Background WavePink WaveYellow Wave

RAM QUARTER INVESTMENTS LIMITED (13613403)

RAM QUARTER INVESTMENTS LIMITED (13613403) is an active UK company. incorporated on 10 September 2021. with registered office in Wallingford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. RAM QUARTER INVESTMENTS LIMITED has been registered for 4 years. Current directors include SUTERWALLA, Riyaz.

Company Number
13613403
Status
active
Type
ltd
Incorporated
10 September 2021
Age
4 years
Address
34 Thame Road, Wallingford, OX10 7DA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SUTERWALLA, Riyaz
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAM QUARTER INVESTMENTS LIMITED

RAM QUARTER INVESTMENTS LIMITED is an active company incorporated on 10 September 2021 with the registered office located in Wallingford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. RAM QUARTER INVESTMENTS LIMITED was registered 4 years ago.(SIC: 68209)

Status

active

Active since 4 years ago

Company No

13613403

LTD Company

Age

4 Years

Incorporated 10 September 2021

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 30 December 2025 (3 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

6 months left

Last Filed

Made up to 9 September 2025 (6 months ago)
Submitted on 9 September 2025 (6 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026

Previous Company Names

RAM BREWERY INVESTMENTS LIMITED
From: 10 September 2021To: 15 September 2021
Contact
Address

34 Thame Road Warborough Wallingford, OX10 7DA,

Timeline

8 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Sept 21
Director Joined
Sept 21
New Owner
Sept 21
Funding Round
Sept 21
Director Left
Jul 22
Owner Exit
Feb 23
Loan Secured
Nov 23
Loan Secured
Nov 23
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

SUTERWALLA, Riyaz

Active
Thame Road, WallingfordOX10 7DA
Born February 1974
Director
Appointed 15 Sept 2021

LOADER, Adrian John

Resigned
Thame Road, WallingfordOX10 7DA
Secretary
Appointed 15 Sept 2021
Resigned 14 Sept 2023

WOOLLEY, Michael John

Resigned
Thame Road, WallingfordOX10 7DA
Born February 1943
Director
Appointed 10 Sept 2021
Resigned 29 Jul 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Arpit Khandewal

Ceased
Thame Road, WallingfordOX10 7DA
Born January 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Sept 2021
Ceased 03 Jan 2023

Mr. Riyaz Suterwalla

Active
Central Tower B, Dubai111956
Born February 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Sept 2021
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2023
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
14 September 2023
TM02Termination of Secretary
Confirmation Statement With Updates
10 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
1 March 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
1 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
17 December 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 July 2022
TM01Termination of Director
Change Account Reference Date Company Current Shortened
6 March 2022
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
17 September 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
17 September 2021
PSC04Change of PSC Details
Capital Allotment Shares
17 September 2021
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
15 September 2021
AP03Appointment of Secretary
Resolution
15 September 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 September 2021
AP01Appointment of Director
Incorporation Company
10 September 2021
NEWINCIncorporation