Background WavePink WaveYellow Wave

RAMM HOLDINGS LIMITED (11158748)

RAMM HOLDINGS LIMITED (11158748) is a liquidation UK company. incorporated on 19 January 2018. with registered office in Preston. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. RAMM HOLDINGS LIMITED has been registered for 8 years. Current directors include BRAMHALL, Michael John, CROWSHAW, Alan Richard, POSTLETHWAITE, Mathew.

Company Number
11158748
Status
liquidation
Type
ltd
Incorporated
19 January 2018
Age
8 years
Address
C/O Marshall Peters Heskin Hall Farm Wood Lane, Preston, PR7 5PA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BRAMHALL, Michael John, CROWSHAW, Alan Richard, POSTLETHWAITE, Mathew
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAMM HOLDINGS LIMITED

RAMM HOLDINGS LIMITED is an liquidation company incorporated on 19 January 2018 with the registered office located in Preston. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. RAMM HOLDINGS LIMITED was registered 8 years ago.(SIC: 64209)

Status

liquidation

Active since 8 years ago

Company No

11158748

LTD Company

Age

8 Years

Incorporated 19 January 2018

Size

N/A

Accounts

ARD: 30/6

Overdue

1 year overdue

Last Filed

Made up to 30 June 2023 (2 years ago)
Submitted on 13 February 2025 (1 year ago)
Period: 1 July 2022 - 30 June 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2025
Period: 1 July 2023 - 30 June 2024

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 18 January 2025 (1 year ago)
Submitted on 13 February 2025 (1 year ago)

Next Due

Due by 1 February 2026
For period ending 18 January 2026
Contact
Address

C/O Marshall Peters Heskin Hall Farm Wood Lane Heskin Preston, PR7 5PA,

Previous Addresses

C/O Connaught Security Ltd Coal Pit Lane Atherton Greater Manchester M46 0RY England
From: 10 May 2021To: 8 April 2025
Lancaster House 70-76 Blackburn Street Radcliffe Manchester M26 2JW England
From: 19 January 2018To: 10 May 2021
Timeline

8 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Jan 18
Director Joined
Mar 18
Loan Secured
Apr 20
Loan Secured
Dec 20
Funding Round
Aug 21
Loan Cleared
Apr 22
New Owner
Nov 23
New Owner
Nov 23
1
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

BRAMHALL, Michael John

Active
Wood Lane, PrestonPR7 5PA
Born March 1988
Director
Appointed 28 Mar 2018

CROWSHAW, Alan Richard

Active
Wood Lane, PrestonPR7 5PA
Born June 1975
Director
Appointed 19 Jan 2018

POSTLETHWAITE, Mathew

Active
Wood Lane, PrestonPR7 5PA
Born September 1987
Director
Appointed 19 Jan 2018

Persons with significant control

2

Mr Alan Crowshaw

Active
Wood Lane, PrestonPR7 5PA
Born June 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Jan 2022

Mrs Nicola Jayne Crowshaw

Active
Wood Lane, PrestonPR7 5PA
Born December 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Jan 2022
Fundings
Financials
Latest Activities

Filing History

34

Liquidation Voluntary Appointment Of Liquidator
18 April 2025
600600
Change Registered Office Address Company With Date Old Address New Address
8 April 2025
AD01Change of Registered Office Address
Resolution
8 April 2025
RESOLUTIONSResolutions
Liquidation Voluntary Statement Of Affairs
8 April 2025
LIQ02LIQ02
Gazette Filings Brought Up To Date
15 February 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2025
AAAnnual Accounts
Gazette Notice Compulsory
17 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
8 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 November 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 November 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
6 November 2023
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
6 April 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 April 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Satisfy Charge Full
5 April 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Capital Allotment Shares
7 August 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
10 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
11 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2020
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
5 May 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2020
MR01Registration of a Charge
Confirmation Statement With Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 April 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2018
AP01Appointment of Director
Incorporation Company
19 January 2018
NEWINCIncorporation