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

NRAM LIMITED

THE WATERFRONT, SALTS MILL ROAD, SHIPLEY, BD17 7EZ,
Company Registration Number
09655526
Private Limited Company
Active

Company Overview

About Nram Ltd
NRAM LIMITED was founded on 2015-06-24 and has its registered office in Shipley. The organisation's status is listed as "Active". Nram Limited is a Private Limited Company registered in ENGLAND 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
NRAM LIMITED
 
Legal Registered Office
THE WATERFRONT
SALTS MILL ROAD
SHIPLEY
BD17 7EZ
 
Previous Names
NRAM (NO. 1) LIMITED18/07/2016
Filing Information
Company Number 09655526
Company ID Number 09655526
Date formed 2015-06-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 24/06/2016
Return next due 22/07/2017
Type of accounts GROUP
Last Datalog update: 2024-01-07 14:06:32
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.
Companies with same name NRAM LIMITED
The following companies were found which have the same name as NRAM LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NRAM (NO.2) LIMITED THE WATERFRONT SALTS MILL ROAD SHIPLEY BD17 7EZ Active Company formed on the 1987-11-10
NRAM COLLISION CENTER, LLC 215 N EOLA DRIVE ORLANDO FL 32801 Active Company formed on the 2013-08-15
NRAM CONSTRUCTION SERVICES LTD CROFT ROAD CROSSFLATTS BINGLEY WEST YORKSHIRE BD16 2UA Dissolved Company formed on the 2000-11-27
NRAM COVERED BOND LLP 15 CANADA SQUARE LONDON E14 5GL Dissolved Company formed on the 2004-02-20
NRAM CUSTOM REMANUFACTURING, LLC 215 N. EOLA DRIVE ORLANDO FL 32801 Inactive Company formed on the 2014-07-30
NRAM EQUIPMENT LEASING, LLC 215 N EOLA DR ORLANDO FL 32801 Inactive Company formed on the 2014-07-30
NRAM FAMILY, LLC 10900 NE FOURTH ST STE 1500 BELLEVUE WA 980040000 Active Company formed on the 2003-12-11
NRAM HOMES LIMITED THE WATERFRONT SALTS MILL ROAD SHIPLEY BD17 7EZ Active Company formed on the 1988-10-17
NRAM INFRA INDIA PRIVATE LIMITED F.NO.204 2-1-161/1 BLOSSOMS APRTS NALLAKUNTA HYDERABAD Telangana 500044 ACTIVE Company formed on the 2014-12-16
NRAM LUXURY TRANSPORATATION, LLC 215 N. EOLA DRIVE ORLANDO FL 32801 Inactive Company formed on the 2013-03-26
NRAM PENSIONS LIMITED ISIO GROUP 9TH FLOOR LDN:W, 3 NOBLE STREET LONDON EC2V 7EE Active Company formed on the 2014-01-09
NRAM PROPERTIES, LLC 10900 NE FOURTH ST STE 1500 BELLEVUE WA 980040000 Active Company formed on the 2009-01-09
NRAM PROPERTIES II, LLC 10900 NE 4TH ST STE 1500 BELLEVUE WA 980048345 Active Company formed on the 2020-07-14
NRAM PROPERTY LTD 18 CASTLE ACRE MILTON KEYNES BUCKINGHAMSHIRE MK10 9HS Active Company formed on the 2022-01-12
NRAM PROPERTIES III, LLC 10900 NE 4TH ST STE 1500 BELLEVUE WA 980048345 Active Company formed on the 2022-03-21
NRAM REALTY LLC 1384 east 24th street Kings Brooklyn NY 11210 Active Company formed on the 2023-10-24
NRAM SOLUTIONS LTD. 1015 APPLETON PT SHERWOOD PARK ALBERTA T8H0G4 Active Company formed on the 2021-12-03
NRAM TRAFFIC MANAGEMENT LIMITED CROFT ROAD CROSSFLATTS BINGLEY WEST YORKSHIRE BD16 2UA Dissolved Company formed on the 1994-02-16
NRAM, CORP. 642 CYPRESS GREEN CIRCLE WELLINGTON FL 33414 Inactive Company formed on the 2006-01-24
NRAM, LLC 1349 S OTSEGO AVE GAYLORD Michigan 49735 UNKNOWN Company formed on the 2011-06-13

