Company NameRam Tracking Group UK Ltd
Company StatusActive
Company Number07722896
CategoryPrivate Limited Company
Incorporation Date29 July 2011(12 years, 9 months ago)
Previous NameBlue Bear Investments Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Scott David Paul Chesworth
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2020(8 years, 10 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Greengate
Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Director NameMr Nicholas James McClellan
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2020(8 years, 10 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Greengate
Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Director NameMr Richard Mark Blown
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2022(10 years, 7 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Greengate
Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Director NameMr Martin Harry Davies
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Greengate
Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Director NameMr Christopher James McClellan
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Greengate
Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Director NameMr Anders Charles Liljendahl
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2020(8 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Greengate
Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Director NameMr Matthew Edward Bennison
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2022(10 years, 7 months after company formation)
Appointment Duration5 months (resigned 05 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Greengate
Cardale Park
Harrogate
North Yorkshire
HG3 1GY

Contact

Telephone01423 874411
Telephone regionBoroughbridge / Harrogate

Location

Registered Address3 Greengate
Cardale Park
Harrogate
North Yorkshire
HG3 1GY
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishBeckwithshaw
WardWashburn
Built Up AreaHarrogate
Address MatchesOver 200 other UK companies use this postal address

Shareholders

51 at £1Christopher James Mcclellan
50.00%
Ordinary
51 at £1Sunbeau LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£80,128
Cash£100
Current Liabilities£420,765

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due27 June 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End27 September

Returns

Latest Return29 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Charges

15 September 2020Delivered on: 24 September 2020
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Outstanding

Filing History

13 July 2023Accounts for a small company made up to 30 September 2022 (14 pages)
5 April 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
5 January 2023Appointment of Mr Ajay Kumar Handa as a director on 9 December 2022 (2 pages)
8 September 2022Termination of appointment of Matthew Edward Bennison as a director on 5 August 2022 (1 page)
28 June 2022Accounts for a small company made up to 30 September 2021 (14 pages)
30 March 2022Appointment of Mr Richard Mark Blown as a director on 3 March 2022 (2 pages)
30 March 2022Appointment of Mr Matthew Edward Bennison as a director on 3 March 2022 (2 pages)
10 March 2022Termination of appointment of Anders Charles Liljendahl as a director on 9 March 2022 (1 page)
1 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
3 April 2021Accounts for a small company made up to 30 September 2020 (13 pages)
1 April 2021Confirmation statement made on 28 February 2021 with updates (6 pages)
24 September 2020Registration of charge 077228960001, created on 15 September 2020 (76 pages)
22 July 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
22 July 2020Memorandum and Articles of Association (24 pages)
22 July 2020Change of share class name or designation (2 pages)
26 June 2020Appointment of Mr Anders Charles Liljendahl as a director on 19 June 2020 (2 pages)
26 June 2020Appointment of Mr Nicholas James Mcclellan as a director on 19 June 2020 (2 pages)
26 June 2020Termination of appointment of Christopher James Mcclellan as a director on 19 June 2020 (1 page)
26 June 2020Appointment of Mr Scott David Paul Chesworth as a director on 19 June 2020 (2 pages)
12 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
15 April 2020Confirmation statement made on 28 March 2020 with updates (4 pages)
27 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
3 June 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
8 May 2019Change of details for Sunbeau Limited as a person with significant control on 26 September 2018 (2 pages)
25 September 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-25
(3 pages)
26 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
6 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
29 April 2017Confirmation statement made on 28 March 2017 with updates (10 pages)
29 April 2017Confirmation statement made on 28 March 2017 with updates (10 pages)
14 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
14 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
25 May 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
25 May 2016Change of share class name or designation (2 pages)
25 May 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
25 May 2016Change of share class name or designation (2 pages)
23 May 2016Second filing of AR01 previously delivered to Companies House made up to 28 March 2016 (23 pages)
23 May 2016Second filing of AR01 previously delivered to Companies House made up to 28 March 2016 (23 pages)
14 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 102
  • ANNOTATION Clarification a second filed AR01 was registered on 23/05/2016.
(5 pages)
14 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 102
  • ANNOTATION Clarification a second filed AR01 was registered on 23/05/2016.
(5 pages)
14 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 102
(3 pages)
5 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
5 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
7 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 102
(3 pages)
7 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 102
(3 pages)
15 January 2015Director's details changed for Mr Christopher James Mcclellan on 15 January 2015 (2 pages)
15 January 2015Director's details changed for Mr Christopher James Mcclellan on 15 January 2015 (2 pages)
17 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
17 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
3 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 102
(3 pages)
3 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 102
(3 pages)
30 October 2013Termination of appointment of Martin Davies as a director (1 page)
30 October 2013Termination of appointment of Martin Davies as a director (1 page)
18 October 2013Annual return made up to 29 July 2013 with a full list of shareholders (3 pages)
18 October 2013Annual return made up to 29 July 2013 with a full list of shareholders (3 pages)
18 July 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
18 July 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
22 April 2013Previous accounting period shortened from 30 September 2012 to 27 September 2012 (1 page)
22 April 2013Previous accounting period shortened from 30 September 2012 to 27 September 2012 (1 page)
15 April 2013Previous accounting period extended from 31 July 2012 to 30 September 2012 (1 page)
15 April 2013Previous accounting period extended from 31 July 2012 to 30 September 2012 (1 page)
31 July 2012Annual return made up to 29 July 2012 with a full list of shareholders (3 pages)
31 July 2012Annual return made up to 29 July 2012 with a full list of shareholders (3 pages)
15 November 2011Director's details changed for Mr Christopher James Mcclellan on 15 November 2011 (2 pages)
15 November 2011Director's details changed for Mr Christopher James Mcclellan on 15 November 2011 (2 pages)
1 August 2011Director's details changed for Mr Martyn Harry Davies on 29 July 2011 (2 pages)
1 August 2011Director's details changed for Mr Martyn Harry Davies on 29 July 2011 (2 pages)
29 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)