Background WavePink WaveYellow Wave

RAMECO LTD (10787178)

RAMECO LTD (10787178) is an active UK company. incorporated on 24 May 2017. with registered office in Grimsby. The company operates in the Construction sector, engaged in development of building projects and 3 other business activities. RAMECO LTD has been registered for 8 years. Current directors include RAMELLA, Elizabeth Louise, RAMELLA, Robert Michael Joseph.

Company Number
10787178
Status
active
Type
ltd
Incorporated
24 May 2017
Age
8 years
Address
Unit 2a Charlton Street, Grimsby, DN31 1SQ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
RAMELLA, Elizabeth Louise, RAMELLA, Robert Michael Joseph
SIC Codes
41100, 41202, 43290, 43390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAMECO LTD

RAMECO LTD is an active company incorporated on 24 May 2017 with the registered office located in Grimsby. The company operates in the Construction sector, specifically engaged in development of building projects and 3 other business activities. RAMECO LTD was registered 8 years ago.(SIC: 41100, 41202, 43290, 43390)

Status

active

Active since 8 years ago

Company No

10787178

LTD Company

Age

8 Years

Incorporated 24 May 2017

Size

N/A

Accounts

ARD: 31/8

Up to Date

4 months left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 August 2025 (8 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 24 May 2025 (11 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026

Previous Company Names

BEAR BUILD LIMITED
From: 24 May 2017To: 22 January 2018
Contact
Address

Unit 2a Charlton Street Grimsby, DN31 1SQ,

Previous Addresses

86 Weelsby Road Grimsby N E Lincolnshire DN32 0PS England
From: 24 May 2017To: 15 June 2021
Timeline

3 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
May 17
Loan Secured
Feb 21
Loan Cleared
Oct 24
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

RAMELLA, Elizabeth Louise

Active
Charlton Street, GrimsbyDN31 1SQ
Born September 1983
Director
Appointed 24 May 2017

RAMELLA, Robert Michael Joseph

Active
Charlton Street, GrimsbyDN31 1SQ
Born February 1980
Director
Appointed 24 May 2017

Persons with significant control

2

Mrs Elizabeth Louise Ramella

Active
Charlton Street, GrimsbyDN31 1SQ
Born September 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 May 2017

Mr Robert Michael Joseph Ramella

Active
Charlton Street, GrimsbyDN31 1SQ
Born February 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 May 2017
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Total Exemption Full
29 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 October 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
20 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
22 September 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 September 2021
CH01Change of Director Details
Change To A Person With Significant Control
22 September 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 September 2021
CH01Change of Director Details
Confirmation Statement With Updates
15 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
15 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2021
CH01Change of Director Details
Change To A Person With Significant Control
15 June 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
15 June 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
15 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 May 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2021
MR01Registration of a Charge
Confirmation Statement With Updates
4 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2018
CS01Confirmation Statement
Resolution
22 January 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
31 May 2017
AA01Change of Accounting Reference Date
Incorporation Company
24 May 2017
NEWINCIncorporation