Company NameRancon Limited
Company StatusDissolved
Company Number04449539
CategoryPrivate Limited Company
Incorporation Date28 May 2002(21 years, 11 months ago)
Dissolution Date27 August 2019 (4 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development

Directors

Director NameMr Jan Maarten Heuff
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2002(same day as company formation)
RoleIT Specialist
Country of ResidenceUnited Kingdom
Correspondence AddressHedge End Balcarras Road
Charlton Kings
Cheltenham
Gloucestershire
GL53 8QG
Wales
Director NameMr Thomas Julius Coke
Date of BirthJuly 1978 (Born 45 years ago)
NationalityEnglish
StatusClosed
Appointed01 June 2016(14 years after company formation)
Appointment Duration3 years, 2 months (closed 27 August 2019)
RoleProducer
Country of ResidenceEngland
Correspondence Address1-5 Vyner Street
London
E2 9DG
Director NameMr Jan Bunge
Date of BirthDecember 1972 (Born 51 years ago)
NationalityGerman
StatusClosed
Appointed01 June 2016(14 years after company formation)
Appointment Duration3 years, 2 months (closed 27 August 2019)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address1-5 Vyner Street
London
E2 9DG
Secretary NameMrs Rachael Glenys Bonnington
StatusClosed
Appointed13 March 2019(16 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (closed 27 August 2019)
RoleCompany Director
Correspondence Address1-5 Vyner Street
London
E2 9DG
Director NameMr Steven Justin Hadcroft
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2002(same day as company formation)
RoleIT Specialist
Country of ResidenceEngland
Correspondence Address39 Wade House Ave
Halifax
West Yorkshire
HX3 7NX
Secretary NameMr Steven Justin Hadcroft
NationalityBritish
StatusResigned
Appointed28 May 2002(same day as company formation)
RoleIT Specialist
Country of ResidenceEngland
Correspondence Address39 Wade House Ave
Halifax
West Yorkshire
HX3 7NX
Secretary NameMr Jan Maarten Heuff
NationalityBritish
StatusResigned
Appointed28 May 2002(same day as company formation)
RoleIT Specialist
Country of ResidenceUnited Kingdom
Correspondence AddressHedge End Balcarras Road
Charlton Kings
Cheltenham
Gloucestershire
GL53 8QG
Wales
Secretary NameMr David Jenkins
StatusResigned
Appointed01 June 2016(14 years after company formation)
Appointment Duration2 years, 9 months (resigned 13 March 2019)
RoleCompany Director
Correspondence Address1-5 Vyner Street
London
E2 9DG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.rancon.co.uk/
Email address[email protected]
Telephone01242 515320
Telephone regionCheltenham

Location

Registered Address1-5 Vyner Street
London
E2 9DG
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

106.4k at £0.001Jan Heuff
84.46%
Ordinary A
19.6k at £0.001Mark Sorensen
15.54%
Ordinary B

