Company NameRamonyx Limited
DirectorMarco Marchetti
Company StatusActive
Company Number08065331
CategoryPrivate Limited Company
Incorporation Date11 May 2012(11 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Marco Marchetti
Date of BirthDecember 1964 (Born 59 years ago)
NationalityItalian
StatusCurrent
Appointed14 August 2012(3 months after company formation)
Appointment Duration11 years, 8 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarch Cottage Rayleigh Downs Road
Rayleigh
SS6 7LR
Director NameMrs Bernadette Clare Barber
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2012(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address151a Kings Road
Westcliff On Sea
Essex
SS0 8PP

Contact

Websitewww.marbonyx.com
Email address[email protected]
Telephone01702 543266
Telephone regionSouthend-on-Sea

Location

Registered AddressMarch Cottage
Rayleigh Downs Road
Rayleigh
SS6 7LR
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardLodge
Built Up AreaSouthend-on-Sea
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return14 August 2023 (8 months, 2 weeks ago)
Next Return Due28 August 2024 (4 months from now)

Charges

15 January 2021Delivered on: 19 January 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: 9-10 star lane great wakering.
Outstanding
30 January 2020Delivered on: 30 January 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: 17 towerfield road, shoeburyness, southend-on-sea, essex, SS3 9QL.
Outstanding
22 June 2017Delivered on: 23 June 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Units 1 2 and 3 34 star lane industrial estate star lane great wakering southend on sea.
Outstanding
22 June 2017Delivered on: 23 June 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 1341-1347 london road leigh on sea essex.
Outstanding
26 May 2017Delivered on: 31 May 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 12 vanguard way shoeburyness essex.
Outstanding
13 January 2017Delivered on: 1 February 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: First and second floor maisonette 119A broadway leigh-on-sea essex and freehold 119/119A broadway leigh-on-sea essex.
Outstanding
25 November 2016Delivered on: 29 November 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

15 August 2023Confirmation statement made on 14 August 2023 with no updates (3 pages)
16 June 2023Micro company accounts made up to 31 March 2023 (3 pages)
17 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
14 August 2022Confirmation statement made on 14 August 2022 with no updates (3 pages)
28 September 2021Micro company accounts made up to 31 March 2021 (3 pages)
15 August 2021Confirmation statement made on 14 August 2021 with no updates (3 pages)
22 March 2021Registered office address changed from 145 Southchurch Boulevard Southend-on-Sea SS2 4UR England to March Cottage Rayleigh Downs Road Rayleigh SS6 7LR on 22 March 2021 (1 page)
19 January 2021Registration of charge 080653310007, created on 15 January 2021 (52 pages)
15 August 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
16 June 2020Unaudited abridged accounts made up to 31 March 2020 (9 pages)
30 January 2020Registration of charge 080653310006, created on 30 January 2020 (34 pages)
22 August 2019Micro company accounts made up to 31 March 2019 (2 pages)
15 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
17 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
5 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
5 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
14 August 2017Confirmation statement made on 14 August 2017 with updates (4 pages)
14 August 2017Confirmation statement made on 14 August 2017 with updates (4 pages)
28 July 2017Registered office address changed from 151a Kings Road Westcliff on Sea Essex SS0 8PP to 145 Southchurch Boulevard Southend-on-Sea SS2 4UR on 28 July 2017 (1 page)
28 July 2017Registered office address changed from 151a Kings Road Westcliff on Sea Essex SS0 8PP to 145 Southchurch Boulevard Southend-on-Sea SS2 4UR on 28 July 2017 (1 page)
23 June 2017Registration of charge 080653310004, created on 22 June 2017 (12 pages)
23 June 2017Registration of charge 080653310005, created on 22 June 2017 (12 pages)
23 June 2017Registration of charge 080653310005, created on 22 June 2017 (12 pages)
23 June 2017Registration of charge 080653310004, created on 22 June 2017 (12 pages)
31 May 2017Registration of charge 080653310003, created on 26 May 2017 (12 pages)
31 May 2017Registration of charge 080653310003, created on 26 May 2017 (12 pages)
1 February 2017Registration of charge 080653310002, created on 13 January 2017 (12 pages)
1 February 2017Registration of charge 080653310002, created on 13 January 2017 (12 pages)
29 November 2016Registration of charge 080653310001, created on 25 November 2016 (26 pages)
29 November 2016Registration of charge 080653310001, created on 25 November 2016 (26 pages)
14 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
14 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
15 June 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
15 June 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
7 January 2016Accounts for a dormant company made up to 31 March 2015 (6 pages)
7 January 2016Accounts for a dormant company made up to 31 March 2015 (6 pages)
14 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(3 pages)
14 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(3 pages)
3 January 2015Accounts for a dormant company made up to 31 March 2014 (6 pages)
3 January 2015Accounts for a dormant company made up to 31 March 2014 (6 pages)
15 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
(3 pages)
15 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
(3 pages)
20 September 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
20 September 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
16 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
(3 pages)
16 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
(3 pages)
27 September 2012Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
27 September 2012Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
21 August 2012Statement of capital following an allotment of shares on 14 August 2012
  • GBP 100
(3 pages)
21 August 2012Appointment of Mr Marco Marchetti as a director (2 pages)
21 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (3 pages)
21 August 2012Termination of appointment of Bernadette Barber as a director (1 page)
21 August 2012Termination of appointment of Bernadette Barber as a director (1 page)
21 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (3 pages)
21 August 2012Appointment of Mr Marco Marchetti as a director (2 pages)
21 August 2012Statement of capital following an allotment of shares on 14 August 2012
  • GBP 100
(3 pages)
11 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)