Company NameRatiocinator Limited
DirectorJames Andrew Hargreaves
Company StatusActive
Company Number04507820
CategoryPrivate Limited Company
Incorporation Date9 August 2002(21 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameJames Andrew Hargreaves
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCholmondeley House Dee Hills Park
Chester
Cheshire
CH3 5AR
Wales
Secretary NameJames Andrew Hargreaves
NationalityBritish
StatusCurrent
Appointed04 July 2007(4 years, 11 months after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCholmondeley House Dee Hills Park
Chester
Cheshire
CH3 5AR
Wales
Director NameMr David Richard Meacher Jones
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Orchard Close
Upton
Chester
Cheshire
CH2 2JD
Wales
Director NameMr Andrew James Woods
Date of BirthMarch 1972 (Born 52 years ago)
NationalityEnglish
StatusResigned
Appointed09 August 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCholmondeley House Dee Hills Park
Chester
Cheshire
CH3 5AR
Wales
Secretary NameGlyn Richard Meacher Jones
NationalityBritish
StatusResigned
Appointed09 August 2002(same day as company formation)
RoleChartered Secretary
Correspondence AddressAsh Paddock Barton Road
Farndon
Chester
Cheshire
CH3 6NL
Wales
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed09 August 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed09 August 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Contact

Website127solutions.co.uk
Email address[email protected]
Telephone07 423580786
Telephone regionMobile

Location

Registered AddressCholmondeley House
Dee Hills Park
Chester
Cheshire
CH3 5AR
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

5k at £1Andrew James Woods
49.97%
Preference
5k at £1James Hargreaves
49.97%
Preference
1 at £1Andrew James Woods
0.01%
Ordinary
1 at £1Andrew James Woods
0.01%
Ordinary C
1 at £1Andrew James Woods & James Hargreaves
0.01%
Ordinary A
1 at £1Claire Hargreaves
0.01%
Ordinary D
1 at £1Helen Woods
0.01%
Ordinary E
1 at £1James Hargreaves
0.01%
Ordinary
1 at £1James Hargreaves
0.01%
Ordinary B

Financials

Year2014
Net Worth£149,146
Cash£35,404
Current Liabilities£216,897

Accounts

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

Returns

Latest Return8 August 2023 (8 months, 3 weeks ago)
Next Return Due22 August 2024 (3 months, 4 weeks from now)

