Company NameRalis Limited
DirectorsCharlotte Holtum and James William Charter
Company StatusActive
Company Number03428263
CategoryPrivate Limited Company
Incorporation Date3 September 1997(26 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Charlotte Holtum
Date of BirthNovember 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2014(16 years, 5 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address170b New North Road
London
N1 7BJ
Director NameMr James William Charter
Date of BirthMay 1987 (Born 37 years ago)
NationalitySouth African
StatusCurrent
Appointed28 July 2017(19 years, 11 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address170a New North Road
London
N1 7BJ
Director NameMr David Paton
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1997(1 month, 3 weeks after company formation)
Appointment Duration16 years, 3 months (resigned 14 February 2014)
RoleProprieter Employment Agency
Country of ResidenceUnited Kingdom
Correspondence Address170b New North Road
London
N1 7BJ
Director NamePeter Nicolas Singer
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1997(1 month, 3 weeks after company formation)
Appointment Duration8 years, 1 month (resigned 13 December 2005)
RoleWriter
Correspondence Address170a New North Road
London
N1 7BJ
Secretary NameMr David Paton
NationalityBritish
StatusResigned
Appointed27 October 1997(1 month, 3 weeks after company formation)
Appointment Duration16 years, 3 months (resigned 14 February 2014)
RoleProprieter Employment Agency
Country of ResidenceUnited Kingdom
Correspondence Address170b New North Road
London
N1 7BJ
Director NameGregory Finnegan
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2005(8 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 2008)
RoleActor
Correspondence Address170a New North Road
Islington
London
N1 7BJ
Director NameMr Aden Hai Nguyen
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2008(10 years, 5 months after company formation)
Appointment Duration9 years, 5 months (resigned 30 June 2017)
RoleBanker
Country of ResidenceEngland
Correspondence Address170b New North Road
London
N1 7BJ
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed03 September 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 September 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 September 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address170b New North Road
London
N1 7BJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London

Financials

Year2013
Net Worth£2
Current Liabilities£3,406

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return3 September 2023 (8 months ago)
Next Return Due17 September 2024 (4 months, 2 weeks from now)

