Company NameRonin International Limited
DirectorsDavid Peter Durnford and Simon Todd Glanville
Company StatusActive
Company Number07109224
CategoryPrivate Limited Company
Incorporation Date21 December 2009(14 years, 4 months ago)
Previous NameFat Creative Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameDavid Peter Durnford
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2014(4 years, 4 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarling House 47-51 Great Suffolk Street
London
SE1 0BS
Director NameMr Simon Todd Glanville
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2020(10 years, 4 months after company formation)
Appointment Duration4 years
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHarling House 47-51 Great Suffolk Street
London
SE1 0BS
Director NameMr Jacob Owen Cocker
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Spring Garden Street
Lancaster
Lancashire
LA1 1RQ
Director NameMr Johnathan French
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2009(same day as company formation)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address12 Spring Garden Street
Lancaster
Lancashire
LA1 1RQ
Director NameMr Michael John Gibson
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Spring Garden Street
Lancaster
Lancashire
LA1 1RQ
Director NameMr Dominic Williams
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2009(same day as company formation)
RoleWeb Designer
Country of ResidenceUnited Kingdom
Correspondence Address12 Spring Garden Street
Lancaster
Lancashire
LA1 1RQ
Director NameMr David Andrew Whiteford
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Spring Garden Street
Lancaster
Lancashire
LA1 1RQ
Director NameMr David James Lillington
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2020(10 years, 4 months after company formation)
Appointment Duration4 years (resigned 30 April 2024)
RoleStrategy Director
Country of ResidenceEngland
Correspondence AddressHarling House 47-51 Great Suffolk Street
London
SE1 0BS

Contact

Websitehotfootdesign.co.uk
Telephone01524 388813
Telephone regionLancaster

Location

Registered AddressHarling House
47-51 Great Suffolk Street
London
SE1 0BS
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

12 at £1Get Fat LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£565
Cash£54
Current Liabilities£29

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return5 April 2024 (1 month ago)
Next Return Due19 April 2025 (11 months, 2 weeks from now)

Charges

20 May 2021Delivered on: 21 May 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
2 December 2016Delivered on: 2 December 2016
Persons entitled: David Peter Durnford

