-
RANDD UK LIMITED - Kbs House, 5 Springfield Court, Summerfield Road, Bolton, BL3 2NT, United Kingdom
Company Information
- Company registration number
- 06648783
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Kbs House, 5 Springfield Court
- Summerfield Road
- Bolton
- BL3 2NT
- England Kbs House, 5 Springfield Court, Summerfield Road, Bolton, BL3 2NT, England UK
Management
- Managing Directors
- BOINTON, Adam Peter
- CRESPY, Mathias
- SIAN, Ryan
- TIMBY, Matt
- MELBOURNE, Andrew Robert
- RIGBY, John Stephen
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2008-07-16
- Age Of Company 2008-07-16 15 years
- SIC/NACE
- 74909
Ownership
- Beneficial Owners
- -
- -
- -
- -
- -
- K3 Tax Advisory Group Limited
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2025-02-28
- Last Date: 2023-05-31
- Annual Return
- Due Date: 2024-05-18
- Last Date: 2023-05-04
-
RANDD UK LIMITED Company Description
- RANDD UK LIMITED is a ltd registered in United Kingdom with the Company reg no 06648783. Its current trading status is "live". It was registered 2008-07-16. It has declared SIC or NACE codes as "74909". It has 6 directors The latest accounts are filed up to 2019-07-31.It can be contacted at Kbs House, 5 Springfield Court .
Get RANDD UK LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Randd Uk Limited - Kbs House, 5 Springfield Court, Summerfield Road, Bolton, BL3 2NT, United Kingdom
- 2008-07-16
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for RANDD UK LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
legacy (2024-02-19) - PARENT_ACC
-
accounts-with-accounts-type-audit-exemption-subsiduary (2024-02-19) - AA
-
legacy (2024-02-19) - GUARANTEE2
-
legacy (2024-02-19) - AGREEMENT2
keyboard_arrow_right 2023
-
termination-director-company-with-name-termination-date (2023-09-26) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-05-24) - MR01
-
confirmation-statement-with-no-updates (2023-05-23) - CS01
-
mortgage-satisfy-charge-full (2023-03-01) - MR04
keyboard_arrow_right 2022
-
legacy (2022-12-23) - PARENT_ACC
-
accounts-with-accounts-type-audit-exemption-subsiduary (2022-12-23) - AA
-
legacy (2022-12-23) - AGREEMENT2
-
legacy (2022-12-23) - GUARANTEE2
-
confirmation-statement-with-no-updates (2022-05-06) - CS01
-
change-person-director-company-with-change-date (2022-04-04) - CH01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2022-03-22) - AA
-
legacy (2022-03-22) - AGREEMENT2
-
legacy (2022-02-21) - PARENT_ACC
-
legacy (2022-02-21) - GUARANTEE2
keyboard_arrow_right 2021
-
notification-of-a-person-with-significant-control (2021-05-27) - PSC02
-
cessation-of-a-person-with-significant-control (2021-05-27) - PSC07
-
memorandum-articles (2021-06-10) - MA
-
confirmation-statement-with-updates (2021-07-16) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-05-28) - MR01
-
resolution (2021-06-10) - RESOLUTIONS
keyboard_arrow_right 2020
-
appoint-person-director-company-with-name-date (2020-07-08) - AP01
-
notification-of-a-person-with-significant-control (2020-06-23) - PSC01
-
accounts-with-accounts-type-total-exemption-full (2020-04-29) - AA
-
change-to-a-person-with-significant-control (2020-06-24) - PSC04
-
change-account-reference-date-company-previous-shortened (2020-07-13) - AA01
-
cessation-of-a-person-with-significant-control (2020-07-08) - PSC07
-
notification-of-a-person-with-significant-control (2020-07-08) - PSC02
-
change-registered-office-address-company-with-date-old-address-new-address (2020-07-08) - AD01
-
confirmation-statement-with-updates (2020-07-16) - CS01
-
capital-variation-of-rights-attached-to-shares (2020-07-24) - SH10
-
memorandum-articles (2020-07-24) - MA
-
capital-name-of-class-of-shares (2020-07-24) - SH08
-
resolution (2020-07-24) - RESOLUTIONS
-
resolution (2020-07-27) - RESOLUTIONS
-
notification-of-a-person-with-significant-control (2020-08-11) - PSC02
-
termination-director-company-with-name-termination-date (2020-10-07) - TM01
-
cessation-of-a-person-with-significant-control (2020-08-11) - PSC07
-
accounts-with-accounts-type-total-exemption-full (2020-07-17) - AA
keyboard_arrow_right 2019
-
appoint-person-director-company-with-name-date (2019-07-02) - AP01
-
capital-variation-of-rights-attached-to-shares (2019-01-14) - SH10
-
confirmation-statement-with-no-updates (2019-07-19) - CS01
keyboard_arrow_right 2018
-
resolution (2018-12-13) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-full (2018-11-22) - AA
-
confirmation-statement-with-no-updates (2018-07-30) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-04-30) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-04-27) - AA
-
confirmation-statement-with-no-updates (2017-07-17) - CS01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-07-25) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-06-01) - AD01
-
accounts-with-accounts-type-total-exemption-small (2016-04-29) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-21) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-06-29) - AD01
-
accounts-with-accounts-type-total-exemption-small (2015-04-30) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-18) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-04-30) - AA
keyboard_arrow_right 2013
-
statement-of-companys-objects (2013-08-06) - CC04
-
capital-allotment-shares (2013-08-06) - SH01
-
resolution (2013-08-06) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-06) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-04-11) - AA
-
capital-name-of-class-of-shares (2013-08-06) - SH08
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-10-08) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-03-16) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-09-07) - AR01
-
accounts-with-accounts-type-total-exemption-full (2011-05-04) - AA
keyboard_arrow_right 2010
-
change-registered-office-address-company-with-date-old-address (2010-05-11) - AD01
-
appoint-person-director-company-with-name (2010-05-11) - AP01
-
accounts-with-accounts-type-total-exemption-full (2010-06-07) - AA
-
termination-director-company-with-name (2010-09-20) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-09-20) - AR01
-
termination-secretary-company-with-name (2010-09-20) - TM02
keyboard_arrow_right 2009
-
legacy (2009-09-30) - 363a
-
legacy (2009-01-06) - 287
keyboard_arrow_right 2008
-
legacy (2008-10-27) - 287
-
incorporation-company (2008-07-16) - NEWINC
-
legacy (2008-07-28) - 287