Filing History

4 September 2023Confirmation statement made on 3 September 2023 with no updates (3 pages)
23 June 2023Micro company accounts made up to 30 September 2022 (2 pages)
17 November 2022Confirmation statement made on 3 September 2022 with no updates (3 pages)
2 November 2022Registered office address changed from 201 Haverstock Hill London NW3 4QG United Kingdom to 170B New North Road London N1 7BJ on 2 November 2022 (1 page)
29 June 2022Accounts for a dormant company made up to 30 September 2021 (6 pages)
24 September 2021Confirmation statement made on 3 September 2021 with no updates (3 pages)
29 June 2021Accounts for a dormant company made up to 30 September 2020 (7 pages)
10 September 2020Confirmation statement made on 3 September 2020 with updates (4 pages)
22 April 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
16 September 2019Confirmation statement made on 3 September 2019 with updates (4 pages)
4 April 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
11 September 2018Confirmation statement made on 3 September 2018 with updates (4 pages)
21 March 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
13 October 2017Registered office address changed from 170B New North Road London N1 7BJ to 201 Haverstock Hill London NW3 4QG on 13 October 2017 (1 page)
13 October 2017Confirmation statement made on 3 September 2017 with updates (5 pages)
13 October 2017Registered office address changed from 170B New North Road London N1 7BJ to 201 Haverstock Hill London NW3 4QG on 13 October 2017 (1 page)
13 October 2017Confirmation statement made on 3 September 2017 with updates (5 pages)
9 October 2017Appointment of Mr James William Charter as a director on 28 July 2017 (2 pages)
9 October 2017Notification of James William Charter as a person with significant control on 28 July 2017 (2 pages)
9 October 2017Notification of James William Charter as a person with significant control on 28 July 2017 (2 pages)
9 October 2017Cessation of Nicholas Simeon Morris as a person with significant control on 4 July 2017 (1 page)
9 October 2017Cessation of Nicholas Simeon Morris as a person with significant control on 4 July 2017 (1 page)
9 October 2017Appointment of Mr James William Charter as a director on 28 July 2017 (2 pages)
4 July 2017Termination of appointment of Aden Hai Nguyen as a director on 30 June 2017 (1 page)
4 July 2017Cessation of Aden Hai Nguyen as a person with significant control on 4 July 2017 (1 page)
4 July 2017Cessation of Aden Hai Nguyen as a person with significant control on 30 June 2017 (1 page)
4 July 2017Termination of appointment of Aden Hai Nguyen as a director on 30 June 2017 (1 page)
4 July 2017Cessation of Aden Hai Nguyen as a person with significant control on 30 June 2017 (1 page)
22 May 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
22 May 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
3 October 2016Confirmation statement made on 3 September 2016 with updates (7 pages)
3 October 2016Confirmation statement made on 3 September 2016 with updates (7 pages)
4 November 2015Total exemption small company accounts made up to 30 September 2015 (3 pages)
4 November 2015Total exemption small company accounts made up to 30 September 2015 (3 pages)
14 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2
(3 pages)
14 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2
(3 pages)
9 October 2014Total exemption small company accounts made up to 30 September 2014 (3 pages)
9 October 2014Total exemption small company accounts made up to 30 September 2014 (3 pages)
4 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
(3 pages)
4 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
(3 pages)
10 March 2014Appointment of Ms Charlotte Holtum as a director (2 pages)
10 March 2014Appointment of Ms Charlotte Holtum as a director (2 pages)
10 March 2014Termination of appointment of David Paton as a director (1 page)
10 March 2014Termination of appointment of David Paton as a secretary (1 page)
10 March 2014Termination of appointment of David Paton as a secretary (1 page)
10 March 2014Termination of appointment of David Paton as a director (1 page)
8 October 2013Total exemption small company accounts made up to 30 September 2013 (3 pages)
8 October 2013Total exemption small company accounts made up to 30 September 2013 (3 pages)
9 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 2
(4 pages)
9 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 2
(4 pages)
9 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 2
(4 pages)
22 October 2012Accounts for a dormant company made up to 30 September 2012 (1 page)
22 October 2012Accounts for a dormant company made up to 30 September 2012 (1 page)
6 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
6 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
6 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
10 November 2011Accounts for a dormant company made up to 30 September 2011 (1 page)
10 November 2011Accounts for a dormant company made up to 30 September 2011 (1 page)
9 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (3 pages)
9 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (3 pages)
9 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (3 pages)
6 January 2011Accounts for a dormant company made up to 30 September 2010 (1 page)
6 January 2011Accounts for a dormant company made up to 30 September 2010 (1 page)
5 October 2010Annual return made up to 3 September 2010 with a full list of shareholders (3 pages)
5 October 2010Annual return made up to 3 September 2010 with a full list of shareholders (3 pages)
5 October 2010Annual return made up to 3 September 2010 with a full list of shareholders (3 pages)