Classification: A registered charge
Outstanding

Filing History

12 April 2024Confirmation statement made on 5 April 2024 with no updates (3 pages)
28 September 2023Accounts for a small company made up to 31 December 2022 (11 pages)
5 April 2023Confirmation statement made on 5 April 2023 with no updates (3 pages)
1 February 2023Director's details changed for David Peter Durnford on 30 January 2023 (2 pages)
27 September 2022Accounts for a small company made up to 31 December 2021 (11 pages)
5 April 2022Confirmation statement made on 5 April 2022 with updates (5 pages)
17 January 2022Notification of Rippleffect Group Limited as a person with significant control on 11 January 2022 (2 pages)
17 January 2022Cessation of Get Fat Limited as a person with significant control on 11 January 2022 (1 page)
22 December 2021Confirmation statement made on 21 December 2021 with updates (3 pages)
9 July 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
21 May 2021Registration of charge 071092240002, created on 20 May 2021 (60 pages)
23 December 2020Confirmation statement made on 21 December 2020 with no updates (3 pages)
12 October 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
5 May 2020Appointment of Mr Simon Todd Glanville as a director on 1 May 2020 (2 pages)
5 May 2020Appointment of Mr David James Lillington as a director on 1 May 2020 (2 pages)
15 January 2020Registered office address changed from Harpers Mill White Cross Industrial Estate Lancaster Lancashire LA1 4XF United Kingdom to Harling House 47-51 Great Suffolk Street London SE1 0BS on 15 January 2020 (1 page)
23 December 2019Confirmation statement made on 21 December 2019 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
25 January 2019Confirmation statement made on 21 December 2018 with no updates (3 pages)
25 January 2019Total exemption full accounts made up to 30 April 2018 (11 pages)
18 January 2019Previous accounting period shortened from 30 April 2019 to 31 December 2018 (1 page)
25 January 2018Total exemption full accounts made up to 30 April 2017 (12 pages)
22 January 2018Confirmation statement made on 21 December 2017 with no updates (3 pages)
29 August 2017Director's details changed for David Peter Durnford on 1 August 2017 (2 pages)
29 August 2017Director's details changed for David Peter Durnford on 1 August 2017 (2 pages)
3 August 2017Registered office address changed from 12 Spring Garden Street Lancaster Lancashire LA1 1RQ to Harpers Mill White Cross Industrial Estate Lancaster Lancashire LA1 4XF on 3 August 2017 (1 page)
3 August 2017Registered office address changed from 12 Spring Garden Street Lancaster Lancashire LA1 1RQ to Harpers Mill White Cross Industrial Estate Lancaster Lancashire LA1 4XF on 3 August 2017 (1 page)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
4 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-21
(3 pages)
4 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-21
(3 pages)
22 December 2016Confirmation statement made on 21 December 2016 with updates (6 pages)
22 December 2016Confirmation statement made on 21 December 2016 with updates (6 pages)
19 December 2016Register(s) moved to registered inspection location C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP (1 page)
19 December 2016Register(s) moved to registered inspection location C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP (1 page)
19 December 2016Register inspection address has been changed to C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP (1 page)
19 December 2016Register inspection address has been changed to C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP (1 page)
2 December 2016Registration of charge 071092240001, created on 2 December 2016 (33 pages)
2 December 2016Registration of charge 071092240001, created on 2 December 2016 (33 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
20 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 12
(3 pages)
20 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 12
(3 pages)
19 February 2015Current accounting period extended from 31 December 2014 to 30 April 2015 (1 page)
19 February 2015Current accounting period extended from 31 December 2014 to 30 April 2015 (1 page)
19 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 12
(3 pages)
19 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 12
(3 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
12 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
12 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
6 May 2014Registered office address changed from Richard House Winckley Square Preston Lancashire PR1 3HP United Kingdom on 6 May 2014 (1 page)
6 May 2014Registered office address changed from Richard House Winckley Square Preston Lancashire PR1 3HP United Kingdom on 6 May 2014 (1 page)
6 May 2014Registered office address changed from Richard House Winckley Square Preston Lancashire PR1 3HP United Kingdom on 6 May 2014 (1 page)
2 May 2014Registered office address changed from 12 Spring Garden Street Lancaster Lancashire LA1 1RQ on 2 May 2014 (1 page)
2 May 2014Termination of appointment of David Whiteford as a director (1 page)
2 May 2014Termination of appointment of David Whiteford as a director (1 page)
2 May 2014Termination of appointment of Jacob Cocker as a director (1 page)
2 May 2014Termination of appointment of Johnathan French as a director (1 page)
2 May 2014Termination of appointment of Michael Gibson as a director (1 page)
2 May 2014Termination of appointment of Jacob Cocker as a director (1 page)
2 May 2014Appointment of David Peter Durnford as a director (2 pages)
2 May 2014Registered office address changed from 12 Spring Garden Street Lancaster Lancashire LA1 1RQ on 2 May 2014 (1 page)
2 May 2014Termination of appointment of Dominic Williams as a director (1 page)
2 May 2014Registered office address changed from 12 Spring Garden Street Lancaster Lancashire LA1 1RQ on 2 May 2014 (1 page)
2 May 2014Appointment of David Peter Durnford as a director (2 pages)
2 May 2014Termination of appointment of Dominic Williams as a director (1 page)
2 May 2014Termination of appointment of Johnathan French as a director (1 page)
2 May 2014Termination of appointment of Michael Gibson as a director (1 page)
2 January 2014Director's details changed for Mr Johnathan French on 21 December 2013 (2 pages)
2 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 12
(6 pages)
2 January 2014Director's details changed for Mr David Whiteford on 21 December 2013 (2 pages)
2 January 2014Director's details changed for Mr Johnathan French on 21 December 2013 (2 pages)
2 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 12
(6 pages)
2 January 2014Director's details changed for Mr David Whiteford on 21 December 2013 (2 pages)
3 June 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
3 June 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
12 February 2013Director's details changed for Mr David Whiteford on 12 February 2013 (2 pages)
12 February 2013Director's details changed for Mr Johnathan French on 12 February 2013 (2 pages)
12 February 2013Director's details changed for Mr Johnathan French on 12 February 2013 (2 pages)
12 February 2013Director's details changed for Mr David Whiteford on 12 February 2013 (2 pages)
23 January 2013Director's details changed for Mr David Whiteford on 22 January 2013 (2 pages)
23 January 2013Director's details changed for Mr David Whiteford on 22 January 2013 (2 pages)
3 January 2013Director's details changed for Mr Jacob Owen Cocker on 3 January 2013 (2 pages)
3 January 2013Director's details changed for David Whiteford on 3 January 2013 (2 pages)
3 January 2013Director's details changed for Michael John Gibson on 3 January 2013 (2 pages)
3 January 2013Director's details changed for David Whiteford on 3 January 2013 (2 pages)
3 January 2013Director's details changed for Dominic Williams on 3 January 2013 (2 pages)
3 January 2013Director's details changed for Dominic Williams on 3 January 2013 (2 pages)
3 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (6 pages)
3 January 2013Director's details changed for Michael John Gibson on 3 January 2013 (2 pages)
3 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (6 pages)
3 January 2013Director's details changed for Michael John Gibson on 3 January 2013 (2 pages)
3 January 2013Director's details changed for Mr Jacob Owen Cocker on 3 January 2013 (2 pages)
3 January 2013Director's details changed for David Whiteford on 3 January 2013 (2 pages)
3 January 2013Director's details changed for Mr Jacob Owen Cocker on 3 January 2013 (2 pages)
3 January 2013Director's details changed for Dominic Williams on 3 January 2013 (2 pages)
2 January 2013Director's details changed for Mr Johnathan French on 21 December 2012 (2 pages)
2 January 2013Director's details changed for Mr Johnathan French on 21 December 2012 (2 pages)
16 October 2012Registered office address changed from Storey Creative Industries Centre Meeting House Lane Lancaster Lancashire LA1 1TH United Kingdom on 16 October 2012 (1 page)
16 October 2012Director's details changed for Mr Johnathan French on 16 October 2012 (2 pages)
16 October 2012Director's details changed for Mr Johnathan French on 16 October 2012 (2 pages)
16 October 2012Registered office address changed from Storey Creative Industries Centre Meeting House Lane Lancaster Lancashire LA1 1TH United Kingdom on 16 October 2012 (1 page)
28 May 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
28 May 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
22 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (6 pages)
22 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (6 pages)
5 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
11 January 2011Director's details changed for Johnathan French on 1 November 2010 (2 pages)
11 January 2011Director's details changed for Johnathan French on 1 November 2010 (2 pages)
11 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (6 pages)
11 January 2011Director's details changed for Johnathan French on 1 November 2010 (2 pages)
11 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (6 pages)
21 December 2009Incorporation (40 pages)
21 December 2009Incorporation (40 pages)