Background WavePink WaveYellow Wave

RINGHURST LIMITED (11619838)

RINGHURST LIMITED (11619838) is an active UK company. incorporated on 12 October 2018. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. RINGHURST LIMITED has been registered for 7 years. Current directors include TAN, Marc Paul.

Company Number
11619838
Status
active
Type
ltd
Incorporated
12 October 2018
Age
7 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
TAN, Marc Paul
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RINGHURST LIMITED

RINGHURST LIMITED is an active company incorporated on 12 October 2018 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. RINGHURST LIMITED was registered 7 years ago.(SIC: 96090)

Status

active

Active since 7 years ago

Company No

11619838

LTD Company

Age

7 Years

Incorporated 12 October 2018

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 5 November 2025 (4 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 February 2026 (1 month ago)
Submitted on 16 February 2026 (1 month ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027
Contact
Address

New Burlington House 1075 Finchley Road London, NW11 0PU,

Previous Addresses

Unit 5 25-27 the Burroughs London NW4 4AR United Kingdom
From: 12 October 2018To: 20 December 2018
Timeline

12 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Oct 18
Director Joined
Dec 18
Director Left
Dec 18
Loan Secured
Jun 19
Loan Secured
Jun 19
Owner Exit
Jul 19
Loan Secured
Nov 21
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Secured
Apr 25
Loan Secured
Apr 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

TAN, Marc Paul

Active
Baker Street, LondonW1U 6TT
Born January 1971
Director
Appointed 17 Dec 2018

HOLDER, Michael

Resigned
25-27 The Burroughs, LondonNW4 4AR
Born April 1961
Director
Appointed 12 Oct 2018
Resigned 17 Dec 2018

Persons with significant control

3

2 Active
1 Ceased
1075 Finchley Road, LondonNW11 0PU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Jan 2019
1075 Finchley Road, LondonNW11 0PU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Jan 2019

Mr Michael Holder

Ceased
25-27 The Burroughs, LondonNW4 4AR
Born April 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Oct 2018
Ceased 23 Jan 2019
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With Updates
16 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2025
AAAnnual Accounts
Memorandum Articles
11 April 2025
MAMA
Resolution
11 April 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 April 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2025
MR01Registration of a Charge
Resolution
25 February 2025
RESOLUTIONSResolutions
Memorandum Articles
25 February 2025
MAMA
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 January 2020
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
29 January 2020
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
3 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 July 2019
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2019
MR01Registration of a Charge
Confirmation Statement With Updates
13 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 December 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2018
TM01Termination of Director
Incorporation Company
12 October 2018
NEWINCIncorporation