UKBizDB.co.uk

IS-RAYFAST LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Is-rayfast Limited. The company was founded 45 years ago and was given the registration number 01408491. The firm's registered office is in LONDON. You can find them at 12 Charterhouse Square, , London, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:IS-RAYFAST LIMITED
Company Number:01408491
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 January 1979
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:12 Charterhouse Square, London, England, EC1M 6AX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10-11, Charterhouse Square, London, England, EC1M 6EE

Secretary05 May 2020Active
10-11, Charterhouse Square, London, England, EC1M 6EE

Director01 October 2019Active
10-11, Charterhouse Square, London, England, EC1M 6EE

Director01 October 2022Active
52 Cornflower Road Ridgeway Park, Haydon Wick, Swindon, SN25 1SA

Secretary01 September 1992Active
12, Charterhouse Square, London, England, EC1M 6AX

Secretary31 March 2016Active
2, Lydiard Fields, Swindon, United Kingdom, SN5 8UB

Secretary23 November 2007Active
17 Leverton Gate, Swindon, SN3 1ND

Secretary-Active
29 Pathfinder Way, Swindon, SN25 2JT

Secretary03 October 2005Active
52 Cornflower Road Ridgeway Park, Haydon Wick, Swindon, SN25 1SA

Director01 October 2003Active
2, Lydiard Fields, Swindon, United Kingdom, SN5 8UB

Director10 February 2000Active
10-11, Charterhouse Square, London, England, EC1M 6EE

Director22 June 2020Active
2, Lydiard Fields, Swindon, United Kingdom, SN5 8UB

Director16 July 1998Active
12, Charterhouse Square, London, England, EC1M 6AX

Director23 November 2007Active
12, Charterhouse Square, London, England, EC1M 6AX

Director31 March 2016Active
2, Lydiard Fields, Swindon, United Kingdom, SN5 8UB

Director02 January 2002Active
12, Charterhouse Square, London, England, EC1M 6AX

Director31 March 2016Active
17 Leverton Gate, Swindon, SN3 1ND

Director-Active
1 Farm Grove, Knotty Green, Beaconsfield, HP9 2UA

Director-Active
4 The Knoll, Lottage Road Aldbourne, Marlborough, SN8 2EA

Director24 April 1992Active
Stirtloe House Stirtloe, Huntingdon, PE18 9XW

Director27 June 1994Active
12, Charterhouse Square, London, England, EC1M 6AX

Director28 October 1994Active
14 Woods Hill, Limpley Stoke, Bath, BA3 6HZ

Director17 August 1992Active
14 Woods Hill, Limpley Stoke, Bath, BA3 6HZ

Director-Active
29 Pathfinder Way, Swindon, SN25 2JT

Director03 October 2005Active

People with Significant Control

Diploma Uk Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:10-11, Charterhouse Square, London, England, EC1M 6EE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Confirmation statement

Confirmation statement with updates.

Download
2024-03-25Persons with significant control

Change to a person with significant control.

Download
2023-04-27Accounts

Accounts with accounts type full.

Download
2023-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Officers

Appoint person director company with name date.

Download
2022-10-03Officers

Termination director company with name termination date.

Download
2022-04-21Accounts

Accounts with accounts type full.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Address

Change registered office address company with date old address new address.

Download
2021-03-26Accounts

Accounts with accounts type full.

Download
2021-03-22Confirmation statement

Confirmation statement with no updates.

Download
2020-06-24Officers

Appoint person director company with name date.

Download
2020-06-24Officers

Termination director company with name termination date.

Download
2020-05-07Officers

Appoint person secretary company with name date.

Download
2020-05-07Officers

Termination secretary company with name termination date.

Download
2020-04-09Accounts

Accounts with accounts type full.

Download
2020-03-23Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Officers

Termination director company with name termination date.

Download
2019-10-01Officers

Appoint person director company with name date.

Download
2019-05-14Accounts

Accounts with accounts type full.

Download
2019-03-20Confirmation statement

Confirmation statement with no updates.

Download
2019-03-20Officers

Change person director company with change date.

Download
2018-05-17Officers

Termination director company with name termination date.

Download
2018-03-20Confirmation statement

Confirmation statement with no updates.

Download
2018-01-16Auditors

Auditors resignation company.

Download

Copyright © 2024. All rights reserved.