Background WavePink WaveYellow Wave

RAMPION EXTENSION DEVELOPMENT LIMITED (12091939)

RAMPION EXTENSION DEVELOPMENT LIMITED (12091939) is an active UK company. incorporated on 8 July 2019. with registered office in Swindon. The company operates in the Construction sector, engaged in construction of utility projects for electricity and telecommunications. RAMPION EXTENSION DEVELOPMENT LIMITED has been registered for 6 years. Current directors include COSTA ROS, Marc, DUFFY, Jonathan Brazier, HENDRY, Steen James and 5 others.

Company Number
12091939
Status
active
Type
ltd
Incorporated
8 July 2019
Age
6 years
Address
Windmill Hill Business Park, Swindon, SN5 6PB
Industry Sector
Construction
Business Activity
Construction of utility projects for electricity and telecommunications
Directors
COSTA ROS, Marc, DUFFY, Jonathan Brazier, HENDRY, Steen James, LEFROY, Peter, LINSELL, Alexandra Jane, MAUCHLE, Richard Karl, STEWART, James Richard, WALLEY, George Henry David
SIC Codes
42220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAMPION EXTENSION DEVELOPMENT LIMITED

RAMPION EXTENSION DEVELOPMENT LIMITED is an active company incorporated on 8 July 2019 with the registered office located in Swindon. The company operates in the Construction sector, specifically engaged in construction of utility projects for electricity and telecommunications. RAMPION EXTENSION DEVELOPMENT LIMITED was registered 6 years ago.(SIC: 42220)

Status

active

Active since 6 years ago

Company No

12091939

LTD Company

Age

6 Years

Incorporated 8 July 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 August 2025 (7 months ago)
Submitted on 20 August 2025 (7 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026
Contact
Address

Windmill Hill Business Park Whitehill Way Swindon, SN5 6PB,

Previous Addresses

Greenwood House Westwood Way Westwood Business Park Coventry CV4 8PB England
From: 1 July 2020To: 1 March 2023
Greenwood House Westwood Way Westwood Business Park Coventry CV4 8TT United Kingdom
From: 20 March 2020To: 1 July 2020
Westwood Way Westwood Business Park Coventry CV4 8LG United Kingdom
From: 8 July 2019To: 20 March 2020
Timeline

82 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Jul 19
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Funding Round
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Funding Round
Nov 20
Funding Round
Feb 21
Director Joined
Mar 21
Director Left
Apr 21
Funding Round
Apr 21
Director Left
Apr 21
Director Joined
May 21
Funding Round
Oct 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Funding Round
Jul 22
Director Left
Jul 22
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Aug 22
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
Director Joined
Oct 22
Director Joined
Oct 22
Funding Round
Oct 22
Director Left
Dec 22
Director Joined
Jan 23
Funding Round
Jan 23
Director Joined
Feb 23
Director Left
Feb 23
Funding Round
Apr 23
Funding Round
Jul 23
Funding Round
Oct 23
Funding Round
Jan 24
Director Left
Jan 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Funding Round
Apr 24
Funding Round
Jul 24
Funding Round
Oct 24
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Jan 25
Funding Round
Jan 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Joined
May 25
Director Left
May 25
Funding Round
Oct 25
Director Joined
Nov 25
Director Left
Nov 25
Funding Round
Feb 26
Director Joined
Mar 26
Director Left
Mar 26
18
Funding
63
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

DONN, Jennifer Rona

Active
Whitehill Way, SwindonSN5 6PB
Secretary
Appointed 17 Dec 2025

COSTA ROS, Marc

Active
Whitehill Way, SwindonSN5 6PB
Born July 1986
Director
Appointed 13 Mar 2026

DUFFY, Jonathan Brazier

Active
Ropemaker Street, LondonEC2Y 9HD
Born May 1977
Director
Appointed 29 Jun 2020

HENDRY, Steen James

Active
Whitehill Way, SwindonSN5 6PB
Born January 1988
Director
Appointed 01 Feb 2024

LEFROY, Peter

Active
Whitehill Way, SwindonSN5 6PB
Born November 1979
Director
Appointed 04 Nov 2025

