Background WavePink WaveYellow Wave

RAM TRACKING ACQUISITION LIMITED (12118533)

RAM TRACKING ACQUISITION LIMITED (12118533) is an active UK company. incorporated on 24 July 2019. with registered office in Hungerford. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. RAM TRACKING ACQUISITION LIMITED has been registered for 6 years. Current directors include BENDELOW, Ian Barrie, JEFFERIES, Michael David Sean.

Company Number
12118533
Status
active
Type
ltd
Incorporated
24 July 2019
Age
6 years
Address
Cygnet House Cygnet Way, Hungerford, RG17 0YL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BENDELOW, Ian Barrie, JEFFERIES, Michael David Sean
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAM TRACKING ACQUISITION LIMITED

RAM TRACKING ACQUISITION LIMITED is an active company incorporated on 24 July 2019 with the registered office located in Hungerford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. RAM TRACKING ACQUISITION LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12118533

LTD Company

Age

6 Years

Incorporated 24 July 2019

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 15 April 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 23 July 2025 (8 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026

Previous Company Names

HAMSARD 3548 LIMITED
From: 24 July 2019To: 7 July 2020
Contact
Address

Cygnet House Cygnet Way Charnham Park Hungerford, RG17 0YL,

Previous Addresses

Charnham Park Herongate Hungerford Berkshire RG17 0YU United Kingdom
From: 28 February 2025To: 5 November 2025
First Floor, Nelson House George Mann Road Leeds LS10 1DJ England
From: 24 June 2020To: 28 February 2025
Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom
From: 24 July 2019To: 24 June 2020
Timeline

25 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jul 19
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Owner Exit
Feb 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Share Issue
Jul 20
Funding Round
Aug 20
Loan Secured
Sept 20
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Jan 23
Director Left
Mar 24
Director Joined
Apr 24
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Mar 25
Director Joined
Mar 25
2
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

BENDELOW, Ian Barrie

Active
Cygnet Way, HungerfordRG17 0YL
Born March 1967
Director
Appointed 20 Feb 2025

JEFFERIES, Michael David Sean

Active
Cygnet Way, HungerfordRG17 0YL
Born July 1977
Director
Appointed 20 Feb 2025

SQUIRE PATTON BOGGS SECRETARIES LIMITED

Resigned
Devonshire Square, LondonEC2M 4YH
Corporate secretary
Appointed 24 Jul 2019
Resigned 03 Feb 2020

BENNISON, Matthew Edward

Resigned
George Mann Road, LeedsLS10 1DJ
Born September 1972
Director
Appointed 03 Feb 2022
Resigned 05 Aug 2022

HANDA, Ajay Kumar

Resigned
George Mann Road, LeedsLS10 1DJ
Born February 1967
Director
Appointed 09 Dec 2022
Resigned 20 Feb 2025

HAXBY, Jane Louise

Resigned
Devonshire Square, LondonEC2M 4YH
Born December 1969
Director
Appointed 24 Jul 2019
Resigned 03 Feb 2020

HO, Katherine Wai-Ming

Resigned
George Mann Road, LeedsLS10 1DJ
Born July 1983
Director
Appointed 28 Mar 2024
Resigned 20 Feb 2025

KALVERBOER, Patrick Henricus Lambertus

Resigned
George Mann Road, LeedsLS10 1DJ
Born August 1972
Director
Appointed 03 Feb 2020
Resigned 24 Aug 2022

LILJENDAHL, Anders Charles

Resigned
George Mann Road, LeedsLS10 1DJ
Born September 1982
Director
Appointed 19 Jun 2020
Resigned 09 Mar 2022

MCCLELLAN, Nicholas James

Resigned
George Mann Road, LeedsLS10 1DJ
Born September 1980
Director
Appointed 19 Jun 2020
Resigned 20 Feb 2025

MORTIMORE, Edward Robert

Resigned
Herongate, HungerfordRG17 0YU
Born January 1988
Director
Appointed 19 Jun 2020
Resigned 20 Feb 2025

WEST, Frederick Samuel

Resigned
George Mann Road, LeedsLS10 1DJ
Born May 1991
Director
Appointed 24 Aug 2022
Resigned 27 Mar 2024

SQUIRE PATTON BOGGS DIRECTORS LIMITED

Resigned
Devonshire Square, LondonEC2M 4YH
Corporate director
Appointed 24 Jul 2019
Resigned 03 Feb 2020

Persons with significant control

2

1 Active
1 Ceased
Cygnet Way, HungerfordRG17 0YL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Feb 2020
Devonshire Square, LondonEC2M 4YH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jul 2019
Ceased 03 Feb 2020
Fundings
Financials
Latest Activities

Filing History

48

Change To A Person With Significant Control
5 November 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 November 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
15 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 February 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Confirmation Statement With Updates
23 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 May 2024
AAAnnual Accounts
Change To A Person With Significant Control
15 May 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
26 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2022
TM01Termination of Director
Confirmation Statement With Updates
23 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
3 April 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2020
MR01Registration of a Charge
Confirmation Statement With Updates
22 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
22 September 2020
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
7 August 2020
SH01Allotment of Shares
Capital Alter Shares Subdivision
14 July 2020
SH02Allotment of Shares (prescribed particulars)
Resolution
9 July 2020
RESOLUTIONSResolutions
Memorandum Articles
9 July 2020
MAMA
Resolution
7 July 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 June 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
24 June 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 February 2020
TM02Termination of Secretary
Notification Of A Person With Significant Control
3 February 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
24 July 2019
NEWINCIncorporation