24 February 2022
Timeline

13 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Nov 16
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Funding Round
May 17
Loan Secured
Jun 17
Loan Secured
Jun 17
Loan Secured
Jun 17
Share Issue
Jul 17
Loan Secured
Jan 18
Owner Exit
Jan 18
Loan Cleared
Jan 19
Director Left
Jul 24
2
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

CANNON, Fiona Mary

Active
Southwell Road West, MansfieldNG21 0HJ
Secretary
Appointed 24 Mar 2017

CANNON, Charles Michael George

Active
Southwell Road West, MansfieldNG21 0HJ
Born January 1971
Director
Appointed 24 Mar 2017

CANNON, James Edward Thomas

Active
Southwell Road West, MansfieldNG21 0HJ
Born June 1975
Director
Appointed 11 Nov 2016

CANNON, Michael Harry Wilson

Active
Southwell Road West, MansfieldNG21 0HJ
Born July 1943
Director
Appointed 24 Mar 2017

KENNING, Richard Thomas

Resigned
Southwell Road West, MansfieldNG21 0HJ
Born May 1951
Director
Appointed 24 Mar 2017
Resigned 12 Jul 2024

Persons with significant control

2

1 Active
1 Ceased

Ransomwood Estates Holdings Limited

Active
Southwell Road West, MansfieldNG21 0HJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Aug 2017

Mr Michael Harry Wilson Cannon

Ceased
Southwell Road West, Rainworth, MansfieldNG21 0HJ
Born July 1943

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Nov 2016
Ceased 25 Aug 2017
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 February 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 January 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 April 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2018
MR01Registration of a Charge
Capital Alter Shares Subdivision
4 July 2017
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
3 July 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
27 June 2017
RESOLUTIONSResolutions
Mortgage Charge Part Both With Charge Number
12 June 2017
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2017
MR01Registration of a Charge
Mortgage Acquire With Deed With Charge Number Charge Acquisition Date
7 June 2017
MR02Statement that Part/All of Property Released
Capital Allotment Shares
3 May 2017
SH01Allotment of Shares
Resolution
28 April 2017
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
24 March 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2017
AP01Appointment of Director
Resolution
28 February 2017
RESOLUTIONSResolutions
Change Of Name Notice
28 February 2017
CONNOTConfirmation Statement Notification
Incorporation Company
11 November 2016
NEWINCIncorporation