RANDOX AD LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameRANDOX AD LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07150559
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of RANDOX AD LIMITED?

    • Production of electricity (35110) / Electricity, gas, steam and air conditioning supply

    Where is RANDOX AD LIMITED located?

    Registered Office Address
    The Old School High Street
    Stretham
    CB6 3LD Ely
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of RANDOX AD LIMITED?

    Previous Company Names
    Company NameFromUntil
    YUMNUT LIMITEDFeb 09, 2010Feb 09, 2010

    What are the latest accounts for RANDOX AD LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for RANDOX AD LIMITED?

    Last Confirmation Statement Made Up ToFeb 05, 2026
    Next Confirmation Statement DueFeb 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 05, 2025
    OverdueNo

    What are the latest filings for RANDOX AD LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2024

    9 pagesAA

    Appointment of Hawksmoor Partners Limited as a secretary on May 08, 2025

    2 pagesAP04

    Termination of appointment of Graham Philip May as a secretary on May 08, 2025

    1 pagesTM02

    Director's details changed for Mr Victor Jacob Hunniford on Feb 01, 2025

    2 pagesCH01

    Confirmation statement made on Feb 05, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    9 pagesAA

    Confirmation statement made on Feb 05, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    9 pagesAA

    Termination of appointment of Gerry Keegan as a director on Jun 08, 2023

    1 pagesTM01

    Appointment of Mr Dean Peter Bullen as a director on Feb 13, 2023

    2 pagesAP01

    Termination of appointment of Christopher William John Negus as a director on Jan 31, 2023

    1 pagesTM01

    Confirmation statement made on Feb 09, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    8 pagesAA

    Change of details for Privilege Investments Limited as a person with significant control on Aug 01, 2022

    2 pagesPSC05

    Previous accounting period extended from Aug 28, 2021 to Dec 31, 2021

    1 pagesAA01

    Registered office address changed from 1 Charterhouse Mews London EC1M 6BB England to The Old School High Street Stretham Ely CB6 3LD on Apr 04, 2022

    1 pagesAD01

    Registered office address changed from 4th Floor 36 Spital Square London E1 6DY England to 1 Charterhouse Mews London EC1M 6BB on Apr 04, 2022

    1 pagesAD01

    Confirmation statement made on Feb 09, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Christopher William John Negus as a director on Jan 31, 2022

    2 pagesAP01

    Termination of appointment of Andrew Michael Vernau as a director on Jan 31, 2022

    1 pagesTM01

    Total exemption full accounts made up to Aug 28, 2020

    8 pagesAA

    Confirmation statement made on Feb 09, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 28, 2019

    8 pagesAA

    Confirmation statement made on Feb 09, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 28, 2018

    8 pagesAA

    Who are the officers of RANDOX AD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAWKSMOOR PARTNERS LIMITED
    EC1M 6BB London
    1 Charterhouse Mews
    United Kingdom
    Secretary
    EC1M 6BB London
    1 Charterhouse Mews
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number08432357
    182973530001
    BULLEN, Dean Peter
    High Street
    Stretham
    CB6 3LD Ely
    The Old School
    England
    Director
    High Street
    Stretham
    CB6 3LD Ely
    The Old School
    England
    EnglandBritish154875260001
    HUNNIFORD, Richard Atkinson
    High Street
    Stretham
    CB6 3LD Ely
    The Old School
    England
    Director
    High Street
    Stretham
    CB6 3LD Ely
    The Old School
    England
    Northern IrelandUnited Kingdom242209670001
    HUNNIFORD, Victor Jacob
    High Street
    Stretham
    CB6 3LD Ely
    The Old School
    England
    Director
    High Street
    Stretham
    CB6 3LD Ely
    The Old School
    England
    Northern IrelandBritish242211100002
    MAY, Graham Philip
    High Street
    Stretham
    CB6 3LD Ely
    The Old School
    England
    Secretary
    High Street
    Stretham
    CB6 3LD Ely
    The Old School
    England
    238162600001
    KEEGAN, Gerry
    High Street
    Stretham
    CB6 3LD Ely
    The Old School
    England
    Director
    High Street
    Stretham
    CB6 3LD Ely
    The Old School
    England
    EnglandIrish181311640002
    NEGUS, Christopher William John
    High Street
    Stretham
    CB6 3LD Ely
    The Old School
    England
    Director
    High Street
    Stretham
    CB6 3LD Ely
    The Old School
    England
    EnglandBritish292223820001
    REID, Samuel Herbert
    The Downs
    WA14 2QG Altrincham
    39
    United Kingdom
    Director
    The Downs
    WA14 2QG Altrincham
    39
    United Kingdom
    United KingdomBritish21638330004
    VERNAU, Andrew Michael
    36 Spital Square
    E1 6DY London
    4th Floor
    England
    Director
    36 Spital Square
    E1 6DY London
    4th Floor
    England
    EnglandBritish210976900001

    Who are the persons with significant control of RANDOX AD LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Privilege Investments Limited
    High Street
    Stretham
    CB6 3LD Ely
    The Old School
    England
    Aug 03, 2017
    High Street
    Stretham
    CB6 3LD Ely
    The Old School
    England
    No
    Legal FormLimited Liability Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland And Wales
    Registration Number07501320
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Mr Samuel Herbert Reid
    36 Spital Square
    E1 6DY London
    4th Floor
    England
    Apr 06, 2016
    36 Spital Square
    E1 6DY London
    4th Floor
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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