Company Officers of NRAM LIMITED

Current Directors
Officer Role Date Appointed
JOHN GORNALL
Company Secretary 2015-06-24
IAN JOHN HARES
Director 2015-06-24
SUSAN CAROL LANGLEY
Director 2016-03-21
BRENDAN PAUL MCDONAGH
Director 2016-06-06
KEITH CHARLES WILLIAM MORGAN
Director 2016-03-21
BRENDAN JOHN RUSSELL
Director 2017-06-27
JOHN HARTLEY TATTERSALL
Director 2016-03-21
HOLGER RANDOLPH VIETEN
Director 2018-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JOHN NORTON
Director 2017-04-06 2018-07-03
MICHAEL DONAL BUCKLEY
Director 2016-03-21 2017-06-27
DAVID BENJAMIN LUNN
Director 2016-03-21 2017-02-28
RICHARD ALAN PYM
Director 2016-03-21 2016-07-26
MICHAEL KENT ATKINSON
Director 2016-03-21 2016-06-05
RICHARD LEE BANKS
Director 2015-06-24 2016-06-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN JOHN HARES F.F.M. LIMITED Director 2017-01-04 CURRENT 1989-06-23 Active - Proposal to Strike off
IAN JOHN HARES UKAR CORPORATE SERVICES LIMITED Director 2016-05-11 CURRENT 2013-06-20 Liquidation
IAN JOHN HARES NRAM (NO.2) LIMITED Director 2014-07-30 CURRENT 1987-11-10 Active
IAN JOHN HARES UK ASSET RESOLUTION LIMITED Director 2014-07-08 CURRENT 2010-07-01 Active
IAN JOHN HARES BRADFORD & BINGLEY LIMITED Director 2014-07-08 CURRENT 2000-02-28 Active
IAN JOHN HARES AIRE VALLEY FUNDING 3 PLC Director 2013-12-01 CURRENT 2004-06-15 Dissolved 2016-04-12
IAN JOHN HARES AIRE VALLEY WAREHOUSING 1 LIMITED Director 2013-12-01 CURRENT 2004-12-29 Dissolved 2016-10-19
IAN JOHN HARES AIRE VALLEY WAREHOUSING 2 LIMITED Director 2013-12-01 CURRENT 2004-12-29 Dissolved 2016-10-21
IAN JOHN HARES AIRE VALLEY WAREHOUSING 3 LIMITED Director 2013-12-01 CURRENT 2006-11-30 Dissolved 2016-10-21
IAN JOHN HARES NORTHERN ROCK (ASSET MANAGEMENT) LIMITED Director 2013-11-30 CURRENT 2013-08-19 Active - Proposal to Strike off
IAN JOHN HARES BRADFORD & BINGLEY FUNDING NO 1 LIMITED Director 2013-11-25 CURRENT 2003-08-15 Dissolved 2015-02-24
IAN JOHN HARES NRAM CONSTRUCTION SERVICES LTD Director 2013-11-25 CURRENT 2000-11-27 Dissolved 2015-02-24
IAN JOHN HARES BRADFORD & BINGLEY FUNDING NO 3 LIMITED Director 2013-11-25 CURRENT 2004-04-16 Dissolved 2015-02-24
IAN JOHN HARES NRAM TRAFFIC MANAGEMENT LIMITED Director 2013-11-25 CURRENT 1994-02-16 Dissolved 2015-02-24
IAN JOHN HARES BRADFORD & BINGLEY FUNDING NO 5 LIMITED Director 2013-11-25 CURRENT 2007-07-11 Dissolved 2015-02-24
IAN JOHN HARES S.M.N.E. LIMITED Director 2013-11-25 CURRENT 1988-09-14 Dissolved 2015-03-10
IAN JOHN HARES MNE LIMITED Director 2013-11-25 CURRENT 1990-05-21 Dissolved 2015-03-10
IAN JOHN HARES FINANCE FOR MORTGAGES LIMITED Director 2013-11-25 CURRENT 1988-02-11 Active
IAN JOHN HARES SCOTLIFE HOME LOANS (NO.2) LIMITED Director 2013-11-25 CURRENT 1988-02-11 Active
IAN JOHN HARES MORTGAGE EXPRESS HOLDINGS Director 2013-11-25 CURRENT 1989-08-10 Dissolved 2018-07-31
IAN JOHN HARES NRAM HOMES LIMITED Director 2013-11-25 CURRENT 1988-10-17 Active
IAN JOHN HARES MORTGAGE EXPRESS Director 2013-11-25 CURRENT 1989-07-18 Active
IAN JOHN HARES HERON'S REACH DEVELOPMENTS LIMITED Director 2013-11-25 CURRENT 1990-11-01 Liquidation
IAN JOHN HARES SILHOUETTE MORTGAGES LIMITED Director 2013-11-25 CURRENT 1989-03-07 Active
IAN JOHN HARES MORTGAGE EXPRESS (NO. 2) Director 2013-11-25 CURRENT 1966-11-10 Active
IAN JOHN HARES HSMS Director 2013-11-25 CURRENT 1974-12-05 Active
IAN JOHN HARES BRADFORD & BINGLEY INVESTMENTS Director 2013-11-25 CURRENT 1997-03-03 Active
