UKBizDB.co.uk

RAL LIMITED

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

This company is commonly known as Ral Limited. The company was founded 38 years ago and was given the registration number 01940045. The firm's registered office is in GATESHEAD. You can find them at Fifth Avenue Plaza Queensway, Team Valley Trading Estate, Gateshead, Tyne & Wear. This company's SIC code is 92000 - Gambling and betting activities.

Company Information

Name:RAL LIMITED
Company Number:01940045
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 August 1985
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 92000 - Gambling and betting activities

Office Address & Contact

Registered Address:Fifth Avenue Plaza Queensway, Team Valley Trading Estate, Gateshead, Tyne & Wear, England, NE11 0BL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fifth Avenue Plaza, Queensway, Team Valley Trading Estate, Gateshead, England, NE11 0BL

Secretary28 January 2020Active
Fifth Avenue Plaza, Queensway, Team Valley Trading Estate, Gateshead, England, NE11 0BL

Director15 March 2017Active
Fifth Avenue Plaza, Queensway, Team Valley Trading Estate, Gateshead, England, NE11 0BL

Director28 January 2020Active
Fifth Avenue Plaza, Queensway, Team Valley Trading Estate, Gateshead, England, NE11 0BL

Director15 March 2017Active
Fifth Avenue Plaza, Queensway, Team Valley Trading Estate, Gateshead, England, NE11 0BL

Director24 June 2016Active
77 St Marys Drive, Benfleet, SS7 1LH

Secretary-Active
14 Brockwell, Oakley, Bedford, MK43 7TD

Secretary23 October 2003Active
3 Gates Court, High Street, Baldock, SG7 6GA

Secretary30 November 2007Active
70 New Cavendish Street, London, W1M 8AT

Secretary03 December 2004Active
66 Kimpton Road Blackmore End, Wheathampstead, St Albans, AL4 8LH

Secretary29 November 1996Active
Astra House, 1 Kingsway, Bridgend Industrial Estate, Bridgend, Wales, CF31 3RY

Secretary24 June 2016Active
Sandfield Cottage, St Nicolas Lane, Chislehurst, BR7 5LL

Secretary28 May 1993Active
Birch House, Woodlands Business Park, Linford Wood, Milton Keynes, United Kingdom, MK14 6EW

Secretary31 May 2010Active
85 Cardinal Avenue, Borehamwood, WD6 1ST

Secretary08 February 2007Active
20, Black Friars Lane, London, EC4V 6HD

Corporate Secretary01 June 2005Active
2 Temple Back East, Temple Quay, Bristol, BS1 6EG

Corporate Nominee Secretary28 August 1997Active
8 Harrisons, Birchanger, Bishops Stortford, CM23 5QT

Director01 July 1994Active
8, Fosbury Mews, Bayswater, London, W2 3JE

Director21 August 2007Active
1 Victoria House, Market Place, Middleham, DL8 4NP

Director30 November 2004Active
14 Chelsea Close, Worcester Park, KT4 7SF

Director25 March 1999Active
Oakdene Lodge Rowley Green Road, Arkley, EN3 5HJ

Director-Active
14 Brockwell, Oakley, Bedford, MK43 7TD

Director25 March 1999Active
33 Howards Thicket, Gerrards Cross, SL9 7NT

Director-Active
Tanglewood, 3 Badingham Drive, Harpenden, AL5 2DA

Director06 September 2005Active
The Old Wharf House, The Wharf, Great Linford, MK14 5AS

Director29 November 1996Active
8 Bedford Road, Houghton Conquest, Bedford, MK45 3LS

Director-Active
Birch House, Woodlands Business Park, Linford Wood, Milton Keynes, United Kingdom, MK14 6EW

Director23 February 2010Active
The Granary, Dunstew Road, Hempton, Banbury, OX15 0QZ

Director28 April 2010Active
240, Sandgate Road, Albion, Brisbane, Australia, 4010

Director07 November 2013Active
66 Kimpton Road Blackmore End, Wheathampstead, St Albans, AL4 8LH

Director29 November 1996Active
66 Kimpton Road Blackmore End, Wheathampstead, St Albans, AL4 8LH

Director-Active
87, Ipswich Road, Woolloongabba, Brisbane, Australia, 4102

Director02 April 2014Active
Astra House, 1 Kingsway, Bridgend Industrial Estate, Bridgend, Wales, CF31 3RY

Director24 June 2016Active
72 Surbiton Hill Park, Berrylands, Surbiton, KT5 8ER

Director01 May 1996Active
57 Crisp Street, Hampton, Australia, 3188

Director11 July 2007Active

People with Significant Control

Talarius Limited
Notified on:12 September 2018
Status:Active
Country of residence:England
Address:Birch House, Woodlands Business Park, Milton Keynes, England, MK14 6EW
Nature of control:
  • Ownership of shares 75 to 100 percent
Novomatic Uk Ltd
Notified on:21 December 2017
Status:Active
Country of residence:Wales
Address:1, Kingsway, Bridgend, Wales, CF31 3RY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Talarius Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Birch House, Breckland, Milton Keynes, England, MK14 6EW
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 (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
2024-01-31Officers

Change person director company with change date.

Download
2024-01-09Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type full.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Accounts

Accounts with accounts type full.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-01-11Officers

Change person director company with change date.

Download
2021-09-28Accounts

Accounts with accounts type full.

Download
2021-01-13Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Address

Change sail address company with old address new address.

Download
2021-01-09Accounts

Accounts with accounts type full.

Download
2020-09-22Officers

Change person director company with change date.

Download
2020-02-10Officers

Termination director company with name termination date.

Download
2020-02-10Officers

Appoint person secretary company with name date.

Download
2020-02-10Officers

Termination secretary company with name termination date.

Download
2020-02-10Officers

Appoint person director company with name date.

Download
2020-01-08Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Address

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

Download
2019-08-30Accounts

Accounts with accounts type full.

Download
2019-01-11Confirmation statement

Confirmation statement with updates.

Download
2019-01-11Persons with significant control

Cessation of a person with significant control.

Download
2019-01-11Persons with significant control

Notification of a person with significant control.

Download
2018-11-15Mortgage

Mortgage satisfy charge full.

Download
2018-09-11Accounts

Accounts with accounts type full.

Download
2018-01-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.