LINSELL, Alexandra Jane

Active
Paris75 009
Born September 1980
Director
Appointed 01 Feb 2024

MAUCHLE, Richard Karl

Active
Whitehill Way, SwindonSN5 6PB
Born November 1981
Director
Appointed 28 Sept 2022

STEWART, James Richard

Active
Whitehill Way, SwindonSN5 6PB
Born February 1982
Director
Appointed 01 Feb 2024

WALLEY, George Henry David

Active
Whitehill Way, SwindonSN5 6PB
Born July 1986
Director
Appointed 01 Feb 2024

ANDRE-FERREIRA, Martin

Resigned
Whitehill Way, SwindonSN5 6PB
Born November 1978
Director
Appointed 22 Jul 2020
Resigned 04 Apr 2022

BARDOLET POU, Miriam

Resigned
Whitehill Way, SwindonSN5 6PB
Born April 1983
Director
Appointed 01 May 2021
Resigned 31 Oct 2021

BELL, Timothy James

Resigned
Westwood Way, CoventryCV4 8PB
Born December 1973
Director
Appointed 08 Jul 2019
Resigned 30 Jun 2020

BERRY, Kerry Stacey

Resigned
Windmill Hill Business Park, SwindonSN5 6PB
Born June 1982
Director
Appointed 05 Apr 2022
Resigned 06 Sept 2022

BYRNE, Bronagh Anne

Resigned
Nova North, Floor 6 Room 619, LondonSW1E 5BY
Born September 1981
Director
Appointed 21 Sept 2022
Resigned 01 Feb 2024

CHATTERTON, Adrian Joseph

Resigned
Westwood Way, CoventryCV4 8PB
Born January 1963
Director
Appointed 08 Jul 2019
Resigned 22 Jul 2020

DISSEN, Jutta Maria Hildegard

Resigned
Kruppstrasse, Essen
Born September 1973
Director
Appointed 29 Jun 2020
Resigned 30 Apr 2021

EDMONDS, Tobias Charles

Resigned
Bressenden Place, LondonSW1E 5BY
Born August 1975
Director
Appointed 29 Jun 2020
Resigned 01 Feb 2024

EZZAMEL, Adam

Resigned
Whitehill Way, SwindonSN5 6PB
Born March 1983
Director
Appointed 03 Feb 2023
Resigned 01 Feb 2024

GIULIANOTTI, Mark Angus

Resigned
Ropemaker Street, LondonEC2Y 9HD
Born September 1969
Director
Appointed 29 Jun 2020
Resigned 20 Dec 2024

JAENSCH, Malte

Resigned
20354, Hamburg
Born September 1973
Director
Appointed 01 Nov 2021
Resigned 23 Dec 2022

KENNAWAY, Ian

Resigned
Whitehill Way, SwindonSN5 6PB
Born September 1976
Director
Appointed 01 Feb 2024
Resigned 10 Mar 2025

LEFROY, Peter

Resigned
Whitehill Way, SwindonSN5 6PB
Born November 1979
Director
Appointed 01 Feb 2024
Resigned 10 Mar 2025

LEGERTON, Mark Lawrence, Dr

Resigned
Whitehill Way, SwindonSN5 6PB
Born April 1963
Director
Appointed 01 Jan 2022
Resigned 03 Feb 2023

MACDONALD, Dawn

Resigned
Nova North, Floor 6 Room 619, LondonSW1E 5BY
Born April 1975
Director
Appointed 15 Mar 2021
Resigned 07 Aug 2022

MCFEELY, Ian Robert

Resigned
Bressenden Place, LondonSW1E 5BY
Born December 1961
Director
Appointed 29 Jun 2020
Resigned 15 Mar 2021

MCMAHON, Stewart Oliver

Resigned
Whitehill Way, SwindonSN5 6PB
Born October 1985
Director
Appointed 20 Dec 2024
Resigned 08 May 2025

MORLOCK, Roland

Resigned
Windmill Hill Business Park, SwindonSN5 6PB
Born November 1979
Director
Appointed 15 Aug 2022
Resigned 18 Jan 2024

PATTERSON, John Alan

Resigned
Windmill Hill Business Park, SwindonSN5 6PB
Born January 1967
Director
Appointed 06 Sept 2022
Resigned 04 Nov 2025