BRENDAN PAUL MCDONAGH PEAL CAPITAL PARTNERS UK LIMITED Director 2017-11-27 CURRENT 2014-04-14 Active
BRENDAN PAUL MCDONAGH UK ASSET RESOLUTION LIMITED Director 2016-04-04 CURRENT 2010-07-01 Active
BRENDAN PAUL MCDONAGH BRADFORD & BINGLEY LIMITED Director 2016-04-04 CURRENT 2000-02-28 Active
KEITH CHARLES WILLIAM MORGAN BBB PATIENT CAPITAL HOLDINGS LIMITED Director 2018-03-22 CURRENT 2018-03-22 Active
KEITH CHARLES WILLIAM MORGAN BRITISH PATIENT CAPITAL LIMITED Director 2018-03-22 CURRENT 2018-03-22 Active
KEITH CHARLES WILLIAM MORGAN CORNWALL AND ISLES OF SCILLY INVESTMENTS LIMITED Director 2018-02-23 CURRENT 2017-05-31 Active
KEITH CHARLES WILLIAM MORGAN EAST MIDLANDS EARLY GROWTH FUND LIMITED Director 2017-08-04 CURRENT 2006-08-25 Active
KEITH CHARLES WILLIAM MORGAN THE START-UP LOANS COMPANY Director 2017-04-01 CURRENT 2012-06-25 Active
KEITH CHARLES WILLIAM MORGAN MIDLANDS ENGINE INVESTMENTS LIMITED Director 2016-11-18 CURRENT 2016-03-03 Active
KEITH CHARLES WILLIAM MORGAN NORTHERN POWERHOUSE INVESTMENTS LIMITED Director 2016-09-28 CURRENT 2015-11-26 Active
KEITH CHARLES WILLIAM MORGAN BRITISH BUSINESS ASPIRE HOLDCO LTD Director 2014-10-14 CURRENT 2014-10-14 Active
KEITH CHARLES WILLIAM MORGAN BRITISH BUSINESS FINANCIAL SERVICES LTD Director 2014-08-13 CURRENT 2014-08-13 Active
KEITH CHARLES WILLIAM MORGAN BRITISH BUSINESS FINANCE LTD Director 2014-07-23 CURRENT 2014-06-18 Active
KEITH CHARLES WILLIAM MORGAN BRITISH BUSINESS INVESTMENTS LTD Director 2014-07-23 CURRENT 2014-06-18 Active
KEITH CHARLES WILLIAM MORGAN BRITISH BUSINESS BANK PLC Director 2013-12-10 CURRENT 2013-07-18 Active
KEITH CHARLES WILLIAM MORGAN CAPITAL FOR ENTERPRISE LIMITED Director 2013-10-02 CURRENT 2007-03-22 Active - Proposal to Strike off
KEITH CHARLES WILLIAM MORGAN CAPITAL FOR ENTERPRISE FUND MANAGERS LIMITED Director 2013-10-02 CURRENT 2009-02-20 Active - Proposal to Strike off
KEITH CHARLES WILLIAM MORGAN UK ASSET RESOLUTION LIMITED Director 2010-10-01 CURRENT 2010-07-01 Active
KEITH CHARLES WILLIAM MORGAN BRADFORD & BINGLEY LIMITED Director 2010-10-01 CURRENT 2000-02-28 Active
BRENDAN JOHN RUSSELL UK ASSET RESOLUTION LIMITED Director 2017-06-27 CURRENT 2010-07-01 Active
BRENDAN JOHN RUSSELL BRADFORD & BINGLEY LIMITED Director 2017-06-27 CURRENT 2000-02-28 Active
BRENDAN JOHN RUSSELL OAKHILL PARTNERS LIMITED Director 2014-11-27 CURRENT 2014-11-27 Dissolved 2018-05-15
JOHN HARTLEY TATTERSALL UK ASSET RESOLUTION LIMITED Director 2010-10-01 CURRENT 2010-07-01 Active
JOHN HARTLEY TATTERSALL BRADFORD & BINGLEY LIMITED Director 2010-04-01 CURRENT 2000-02-28 Active
HOLGER RANDOLPH VIETEN BRADFORD & BINGLEY LIMITED Director 2018-07-31 CURRENT 2000-02-28 Active
HOLGER RANDOLPH VIETEN HR VIETEN LTD Director 2016-11-11 CURRENT 2016-11-11 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
2023-12-08GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-06-26CONFIRMATION STATEMENT MADE ON 25/06/23, WITH UPDATES
2022-10-13GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-06-27CS01CONFIRMATION STATEMENT MADE ON 25/06/22, WITH UPDATES
2022-01-06Director's details changed for Mr Mark Wouldhave on 2021-08-01
2022-01-06Director's details changed for Mr Mark Wouldhave on 2021-08-01
2022-01-06CH01Director's details changed for Mr Mark Wouldhave on 2021-08-01
2022-01-05Director's details changed for Mr Martin Andrew Scott on 2022-01-04
2022-01-05Director's details changed for Mr Martin Andrew Scott on 2022-01-04
