-
RANDOM42 LIMITED - 114-116 Marylebone Lane, London, W1U 2HH, England, United Kingdom
Company Information
- Company registration number
- 05398828
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 114-116 Marylebone Lane
- London
- W1U 2HH
- England 114-116 Marylebone Lane, London, W1U 2HH, England UK
Management
- Managing Directors
- KAY, Andrew James
- RAMSBOTTOM, Ben Alan, Dr
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2005-03-19
- Age Of Company 2005-03-19 19 years
- SIC/NACE
- 59111
Ownership
- Beneficial Owners
- -
- Rememdium Capital Ltd
Jurisdiction Particularities
- Company Name (english)
- Random42 Limited
- Additional Status Details
- Active
- Legal Entity Identifier (LEI)
- 213800YLCEVNED31LE46
- VAT Number
- GB208737692
- Filing of Accounts
- Due Date: 2024-09-30
- Last Date: 2022-12-31
- Annual Return
- Due Date: 2025-04-02
- Last Date: 2024-03-19
-
RANDOM42 LIMITED Company Description
- RANDOM42 LIMITED is a ltd registered in United Kingdom with the Company reg no 05398828. Its current trading status is "live". It was registered 2005-03-19. It has declared SIC or NACE codes as "59111". It has 2 directors The latest accounts are filed up to 2020-04-30.It can be contacted at 114-116 Marylebone Lane .
Get RANDOM42 LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Random42 Limited - 114-116 Marylebone Lane, London, W1U 2HH, England, United Kingdom
- 2005-03-19
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for RANDOM42 LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
confirmation-statement-with-updates (2024-03-21) - CS01
keyboard_arrow_right 2023
-
mortgage-satisfy-charge-full (2023-12-20) - MR04
-
accounts-with-accounts-type-full (2023-10-13) - AA
-
confirmation-statement-with-no-updates (2023-03-24) - CS01
-
accounts-with-accounts-type-full (2023-02-02) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-03-16) - MR01
keyboard_arrow_right 2022
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-08-24) - MR01
-
confirmation-statement-with-no-updates (2022-03-24) - CS01
-
mortgage-satisfy-charge-full (2022-05-30) - MR04
-
mortgage-satisfy-charge-full (2022-06-08) - MR04
-
termination-director-company-with-name-termination-date (2022-06-15) - TM01
-
change-account-reference-date-company-current-shortened (2022-09-28) - AA01
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-03-25) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2021-09-14) - AD01
-
termination-director-company-with-name-termination-date (2021-06-09) - TM01
-
accounts-with-accounts-type-full (2021-10-04) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-03-19) - CS01
-
accounts-with-accounts-type-full (2020-10-22) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-full (2019-12-20) - AA
-
termination-secretary-company-with-name-termination-date (2019-04-23) - TM02
-
confirmation-statement-with-no-updates (2019-03-30) - CS01
-
accounts-with-accounts-type-full (2019-02-01) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-03-27) - CS01
-
appoint-person-director-company-with-name-date (2018-03-20) - AP01
keyboard_arrow_right 2017
-
cessation-of-a-person-with-significant-control (2017-07-14) - PSC07
-
confirmation-statement-with-updates (2017-03-29) - CS01
-
notification-of-a-person-with-significant-control (2017-07-14) - PSC02
-
mortgage-satisfy-charge-full (2017-07-15) - MR04
-
mortgage-satisfy-charge-full (2017-08-08) - MR04
-
resolution (2017-08-16) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2017-08-30) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-02-02) - AD01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-09-22) - MR01
-
accounts-with-accounts-type-small (2017-08-21) - AA
keyboard_arrow_right 2016
-
appoint-person-secretary-company-with-name-date (2016-04-28) - AP03
-
annual-return-company-with-made-up-date-changes-to-shareholders (2016-05-09) - AR01
-
termination-secretary-company-with-name-termination-date (2016-04-28) - TM02
-
accounts-with-accounts-type-small (2016-12-17) - AA
keyboard_arrow_right 2015
-
second-filing-of-form-with-form-type-made-up-date (2015-03-10) - RP04
-
accounts-with-accounts-type-small (2015-11-14) - AA
-
appoint-person-director-company-with-name-date (2015-06-12) - AP01
-
auditors-resignation-company (2015-05-29) - AUD
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-05) - AR01
-
resolution (2015-04-17) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-04-15) - MR01
-
accounts-amended-with-accounts-type-full (2015-04-01) - AAMD
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-16) - AR01
-
termination-director-company-with-name (2014-02-07) - TM01
-
accounts-with-accounts-type-total-exemption-small (2014-01-28) - AA
-
accounts-with-accounts-type-total-exemption-small (2014-07-21) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-02-06) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-26) - AR01
-
appoint-person-secretary-company-with-name (2013-02-28) - AP03
-
termination-secretary-company-with-name (2013-02-28) - TM02
keyboard_arrow_right 2012
-
change-registered-office-address-company-with-date-old-address (2012-01-23) - AD01
-
accounts-with-accounts-type-total-exemption-small (2012-01-26) - AA
-
capital-allotment-shares (2012-11-27) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-06-01) - AR01
keyboard_arrow_right 2011
-
appoint-person-director-company-with-name (2011-09-21) - AP01
-
legacy (2011-09-30) - MG01
-
appoint-person-director-company-with-name (2011-09-28) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-06-01) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-01-21) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-05-28) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-01-15) - AA
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-03-03) - AA
-
change-registered-office-address-company-with-date-old-address (2009-12-02) - AD01
-
change-person-secretary-company-with-change-date (2009-12-02) - CH03
-
change-person-director-company-with-change-date (2009-12-02) - CH01
-
resolution (2009-12-17) - RESOLUTIONS
-
legacy (2009-05-07) - 363a
-
statement-of-companys-objects (2009-12-17) - CC04
-
capital-allotment-shares (2009-12-17) - SH01
-
capital-alter-shares-subdivision (2009-12-17) - SH02
keyboard_arrow_right 2008
-
legacy (2008-04-07) - 363a
-
legacy (2008-02-11) - 288c
-
accounts-with-accounts-type-total-exemption-small (2008-02-03) - AA
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-01-06) - AA
-
legacy (2007-04-16) - 363a
-
legacy (2007-04-16) - 288c
keyboard_arrow_right 2006
-
legacy (2006-04-06) - 363a
-
legacy (2006-01-31) - 225
keyboard_arrow_right 2005
-
incorporation-company (2005-03-19) - NEWINC
-
legacy (2005-03-29) - 288b
-
legacy (2005-09-13) - 225
-
legacy (2005-05-18) - 395
-
legacy (2005-04-19) - 288a