Active - Proposal to Strike off
Company Information for RANDOMIZE LIMITED
3 Courtneidge Close, Stewkley, Leighton Buzzard, LU7 0EL,
|
Company Registration Number
08424831
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
RANDOMIZE LIMITED | |
Legal Registered Office | |
3 Courtneidge Close Stewkley Leighton Buzzard LU7 0EL Other companies in MK3 | |
Company Number | 08424831 | |
---|---|---|
Company ID Number | 08424831 | |
Date formed | 2013-02-28 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2022-03-31 | |
Account next due | 31/12/2023 | |
Latest return | 29/02/2016 | |
Return next due | 28/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-03-13 05:48:08 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
RANDOMIZE | HOUGANG AVENUE 6 Singapore 530432 | Dissolved | Company formed on the 2014-10-31 | |
RANDOMIZER FILMS LTD | 115 Kenilworth Avenue London E17 4PA | Active - Proposal to Strike off | Company formed on the 2019-01-16 |
Officer | Role | Date Appointed |
---|---|---|
SEAN MARTIN REDMOND |
||
CHARLES IAN RENDELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GILES THOMAS HALL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VERTIZAN LIMITED | Director | 2010-04-07 | CURRENT | 2010-04-07 | Active - Proposal to Strike off | |
TAO SUSTAINABLE POWER SOLUTIONS (UK) LTD | Director | 2017-03-30 | CURRENT | 2009-12-11 | Active | |
TURBO POWER SYSTEMS LIMITED | Director | 2017-03-30 | CURRENT | 1992-12-18 | Active | |
TURBO POWER SYSTEMS GROUP LIMITED | Director | 2016-09-20 | CURRENT | 2016-09-20 | Active | |
VERTIZAN LIMITED | Director | 2014-05-23 | CURRENT | 2010-04-07 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES | |
CH01 | Director's details changed for Dr Ross Addinall on 2021-02-10 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/06/20 FROM The Mansion Bletchley Park Sherwood Drive Bletchley Milton Keynes MK3 6EB | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED DR ROSS ADDINALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 09/03/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/03/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 29/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR CHARLES IAN RENDELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GILES THOMAS HALL | |
LATEST SOC | 16/03/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 28/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 28/02/14 TO 31/03/14 | |
LATEST SOC | 24/03/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 28/02/14 ANNUAL RETURN FULL LIST | |
SH01 | 20/03/13 STATEMENT OF CAPITAL GBP 1000 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 77400 - Leasing of intellectual property and similar products, except copyright works
The top companies supplying to UK government with the same SIC code (77400 - Leasing of intellectual property and similar products, except copyright works) as RANDOMIZE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |