Company NameRam Peripherals Limited
DirectorsRamalingam Gnanasekaran and Lingan Gnanasekaran
Company StatusActive
Company Number02231837
CategoryPrivate Limited Company
Incorporation Date17 March 1988(36 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Ramalingam Gnanasekaran
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1991(3 years after company formation)
Appointment Duration33 years, 1 month
RoleTechnical Sales Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Warren Avenue
Cheam
Surrey
SM2 7QQ
Secretary NameDelojana Gnanasekaran
NationalityBritish
StatusCurrent
Appointed01 April 1996(8 years after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Correspondence Address5 Warren Avenue
Cheam
Surrey
SM2 7QQ
Director NameMr Lingan Gnanasekaran
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2018(30 years, 7 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Warren Avenue
Cheam
Sutton
SM2 7QQ
Secretary NameMr Poniah Thangarajah
NationalityBritish
StatusResigned
Appointed31 March 1991(3 years after company formation)
Appointment Duration5 years (resigned 01 April 1996)
RoleCompany Director
Correspondence Address34 Albert Road
New Malden
Surrey
KT3 6BS

Contact

Websiteram-peripherals.co.uk

Location

Registered Address14 Lombard Road
Merton
London
SW19 3TZ
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Ram Estate Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,667,710
Gross Profit£299,256
Net Worth£169,380
Cash£324,165
Current Liabilities£1,585,153

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return26 July 2023 (9 months, 1 week ago)
Next Return Due9 August 2024 (3 months, 1 week from now)

Charges

23 December 1997Delivered on: 24 December 1997
Persons entitled: Aib Group (UK) P.L.C.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage 14 lombard road merton SW19 and the proceeds of sale thereof. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
10 December 1991Delivered on: 13 December 1991
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

