UKBizDB.co.uk

RAKAT CT LTD

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

This company is commonly known as Rakat Ct Ltd. The company was founded 21 years ago and was given the registration number 04673954. The firm's registered office is in NEW MALDEN. You can find them at Liz Mills Depot, 32, Wellington Crescent, New Malden, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:RAKAT CT LTD
Company Number:04673954
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 February 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Liz Mills Depot, 32, Wellington Crescent, New Malden, England, KT3 3NE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Liz Mills Depot, 32, Wellington Crescent, New Malden, England, KT3 3NE

Director21 February 2003Active
Liz Mills Depot, 32, Wellington Crescent, New Malden, England, KT3 3NE

Director25 March 2021Active
Liz Mills Depot, 32, Wellington Crescent, New Malden, England, KT3 3NE

Director12 May 2010Active
Liz Mills Depot, 32, Wellington Crescent, New Malden, England, KT3 3NE

Director03 May 2022Active
Liz Mills Depot, 32, Wellington Crescent, New Malden, England, KT3 3NE

Director03 May 2022Active
Liz Mills Depot, 32, Wellington Crescent, New Malden, England, KT3 3NE

Director18 July 2022Active
Liz Mills Depot, 32, Wellington Crescent, New Malden, England, KT3 3NE

Director03 May 2022Active
Liz Mills Depot, 32, Wellington Crescent, New Malden, England, KT3 3NE

Secretary01 April 2011Active
3 Ormond Drive, Hampton, TW12 2TP

Secretary07 December 2007Active
The Quadrant, 118 London Road, Kingston, KT2 6QJ

Corporate Nominee Secretary21 February 2003Active
The Quadrant, 118 London Road, Kingston, KT2 6QJ

Corporate Secretary21 February 2003Active
3 Model Cottages, London, SW14 7PH

Director24 February 2003Active
Liz Mills Depot, 32, Wellington Crescent, New Malden, England, KT3 3NE

Director21 August 2013Active
196 Uxbridge Road, Hampton Hill, TW12 1BG

Director21 February 2003Active
158 Tudor Drive, Kingston, KT2 5QG

Director21 February 2003Active
Flat B16, Chesham Heights, St. Monicas Road Kingswood, Tadworth, United Kingdom, KT20 6DF

Director17 January 2006Active
152, Windmill Road, Brentford, TW8 9NQ

Director21 February 2003Active
Liz Mills Depot, 32, Wellington Crescent, New Malden, England, KT3 3NE

Director08 November 2016Active
Liz Mills Depot, 32, Wellington Crescent, New Malden, England, KT3 3NE

Director02 December 2005Active
Liz Mills Depot, 32, Wellington Crescent, New Malden, England, KT3 3NE

Director10 November 2010Active
Liz Mills Depot, 32, Wellington Crescent, New Malden, England, KT3 3NE

Director25 March 2021Active
Liz Mills Depot, 32, Wellington Crescent, New Malden, England, KT3 3NE

Director03 May 2022Active
11 Calder Court, Britannia Road, Surbiton, KT5 8TS

Director21 February 2003Active
North Kingston Centre, Richmond Road, Kingston Upon Thames, KT2 5PE

Director21 August 2013Active
3 Holly Road, Hampton, TW12 1QF

Director02 December 2005Active
23 Claremont Avenue, Sunbury On Thames, TW16 5LX

Director21 February 2003Active
The Quadrant, 118 London Road, Kingston, KT2 6QJ

Corporate Nominee Director21 February 2003Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-29Confirmation statement

Confirmation statement with no updates.

Download
2023-11-14Officers

Termination director company with name termination date.

Download
2023-10-17Officers

Termination director company with name termination date.

Download
2023-08-05Accounts

Accounts with accounts type total exemption full.

Download
2023-05-03Officers

Change person director company with change date.

Download
2023-03-25Confirmation statement

Confirmation statement with no updates.

Download
2023-02-08Officers

Termination director company with name termination date.

Download
2022-11-01Officers

Termination director company with name termination date.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-07-21Officers

Appoint person director company with name date.

Download
2022-05-30Officers

Termination director company with name termination date.

Download
2022-05-13Officers

Appoint person director company with name date.

Download
2022-05-06Officers

Appoint person director company with name date.

Download
2022-05-06Officers

Appoint person director company with name date.

Download
2022-05-06Officers

Appoint person director company with name date.

Download
2022-03-29Confirmation statement

Confirmation statement with no updates.

Download
2021-10-18Accounts

Accounts with accounts type total exemption full.

Download
2021-06-01Officers

Change person director company with change date.

Download
2021-06-01Officers

Change person director company with change date.

Download
2021-05-28Officers

Change person director company with change date.

Download
2021-05-28Officers

Change person director company with change date.

Download
2021-05-28Officers

Termination secretary company with name termination date.

Download
2021-05-11Officers

Appoint person director company with name date.

Download
2021-05-09Confirmation statement

Confirmation statement with no updates.

Download
2021-05-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.