UKBizDB.co.uk

RAYLEX LTD

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

This company is commonly known as Raylex Ltd. The company was founded 10 years ago and was given the registration number 08590850. The firm's registered office is in LONDON. You can find them at 9th Floor, 107 Cheapside, London, . This company's SIC code is 46341 - Wholesale of fruit and vegetable juices, mineral water and soft drinks.

Company Information

Name:RAYLEX LTD
Company Number:08590850
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 July 2013
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46341 - Wholesale of fruit and vegetable juices, mineral water and soft drinks

Office Address & Contact

Registered Address:9th Floor, 107 Cheapside, London, United Kingdom, EC2V 6DN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9th Floor, 107 Cheapside, London, United Kingdom, EC2V 6DN

Corporate Secretary24 February 2017Active
9th Floor, 107 Cheapside, London, United Kingdom, EC2V 6DN

Director01 April 2019Active
9th Floor, 107 Cheapside, London, United Kingdom, EC2V 6DN

Director01 July 2013Active
9th Floor, 107 Cheapside, London, United Kingdom, EC2V 6DN

Director01 July 2013Active
9th Floor, 107 Cheapside, London, United Kingdom, EC2V 6DN

Director11 March 2015Active
C/O Mitco, 4th Floor, Ebene Skies, Rue De L'Institut, Ebene, Mauritius, 80817

Director14 February 2017Active

People with Significant Control

Mr Raymond Wai-Man Pang
Notified on:30 June 2016
Status:Active
Date of birth:February 1987
Nationality:British
Country of residence:United Kingdom
Address:9th Floor, 107 Cheapside, London, United Kingdom, EC2V 6DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Alex Kwun Hyn Lai
Notified on:30 June 2016
Status:Active
Date of birth:June 1989
Nationality:British
Country of residence:United Kingdom
Address:9th Floor, 107 Cheapside, London, United Kingdom, EC2V 6DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Accounts

Accounts with accounts type total exemption full.

Download
2023-09-20Accounts

Accounts with accounts type total exemption full.

Download
2023-07-21Accounts

Change account reference date company previous shortened.

Download
2023-07-17Confirmation statement

Confirmation statement with updates.

Download
2023-06-30Confirmation statement

Confirmation statement with updates.

Download
2023-04-24Accounts

Change account reference date company previous shortened.

Download
2022-07-12Confirmation statement

Confirmation statement with updates.

Download
2022-05-18Accounts

Accounts with accounts type total exemption full.

Download
2022-04-27Accounts

Change account reference date company previous shortened.

Download
2021-07-14Confirmation statement

Confirmation statement with updates.

Download
2021-03-19Accounts

Accounts with accounts type total exemption full.

Download
2021-02-18Resolution

Resolution.

Download
2021-02-10Capital

Capital allotment shares.

Download
2020-08-20Confirmation statement

Confirmation statement with updates.

Download
2020-06-24Resolution

Resolution.

Download
2020-06-17Capital

Capital allotment shares.

Download
2020-04-16Accounts

Accounts with accounts type total exemption full.

Download
2020-03-06Capital

Capital allotment shares.

Download
2020-02-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-30Resolution

Resolution.

Download
2019-10-15Capital

Capital allotment shares.

Download
2019-07-15Confirmation statement

Confirmation statement with updates.

Download
2019-05-09Officers

Appoint person director company with name date.

Download
2019-05-09Officers

Termination director company with name termination date.

Download
2019-03-18Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.