29 September 2023Unaudited abridged accounts made up to 31 December 2022 (11 pages)
29 March 2023Confirmation statement made on 17 March 2023 with no updates (3 pages)
29 December 2022Unaudited abridged accounts made up to 31 December 2021 (11 pages)
1 April 2022Confirmation statement made on 17 March 2022 with no updates (3 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
14 May 2021Confirmation statement made on 17 March 2021 with no updates (3 pages)
23 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
20 March 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
22 March 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
24 October 2018Appointment of Mr Lingan Gnanasekaran as a director on 24 October 2018 (2 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
30 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
23 February 2018Satisfaction of charge 2 in full (2 pages)
23 February 2018Satisfaction of charge 1 in full (1 page)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
13 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(4 pages)
13 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(4 pages)
1 October 2015Total exemption full accounts made up to 31 December 2014 (13 pages)
1 October 2015Total exemption full accounts made up to 31 December 2014 (13 pages)
14 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(4 pages)
14 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(4 pages)
1 September 2014Total exemption full accounts made up to 31 December 2013 (13 pages)
1 September 2014Total exemption full accounts made up to 31 December 2013 (13 pages)
4 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(4 pages)
4 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(4 pages)
4 October 2013Total exemption full accounts made up to 31 December 2012 (14 pages)
4 October 2013Total exemption full accounts made up to 31 December 2012 (14 pages)
4 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
30 April 2012Total exemption full accounts made up to 31 December 2011 (14 pages)
30 April 2012Total exemption full accounts made up to 31 December 2011 (14 pages)
12 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
12 April 2012Director's details changed for Ramalingam Gnanasekaran on 1 January 2012 (2 pages)
12 April 2012Secretary's details changed for Delojana Gnanasekaran on 1 January 2012 (2 pages)
12 April 2012Secretary's details changed for Delojana Gnanasekaran on 1 January 2012 (2 pages)
12 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
12 April 2012Director's details changed for Ramalingam Gnanasekaran on 1 January 2012 (2 pages)
12 April 2012Director's details changed for Ramalingam Gnanasekaran on 1 January 2012 (2 pages)
12 April 2012Secretary's details changed for Delojana Gnanasekaran on 1 January 2012 (2 pages)
29 September 2011Full accounts made up to 31 December 2010 (16 pages)
29 September 2011Full accounts made up to 31 December 2010 (16 pages)
4 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
3 October 2010Full accounts made up to 31 December 2009 (16 pages)
3 October 2010Full accounts made up to 31 December 2009 (16 pages)
19 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
19 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
20 November 2009Full accounts made up to 31 December 2008 (15 pages)
20 November 2009Full accounts made up to 31 December 2008 (15 pages)
2 April 2009Location of register of members (1 page)
2 April 2009Location of register of members (1 page)
2 April 2009Return made up to 17/03/09; full list of members (3 pages)
2 April 2009Return made up to 17/03/09; full list of members (3 pages)
10 September 2008Full accounts made up to 31 December 2007 (15 pages)
10 September 2008Full accounts made up to 31 December 2007 (15 pages)
8 April 2008Return made up to 17/03/08; no change of members (6 pages)
8 April 2008Return made up to 17/03/08; no change of members (6 pages)
3 September 2007Total exemption full accounts made up to 31 December 2006 (14 pages)
3 September 2007Total exemption full accounts made up to 31 December 2006 (14 pages)
14 April 2007Return made up to 17/03/07; full list of members (6 pages)
14 April 2007Return made up to 17/03/07; full list of members (6 pages)
11 October 2006Full accounts made up to 31 December 2005 (19 pages)
11 October 2006Full accounts made up to 31 December 2005 (19 pages)
22 March 2006Return made up to 17/03/06; full list of members (6 pages)
22 March 2006Return made up to 17/03/06; full list of members (6 pages)
17 November 2005Full accounts made up to 31 December 2004 (17 pages)
17 November 2005Full accounts made up to 31 December 2004 (17 pages)
5 April 2005Return made up to 17/03/05; full list of members (7 pages)
5 April 2005Return made up to 17/03/05; full list of members (7 pages)
22 October 2004Full accounts made up to 31 December 2003 (17 pages)
22 October 2004Full accounts made up to 31 December 2003 (17 pages)
23 March 2004Return made up to 17/03/04; full list of members (7 pages)
23 March 2004Return made up to 17/03/04; full list of members (7 pages)
7 November 2003Ad 24/10/03--------- £ si 90@1=90 £ ic 10/100 (2 pages)
7 November 2003Ad 24/10/03--------- £ si 90@1=90 £ ic 10/100 (2 pages)
28 September 2003Full accounts made up to 31 December 2002 (16 pages)
28 September 2003Full accounts made up to 31 December 2002 (16 pages)
29 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 April 2003Return made up to 17/03/03; full list of members (6 pages)
14 April 2003Return made up to 17/03/03; full list of members (6 pages)
5 November 2002Full accounts made up to 31 December 2001 (11 pages)
5 November 2002Full accounts made up to 31 December 2001 (11 pages)
8 April 2002Return made up to 17/03/02; full list of members (6 pages)
8 April 2002Return made up to 17/03/02; full list of members (6 pages)
1 November 2001Full accounts made up to 31 December 2000 (11 pages)
1 November 2001Full accounts made up to 31 December 2000 (11 pages)
3 April 2001Return made up to 17/03/01; full list of members (6 pages)
3 April 2001Return made up to 17/03/01; full list of members (6 pages)
25 October 2000Full accounts made up to 31 December 1999 (12 pages)
25 October 2000Full accounts made up to 31 December 1999 (12 pages)
13 April 2000Return made up to 17/03/00; full list of members (6 pages)
13 April 2000Return made up to 17/03/00; full list of members (6 pages)
29 October 1999Full accounts made up to 31 December 1998 (12 pages)
29 October 1999Full accounts made up to 31 December 1998 (12 pages)
8 April 1999Return made up to 17/03/99; no change of members (4 pages)
8 April 1999Return made up to 17/03/99; no change of members (4 pages)
4 November 1998Full accounts made up to 31 December 1997 (12 pages)
4 November 1998Full accounts made up to 31 December 1997 (12 pages)
3 November 1998Registered office changed on 03/11/98 from: 59 benhill rd sutton surrey SM1 3RR (1 page)
3 November 1998Registered office changed on 03/11/98 from: 59 benhill rd sutton surrey SM1 3RR (1 page)
29 April 1998Return made up to 17/03/98; full list of members (6 pages)
29 April 1998Return made up to 17/03/98; full list of members (6 pages)
24 December 1997Particulars of mortgage/charge (7 pages)
24 December 1997Particulars of mortgage/charge (7 pages)
2 November 1997Full accounts made up to 31 December 1996 (13 pages)
2 November 1997Full accounts made up to 31 December 1996 (13 pages)
22 September 1997Ad 20/03/96--------- £ si 8@1 (2 pages)
22 September 1997Ad 20/03/96--------- £ si 8@1 (2 pages)
30 June 1997Return made up to 17/03/97; no change of members (4 pages)
30 June 1997Return made up to 17/03/97; no change of members (4 pages)
11 October 1996Full accounts made up to 31 December 1995 (15 pages)
11 October 1996Full accounts made up to 31 December 1995 (15 pages)
8 October 1996Secretary resigned (1 page)
8 October 1996New secretary appointed (2 pages)
8 October 1996New secretary appointed (2 pages)
8 October 1996Secretary resigned (1 page)
22 March 1996Return made up to 17/03/96; no change of members (4 pages)
22 March 1996Return made up to 17/03/96; no change of members (4 pages)
4 October 1995Full accounts made up to 31 December 1994 (15 pages)
4 October 1995Full accounts made up to 31 December 1994 (15 pages)
4 July 1995Accounts for a small company made up to 31 August 1994 (11 pages)
4 July 1995Accounts for a small company made up to 31 August 1994 (11 pages)
4 April 1995Return made up to 17/03/95; full list of members (6 pages)
4 April 1995Return made up to 17/03/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
17 March 1988Incorporation (13 pages)
17 March 1988Incorporation (13 pages)