Background WavePink WaveYellow Wave

RAMEK DIGITAL LIMITED (13274017)

RAMEK DIGITAL LIMITED (13274017) is an active UK company. incorporated on 17 March 2021. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. RAMEK DIGITAL LIMITED has been registered for 5 years. Current directors include CHARALAMBOUS, Andreas Pantelis.

Company Number
13274017
Status
active
Type
ltd
Incorporated
17 March 2021
Age
5 years
Address
49 Tabernacle Street 4th Floor, London, EC2A 4AA
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
CHARALAMBOUS, Andreas Pantelis
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAMEK DIGITAL LIMITED

RAMEK DIGITAL LIMITED is an active company incorporated on 17 March 2021 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. RAMEK DIGITAL LIMITED was registered 5 years ago.(SIC: 64999)

Status

active

Active since 5 years ago

Company No

13274017

LTD Company

Age

5 Years

Incorporated 17 March 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 December 2025 (4 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 22 April 2025 (1 year ago)
Submitted on 30 April 2025 (1 year ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026

Previous Company Names

PLUTO DIGITAL MOMENTS LIMITED
From: 26 March 2021To: 27 May 2021
FC MOMENTS LIMITED
From: 17 March 2021To: 26 March 2021
Contact
Address

49 Tabernacle Street 4th Floor London, EC2A 4AA,

Previous Addresses

Park House 16-18 Finsbury Circus London EC2M 7EB United Kingdom
From: 19 November 2021To: 10 June 2025
Solar House 282 Chase Road Southgate N14 6NZ United Kingdom
From: 17 March 2021To: 19 November 2021
Timeline

3 key events • 2021 - 2021

Funding Officers Ownership
Company Founded
Mar 21
Owner Exit
Nov 21
Funding Round
Nov 21
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

CHARALAMBOUS, Andreas Pantelis

Active
4th Floor, LondonEC2A 4AA
Born October 1971
Director
Appointed 17 Mar 2021

Persons with significant control

2

1 Active
1 Ceased
4th Floor, LondonEC2A 4AA

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 02 Aug 2021

Mr Andreas Pantelis Charalambous

Ceased
282 Chase Road, SouthgateN14 6NZ
Born October 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Mar 2021
Ceased 02 Aug 2021
Fundings
Financials
Latest Activities

Filing History

21

Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
10 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
10 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 January 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 February 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 November 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
11 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
11 November 2021
SH01Allotment of Shares
Confirmation Statement With Updates
11 October 2021
CS01Confirmation Statement
Resolution
27 May 2021
RESOLUTIONSResolutions
Resolution
26 March 2021
RESOLUTIONSResolutions
Incorporation Company
17 March 2021
NEWINCIncorporation