RAKON UK LIMITED
Overview
Company Name | RAKON UK LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05128090 |
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 RAKON UK LIMITED?
- Other engineering activities (71129) / Professional, scientific and technical activities
Where is RAKON UK LIMITED located?
Registered Office Address | Building 2020, Ground Floor Cambourne Park Cambourne CB23 6DW Cambridge United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of RAKON UK LIMITED?
Company Name | From | Until |
---|---|---|
C-MAC QUARTZ CRYSTALS LIMITED | Nov 18, 2004 | Nov 18, 2004 |
C-MAC QUARTZ CRYSTALS (NO. 2) LIMITED | Sep 07, 2004 | Sep 07, 2004 |
PINCO 2128 LIMITED | May 14, 2004 | May 14, 2004 |
What are the latest accounts for RAKON UK LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for RAKON UK LIMITED?
Last Confirmation Statement Made Up To | May 14, 2026 |
---|---|
Next Confirmation Statement Due | May 28, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 14, 2025 |
Overdue | No |
What are the latest filings for RAKON UK LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on May 14, 2025 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Rakon Uk Holdings Limited as a person with significant control on Oct 05, 2023 | 2 pages | PSC05 | ||||||||||
Full accounts made up to Mar 31, 2024 | 25 pages | AA | ||||||||||
Director's details changed for Dr. Sinan Altug on Jan 15, 2025 | 2 pages | CH01 | ||||||||||
Confirmation statement made on May 14, 2024 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Full accounts made up to Mar 31, 2023 | 27 pages | AA | ||||||||||
Registered office address changed from Building 2020, Ground Floor Cambourne Park Cambourne Cambridge CB23 6DW England to Building 2020, Ground Floor Cambourne Park Cambourne Cambridge CB23 6DW on Oct 05, 2023 | 1 pages | AD01 | ||||||||||
Registered office address changed from Antell House Windsor Place Harlow Essex CM20 2GQ to Building 2020, Ground Floor Cambourne Park Cambourne Cambridge CB23 6DW on Oct 05, 2023 | 1 pages | AD01 | ||||||||||
Confirmation statement made on May 14, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2022 | 23 pages | AA | ||||||||||
Confirmation statement made on May 14, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2021 | 23 pages | AA | ||||||||||
Confirmation statement made on May 14, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Philip Charles Davies as a director on Jan 12, 2021 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2020 | 22 pages | AA | ||||||||||
Confirmation statement made on May 14, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 15 pages | AA | ||||||||||
Confirmation statement made on May 14, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2018 | 20 pages | AA | ||||||||||
Confirmation statement made on May 14, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2017 | 20 pages | AA | ||||||||||
Confirmation statement made on May 14, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2016 | 19 pages | AA | ||||||||||
Annual return made up to May 14, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of RAKON UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ALTUG, Sinan, Dr. | Director | Cambourne Park Cambourne CB23 6DW Cambridge Building 2020, Ground Floor United Kingdom | New Zealand | Turkish | Chief Executive Officer | 173926040003 | ||||||||
ROBINSON, Brent John | Director | Cambourne Park Cambourne CB23 6DW Cambridge Building 2020, Ground Floor United Kingdom | New Zealand | New Zealander | Managing Director | 118898330001 | ||||||||
ROBINSON, Darren Paul | Director | Cambourne Park Cambourne CB23 6DW Cambridge Building 2020, Ground Floor United Kingdom | New Zealand | New Zealander | Marketing Director | 118898410001 | ||||||||
BENNETT, Jennifer Priscilla | Secretary | Blackdown View TA19 0BG Ilminster 145 Somerset England | British | Accountant | 130897890001 | |||||||||
BENNETT, Jennifer Priscilla | Secretary | Blackdown View TA19 0BG Ilminster 145 Somerset England | British | 130897890001 | ||||||||||
BENNETT, Jennifer Priscilla | Secretary | 24 Hillingdon Court Abbey Manor Park BA21 3TA Yeovil Somerset | British | 102333220001 | ||||||||||
KEANEY, Dale Christian | Secretary | 11 Bredon Road RG41 1HW Wokingham Berkshire | British | 115465910001 | ||||||||||
MCGREEVY, Kevin Dominic | Secretary | Lafonseque 31290 Avignonet Lauragais France | British | Company Secretary | 94172630002 | |||||||||
STEWART, Alan Trevor | Secretary | Eglantine White Heath Road Bergh Apton NR15 1AY Norwich Norfolk | British | Chartered Accountant | 23183480002 | |||||||||
WILSON, Richard James | Secretary | Sadler Road LN6 3RS Lincoln Dowsett House United Kingdom | 163157950001 | |||||||||||
MITRE SECRETARIES LIMITED | Secretary | 160 Aldersgate Street EC1A 4DD London Mitre House United Kingdom |
| 38565160001 | ||||||||||
PINSENT MASONS SECRETARIAL LIMITED | Secretary | 1 Park Row LS1 5AB Leeds West Yorkshire | 76579530001 | |||||||||||
CLIFTON, Stuart | Director | The Orchard West Road Caister NR30 5TB Great Yarmouth Norfolk | British | Managing Director | 101789820001 | |||||||||
DAVIES, Philip Charles, Dr | Director | Windsor Place CM20 2GQ Harlow Antell House Essex England | United Kingdom | British | Business Unit Manager | 173917070001 | ||||||||
LEAMING, Graham Rodney | Director | Sadler Road LN6 3RS Lincoln Dowsett House United Kingdom | New Zealand | New Zealand | Coo/Cfo | 149616190001 | ||||||||
MUKERJEE, Indro Mario | Director | The Vine House Bushfield Road, Bovingdon HP3 0DR Hemel Hempstead Hertfordshire | England | British | Chief Executive Officer | 111658220001 | ||||||||
RALPH, Duncan Stewart | Director | Hatfield The Avenue TA1 1ED Taunton Somerset | United Kingdom | British | Director | 94082570001 | ||||||||
ROUND, Michael Andrew | Director | Lukes The Common SN8 1DL Marlborough Wiltshire | England | English | Chief Financial Officer | 40324810001 | ||||||||
PINSENT MASONS DIRECTOR LIMITED | Director | 1 Park Row LS1 5AB Leeds West Yorkshire | 76332110001 |
Who are the persons with significant control of RAKON UK LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Rakon Uk Holdings Limited | Apr 06, 2016 | Cambourne CB23 6DW Cambridge Building 2020, Ground Floor, Cambourne Park England | No | ||||||||||
| |||||||||||||
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