RANGER SERVICES HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

RANGER SERVICES HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13695543

Incorporation date

21/10/2021

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

11 Cursitor Street, London EC4A 1LLCopy
copy info iconCopy
See on map
Latest events (Record since 21/10/2021)
dot icon26/03/2026
Registered office address changed from 4th Floor 11 Cursitor Street London EC4A 1LL England to 11 Cursitor Street London EC4A 1LL on 2026-03-26
dot icon13/03/2026
Confirmation statement made on 2026-03-12 with updates
dot icon05/02/2026
Registration of charge 136955430009, created on 2026-02-04
dot icon05/01/2026
Satisfaction of charge 136955430005 in full
dot icon24/12/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon23/12/2025
Satisfaction of charge 136955430006 in full
dot icon22/12/2025
Satisfaction of charge 136955430007 in full
dot icon22/12/2025
Registration of charge 136955430008, created on 2025-12-18
dot icon23/10/2025
Confirmation statement made on 2025-10-20 with no updates
dot icon23/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon23/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon11/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon02/10/2025
Appointment of Mr Dylan Davison-Becker Smith as a director on 2025-10-01
dot icon16/07/2025
Satisfaction of charge 136955430003 in full
dot icon11/07/2025
Satisfaction of charge 136955430004 in full
dot icon11/07/2025
Satisfaction of charge 136955430001 in full
dot icon11/07/2025
Satisfaction of charge 136955430002 in full
dot icon07/07/2025
Registration of charge 136955430007, created on 2025-06-30
dot icon01/07/2025
Registration of charge 136955430005, created on 2025-06-30
dot icon01/07/2025
Registration of charge 136955430006, created on 2025-06-30
dot icon02/06/2025
Registration of charge 136955430004, created on 2025-05-29
dot icon07/01/2025
Registered office address changed from Level 6 101 Wigmore Street London W1U 1QU England to 4th Floor 11 Cursitor Street London EC4A 1LL on 2025-01-07
dot icon03/01/2025
Director's details changed for Mr David Lee on 2025-01-02
dot icon24/10/2024
Confirmation statement made on 2024-10-20 with no updates
dot icon08/10/2024
Registration of charge 136955430003, created on 2024-10-04
dot icon29/08/2024
Micro company accounts made up to 2023-12-31
dot icon31/07/2024
Micro company accounts made up to 2023-10-31
dot icon11/03/2024
Registration of charge 136955430002, created on 2024-03-08
dot icon02/02/2024
Termination of appointment of Andrew Jason Fearon as a director on 2024-01-25
dot icon02/02/2024
Appointment of Mr Mark Bridges as a director on 2024-01-25
dot icon26/01/2024
Registration of charge 136955430001, created on 2024-01-25
dot icon06/12/2023
Memorandum and Articles of Association
dot icon06/12/2023
Resolutions
dot icon06/12/2023
Current accounting period shortened from 2024-10-31 to 2023-12-31
dot icon17/11/2023
Second filing for the appointment of Mr David Lee as a director
dot icon14/11/2023
Appointment of Mr David Andrew Lee as a director on 2023-11-04
dot icon08/11/2023
Registered office address changed from 101 Wigmore Street London W1U 1QU England to Level 6 101 Wigmore Street London W1U 1QU on 2023-11-08
dot icon08/11/2023
Confirmation statement made on 2023-10-20 with updates
dot icon09/10/2023
Cessation of Andrew Jason Fearon as a person with significant control on 2023-10-09
dot icon09/10/2023
Cessation of Paul Kenneth Mahon as a person with significant control on 2023-10-09
dot icon09/10/2023
Notification of Ranger Midco Ltd as a person with significant control on 2023-10-09
dot icon29/08/2023
Termination of appointment of Dylan Davison-Becker Smith as a director on 2023-08-29
dot icon30/05/2023
Termination of appointment of Patrick Isaacs as a director on 2023-05-30
dot icon30/05/2023
Appointment of Mr Paul Kenneth Mahon as a director on 2023-05-30
dot icon30/05/2023
Cessation of Patrick Isaacs as a person with significant control on 2023-05-30
dot icon30/05/2023
Notification of Paul Kenneth Mahon as a person with significant control on 2023-05-30
dot icon04/04/2023
Appointment of Mr Dylan Davison-Becker Smith as a director on 2023-03-31
dot icon03/04/2023
Certificate of change of name
dot icon31/03/2023
Registered office address changed from 145 Leadenhall Street London EC3V 4QT England to 101 Wigmore Street London W1U 1QU on 2023-03-31
dot icon14/03/2023
Confirmation statement made on 2022-10-20 with updates
dot icon08/03/2023
Accounts for a dormant company made up to 2022-10-31
dot icon09/05/2022
Certificate of change of name
dot icon09/05/2022
Termination of appointment of Gateley Incorporations Limited as a director on 2022-05-05
dot icon09/05/2022
Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ United Kingdom to 145 Leadenhall Street London EC3V 4QT on 2022-05-09
dot icon09/05/2022
Termination of appointment of Michael James Ward as a director on 2022-05-05
dot icon09/05/2022
Cessation of Gateley Incorporations Limited as a person with significant control on 2022-05-05
dot icon09/05/2022
Statement of capital following an allotment of shares on 2022-05-05
dot icon09/05/2022
Termination of appointment of Gateley Secretaries Limited as a secretary on 2022-05-05
dot icon09/05/2022
Notification of Patrick Isaacs as a person with significant control on 2022-05-05
dot icon09/05/2022
Appointment of Mr Andrew Jason Fearon as a director on 2022-05-05
dot icon09/05/2022
Notification of Andrew Fearon as a person with significant control on 2022-05-05
dot icon09/05/2022
Appointment of Mr Patrick Isaacs as a director on 2022-05-05
dot icon21/10/2021
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/03/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
2.00
-
0.00
-
-
2022
-
2.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

2.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GATELEY INCORPORATIONS LIMITED
Corporate Director
21/10/2021 - 05/05/2022
230
Fearon, Andrew Jason
Director
05/05/2022 - 25/01/2024
68
Ward, Michael James
Director
21/10/2021 - 05/05/2022
1148
Bridges, Mark
Director
25/01/2024 - Present
5
Smith, Dylan Davison-Becker
Director
31/03/2023 - 29/08/2023
3

Persons with Significant Control

10
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About RANGER SERVICES HOLDINGS LIMITED

RANGER SERVICES HOLDINGS LIMITED is an(a) Active company incorporated on 21/10/2021 with the registered office located at 11 Cursitor Street, London EC4A 1LL. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of RANGER SERVICES HOLDINGS LIMITED?

toggle

RANGER SERVICES HOLDINGS LIMITED is currently Active. It was registered on 21/10/2021 .

Where is RANGER SERVICES HOLDINGS LIMITED located?

toggle

RANGER SERVICES HOLDINGS LIMITED is registered at 11 Cursitor Street, London EC4A 1LL.

What does RANGER SERVICES HOLDINGS LIMITED do?

toggle

RANGER SERVICES HOLDINGS LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for RANGER SERVICES HOLDINGS LIMITED?

toggle

The latest filing was on 26/03/2026: Registered office address changed from 4th Floor 11 Cursitor Street London EC4A 1LL England to 11 Cursitor Street London EC4A 1LL on 2026-03-26.