Background WavePink WaveYellow Wave

RINGLEY GROUP LIMITED (12416807)

RINGLEY GROUP LIMITED (12416807) is an active UK company. incorporated on 21 January 2020. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities. RINGLEY GROUP LIMITED has been registered for 6 years. Current directors include BARBER, Ian, BOWRING, Mary-Anne, CURTIS, Jonathan Edward and 6 others.

Company Number
12416807
Status
active
Type
ltd
Incorporated
21 January 2020
Age
6 years
Address
1 Castle Road, London, NW1 8PR
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
Directors
BARBER, Ian, BOWRING, Mary-Anne, CURTIS, Jonathan Edward, GEORGALLIS, Christopher, GEORGALLIS, Nichola Louise, HARLE, Lee Anthony, PAUL, James, ROBINSON, Kate Esther, STEEL, Sarah
SIC Codes
82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RINGLEY GROUP LIMITED

RINGLEY GROUP LIMITED is an active company incorporated on 21 January 2020 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities. RINGLEY GROUP LIMITED was registered 6 years ago.(SIC: 82110)

Status

active

Active since 6 years ago

Company No

12416807

LTD Company

Age

6 Years

Incorporated 21 January 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 February 2026 (2 months ago)
Submitted on 31 March 2026 (1 month ago)

Next Due

Due by 13 March 2027
For period ending 27 February 2027

Previous Company Names

OFFICE OVERHEADS LIMITED
From: 21 January 2020To: 28 September 2023
Contact
Address

1 Castle Road London, NW1 8PR,

Timeline

31 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Jan 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Jul 20
Director Joined
Sept 20
Director Joined
Nov 20
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Dec 21
Director Left
Jan 22
Director Joined
Feb 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
May 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Jun 23
Director Joined
Jan 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Dec 24
Director Left
Jul 25
Director Left
Jan 26
Director Joined
Mar 26
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

10 Active
11 Resigned

RINGLEY LIMITED

Active
Castle Road, LondonNW1 8PR
Corporate secretary
Appointed 21 Jan 2020

BARBER, Ian

Active
Castle Road, LondonNW1 8PR
Born December 1980
Director
Appointed 22 Aug 2022

BOWRING, Mary-Anne

Active
Castle Road, LondonNW1 8PR
Born July 1970
Director
Appointed 21 Jan 2020

CURTIS, Jonathan Edward

Active
Castle Road, LondonNW1 8PR
Born November 1964
Director
Appointed 29 Jul 2020

GEORGALLIS, Christopher

Active
Castle Road, LondonNW1 8PR
Born March 1989
Director
Appointed 06 Feb 2024

GEORGALLIS, Nichola Louise

Active
Castle Road, LondonNW1 8PR
Born March 1992
Director
Appointed 06 Feb 2024

HARLE, Lee Anthony

Active
Castle Road, LondonNW1 8PR
Born July 1977
Director
Appointed 03 Feb 2020

PAUL, James

Active
Castle Road, LondonNW1 8PR
Born July 1984
Director
Appointed 16 Dec 2024

ROBINSON, Kate Esther

Active
Castle Road, LondonNW1 8PR
Born June 1981
Director
Appointed 22 Aug 2022

STEEL, Sarah

Active
Castle Road, LondonNW1 8PR
Born September 1977
Director
Appointed 26 Mar 2026

BENNETT, Graham Dean

Resigned
Castle Road, LondonNW1 8PR
Born October 1960
Director
Appointed 03 Feb 2020
Resigned 18 Jan 2021

GREENWOOD, Clive

Resigned
Castle Road, LondonNW1 8PR
Born July 1960
Director
Appointed 09 Feb 2022
Resigned 06 Apr 2022

GREGORI, Lee

Resigned
Castle Road, LondonNW1 8PR
Born April 1988
Director
Appointed 05 Nov 2020
Resigned 24 Mar 2021

HAMMOND, Verka

Resigned
Castle Road, LondonNW1 8PR
Born April 1976
Director
Appointed 06 Jan 2021
Resigned 25 Feb 2022

HAY, Samantha Louise

Resigned
Castle Road, LondonNW1 8PR
Born October 1978
Director
Appointed 03 Feb 2020
Resigned 03 Mar 2021

ISMAN, Kithas

Resigned
Castle Road, LondonNW1 8PR
Born July 1979
Director
Appointed 03 Feb 2020
Resigned 22 Dec 2021

KINGDON, Anthony Charles

Resigned
Castle Road, LondonNW1 8PR
Born March 1985
Director
Appointed 22 Aug 2022
Resigned 08 Jun 2023

MCGILL, Alistair Peter

Resigned
Castle Road, LondonNW1 8PR
Born October 1968
Director
Appointed 03 Feb 2020
Resigned 10 Mar 2022

READ, Richard Charles

Resigned
Castle Road, LondonNW1 8PR
Born August 1966
Director
Appointed 17 Jan 2024
Resigned 31 Dec 2024

RUTTER, Kim

Resigned
Castle Road, LondonNW1 8PR
Born December 1957
Director
Appointed 27 Aug 2020
Resigned 06 Jan 2021

YOUNGS, Charles Mallory

Resigned
Castle Road, LondonNW1 8PR
Born July 1996
Director
Appointed 22 Aug 2022
Resigned 18 Jul 2025
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
31 March 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
28 March 2026
RP01AP01RP01AP01
Appoint Person Director Company With Name Date
26 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Second Filing Of Director Appointment With Name
5 May 2024
RP04AP01RP04AP01
Confirmation Statement With Updates
4 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 January 2024
AP01Appointment of Director
Certificate Change Of Name Company
28 September 2023
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
11 July 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 June 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2021
TM01Termination of Director
Change Account Reference Date Company Previous Extended
20 July 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2020
AP01Appointment of Director
Change Person Director Company With Change Date
30 July 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 July 2020
AP01Appointment of Director
Change Person Director Company With Change Date
5 March 2020
CH01Change of Director Details
Confirmation Statement With Updates
27 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Incorporation Company
21 January 2020
NEWINCIncorporation