active Qynn Score: 66
Formed in 1998, RAM INTERNATIONAL LIMITED has 6 directors and 6 shareholders. The longest serving directors have been in place for 19 years, however the shortest director appointment lasted for 0 months.
The registered office of the company is currently based at Unit D2 Tannery Lane, Send Business Centre, Woking, Surrey, GU23 7EF.
STATUS
ACTIVEUPDATED
QYNN SCORE
INCORPORATED
ACCOUNTS DUE
LATEST ACCOUNTS
DIRECTORS
SECRETARIES
SHAREHOLDERS
RESIGNED DIRECTORS
RESIGNED SECRETARIES
Unit D2 Tannery Lane Send Business Centre Woking Surrey GU23 7EF
10/12/2014
Current
The directors present their report and the financial statements of the company for the year ended 31 December 2005.
Principal activity
The principal activity of the company is the retailing of sports equipment and clothing.
Directors
The directors who served during the year were:
Shares
Corporate
Financial
Address
Mortgage
Risk
Officers
Miscellaneous
Jan 2011 | Feb 2011 | Mar 2011 | Apr 2011 | May 2011 | Jun 2011 | Jul 2011 | Aug 2011 | Sep 2011 | Oct 2011 | Nov 2011 | Dec 2011 | Jan 2012 | Feb 2012 | Mar 2012 | Apr 2012 | May 2012 | Jun 2012 | Jul 2012 | Aug 2012 | Sep 2012 | Oct 2012 | Nov 2012 | Dec 2012 | Jan 2013 | Feb 2013 | Mar 2013 | Apr 2013 | May 2013 | Jun 2013 | Jul 2013 | Aug 2013 | Sep 2013 | Oct 2013 | Nov 2013 | Dec 2013 | Jan 2014 | Feb 2014 | Mar 2014 | Apr 2014 | May 2014 | Jun 2014 | Jul 2014 | Aug 2014 | Sep 2014 | Oct 2014 | Nov 2014 | Dec 2014 | Jan 2015 | Feb 2015 | Mar 2015 | Apr 2015 | May 2015 | Jun 2015 | Jul 2015 | Aug 2015 | Sep 2015 | Oct 2015 | Nov 2015 | Dec 2015 | Jan 2016 | Feb 2016 | Mar 2016 | Apr 2016 | May 2016 | Jun 2016 | Jul 2016 | Aug 2016 | Sep 2016 | Oct 2016 | Nov 2016 | Dec 2016 | Jan 2017 | Feb 2017 | Mar 2017 | Apr 2017 | May 2017 | Jun 2017 | Jul 2017 | Aug 2017 | Sep 2017 | Oct 2017 | Nov 2017 | Dec 2017 | Jan 2018 | Feb 2018 | Mar 2018 | Apr 2018 | May 2018 | Jun 2018 | Jul 2018 | Aug 2018 | Sep 2018 | Oct 2018 | Nov 2018 | Dec 2018 | Jan 2019 | Feb 2019 | Mar 2019 | Apr 2019 | May 2019 | Jun 2019 | Jul 2019 | Aug 2019 | Sep 2019 | Oct 2019 | Nov 2019 | Dec 2019 | Jan 2020 | Feb 2020 | Mar 2020 | Apr 2020 | May 2020 | Jun 2020 | Jul 2020 | Aug 2020 | Sep 2020 | Oct 2020 | Nov 2020 | Dec 2020 |
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1
0
1
0
0
0
3
2
0
0
0
0
0
0
4
0
Accounts
Total exemption full accounts made up to 31/12/2019
30/12/2020
31/12/2019
Confirmation Statement
Confirmation statement made on 11/10/2020 with no updates
02/11/2020
11/10/2020
Officers
Appointment of Mr Wayne Kelvin Lawrence Moore as a director on 01/10/2020
02/10/2020
01/10/2020
Officers
Appointment of Mr Michael Henry Pells as a director on 01/10/2020
02/10/2020
01/10/2020
Officers
Appointment of Miss Sarah Louise Corbett as a director on 01/10/2020
02/10/2020
01/10/2020
Officers
Termination of appointment of Damian Hopley as a director on 30/09/2020
02/10/2020
30/09/2020
Accounts
Total exemption full accounts made up to 31/12/2018
23/12/2019
31/12/2018
Confirmation Statement
Confirmation statement made on 11/10/2019 with no updates
23/10/2019
11/10/2019
Accounts
Previous accounting period shortened from 31/12/2018 to 30/12/2018
27/09/2019
30/12/2018
Confirmation Statement
Confirmation statement made on 11/10/2018 with no updates
24/10/2018
11/10/2018
Accounts
Total exemption full accounts made up to 31/12/2017
