RANDOX AD LIMITED
Overview
| Company Name | RANDOX AD LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07150559 |
| 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 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 Address | No |
What were the previous names of RANDOX AD LIMITED?
| Company Name | From | Until |
|---|---|---|
| YUMNUT LIMITED | Feb 09, 2010 | Feb 09, 2010 |
What are the latest accounts for RANDOX AD LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for RANDOX AD LIMITED?
| Last Confirmation Statement Made Up To | Feb 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 05, 2025 |
| Overdue | No |
What are the latest filings for RANDOX AD LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 9 pages | AA | ||
Appointment of Hawksmoor Partners Limited as a secretary on May 08, 2025 | 2 pages | AP04 | ||
Termination of appointment of Graham Philip May as a secretary on May 08, 2025 | 1 pages | TM02 | ||
Director's details changed for Mr Victor Jacob Hunniford on Feb 01, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Feb 05, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 9 pages | AA | ||
Confirmation statement made on Feb 05, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 9 pages | AA | ||
Termination of appointment of Gerry Keegan as a director on Jun 08, 2023 | 1 pages | TM01 | ||
Appointment of Mr Dean Peter Bullen as a director on Feb 13, 2023 | 2 pages | AP01 | ||
Termination of appointment of Christopher William John Negus as a director on Jan 31, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Feb 09, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 8 pages | AA | ||
Change of details for Privilege Investments Limited as a person with significant control on Aug 01, 2022 | 2 pages | PSC05 | ||
Previous accounting period extended from Aug 28, 2021 to Dec 31, 2021 | 1 pages | AA01 | ||
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 pages | AD01 | ||
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 pages | AD01 | ||
Confirmation statement made on Feb 09, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Christopher William John Negus as a director on Jan 31, 2022 | 2 pages | AP01 | ||
Termination of appointment of Andrew Michael Vernau as a director on Jan 31, 2022 | 1 pages | TM01 | ||
Total exemption full accounts made up to Aug 28, 2020 | 8 pages | AA | ||
Confirmation statement made on Feb 09, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Aug 28, 2019 | 8 pages | AA | ||
Confirmation statement made on Feb 09, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Aug 28, 2018 | 8 pages | AA | ||
Who are the officers of RANDOX AD LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HAWKSMOOR PARTNERS LIMITED | Secretary | EC1M 6BB London 1 Charterhouse Mews United Kingdom |
| 182973530001 | ||||||||||
| BULLEN, Dean Peter | Director | High Street Stretham CB6 3LD Ely The Old School England | England | British | 154875260001 | |||||||||
| HUNNIFORD, Richard Atkinson | Director | High Street Stretham CB6 3LD Ely The Old School England | Northern Ireland | United Kingdom | 242209670001 | |||||||||
| HUNNIFORD, Victor Jacob | Director | High Street Stretham CB6 3LD Ely The Old School England | Northern Ireland | British | 242211100002 | |||||||||
| MAY, Graham Philip | Secretary | High Street Stretham CB6 3LD Ely The Old School England | 238162600001 | |||||||||||
| KEEGAN, Gerry | Director | High Street Stretham CB6 3LD Ely The Old School England | England | Irish | 181311640002 | |||||||||
| NEGUS, Christopher William John | Director | High Street Stretham CB6 3LD Ely The Old School England | England | British | 292223820001 | |||||||||
| REID, Samuel Herbert | Director | The Downs WA14 2QG Altrincham 39 United Kingdom | United Kingdom | British | 21638330004 | |||||||||
| VERNAU, Andrew Michael | Director | 36 Spital Square E1 6DY London 4th Floor England | England | British | 210976900001 |
Who are the persons with significant control of RANDOX AD LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Privilege Investments Limited | Aug 03, 2017 | High Street Stretham CB6 3LD Ely The Old School England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Samuel Herbert Reid | Apr 06, 2016 | 36 Spital Square E1 6DY London 4th Floor England | Yes | ||||||||||
Nationality: British 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