Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RAM (102) LIMITED
Company Information for

RAM (102) LIMITED

CCI INTERNATIONAL LTD, 5 PRIORS HAW ROAD, CORBY, NORTHAMPTONSHIRE, NN17 5PH,
Company Registration Number
05263607
Private Limited Company
Active

Company Overview

About Ram (102) Ltd
RAM (102) LIMITED was founded on 2004-10-19 and has its registered office in Corby. The organisation's status is listed as "Active". Ram (102) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
RAM (102) LIMITED
 
Legal Registered Office
CCI INTERNATIONAL LTD
5 PRIORS HAW ROAD
CORBY
NORTHAMPTONSHIRE
NN17 5PH
Other companies in NN17
 
Filing Information
Company Number 05263607
Company ID Number 05263607
Date formed 2004-10-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/10/2015
Return next due 15/11/2016
Type of accounts GROUP
Last Datalog update: 2024-01-07 03:24:15
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RAM (102) LIMITED

Current Directors
Officer Role Date Appointed
JOHN NICHOLAS HARRISON
Company Secretary 2005-02-01
CHARLES GILES CLARKE
Director 2004-10-25
JOHN HENRY CLARKE
Director 2005-01-25
JONATHAN LUKE HENRY GOODHART
Director 2004-10-25
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES GILES CLARKE
Company Secretary 2004-11-16 2005-02-01
JASON ROYSTON MILKINS
Company Secretary 2004-10-19 2004-11-16
BRUCE OLIPHANT ROXBURGH
Director 2004-10-19 2004-10-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN NICHOLAS HARRISON CLARK CLAY INDUSTRIES LIMITED Company Secretary 2005-02-01 CURRENT 1987-12-10 Active
JOHN NICHOLAS HARRISON ATL TELECOM LIMITED Company Secretary 2002-03-25 CURRENT 2001-12-06 Active
CHARLES GILES CLARKE ROADSIDE REAL ESTATE PLC Director 2015-12-30 CURRENT 2010-01-28 Active
CHARLES GILES CLARKE EDVECTUS LIMITED Director 2014-03-14 CURRENT 2013-01-30 Active
CHARLES GILES CLARKE THE PURE ENGLISH ALPACA COMPANY LIMITED Director 2009-04-20 CURRENT 2009-03-11 Dissolved 2013-09-03
CHARLES GILES CLARKE AMERISUR RESOURCES LIMITED Director 2007-02-28 CURRENT 2000-07-05 Active
CHARLES GILES CLARKE WESTLEIGH INVESTMENTS HOLDINGS LIMITED Director 2006-02-17 CURRENT 2006-01-31 Active
CHARLES GILES CLARKE DESIGNSPIN LIMITED Director 2005-11-07 CURRENT 2002-01-17 Active
CHARLES GILES CLARKE THE BOSTON TEA PARTY LIMITED Director 2005-11-07 CURRENT 1995-01-18 Active
CHARLES GILES CLARKE WEST COUNTRY BUSINESS SYSTEMS LIMITED Director 2005-09-16 CURRENT 1983-11-17 Active
CHARLES GILES CLARKE WEST COUNTRY BUSINESS SYSTEMS (HOLDINGS) LIMITED Director 2005-09-16 CURRENT 1997-06-17 Active
CHARLES GILES CLARKE CLARK CLAY INDUSTRIES LIMITED Director 2005-02-01 CURRENT 1987-12-10 Active
CHARLES GILES CLARKE THE BOSTON TEA PARTY GROUP LIMITED Director 2004-12-10 CURRENT 2004-12-02 Active
CHARLES GILES CLARKE FOSTERS ROOMS LIMITED Director 1992-02-28 CURRENT 1953-09-24 In Administration
JOHN HENRY CLARKE KIMPTON APPLE PRESS LIMITED Director 2012-07-23 CURRENT 2012-07-23 Active
JOHN HENRY CLARKE GALE CREEK INVESTMENTS LIMITED Director 2009-04-30 CURRENT 2008-10-03 Liquidation
JOHN HENRY CLARKE VALERIUS LIMITED Director 1999-09-07 CURRENT 1999-07-07 Active - Proposal to Strike off
JOHN HENRY CLARKE TRAFALGAR 1805 LIMITED Director 1996-04-25 CURRENT 1996-02-13 Active
JONATHAN LUKE HENRY GOODHART PROMATIC HOLDINGS LIMITED Director 2014-12-12 CURRENT 2014-08-01 Active
JONATHAN LUKE HENRY GOODHART PROMATIC UK LIMITED Director 2014-12-12 CURRENT 1997-01-21 Active
JONATHAN LUKE HENRY GOODHART PROMATIC GROUP LIMITED Director 2014-12-12 CURRENT 2007-07-06 Active
JONATHAN LUKE HENRY GOODHART PROMATIC INTERNATIONAL LIMITED Director 2014-12-12 CURRENT 1996-12-16 Active
JONATHAN LUKE HENRY GOODHART ABC STIRLING LIMITED Director 2012-06-18 CURRENT 2012-06-18 Active - Proposal to Strike off
JONATHAN LUKE HENRY GOODHART MILBRO SPORTS LIMITED Director 2008-07-31 CURRENT 1983-01-11 Dissolved 2018-07-03
JONATHAN LUKE HENRY GOODHART CLARK CLAY INDUSTRIES LIMITED Director 2005-02-01 CURRENT 1987-12-10 Active
JONATHAN LUKE HENRY GOODHART CASTELL NOMINEES LIMITED Director 2000-11-02 CURRENT 1987-05-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-28GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-07-18CONFIRMATION STATEMENT MADE ON 18/07/23, WITH NO UPDATES
2023-03-09GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-10-27CS01CONFIRMATION STATEMENT MADE ON 18/07/22, WITH NO UPDATES
2022-01-27Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-01-27RES01ADOPT ARTICLES 27/01/22
2022-01-24Memorandum articles filed
2022-01-24MEM/ARTSARTICLES OF ASSOCIATION
2022-01-17SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2022-01-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-10-19CS01CONFIRMATION STATEMENT MADE ON 18/10/21, WITH NO UPDATES
2021-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2021-01-04AP03Appointment of Mrs Janet Elizabeth Hall as company secretary on 2021-01-01