28/09/2018
31/12/2017
Persons with Significant Control
Notification of Tristan James Mark Aylward as a person with significant control on 16/04/2018
21/09/2018
16/04/2018
Officers
Termination of appointment of William Raymond Cedric Eve as a director on 30/07/2018
30/07/2018
30/07/2018
Officers
Termination of appointment of Neil George Cutts as a secretary on 16/04/2018
30/05/2018
16/04/2018
Officers
Termination of appointment of Neil George Cutts as a director on 16/04/2018
30/05/2018
16/04/2018
Persons with Significant Control
Cessation of Neil George Cutts as a person with significant control on 16/04/2018
30/05/2018
16/04/2018
Confirmation Statement
Confirmation statement made on 11/10/2017 with updates
11/10/2017
11/10/2017
Accounts
Total exemption full accounts made up to 31/12/2016
28/09/2017
31/12/2016
Mortgage
Satisfaction of charge 4 in full
31/03/2017
n/a
Confirmation Statement
Confirmation statement made on 30/12/2016 with updates
30/12/2016
30/12/2016
Accounts
Total exemption small company accounts made up to 31/12/2015
29/09/2016
31/12/2015
Annual Return
Annual return made up to 05/01/2016 with full list of shareholders
01/02/2016
05/01/2016
Accounts
Total exemption small company accounts made up to 31/12/2014
29/09/2015
31/12/2014
Mortgage
Satisfaction of charge 3 in full
17/09/2015
n/a
Annual Return
Annual return made up to 05/01/2015 with full list of shareholders
13/01/2015
05/01/2015
Officers
Termination of appointment of John Anthony Gallagher as a director on 31/12/2014
13/01/2015
31/12/2014
Officers
Appointment of Mr Neil George Cutts as a secretary on 01/11/2014
23/12/2014
01/11/2014
Officers
Appointment of Mr Tristan James Mark Aylward as a director on 01/01/2014
10/12/2014
01/01/2014
Address
Registered office address changed from Ram House Chalky Lane Chessington Surrey KT9 2NF to Unit D2 Tannery Lane Send Business Centre Woking Surrey GU23 7EF on 10/12/2014
10/12/2014
10/12/2014
Officers
Appointment of Mr Neil George Cutts as a director on 01/01/2014
10/12/2014
01/01/2014
Accounts
Total exemption small company accounts made up to 31/12/2013
28/10/2014
31/12/2013
Annual Return
Annual return made up to 24/12/2013 with full list of shareholders
22/01/2014
24/12/2013
Accounts
Total exemption small company accounts made up to 31/12/2012
27/09/2013
31/12/2012
Officers
Termination of appointment of Christopher Thomas as a director
25/07/2013
n/a
Officers
Termination of appointment of Neil Cutts as a director
19/07/2013
n/a
Officers
Termination of appointment of Neil Cutts as a secretary
19/07/2013
n/a
Annual Return
Annual return made up to 24/12/2012 with full list of shareholders
02/01/2013
24/12/2012
Accounts
Total exemption small company accounts made up to 31/12/2011
10/08/2012
31/12/2011
Annual Return
Annual return made up to 24/12/2011 with full list of shareholders
03/01/2012
24/12/2011
Accounts
Total exemption small company accounts made up to 31/12/2010
17/08/2011
31/12/2010
Officers
Termination of appointment of Mark Ilott as a director
22/07/2011
n/a
Annual Return
Annual return made up to 24/12/2010 with full list of shareholders
07/03/2011
24/12/2010
We analyse the performance of the directors of their previous businesses to allow you to decide if you want to increase, or should decrease, the volume of trading you should feel comfortable in electing to do.