2022-01-05Director's details changed for Mr Matthew Gilmour on 2022-01-04
2022-01-05Director's details changed for Mr Brendan John Russell on 2022-01-04
2022-01-05Director's details changed for Mr Brendan John Russell on 2022-01-04
2022-01-05Director's details changed for Mr Brendan Paul Mcdonagh on 2022-01-04
2022-01-05Director's details changed for Mr Mark Wouldhave on 2022-01-04
2022-01-05SECRETARY'S DETAILS CHNAGED FOR MRS CLAIRE LOUISE CRAIGIE on 2022-01-04
2022-01-05CH03SECRETARY'S DETAILS CHNAGED FOR MRS CLAIRE LOUISE CRAIGIE on 2022-01-04
2022-01-05CH01Director's details changed for Mr Martin Andrew Scott on 2022-01-04
2022-01-04REGISTERED OFFICE CHANGED ON 04/01/22 FROM Croft Road Crossflatts Bingley West Yorkshire BD16 2UA United Kingdom
2022-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/22 FROM Croft Road Crossflatts Bingley West Yorkshire BD16 2UA United Kingdom
2021-12-17Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2021-12-17Memorandum articles filed
2021-12-17MEM/ARTSARTICLES OF ASSOCIATION
2021-12-17RES01ADOPT ARTICLES 17/12/21
2021-11-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY ALEXANDER YOSELOFF
2021-11-06PSC07CESSATION OF HER MAJESTY'S TREASURY AS A PERSON OF SIGNIFICANT CONTROL
2021-11-03SH19Statement of capital on 2021-11-03 GBP 1,000
2021-11-03SH20Statement by Directors
2021-11-03CAP-SSSolvency Statement dated 01/11/21
2021-11-03RES13Resolutions passed:
  • Cancel share prem a/c 01/11/2021
  • Resolution of reduction in issued share capital
2021-11-02SH0101/11/21 STATEMENT OF CAPITAL GBP 123989875.25
2021-11-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HARTLEY TATTERSALL
2021-11-01AP01DIRECTOR APPOINTED MR MATTHEW GILMOUR
2021-10-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096555260001
2021-09-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-07-06CS01CONFIRMATION STATEMENT MADE ON 25/06/21, WITH NO UPDATES
2021-04-09AP01DIRECTOR APPOINTED MR MARK WOULDHAVE
2021-03-13RES13Resolutions passed:
  • The transaction referred to as project jupiter is approved 24/02/2021
2021-01-12AP03Appointment of Mrs Claire Louise Craigie as company secretary on 2021-01-01
2021-01-12TM02Termination of appointment of John Gornall on 2021-01-01
2020-08-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-07-07CS01CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES
2019-08-09MR05
2019-07-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-06-25CS01CONFIRMATION STATEMENT MADE ON 25/06/19, WITH NO UPDATES
2019-04-24MR05
2018-08-10RES01ADOPT ARTICLES 10/08/18
2018-08-01AP01DIRECTOR APPOINTED MR HOLGER RANDOLPH VIETEN
2018-08-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-07-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN NORTON
2018-06-19LATEST SOC19/06/18 STATEMENT OF CAPITAL;GBP 123989875
2018-06-19CS01CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES
2018-04-09PSC02Notification of Uk Government Investments Limited as a person with significant control on 2018-03-31
2018-04-09PSC07CESSATION OF UK FINANCIAL INVESTMENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-04-07MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE 096555260001
2018-04-07MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE 096555260001
2018-04-07MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE 096555260001
2018-04-07MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE 096555260001
2018-04-07MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE 096555260001
