RASINDECK LIMITED
Overview
| Company Name | RASINDECK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03618638 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of RASINDECK LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is RASINDECK LIMITED located?
| Registered Office Address | Midpoint Park Minworth B76 1AB Sutton Coldfield |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for RASINDECK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for RASINDECK LIMITED?
| Last Confirmation Statement Made Up To | Aug 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 19, 2025 |
| Overdue | No |
What are the latest filings for RASINDECK LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Aug 19, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2024 | 21 pages | AA | ||
Confirmation statement made on Aug 19, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Michael John Hartwell as a secretary on Jun 30, 2024 | 2 pages | AP03 | ||
Termination of appointment of Jerome Anthony Mccalla as a secretary on Jun 30, 2024 | 1 pages | TM02 | ||
Appointment of Mr Daniel Tragus as a director on Dec 20, 2023 | 2 pages | AP01 | ||
Termination of appointment of Jerome Mccalla as a secretary on Jan 25, 2024 | 1 pages | TM02 | ||
Termination of appointment of Yves Emile Pierre Belegaud as a director on Dec 20, 2023 | 1 pages | TM01 | ||
Full accounts made up to Sep 30, 2023 | 23 pages | AA | ||
Appointment of Mr Jerome Mccalla as a secretary on Dec 22, 2023 | 2 pages | AP03 | ||
Appointment of M Jerome Anthony Mccalla as a secretary on Dec 20, 2023 | 2 pages | AP03 | ||
Termination of appointment of Emmanuel Julien Perrousset as a secretary on Dec 20, 2023 | 1 pages | TM02 | ||
Confirmation statement made on Aug 19, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2022 | 20 pages | AA | ||
Confirmation statement made on Aug 19, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2021 | 21 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | pages | GAZ1 | ||
Confirmation statement made on Aug 19, 2021 with updates | 4 pages | CS01 | ||
Full accounts made up to Sep 30, 2020 | 21 pages | AA | ||
Statement of capital following an allotment of shares on Sep 25, 2020
| 3 pages | SH01 | ||
Confirmation statement made on Aug 19, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Yves Emile Pierre Belegaud as a director on Dec 17, 2019 | 2 pages | AP01 | ||
Cessation of Guerric Ballu as a person with significant control on Dec 17, 2019 | 1 pages | PSC07 | ||
Termination of appointment of Guerric Ballu as a director on Dec 17, 2019 | 1 pages | TM01 | ||
Who are the officers of RASINDECK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HARTWELL, Michael John | Secretary | Midpoint Park Minworth B76 1AB Sutton Coldfield | 325276860001 | |||||||
| BALLU, Marc | Director | Midpoint Park Minworth B76 1AB Sutton Coldfield | United Kingdom | French | Director | 174120160002 | ||||
| TRAGUS, Daniel | Director | Midpoint Park Minworth B76 1AB Sutton Coldfield | France | French | Director | 318561430001 | ||||
| JONES, Gary Thorington | Secretary | Midpoint Park Minworth B76 1AB Sutton Coldfield | 207073680001 | |||||||
| MCCALLA, Jerome | Secretary | Midpoint Park Minworth B76 1AB Sutton Coldfield | 317858000001 | |||||||
| MCCALLA, Jerome Anthony, M | Secretary | Midpoint Park Minworth B76 1AB Sutton Coldfield | 317338540001 | |||||||
| PERROUSSET, Emmanuel Julien | Secretary | Midpoint Park Minworth B76 1AB Sutton Coldfield | 240708630001 | |||||||
| POTTER, Donald Stanley | Secretary | Crispins 64 The Avenue Worminghall HP18 9LE Aylesbury Buckinghamshire | British | Company Director | 14077190001 | |||||
| SEMMENS, Helen | Secretary | Midpoint Park Minworth B76 1AB Sutton Coldfield | 199904100001 | |||||||
| WOOD, Martin | Secretary | Midpoint Park Minworth B76 1AB Sutton Coldfield | 153428740001 | |||||||
| CLIFFORD CHANCE SECRETARIES LIMITED | Nominee Secretary | 10 Upper Bank Street E14 5JJ London | 900005620001 | |||||||
| ALGAR, David Stanley | Director | Midpoint Park Minworth B76 1AB Sutton Coldfield | England | British | Director | 104137450004 | ||||
| BALLU, Guerric | Director | Midpoint Park Minworth B76 1AB Sutton Coldfield | France | French | Director | 80574650002 | ||||
| BELEGAUD, Yves Emile Pierre | Director | Midpoint Park Minworth B76 1AB Sutton Coldfield | France | French | Chairman | 265689980001 | ||||
| CHARLTON, Peter John | Nominee Director | 17 Kirkdale Road AL5 2PT Harpenden Hertfordshire | British | 900005610001 | ||||||
| CODLING, David Fletcher | Director | Bowers Farm Magpie Lane HP7 0LU Coleshill Amersham Buckinghamshire | British | Company Director | 14064770002 | |||||
| DUMMETT, Robin Piers | Director | 36 Burton Road KT2 5TF Kingston Surrey | British | Investment Manager | 104469810001 | |||||
| FOBEL, Anthony Peter | Director | 15 Hamilton Gardens NW8 9PU London | British | Investment Director | 71917500002 | |||||
| GALLICO, Timothy Huish | Director | The Strand WC2R 0AG London 111 United Kingdom | United Kingdom | British | Investment Director | 117068840001 | ||||
| HALL, Stephen John | Director | Adringal Cottages Horton BS37 6QP Horton Hill 1 Bristol | England | British | Chief Executive | 147526740001 | ||||
| HOOPER, Robin Peveril | Director | Strand WC2R 0AG London 111 | England | British | Private Equity Investor | 97001520003 | ||||
| LAFFIN, Simon Timothy | Director | The Whins Lawfords Hill Road GU3 3QB Worplesdon Surrey | England | British | Company Director | 34427940002 | ||||
| MACKENZIE, Alexander Donald | Director | Shalden Lodge Shalden Lane Shalden GU34 4DU Alton Hampshire | United Kingdom | British | Venture Capitalist | 105120270001 | ||||
| PARCELL, Graham James | Director | Frieth Road SL7 2JQ Marlow Partridge Lodge Buckinghamshire | England | British | Business Consultant | 52050240001 | ||||
| POTTER, Donald Stanley | Director | Crispins 64 The Avenue Worminghall HP18 9LE Aylesbury Buckinghamshire | England | British | Financial Director | 14077190001 | ||||
| RICHARDS, Martin Edgar | Nominee Director | 89 Thurleigh Road SW12 8TY London | British | 900002870001 | ||||||
| WOOD, Martin Richard | Director | Midpoint Park Minworth B76 1AB Sutton Coldfield | England | British | Director | 152495780001 |
Who are the persons with significant control of RASINDECK LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Guerric Ballu | Apr 06, 2016 | Midpoint Park Minworth B76 1AB Sutton Coldfield | Yes |
Nationality: French Country of Residence: France | |||
Natures of Control
| |||
| Mr Marc Ballu | Apr 06, 2016 | Midpoint Park Minworth B76 1AB Sutton Coldfield | No |
Nationality: French Country of Residence: United Kingdom | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0