Listed below are any appointments within the last two years.
44
Director
01/10/2020
No
56
Director
01/10/2020
Yes
48
Director
01/10/2020
Yes
Please note the following conditions:
All charts are fully interactive, data can be selected in the EDIT menu or be selecting or deselecting key information within the legend by clicking the field on/off.
fully-satisfied
03/08/1999
n/a
Mortgage debenture
National Westminster Bank PLC
fully-satisfied
17/07/2006
n/a
Fixed and floating charge
Rbs If Limited
fully-satisfied
11/11/2008
n/a
Mortgage debenture
Peter John Wheatley
fully-satisfied
28/09/2009
n/a
Debenture
William Cedric Eve & Peter John Wheatley & Morgan Lloyd Trustees LTD as Trustees of Ram Pension Scheme
The directors present their report and the financial statements of the company for the year ended 31 December 2005.
Principal activity
The principal activity of the company is the retailing of sports equipment and clothing.
Directors
The directors who served during the year were:
Report of the Directors for the Year Ended 31 December 2004
The directors present their report with the financial statements of the company for the year ended 31 December 2004.
PRINCIPAL ACTIVITY The principal activity of the company in the year under review was that of rugby sports equ
Report of the Directors for the Year Ended 31 December 2003
The directors present their report with the financial statements of the company for the year ended 31 December 2003.
PRINCIPAL ACTIVITY The principal activity of the company in the year under review was that of rugby sports equ
The directors present their report and the unaudited financial statements of the company for the year ended 31 December 2002.
PRINCIPAL ACTIVITIES AND BUSINESS REVIEW The principal activity of the company during the year continued to be the sale of rugby sports equipment and clothing.
Th
DIRECTORS' REPORT
FOR THE YEAR ENDED 31ST DECEMBER 2001
The directors present their report and the accounts for the company for the year ended 31st December 2001. Principal activities and review of business
The company's principal activity during the year continued to be the sale of
Qynn provides data and insight on all directors, officers and shareholders. Use the drop down below to choose which category you want to know more about. For more information on the directors, simply click their name to be taken to their profile page.
23/01/2002
19 Yrs 1 Mth
n/a
September 1957
01/04/2005
15 Yrs 10 Mths
n/a
March 1968
01/01/2014
7 Yrs 1 Mth
510
February 1980
01/10/2020
4 Mths
n/a
May 1976
01/10/2020
4 Mths
n/a
November 1964
01/10/2020
4 Mths
n/a
November 1972
Director
24/12/1998
24/12/1998
Secretary
24/12/1998
24/12/1998
Director
23/01/2002
18 Yrs 8 Mths
30/09/2020
Director
24/12/1998
19 Yrs 7 Mths
30/07/2018
Director
01/01/2014
4 Yrs 3 Mths
16/04/2018
Director
23/01/2002
12 Yrs 11 Mths
31/12/2014
Director
01/01/2008
5 Yrs 6 Mths
17/07/2013
Director
07/04/2004
8 Yrs 7 Mths
08/11/2012
Director
01/01/2008
3 Yrs 4 Mths
30/05/2011
Director
24/12/1998
7 Mths
11/08/1999
Secretary
01/11/2014
3 Yrs 5 Mths
16/04/2018
Secretary
09/02/2009
4 Yrs 5 Mths
17/07/2013
Secretary
29/12/1999
9 Yrs 1 Mth
09/02/2009
Secretary
24/12/1998
7 Mths
11/08/1999
Individual Person
n/a
16/04/2018
Ownership of shares – 75% or more
Ownership of voting rights - 75% or more
Individual Person
16/04/2018
06/04/2016
Has significant influence or control