Company NameRamathon Ltd
DirectorDarren Geoffrey Clark
Company StatusActive
Company Number09714327
CategoryPrivate Limited Company
Incorporation Date3 August 2015(8 years, 8 months ago)
Previous NameRunderby Ltd

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Darren Geoffrey Clark
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2018(2 years, 5 months after company formation)
Appointment Duration6 years, 3 months
RolePrincipal Developer
Country of ResidenceEngland
Correspondence Address6 Field View
Oulton
Leeds
West Yorkshire
LS26 8FU
Director NameMr Richard Andrew Kay
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2015(same day as company formation)
RoleRace Director
Country of ResidenceEngland
Correspondence Address59 Porters Lane
Oakwood
Derby
Derbyshire
DE21 4FZ

Contact

Websitewww.derby10.com

Location

Registered AddressUnit 5, Madison Court George Mann Road
Hunslet
Leeds
West Yorkshire
LS10 1DX
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 August 2023 (8 months, 4 weeks ago)
Next Return Due16 August 2024 (3 months, 3 weeks from now)

Filing History

21 August 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
2 August 2023Confirmation statement made on 2 August 2023 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
5 August 2022Confirmation statement made on 2 August 2022 with no updates (3 pages)
3 October 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
9 August 2021Confirmation statement made on 2 August 2021 with no updates (3 pages)
5 October 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
8 September 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
6 October 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
30 August 2019Registered office address changed from 14 Arran Way Rothwell Leeds West Yorkshire LS26 0WB England to Unit 5, Madison Court George Mann Road Hunslet Leeds West Yorkshire LS10 1DX on 30 August 2019 (1 page)
14 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
12 October 2018Notification of Vitality Events Limited as a person with significant control on 11 December 2017 (2 pages)
8 October 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
7 August 2018Confirmation statement made on 2 August 2018 with updates (4 pages)
23 May 2018Previous accounting period extended from 31 August 2017 to 31 December 2017 (3 pages)
12 January 2018Registered office address changed from 59 Porters Lane Oakwood Derby Derbyshire DE21 4FZ to 14 Arran Way Rothwell Leeds West Yorkshire LS26 0WB on 12 January 2018 (1 page)
12 January 2018Termination of appointment of Richard Andrew Kay as a director on 12 January 2018 (1 page)
12 January 2018Appointment of Mr Darren Geoffrey Clark as a director on 12 January 2018 (2 pages)
12 January 2018Cessation of Richard Andrew Kay as a person with significant control on 11 December 2017 (1 page)
7 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
31 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-27
(3 pages)
31 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-27
(3 pages)
27 February 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
27 February 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
18 August 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
18 August 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
21 April 2016Director's details changed for Richard Andrew Kay on 9 March 2016 (2 pages)
21 April 2016Director's details changed for Richard Andrew Kay on 9 March 2016 (2 pages)
13 April 2016Registered office address changed from 228 Highfields Park Drive Derby DE22 1JY England to 59 Porters Lane Oakwood Derby Derbyshire DE21 4FZ on 13 April 2016 (2 pages)
13 April 2016Registered office address changed from 228 Highfields Park Drive Derby DE22 1JY England to 59 Porters Lane Oakwood Derby Derbyshire DE21 4FZ on 13 April 2016 (2 pages)
12 April 2016Statement of capital following an allotment of shares on 15 March 2016
  • GBP 2
(4 pages)
12 April 2016Statement of capital following an allotment of shares on 15 March 2016
  • GBP 2
(4 pages)
3 August 2015Incorporation
Statement of capital on 2015-08-03
  • GBP 1
(27 pages)
3 August 2015Incorporation
Statement of capital on 2015-08-03
  • GBP 1
(27 pages)