PORTER, Matthew

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born April 1977
Director
Appointed 24 Mar 2022
Resigned 20 Dec 2024

REIKER, Matthias

Resigned
Whitehill Way, SwindonSN5 6PB
Born December 1982
Director
Appointed 22 Jul 2020
Resigned 25 Jul 2022

RIACH, Christopher Philip

Resigned
Whitehill Way, SwindonSN5 6PB
Born June 1977
Director
Appointed 11 Jan 2023
Resigned 10 Mar 2025

SANDFORD, Richard Jennings

Resigned
Windmill Hill Business Park, SwindonSN5 6PB
Born August 1971
Director
Appointed 22 Jul 2020
Resigned 31 Dec 2021

SCHRIMPF, Christian Richard Kurt

Resigned
Westwood Way, CoventryCV4 8PB
Born January 1978
Director
Appointed 29 Jun 2020
Resigned 20 Sept 2022

SCHWARZLOSE, Till

Resigned
Westwood Way, CoventryCV4 8PB
Born January 1971
Director
Appointed 29 Jun 2020
Resigned 22 Jul 2020

SCOTT, Kerry Mikio

Resigned
Bressenden Place, LondonSW1E 5BY
Born May 1978
Director
Appointed 29 Jun 2020
Resigned 07 Aug 2022

Persons with significant control

3

St. James's Square, LondonSW1Y 4JS

Nature of Control

Significant influence or control
Notified 25 Jun 2020
Ropemaker Street, LondonEC2Y 9HD

Nature of Control

Significant influence or control
Notified 25 Jun 2020
Whitehill Way, SwindonSN5 6PB

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 08 Jul 2019
Fundings
Financials
Latest Activities

Filing History

112

Appoint Person Director Company With Name Date
16 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Capital Allotment Shares
23 February 2026
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
17 December 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Capital Allotment Shares
27 October 2025
SH01Allotment of Shares
Confirmation Statement With Updates
20 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
6 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2025
TM01Termination of Director
Capital Allotment Shares
14 January 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2024
TM01Termination of Director
Capital Allotment Shares
9 October 2024
SH01Allotment of Shares
Confirmation Statement With Updates
29 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
9 July 2024
AAAnnual Accounts
Capital Allotment Shares
8 July 2024
SH01Allotment of Shares
Capital Allotment Shares
10 April 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2024
TM01Termination of Director
Capital Allotment Shares
10 January 2024
SH01Allotment of Shares
Capital Allotment Shares
6 October 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
3 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2023
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
10 August 2023
AD04Change of Accounting Records Location
Capital Allotment Shares
7 July 2023
SH01Allotment of Shares
Capital Allotment Shares
12 April 2023
SH01Allotment of Shares
Change To A Person With Significant Control
16 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 March 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2023
TM01Termination of Director
Capital Allotment Shares
12 January 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2022
TM01Termination of Director
Capital Allotment Shares
7 October 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 August 2022
AP01Appointment of Director
Confirmation Statement With Updates
11 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2022
TM01Termination of Director
Capital Allotment Shares
15 July 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
9 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2021
TM01Termination of Director
Capital Allotment Shares
25 October 2021
SH01Allotment of Shares
Statement Of Companys Objects
31 August 2021
CC04CC04
Memorandum Articles
31 August 2021
MAMA
Move Registers To Sail Company With New Address
16 July 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
16 July 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
8 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2021
TM01Termination of Director
Capital Allotment Shares
19 April 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
19 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Capital Allotment Shares
8 February 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
6 January 2021
CH01Change of Director Details
Capital Allotment Shares
13 November 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
10 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2020
TM01Termination of Director
Resolution
21 July 2020
RESOLUTIONSResolutions
Statement Of Companys Objects
16 July 2020
CC04CC04
Confirmation Statement With Updates
14 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 July 2020
AP01Appointment of Director
Capital Allotment Shares
3 July 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
2 July 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 July 2020
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
2 July 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
2 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 July 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 March 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
21 February 2020
AA01Change of Accounting Reference Date
Change To A Person With Significant Control Without Name Date
12 February 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
11 February 2020
PSC05Notification that PSC Information has been Withdrawn
Incorporation Company
8 July 2019
NEWINCIncorporation