Background WavePink WaveYellow Wave

RINGTAIL LIMITED (11542737)

RINGTAIL LIMITED (11542737) is an active UK company. incorporated on 30 August 2018. with registered office in Southampton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. RINGTAIL LIMITED has been registered for 7 years. Current directors include SANDHU, Parminder Singh.

Company Number
11542737
Status
active
Type
ltd
Incorporated
30 August 2018
Age
7 years
Address
Tagus House, Southampton, SO14 3TJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
SANDHU, Parminder Singh
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RINGTAIL LIMITED

RINGTAIL LIMITED is an active company incorporated on 30 August 2018 with the registered office located in Southampton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. RINGTAIL LIMITED was registered 7 years ago.(SIC: 74990)

Status

active

Active since 7 years ago

Company No

11542737

LTD Company

Age

7 Years

Incorporated 30 August 2018

Size

N/A

Accounts

ARD: 30/3

Overdue

2 months overdue

Last Filed

Made up to 30 March 2024 (2 years ago)
Submitted on 20 May 2024 (1 year ago)
Period: 31 March 2023 - 30 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2025
Period: 31 March 2024 - 30 March 2025

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 1 February 2024 (2 years ago)
Submitted on 12 February 2024 (2 years ago)

Next Due

Due by 15 February 2025
For period ending 1 February 2025
Contact
Address

Tagus House 9 Ocean Way Southampton, SO14 3TJ,

Previous Addresses

C/O Hjs Chartered Accountants 12-14 Carlton Place Southampton Hampshire SO15 2EA England
From: 13 November 2018To: 19 December 2022
Ringtail Limited 3 the Plain Thornbury Bristol BS35 2AG England
From: 30 August 2018To: 13 November 2018
Timeline

9 key events • 2018 - 2020

Funding Officers Ownership
Company Founded
Aug 18
Director Left
Nov 18
Director Joined
Nov 18
Owner Exit
Nov 18
Director Left
Nov 18
Director Joined
Feb 19
Loan Secured
Feb 19
Loan Secured
Feb 19
Director Left
Mar 20
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

SANDHU, Parminder Singh

Active
9 Ocean Way, SouthamptonSO14 3TJ
Born March 1978
Director
Appointed 11 Nov 2018

SHIPTON, Keith

Resigned
12-14 Carlton Place, SouthamptonSO15 2EA
Born October 1958
Director
Appointed 01 Feb 2019
Resigned 27 Mar 2020

SHIPTON, Keith

Resigned
3 The Plain, BristolBS35 2AG
Born October 1958
Director
Appointed 30 Aug 2018
Resigned 12 Nov 2018

SOUTHERNDOWN DEVELOPMENTS LIMITED

Resigned
6 New Passage, BristolBS35 4NG
Corporate director
Appointed 30 Aug 2018
Resigned 12 Nov 2018

Persons with significant control

3

6 New Passage, BristolBS35 4NG

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Feb 2019
6 Charlecote Mews, WinchesterSO23 2SR

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 Nov 2018
6 New Passage, BristolBS35 4NG

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 30 Aug 2018
Fundings
Financials
Latest Activities

Filing History

37

Dissolution Voluntary Strike Off Suspended
16 July 2024
SOAS(A)SOAS(A)
Gazette Notice Voluntary
4 June 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
28 May 2024
DS01DS01
Accounts With Accounts Type Total Exemption Full
20 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
19 December 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 December 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 March 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 January 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 November 2019
CS01Confirmation Statement
Change To A Person With Significant Control
9 October 2019
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Shortened
28 February 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2019
MR01Registration of a Charge
Change To A Person With Significant Control
6 February 2019
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
6 February 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 February 2019
AP01Appointment of Director
Change To A Person With Significant Control
14 November 2018
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
14 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 November 2018
TM01Termination of Director
Notification Of A Person With Significant Control
13 November 2018
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
13 November 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 November 2018
TM01Termination of Director
Confirmation Statement With Updates
13 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 November 2018
AP01Appointment of Director
Incorporation Company
30 August 2018
NEWINCIncorporation