Financials

Year2014
Net Worth£40,349
Cash£29,598
Current Liabilities£66,850

Accounts

Latest Accounts30 April 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

27 August 2019Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2019First Gazette notice for voluntary strike-off (1 page)
3 June 2019Application to strike the company off the register (3 pages)
30 April 2019Director's details changed for Mr Jan Bunge on 26 April 2019 (2 pages)
30 April 2019Confirmation statement made on 26 April 2019 with updates (4 pages)
13 March 2019Appointment of Mrs Rachael Glenys Bonnington as a secretary on 13 March 2019 (2 pages)
13 March 2019Termination of appointment of David Jenkins as a secretary on 13 March 2019 (1 page)
6 February 2019Total exemption full accounts made up to 30 April 2018 (5 pages)
26 April 2018Confirmation statement made on 26 April 2018 with updates (4 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
20 May 2017Confirmation statement made on 5 May 2017 with updates (8 pages)
20 May 2017Confirmation statement made on 5 May 2017 with updates (8 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
27 June 2016Appointment of Mr David Jenkins as a secretary on 1 June 2016 (2 pages)
27 June 2016Appointment of Mr David Jenkins as a secretary on 1 June 2016 (2 pages)
24 June 2016Registered office address changed from Royal House Parabola Road Cheltenham Gloucestershire GL50 3AH to 1-5 Vyner Street London E2 9DG on 24 June 2016 (1 page)
24 June 2016Appointment of Mr Thomas Julius Coke as a director on 1 June 2016 (2 pages)
24 June 2016Termination of appointment of Jan Maarten Heuff as a secretary on 1 June 2016 (1 page)
24 June 2016Appointment of Mr Jan Bunge as a director on 1 June 2016 (2 pages)
24 June 2016Registered office address changed from Royal House Parabola Road Cheltenham Gloucestershire GL50 3AH to 1-5 Vyner Street London E2 9DG on 24 June 2016 (1 page)
24 June 2016Appointment of Mr Thomas Julius Coke as a director on 1 June 2016 (2 pages)
24 June 2016Appointment of Mr Jan Bunge as a director on 1 June 2016 (2 pages)
24 June 2016Termination of appointment of Jan Maarten Heuff as a secretary on 1 June 2016 (1 page)
5 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 125.972
(5 pages)
5 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 125.972
(5 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
29 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 125.972
(5 pages)
29 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 125.972
(5 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
24 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 125.972
(5 pages)
24 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 125.972
(5 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
28 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (5 pages)
28 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (5 pages)
14 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
14 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
12 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (5 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
4 October 2011Registered office address changed from Eagle Tower Montpellier Drive Cheltenham Gloucestershire GL50 1TA United Kingdom on 4 October 2011 (1 page)
4 October 2011Registered office address changed from Eagle Tower Montpellier Drive Cheltenham Gloucestershire GL50 1TA United Kingdom on 4 October 2011 (1 page)
4 October 2011Registered office address changed from Eagle Tower Montpellier Drive Cheltenham Gloucestershire GL50 1TA United Kingdom on 4 October 2011 (1 page)
19 July 2011Annual return made up to 28 May 2011 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 28 May 2011 with a full list of shareholders (5 pages)
15 December 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
15 December 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
20 July 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
20 July 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
19 July 2010Director's details changed for Jan Maarten Heuff on 10 November 2009 (2 pages)
19 July 2010Director's details changed for Jan Maarten Heuff on 10 November 2009 (2 pages)
5 February 2010Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom on 5 February 2010 (1 page)
5 February 2010Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom on 5 February 2010 (1 page)
5 February 2010Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom on 5 February 2010 (1 page)
16 November 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
16 November 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
29 July 2009Accounting reference date extended from 31/03/2009 to 30/04/2009 (1 page)
29 July 2009Accounting reference date extended from 31/03/2009 to 30/04/2009 (1 page)
21 July 2009Return made up to 28/05/09; full list of members (3 pages)
21 July 2009Return made up to 28/05/09; full list of members (3 pages)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
23 October 2008Registered office changed on 23/10/2008 from 53 greek street soho london W1D 3DR (1 page)
23 October 2008Registered office changed on 23/10/2008 from 53 greek street soho london W1D 3DR (1 page)
4 August 2008Return made up to 28/05/08; full list of members (6 pages)
4 August 2008Return made up to 28/05/08; full list of members (6 pages)
1 August 2008Director and secretary's change of particulars / jan heuff / 18/04/2008 (1 page)
1 August 2008Director and secretary's change of particulars / jan heuff / 18/04/2008 (1 page)
1 August 2008Appointment terminated director steven hadcroft (1 page)
1 August 2008Appointment terminated secretary steven hadcroft (1 page)
1 August 2008Appointment terminated director steven hadcroft (1 page)
1 August 2008Appointment terminated secretary steven hadcroft (1 page)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 August 2007Secretary's particulars changed;director's particulars changed (1 page)
15 August 2007Return made up to 28/05/07; full list of members (4 pages)
15 August 2007Secretary's particulars changed;director's particulars changed (1 page)
15 August 2007Secretary's particulars changed;director's particulars changed (1 page)
15 August 2007Secretary's particulars changed;director's particulars changed (1 page)
15 August 2007Return made up to 28/05/07; full list of members (4 pages)
20 February 2007Total exemption small company accounts made up to 31 March 2006 (1 page)
20 February 2007Total exemption small company accounts made up to 31 March 2006 (1 page)
4 July 2006Amended accounts made up to 31 March 2005 (1 page)
4 July 2006Amended accounts made up to 31 March 2005 (1 page)
7 June 2006Return made up to 28/05/06; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 June 2006Return made up to 28/05/06; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (1 page)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (1 page)
8 August 2005Return made up to 28/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 August 2005Return made up to 28/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 March 2005Total exemption small company accounts made up to 31 March 2004 (1 page)
21 March 2005Total exemption small company accounts made up to 31 March 2004 (1 page)
28 February 2005Resolutions
  • RES13 ‐ Sub division of shares 09/10/02
(1 page)
28 February 2005Resolutions
  • RES13 ‐ Sub division of shares 09/10/02
(1 page)
27 July 2004S-div 15/11/02 (1 page)
27 July 2004S-div 15/11/02 (1 page)
16 July 2004Return made up to 28/05/04; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 July 2004Return made up to 28/05/04; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 May 2004Registered office changed on 25/05/04 from: 114 st martins lane london WC2N 4BE (1 page)
25 May 2004Registered office changed on 25/05/04 from: 114 st martins lane london WC2N 4BE (1 page)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
11 December 2003Ad 30/10/03--------- £ si [email protected] £ ic 2/2 (2 pages)
11 December 2003Ad 30/10/03--------- £ si [email protected] £ ic 2/2 (2 pages)
19 June 2003Return made up to 28/05/03; full list of members (7 pages)
19 June 2003Return made up to 28/05/03; full list of members (7 pages)
13 April 2003Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
13 April 2003Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
27 November 2002Ad 09/10/02--------- £ si [email protected] £ ic 3/3 (2 pages)
27 November 2002S-div 15/11/02 (1 page)
27 November 2002S-div 15/11/02 (1 page)
27 November 2002Ad 09/10/02--------- £ si [email protected] £ ic 3/3 (2 pages)
30 August 2002Secretary's particulars changed (1 page)
30 August 2002Secretary's particulars changed (1 page)
14 July 2002New secretary appointed;new director appointed (2 pages)
14 July 2002New secretary appointed;new director appointed (2 pages)
14 July 2002Ad 28/05/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
14 July 2002New secretary appointed;new director appointed (2 pages)
14 July 2002New secretary appointed;new director appointed (2 pages)
14 July 2002Ad 28/05/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
6 June 2002Director resigned (1 page)
6 June 2002Secretary resigned (1 page)
6 June 2002Secretary resigned (1 page)
6 June 2002Director resigned (1 page)
28 May 2002Incorporation (16 pages)
28 May 2002Incorporation (16 pages)