Background WavePink WaveYellow Wave

RANGEMORE LIMITED (10735851)

RANGEMORE LIMITED (10735851) is an active UK company. incorporated on 24 April 2017. with registered office in Watford. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. RANGEMORE LIMITED has been registered for 8 years. Current directors include GATY, George.

Company Number
10735851
Status
active
Type
ltd
Incorporated
24 April 2017
Age
8 years
Address
First Floor 5 Century Court, Watford, WD18 9PX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GATY, George
SIC Codes
41100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RANGEMORE LIMITED

RANGEMORE LIMITED is an active company incorporated on 24 April 2017 with the registered office located in Watford. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. RANGEMORE LIMITED was registered 8 years ago.(SIC: 41100, 68209)

Status

active

Active since 8 years ago

Company No

10735851

LTD Company

Age

8 Years

Incorporated 24 April 2017

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

First Floor 5 Century Court Tolpits Lane Watford, WD18 9PX,

Previous Addresses

Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
From: 24 April 2017To: 18 October 2017
Timeline

13 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Apr 17
Director Left
Oct 17
New Owner
Oct 17
Funding Round
Oct 17
Director Joined
Oct 17
Loan Secured
Jan 18
Loan Secured
Jan 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Secured
Mar 19
Loan Secured
Mar 19
Owner Exit
Sept 20
New Owner
Oct 21
1
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

GATY, Elizabeth

Active
101 Hendon Lane, LondonN3 3SH
Secretary
Appointed 18 Oct 2017

GATY, George

Active
101 Hendon Lane, LondonN3 3SH
Born August 1950
Director
Appointed 18 Oct 2017

DUKE, Michael

Resigned
2 Woodberry Grove, FinchleyN12 0DR
Born August 1959
Director
Appointed 24 Apr 2017
Resigned 18 Oct 2017

Persons with significant control

3

2 Active
1 Ceased

Mrs Leah Ester Fhima

Active
LondonN3 3PD
Born August 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Sept 2020

Mr George Gaty

Active
101 Hendon Lane, LondonN3 3SH
Born August 1950

Nature of Control

Right to appoint and remove directors
Notified 18 Oct 2017
2 Woodberry Grove, London

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Apr 2017
Ceased 18 Oct 2017
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
30 July 2025
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
29 July 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
29 July 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 July 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
12 May 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
12 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 October 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
29 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
8 October 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
14 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2019
MR01Registration of a Charge
Confirmation Statement With Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 January 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2018
MR01Registration of a Charge
Confirmation Statement With Updates
3 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 October 2017
PSC01Notification of Individual PSC
Capital Allotment Shares
25 October 2017
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
25 October 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 October 2017
AD01Change of Registered Office Address
Incorporation Company
24 April 2017
NEWINCIncorporation