2021-01-04TM02Termination of appointment of John Nicholas Harrison on 2021-01-01
2020-10-21CS01CONFIRMATION STATEMENT MADE ON 18/10/20, WITH NO UPDATES
2020-03-04AP01DIRECTOR APPOINTED MRS JANET ELIZABETH HALL
2019-10-24CS01CONFIRMATION STATEMENT MADE ON 18/10/19, WITH NO UPDATES
2019-10-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-10-29CS01CONFIRMATION STATEMENT MADE ON 18/10/18, WITH NO UPDATES
2018-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-11-21CS01CONFIRMATION STATEMENT MADE ON 18/10/17, WITH NO UPDATES
2017-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-10-24LATEST SOC24/10/16 STATEMENT OF CAPITAL;GBP 10000
2016-10-24CS01CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES
2016-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2015-10-27LATEST SOC27/10/15 STATEMENT OF CAPITAL;GBP 10000
2015-10-27AR0118/10/15 ANNUAL RETURN FULL LIST
2015-10-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2014-11-26LATEST SOC26/11/14 STATEMENT OF CAPITAL;GBP 10000
2014-11-26AR0118/10/14 ANNUAL RETURN FULL LIST
2014-09-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2013-10-21LATEST SOC21/10/13 STATEMENT OF CAPITAL;GBP 10000
2013-10-21AR0118/10/13 ANNUAL RETURN FULL LIST
2013-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2012-11-27AR0118/10/12 ANNUAL RETURN FULL LIST
2012-09-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2011-10-21AR0118/10/11 ANNUAL RETURN FULL LIST
2011-07-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2010-10-19AR0118/10/10 ANNUAL RETURN FULL LIST
2010-09-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/09
2010-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/10 FROM Priors Haw Road Corby Northamptonshire NN17 5PH
2010-01-11AR0119/10/09 ANNUAL RETURN FULL LIST
2010-01-11CH01Director's details changed for Mr Jonathan Luke Henry Goodhart on 2009-10-19
2009-09-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/08
2009-01-21363aReturn made up to 19/10/08; full list of members
2008-05-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-11-09363sRETURN MADE UP TO 19/10/07; NO CHANGE OF MEMBERS
2007-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-11-06363sRETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS
2006-10-0488(2)OAD 01/02/05--------- £ SI 4000@.1
2006-08-22AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-17363(287)REGISTERED OFFICE CHANGED ON 17/01/06
2006-01-17363sRETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS
2005-12-20287REGISTERED OFFICE CHANGED ON 20/12/05 FROM: PRIORS HAW ROAD CORBY NORTHAMPTONSHIRE NN17 5PH
2005-10-06287REGISTERED OFFICE CHANGED ON 06/10/05 FROM: CITYPOINT TEMPLE GATE BRISTOL BS1 6PL
2005-10-06225ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05
2005-02-15288aNEW SECRETARY APPOINTED
2005-02-10288bSECRETARY RESIGNED
2005-02-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-02-1088(2)RAD 25/10/04--------- £ SI 50000@.1=5000 £ IC 5001/10001
2005-02-1088(2)RAD 25/01/05--------- £ SI 46000@.1=4600 £ IC 401/5001
2005-02-1088(2)RAD 01/01/05--------- £ SI 4000@.1=400 £ IC 1/401
2005-02-09395PARTICULARS OF MORTGAGE/CHARGE
2005-02-03288aNEW DIRECTOR APPOINTED
2004-11-29288aNEW SECRETARY APPOINTED
2004-11-25288bSECRETARY RESIGNED
2004-11-19288aNEW DIRECTOR APPOINTED
2004-11-16123NC INC ALREADY ADJUSTED 25/10/04
2004-11-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-11-16122S-DIV 25/10/04
2004-11-16RES04£ NC 100/50000 25/10/
2004-11-16RES13100 SHARES SUBDIVIDED 25/10/04
2004-11-10288aNEW DIRECTOR APPOINTED
2004-11-10288bDIRECTOR RESIGNED
2004-10-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
323 - Manufacture of sports goods
32300 - Manufacture of sports goods




Licences & Regulatory approval
We could not find any licences issued to RAM (102) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RAM (102) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-02-09 Outstanding HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of RAM (102) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RAM (102) LIMITED
Trademarks
We have not found any records of RAM (102) LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
PROMATIC GROUP LIMITED 2014-12-19 Outstanding
PROMATIC UK LIMITED 2014-12-19 Outstanding
PROMATIC INTERNATIONAL LIMITED 2014-12-19 Outstanding

We have found 3 mortgage charges which are owed to RAM (102) LIMITED

Income
Government Income
We have not found government income sources for RAM (102) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (32300 - Manufacture of sports goods) as RAM (102) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where RAM (102) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RAM (102) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RAM (102) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.