Company NameRaredevice Ltd
DirectorMatthew Colin Bishop
Company StatusActive
Company Number06721348
CategoryPrivate Limited Company
Incorporation Date13 October 2008(15 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Matthew Colin Bishop
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2008(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address26 Clifford Road
Smethwick
West Midlands
B67 5HJ
Director NameMrs Ela Jayendra Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed13 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed13 October 2008(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address41 Mellor Crescent
Knutsford
Cheshire
WA16 0BB
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Shareholders

100 at £1Matthew Colin Bishop
100.00%
Ordinary

Financials

Year2014
Net Worth£5,216
Cash£9,488
Current Liabilities£7,004

Accounts

Latest Accounts31 October 2023 (6 months ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return20 November 2023 (5 months, 1 week ago)
Next Return Due4 December 2024 (7 months, 1 week from now)

Filing History

28 November 2023Micro company accounts made up to 31 October 2023 (3 pages)
20 November 2023Confirmation statement made on 20 November 2023 with no updates (3 pages)
5 December 2022Micro company accounts made up to 31 October 2022 (3 pages)
21 November 2022Confirmation statement made on 20 November 2022 with no updates (3 pages)
23 December 2021Micro company accounts made up to 31 October 2021 (3 pages)
20 November 2021Confirmation statement made on 20 November 2021 with no updates (3 pages)
17 December 2020Micro company accounts made up to 31 October 2020 (3 pages)
20 November 2020Confirmation statement made on 20 November 2020 with no updates (3 pages)
10 December 2019Micro company accounts made up to 31 October 2019 (2 pages)
20 November 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
30 January 2019Micro company accounts made up to 31 October 2018 (2 pages)
20 November 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
6 January 2018Micro company accounts made up to 31 October 2017 (2 pages)
6 January 2018Micro company accounts made up to 31 October 2017 (2 pages)
20 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
7 December 2016Micro company accounts made up to 31 October 2016 (2 pages)
7 December 2016Micro company accounts made up to 31 October 2016 (2 pages)
7 December 2016Confirmation statement made on 20 November 2016 with no updates (3 pages)
7 December 2016Confirmation statement made on 20 November 2016 with no updates (3 pages)
17 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
7 December 2015Total exemption small company accounts made up to 31 October 2015 (8 pages)
7 December 2015Total exemption small company accounts made up to 31 October 2015 (8 pages)
19 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(3 pages)
19 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(3 pages)
20 January 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
20 January 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
14 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(3 pages)
14 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(3 pages)
11 November 2013Total exemption small company accounts made up to 31 October 2013 (8 pages)
11 November 2013Total exemption small company accounts made up to 31 October 2013 (8 pages)
22 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(3 pages)
22 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(3 pages)
11 January 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
11 January 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
15 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (3 pages)
15 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (3 pages)
23 January 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
23 January 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
19 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (3 pages)
19 October 2011Director's details changed for Mr Matthew Colin Bishop on 19 October 2011 (2 pages)
19 October 2011Registered office address changed from 26 Clifford Road Smethwick West Midlands B67 5HJ on 19 October 2011 (1 page)
19 October 2011Director's details changed for Mr Matthew Colin Bishop on 19 October 2011 (2 pages)
19 October 2011Registered office address changed from 26 Clifford Road Smethwick West Midlands B67 5HJ on 19 October 2011 (1 page)
19 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (3 pages)
9 December 2010Total exemption small company accounts made up to 31 October 2010 (5 pages)
9 December 2010Total exemption small company accounts made up to 31 October 2010 (5 pages)
13 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (3 pages)
13 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (3 pages)
10 February 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
10 February 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
15 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (4 pages)
15 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (4 pages)
15 October 2009Director's details changed for Matthew Colin Bishop on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Matthew Colin Bishop on 15 October 2009 (2 pages)
17 November 2008Registered office changed on 17/11/2008 from 43 altys lane, ormskirk, lancs. L39 4RG U.K. (1 page)
17 November 2008Registered office changed on 17/11/2008 from 43 altys lane, ormskirk, lancs. L39 4RG U.K. (1 page)
28 October 2008Director appointed matthew colin bishop (2 pages)
28 October 2008Ad 13/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
28 October 2008Ad 13/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
28 October 2008Director appointed matthew colin bishop (2 pages)
15 October 2008Appointment terminated director bhardwaj corporate services LIMITED (1 page)
15 October 2008Appointment terminated secretary ashok bhardwaj (1 page)
15 October 2008Appointment terminated director ela shah (1 page)
15 October 2008Appointment terminated director ela shah (1 page)
15 October 2008Appointment terminated secretary ashok bhardwaj (1 page)
15 October 2008Appointment terminated director bhardwaj corporate services LIMITED (1 page)
13 October 2008Incorporation (15 pages)
13 October 2008Incorporation (15 pages)