2018-04-07MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE 096555260001
2018-04-07MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE 096555260001
2018-04-07MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE 096555260001
2018-02-05SH20Statement by Directors
2018-02-05LATEST SOC05/02/18 STATEMENT OF CAPITAL;GBP 123989875
2018-02-05SH19Statement of capital on 2018-02-05 GBP 123,989,875
2018-02-05CAP-SSSolvency Statement dated 30/01/18
2018-02-05RES13Resolutions passed:
  • Reduce share prem a/c 30/01/2018
  • Resolution of reduction in issued share capital
2018-02-05RES06REDUCE ISSUED CAPITAL 30/01/2018
2018-02-05SH0130/01/18 STATEMENT OF CAPITAL GBP 2123989875
2017-08-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-06-28AP01DIRECTOR APPOINTED MR BRENDAN JOHN RUSSELL
2017-06-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DONAL BUCKLEY
2017-06-22LATEST SOC22/06/17 STATEMENT OF CAPITAL;GBP 123989875
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES
2017-04-10AP01DIRECTOR APPOINTED MR. PETER JOHN NORTON
2017-03-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LUNN
2017-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN PAUL MCDONAGH / 12/01/2017
2016-09-15AUDAUDITOR'S RESIGNATION
2016-08-12AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-03RES01ADOPT ARTICLES 26/07/2016
2016-07-27TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PYM
2016-07-18CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2016-07-18CERTNMCOMPANY NAME CHANGED NRAM (NO. 1) LIMITED CERTIFICATE ISSUED ON 18/07/16
2016-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JOHN HARES / 24/06/2015
2016-06-24AR0124/06/16 FULL LIST
2016-06-06AP01DIRECTOR APPOINTED MR BRENDAN PAUL MCDONAGH
2016-06-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BANKS
2016-06-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ATKINSON
2016-05-11SH0129/04/16 STATEMENT OF CAPITAL GBP 123989875.00
2016-05-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 096555260001
2016-04-07RES01ADOPT ARTICLES 21/03/2016
2016-03-29AP01DIRECTOR APPOINTED MRS SUSAN CAROL LANGLEY
2016-03-29AP01DIRECTOR APPOINTED MR MICHAEL KENT ATKINSON
2016-03-29AP01DIRECTOR APPOINTED MR RICHARD ALAN PYM
2016-03-29AP01DIRECTOR APPOINTED MR JOHN HARTLEY TATTERSALL
2016-03-24AP01DIRECTOR APPOINTED MR KEITH CHARLES WILLIAM MORGAN
2016-03-24AP01DIRECTOR APPOINTED MR DAVID BENJAMIN LUNN
2016-03-24AP01DIRECTOR APPOINTED MR MICHAEL DONAL BUCKLEY
2015-09-17AA01CURRSHO FROM 30/06/2016 TO 31/03/2016
2015-06-24LATEST SOC24/06/15 STATEMENT OF CAPITAL;GBP .25
2015-06-24NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64922 - Activities of mortgage finance companies




Licences & Regulatory approval
We could not find any licences issued to NRAM 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 NRAM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of NRAM LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of NRAM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NRAM LIMITED
Trademarks
We have not found any records of NRAM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NRAM 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 (64922 - Activities of mortgage finance companies) as NRAM LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NRAM 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 NRAM 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 NRAM 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.