Charges

31 January 2003Delivered on: 7 February 2003
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

6 January 2021Total exemption full accounts made up to 31 March 2020 (14 pages)
21 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (14 pages)
8 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (14 pages)
22 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
30 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
30 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
15 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 August 2016Confirmation statement made on 8 August 2016 with updates (7 pages)
22 August 2016Confirmation statement made on 8 August 2016 with updates (7 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 10,007
(7 pages)
17 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 10,007
(7 pages)
17 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 10,007
(7 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 10,007
(7 pages)
11 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 10,007
(7 pages)
11 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 10,007
(7 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 October 2013Statement of company's objects (2 pages)
11 October 2013Statement of company's objects (2 pages)
11 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
11 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
20 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 10,007
(7 pages)
20 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 10,007
(7 pages)
20 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 10,007
(7 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (7 pages)
25 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (7 pages)
25 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (7 pages)
9 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Limit on number shares removed 01/01/2012
(30 pages)
9 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Limit on number shares removed 01/01/2012
(30 pages)
9 March 2012Statement of capital following an allotment of shares on 1 January 2012
  • GBP 10,007
(9 pages)
9 March 2012Statement of capital following an allotment of shares on 1 January 2012
  • GBP 10,007
(9 pages)
9 March 2012Statement of company's objects (2 pages)
9 March 2012Statement of company's objects (2 pages)
9 March 2012Statement of capital following an allotment of shares on 1 January 2012
  • GBP 10,007
(9 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 November 2011Annual return made up to 8 August 2011 with a full list of shareholders (6 pages)
23 November 2011Annual return made up to 8 August 2011 with a full list of shareholders (6 pages)
23 November 2011Annual return made up to 8 August 2011 with a full list of shareholders (6 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 October 2010Secretary's details changed for James Andrew Hargreaves on 5 August 2010 (1 page)
22 October 2010Director's details changed for James Andrew Hargreaves on 5 August 2010 (2 pages)
22 October 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
22 October 2010Secretary's details changed for James Andrew Hargreaves on 5 August 2010 (1 page)
22 October 2010Director's details changed for Andrew James Woods on 5 August 2010 (2 pages)
22 October 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
22 October 2010Director's details changed for Andrew James Woods on 5 August 2010 (2 pages)
22 October 2010Director's details changed for James Andrew Hargreaves on 5 August 2010 (2 pages)
22 October 2010Director's details changed for Andrew James Woods on 5 August 2010 (2 pages)
22 October 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
22 October 2010Director's details changed for James Andrew Hargreaves on 5 August 2010 (2 pages)
22 October 2010Secretary's details changed for James Andrew Hargreaves on 5 August 2010 (1 page)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 January 2010Registered office address changed from C/O H & W Richmond Place 127 Boughton Chester Cheshire CH3 5BH on 19 January 2010 (1 page)
19 January 2010Registered office address changed from C/O H & W Richmond Place 127 Boughton Chester Cheshire CH3 5BH on 19 January 2010 (1 page)
9 October 2009Annual return made up to 8 August 2009 with a full list of shareholders (6 pages)
9 October 2009Annual return made up to 8 August 2009 with a full list of shareholders (6 pages)
9 October 2009Annual return made up to 8 August 2009 with a full list of shareholders (6 pages)
4 April 2009Director and secretary's change of particulars / james hargreaves / 27/03/2009 (1 page)
4 April 2009Director and secretary's change of particulars / james hargreaves / 27/03/2009 (1 page)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
25 November 2008Return made up to 08/08/08; full list of members; amend (7 pages)
25 November 2008Return made up to 08/08/08; full list of members; amend (7 pages)
20 November 2008Nc inc already adjusted 12/11/08 (1 page)
20 November 2008Nc inc already adjusted 12/11/08 (2 pages)
20 November 2008Ad 12/11/08\gbp si 1@1=1\gbp ic 10005/10006\ (4 pages)
20 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 November 2008Ad 12/11/08\gbp si 1@1=1\gbp ic 10005/10006\ (4 pages)
20 November 2008Ad 12/11/08\gbp si 1@1=1\gbp ic 10006/10007\ (4 pages)
20 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 November 2008Ad 12/11/08\gbp si 1@1=1\gbp ic 10006/10007\ (4 pages)
20 November 2008Nc inc already adjusted 12/11/08 (1 page)
20 November 2008Nc inc already adjusted 12/11/08 (2 pages)
20 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 August 2008Return made up to 08/08/08; full list of members (6 pages)
8 August 2008Return made up to 08/08/08; full list of members (6 pages)
17 June 2008Director's change of particulars / andrew woods / 01/02/2006 (1 page)
17 June 2008Director's change of particulars / andrew woods / 01/02/2006 (1 page)
1 March 2008Return made up to 09/08/07; full list of members (6 pages)
1 March 2008Return made up to 09/08/07; full list of members (6 pages)
18 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
7 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
7 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
7 August 2007£ ic 10004/10003 04/07/07 £ sr 1@1=1 (1 page)
7 August 2007£ ic 10004/10003 04/07/07 £ sr 1@1=1 (1 page)
26 July 2007Registered office changed on 26/07/07 from: c/o m-jh&w richmond place 127 boughton chester cheshire CH3 5BH (1 page)
26 July 2007Registered office changed on 26/07/07 from: c/o m-jh&w richmond place 127 boughton chester cheshire CH3 5BH (1 page)
18 July 2007Director resigned (1 page)
18 July 2007Secretary resigned (1 page)
18 July 2007New secretary appointed (2 pages)
18 July 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
18 July 2007New secretary appointed (2 pages)
18 July 2007£ ic 15004/10004 04/07/07 £ sr 5000@1=5000 (1 page)
18 July 2007Resolutions
  • RES13 ‐ Transfer of client cont 04/07/07
(1 page)
18 July 2007£ ic 15004/10004 04/07/07 £ sr 5000@1=5000 (1 page)
18 July 2007Resolutions
  • RES13 ‐ Transfer of client cont 04/07/07
(1 page)
18 July 2007Director resigned (1 page)
18 July 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
18 July 2007Secretary resigned (1 page)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
11 November 2006Return made up to 09/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 November 2006Return made up to 09/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
14 September 2005Return made up to 09/08/05; full list of members (8 pages)
14 September 2005Return made up to 09/08/05; full list of members (8 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
16 August 2004Return made up to 09/08/04; full list of members (8 pages)
16 August 2004Return made up to 09/08/04; full list of members (8 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
17 September 2003Registered office changed on 17/09/03 from: murlain house union street chester CH1 1QP (1 page)
17 September 2003Registered office changed on 17/09/03 from: murlain house union street chester CH1 1QP (1 page)
15 August 2003Nc inc already adjusted 31/03/03 (1 page)
15 August 2003Return made up to 09/08/03; full list of members (7 pages)
15 August 2003Nc inc already adjusted 31/03/03 (1 page)
15 August 2003Nc inc already adjusted 31/03/03 (1 page)
15 August 2003Nc inc already adjusted 31/03/03 (1 page)
15 August 2003Return made up to 09/08/03; full list of members (7 pages)
8 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
8 July 2003Ad 31/03/03--------- £ si 15001@1=15001 £ ic 3/15004 (2 pages)
8 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
8 July 2003Ad 31/03/03--------- £ si 15001@1=15001 £ ic 3/15004 (2 pages)
8 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
8 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
7 February 2003Particulars of mortgage/charge (3 pages)
7 February 2003Particulars of mortgage/charge (3 pages)
23 August 2002New director appointed (2 pages)
23 August 2002New director appointed (2 pages)
23 August 2002Director resigned (1 page)
23 August 2002Ad 09/08/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
23 August 2002Director resigned (1 page)
23 August 2002New director appointed (2 pages)
23 August 2002Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
23 August 2002New director appointed (2 pages)
23 August 2002New director appointed (2 pages)
23 August 2002New secretary appointed (2 pages)
23 August 2002Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
23 August 2002Secretary resigned (1 page)
23 August 2002Ad 09/08/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
23 August 2002Secretary resigned (1 page)
23 August 2002New director appointed (2 pages)
23 August 2002New secretary appointed (2 pages)
20 August 2002Registered office changed on 20/08/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
20 August 2002Secretary resigned (1 page)
20 August 2002Director resigned (1 page)
20 August 2002Registered office changed on 20/08/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
20 August 2002Secretary resigned (1 page)
20 August 2002Director resigned (1 page)
9 August 2002Incorporation (12 pages)
9 August 2002Incorporation (12 pages)