Company NameRare It Limited
DirectorsGraham John Aspinall and Roger Ian Smith
Company StatusActive
Company Number03738764
CategoryPrivate Limited Company
Incorporation Date23 March 1999(25 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Graham John Aspinall
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWindsor House Gadbrook Business Centre
Northwich
Cheshire
CW9 7TN
Director NameMr Roger Ian Smith
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWindsor House Gadbrook Business Centre
Northwich
Cheshire
CW9 7TN
Secretary NameMr Graham John Aspinall
NationalityBritish
StatusCurrent
Appointed03 April 2000(1 year after company formation)
Appointment Duration24 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWindsor House Gadbrook Business Centre
Northwich
Cheshire
CW9 7TN
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed23 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameMr Andrew James Houston
NationalityBritish
StatusResigned
Appointed23 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Middlewich Road
Holmes Chapel
Crewe
Cheshire
CW4 7EA
Director NameDaniel Thomas Pollard
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1999(2 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 21 February 2003)
RoleCompany Director
Correspondence Address4 Cloverdale
Northwich
Cheshire
CW8 4UE
Director NameMr Stephen John Hemmings
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1999(2 months, 3 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 31 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillview Spen Green
Smallwood
Sandbach
Cheshire
CW11 2UZ

Contact

Websiterareit.com
Telephone0845 6006990
Telephone regionUnknown

Location

Registered AddressWindsor House
Gadbrook Business Centre
Northwich
Cheshire
CW9 7TN
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishRudheath
WardWitton and Rudheath
Built Up AreaNorthwich
Address Matches2 other UK companies use this postal address

Shareholders

25 at £1Daniel Pollard
25.00%
Ordinary
25 at £1Graham Aspinall
25.00%
Ordinary
25 at £1Roger Smith
25.00%
Ordinary
25 at £1Stephen Hemmings
25.00%
Ordinary

Financials

Year2014
Net Worth-£391,241
Cash£3,538
Current Liabilities£299,488

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return15 March 2024 (1 month, 1 week ago)
Next Return Due29 March 2025 (11 months, 1 week from now)

Filing History

13 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
16 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
16 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
15 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
14 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
16 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
8 January 2018Micro company accounts made up to 31 March 2017 (4 pages)
8 January 2018Micro company accounts made up to 31 March 2017 (4 pages)
4 January 2018Secretary's details changed for Mr Graham John Aspinall on 4 January 2018 (1 page)
4 January 2018Secretary's details changed for Mr Graham John Aspinall on 4 January 2018 (1 page)
4 January 2018Director's details changed for Mr Graham John Aspinall on 4 January 2018 (2 pages)
4 January 2018Director's details changed for Mr Roger Ian Smith on 4 January 2018 (2 pages)
4 January 2018Director's details changed for Mr Graham John Aspinall on 4 January 2018 (2 pages)
4 January 2018Director's details changed for Mr Roger Ian Smith on 4 January 2018 (2 pages)
28 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
25 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(5 pages)
21 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(5 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(5 pages)
15 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(5 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(5 pages)
11 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(5 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 April 2013Director's details changed for Roger Ian Smith on 31 March 2013 (2 pages)
5 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
5 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
5 April 2013Director's details changed for Roger Ian Smith on 31 March 2013 (2 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
23 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
16 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
8 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
8 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
17 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
17 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
8 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
8 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
15 April 2009Return made up to 15/03/09; full list of members (4 pages)
15 April 2009Return made up to 15/03/09; full list of members (4 pages)
7 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
7 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 April 2008Return made up to 15/03/08; full list of members (4 pages)
5 April 2008Return made up to 15/03/08; full list of members (4 pages)
4 April 2008Director and secretary's change of particulars / graham aspinall / 04/04/2008 (2 pages)
4 April 2008Director and secretary's change of particulars / graham aspinall / 04/04/2008 (2 pages)
1 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 April 2007Return made up to 15/03/07; full list of members (3 pages)
10 April 2007Return made up to 15/03/07; full list of members (3 pages)
30 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
30 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
21 April 2006Return made up to 15/03/06; full list of members (3 pages)
21 April 2006Return made up to 15/03/06; full list of members (3 pages)
16 March 2006Director resigned (1 page)
16 March 2006Director resigned (1 page)
27 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
27 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
18 March 2005Return made up to 15/03/05; full list of members (8 pages)
18 March 2005Return made up to 15/03/05; full list of members (8 pages)
5 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
5 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
25 March 2004Return made up to 15/03/04; full list of members (8 pages)
25 March 2004Return made up to 15/03/04; full list of members (8 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
25 April 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
25 April 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
11 April 2003Return made up to 15/03/03; full list of members (9 pages)
11 April 2003Return made up to 15/03/03; full list of members (9 pages)
1 March 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
1 March 2003Director resigned (2 pages)
1 March 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
1 March 2003Director resigned (2 pages)
21 March 2002Return made up to 15/03/02; full list of members (8 pages)
21 March 2002Return made up to 15/03/02; full list of members (8 pages)
19 February 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
19 February 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
21 March 2001Return made up to 15/03/01; full list of members (8 pages)
21 March 2001Return made up to 15/03/01; full list of members (8 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
21 April 2000New secretary appointed (2 pages)
21 April 2000New secretary appointed (2 pages)
11 April 2000Return made up to 23/03/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
11 April 2000Return made up to 23/03/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
20 March 2000Accounting reference date extended from 31/03/00 to 30/04/00 (1 page)
20 March 2000Accounting reference date extended from 31/03/00 to 30/04/00 (1 page)
29 July 1999Ad 18/06/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 July 1999Ad 18/06/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 July 1999New director appointed (2 pages)
7 July 1999New director appointed (2 pages)
7 July 1999New director appointed (2 pages)
7 July 1999New director appointed (2 pages)
14 April 1999Director resigned (1 page)
14 April 1999New secretary appointed (2 pages)
14 April 1999New director appointed (2 pages)
14 April 1999New secretary appointed (2 pages)
14 April 1999Registered office changed on 14/04/99 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
14 April 1999Secretary resigned (1 page)
14 April 1999New director appointed (2 pages)
14 April 1999New director appointed (2 pages)
14 April 1999Registered office changed on 14/04/99 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
14 April 1999Director resigned (1 page)
14 April 1999Secretary resigned (1 page)
14 April 1999New director appointed (2 pages)
23 March 1999Incorporation (18 pages)
23 March 1999Incorporation (18 pages)