28 November 2009Accounts for a dormant company made up to 30 September 2009 (1 page)
28 November 2009Accounts for a dormant company made up to 30 September 2009 (1 page)
29 October 2009Secretary's details changed for Mr David Paton on 29 October 2009 (1 page)
29 October 2009Director's details changed for Mr David Paton on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Aden Hai Nguyen on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Mr David Paton on 29 October 2009 (2 pages)
29 October 2009Secretary's details changed for Mr David Paton on 29 October 2009 (1 page)
29 October 2009Director's details changed for Aden Hai Nguyen on 29 October 2009 (2 pages)
1 October 2009Return made up to 03/09/09; full list of members (4 pages)
1 October 2009Return made up to 03/09/09; full list of members (4 pages)
24 December 2008Accounts for a dormant company made up to 30 September 2008 (1 page)
24 December 2008Accounts for a dormant company made up to 30 September 2008 (1 page)
6 October 2008Return made up to 03/09/08; full list of members (4 pages)
6 October 2008Return made up to 03/09/08; full list of members (4 pages)
14 April 2008Director appointed aden hai nguyen (1 page)
14 April 2008Appointment terminated director gregory finnegan (1 page)
14 April 2008Appointment terminate, director gregory finnegan logged form (1 page)
14 April 2008Appointment terminated director gregory finnegan (1 page)
14 April 2008Director appointed aden hai nguyen (1 page)
14 April 2008Appointment terminate, director gregory finnegan logged form (1 page)
13 November 2007Accounts made up to 30 September 2007 (1 page)
13 November 2007Accounts made up to 30 September 2007 (1 page)
19 September 2007Return made up to 03/09/07; full list of members (3 pages)
19 September 2007Return made up to 03/09/07; full list of members (3 pages)
23 November 2006Return made up to 03/09/06; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
23 November 2006Return made up to 03/09/06; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
26 October 2006Accounts for a dormant company made up to 30 September 2006 (1 page)
26 October 2006Accounts for a dormant company made up to 30 September 2006 (1 page)
24 October 2006New director appointed (2 pages)
24 October 2006New director appointed (2 pages)
24 November 2005Accounts for a dormant company made up to 30 September 2005 (1 page)
24 November 2005Accounts for a dormant company made up to 30 September 2005 (1 page)
13 September 2005Return made up to 03/09/05; full list of members (7 pages)
13 September 2005Return made up to 03/09/05; full list of members (7 pages)
22 October 2004Accounts for a dormant company made up to 30 September 2004 (1 page)
22 October 2004Accounts for a dormant company made up to 30 September 2004 (1 page)
10 September 2004Return made up to 03/09/04; full list of members (7 pages)
10 September 2004Return made up to 03/09/04; full list of members (7 pages)
14 November 2003Accounts for a dormant company made up to 30 September 2003 (1 page)
14 November 2003Accounts for a dormant company made up to 30 September 2003 (1 page)
12 September 2003Return made up to 03/09/03; full list of members (7 pages)
12 September 2003Return made up to 03/09/03; full list of members (7 pages)
31 October 2002Return made up to 03/09/02; full list of members (7 pages)
31 October 2002Return made up to 03/09/02; full list of members (7 pages)
28 October 2002Accounts for a dormant company made up to 30 September 2002 (1 page)
28 October 2002Accounts for a dormant company made up to 30 September 2002 (1 page)
25 October 2001Accounts for a dormant company made up to 30 September 2001 (1 page)
25 October 2001Accounts for a dormant company made up to 30 September 2001 (1 page)
20 September 2001Return made up to 03/09/01; full list of members
  • 363(287) ‐ Registered office changed on 20/09/01
(6 pages)
20 September 2001Return made up to 03/09/01; full list of members
  • 363(287) ‐ Registered office changed on 20/09/01
(6 pages)
8 August 2001Return made up to 03/09/00; full list of members (6 pages)
8 August 2001Return made up to 03/09/00; full list of members (6 pages)
17 November 2000Accounts for a dormant company made up to 30 September 2000 (1 page)
17 November 2000Accounts for a dormant company made up to 30 September 2000 (1 page)
18 February 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
18 February 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
5 October 1999Return made up to 03/09/99; no change of members (4 pages)
5 October 1999Return made up to 03/09/99; no change of members (4 pages)
21 September 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
21 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 September 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
22 September 1998Return made up to 03/09/98; full list of members (6 pages)
22 September 1998Return made up to 03/09/98; full list of members (6 pages)
12 November 1997Registered office changed on 12/11/97 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page)
12 November 1997Secretary resigned;director resigned (1 page)
12 November 1997New director appointed (2 pages)
12 November 1997Secretary resigned;director resigned (1 page)
12 November 1997Director resigned (1 page)
12 November 1997New secretary appointed;new director appointed (2 pages)
12 November 1997New director appointed (2 pages)
12 November 1997New secretary appointed;new director appointed (2 pages)
12 November 1997Registered office changed on 12/11/97 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page)
12 November 1997Director resigned (1 page)
3 September 1997Incorporation (14 pages)
3 September 1997Incorporation (14 pages)