Get an alert when RONSON CAPITAL LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2027-06-30 (in 1y)

Last filed for 2025-09-30

Confirmation statement due

2027-04-05 (in 11mo)

Last made up 2026-03-22

Watchouts

1 item

Cash

Latest balance sheet

Net assets

£11K

0% vs 2024

Employees

0

Average over period

Profit before tax

£0

-100% vs 2024

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 2 times since incorporation

  1. RONSON CAPITAL LIMITED 2014-10-01 → present
  2. SNAX 24 MANAGEMENTS LIMITED 1993-04-22 → 2014-10-01
  3. RAYWAGE LIMITED 1993-03-22 → 1993-04-22

Accounts

2-year trend · latest reflected 2025-09-30

Metric Trend 2024-09-302025-09-30
Turnover
Operating profit
Profit before tax £1,000£0
Net profit £1,000£0
Cash
Total assets less current liabilities
Net assets £11,000£11,000
Equity £11,000£11,000
Average employees 0
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

People

7 active · 12 resigned

Name Role Appointed Born Nationality
MOLONEY, Tracy Anne Secretary 2024-05-01
ALTHASEN, Lisa Debra Director 1998-04-27 Oct 1968 British
GOLDMAN, Alan Irving Director 1993-05-18 Dec 1943 British
RONSON, Gail, Dame Director 2017-02-01 Jul 1946 British
RONSON, Gerald Maurice, Sir Director 1993-05-18 May 1939 British
RONSON ALLALOUF, Nicole Julia Director 1997-01-01 Jan 1972 British
ZILKHA, Marc Sulman Director 2023-06-01 Mar 1972 Swiss
Show 12 resigned officers
Name Role Appointed Resigned
POGUE, Ian Samuel George Secretary 1993-05-18 2023-12-31
CCS SECRETARIES LIMITED Corporate Nominee Secretary 1993-03-22 1993-04-22
WESTLEX REGISTRARS LIMITED Corporate Nominee Secretary 1993-04-22 1993-05-18
AHEARN, William James Director 1993-05-18 2016-11-01
EVANS, Keith Richard Director 2001-04-23 2001-10-05
MARX, Michael Henry Director 1993-05-18 1993-11-16
POGUE, Ian Samuel George Director 1993-05-18 2023-12-31
RONSON, Hayley Victoria Director 2004-12-14 2018-09-30
RONSON, Lisa Debra Director 1994-04-01 1997-01-01
WARNER, David Peter Director 1996-04-01 2012-11-30
CCS DIRECTORS LIMITED Corporate Nominee Director 1993-03-22 1993-04-22
WESTLEX REGISTRARS LIMITED Corporate Nominee Director 1993-04-22 1993-05-18

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Ggrff Trustee Company Limited Corporate entity Shares 25–50% 2024-09-09 Active
Mr Ian Isaac Rosenblatt Individual Shares 50–75%, Voting 25–50% 2018-12-14 Ceased 2024-09-09
Lisa Debra Althasen Individual Shares 50–75% 2018-12-14 Ceased 2024-09-09
Mr Marc Sulman Zilkha Individual Shares 25–50%, Voting 75–100% 2018-12-14 Active
Harvey Murray Soning Individual Shares 25–50%, Voting 75–100% 2017-12-20 Ceased 2023-06-30
Lisa Debra Althasen Individual ownership-of-shares-25-to-50-percent-as-trust 2016-04-06 Ceased 2017-12-20
Sir Gerald Maurice Ronson Individual Shares 25–50%, Voting 75–100% 2016-04-06 Active
Gail Ronson Individual Shares 25–50%, Voting 75–100% 2016-04-06 Active
Alan Irving Goldman Individual Shares 25–50%, Voting 75–100% 2016-04-06 Active

Filing timeline

Last 20 of 175 total filings

Date Type Category Description
2026-03-24 CS01 confirmation-statement Confirmation statement with no updates PDF
2026-03-10 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2026-02-10 AA accounts Accounts with accounts type full PDF
2025-03-27 CS01 confirmation-statement Confirmation statement with updates PDF
2025-03-20 AA accounts Accounts with accounts type small
2025-01-08 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2025-01-07 PSC04 persons-with-significant-control Change to a person with significant control PDF
2025-01-07 PSC04 persons-with-significant-control Change to a person with significant control PDF
2025-01-07 PSC04 persons-with-significant-control Change to a person with significant control PDF
2025-01-06 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2025-01-06 PSC04 persons-with-significant-control Change to a person with significant control PDF
2024-05-16 AP03 officers Appoint person secretary company with name date PDF
2024-04-19 PSC04 persons-with-significant-control Change to a person with significant control PDF
2024-04-19 CH01 officers Change person director company with change date PDF
2024-04-02 CS01 confirmation-statement Confirmation statement with updates PDF
2024-02-17 AA accounts Accounts with accounts type small
2024-01-08 TM02 officers Termination secretary company with name termination date PDF
2024-01-08 TM01 officers Termination director company with name termination date PDF
2023-11-08 PSC04 persons-with-significant-control Change to a person with significant control PDF
2023-09-15 PSC07 persons-with-significant-control Cessation of a person with significant control PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
3

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2025 · period ending 2025-09-30 vs 2024-09-30

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page