Company NameRayaneh Limited
DirectorSadegh Hashemipour
Company StatusActive
Company Number04723052
CategoryPrivate Limited Company
Incorporation Date4 April 2003(21 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameMr Sadegh Hashemipour
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Park Grove
Edgware
Middlesex
HA8 7SH
Secretary NameNata Zaman
NationalityIranian
StatusResigned
Appointed04 April 2003(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 5 Lonsdale Court 1 Borrowdale Close
London
N2 8LR
Director NameSmall Firms Direct Services Limited (Corporation)
StatusResigned
Appointed04 April 2003(same day as company formation)
Correspondence Address1 Riverside House
Heron Way
Truro
Cornwall
TR1 2XN
Secretary NameSmall Firms Secretary Services Limited (Corporation)
StatusResigned
Appointed04 April 2003(same day as company formation)
Correspondence Address1 Riverside House
Heron Way
Truro
Cornwall
TR1 2XN

Location

Registered Address33 Park Grove
Edgware
Middlesex
HA8 7SH
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

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

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (1 week, 3 days from now)

Filing History

30 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
4 June 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
5 June 2019Confirmation statement made on 24 April 2019 with updates (3 pages)
27 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
17 May 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
25 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
26 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
26 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
(3 pages)
25 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
(3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(3 pages)
5 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(3 pages)
5 May 2015Director's details changed for Sadegh Hashemipoor on 4 May 2015 (3 pages)
5 May 2015Director's details changed for Sadegh Hashemipoor on 4 May 2015 (3 pages)
4 May 2015Registered office address changed from Flat 5 Lonsdale Court 1 Borrowdale Close London N2 8LR to 33 Park Grove Edgware Middlesex HA8 7SH on 4 May 2015 (1 page)
4 May 2015Registered office address changed from Flat 5 Lonsdale Court 1 Borrowdale Close London N2 8LR to 33 Park Grove Edgware Middlesex HA8 7SH on 4 May 2015 (1 page)
29 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
29 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
19 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(3 pages)
19 May 2014Registered office address changed from Suite 11 Churchfield House 45-51 Woodhouse Road London N12 9ET England on 19 May 2014 (1 page)
19 May 2014Registered office address changed from Suite 11 Churchfield House 45-51 Woodhouse Road London N12 9ET England on 19 May 2014 (1 page)
19 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(3 pages)
1 April 2014Termination of appointment of Nata Zaman as a secretary (1 page)
1 April 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
1 April 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
1 April 2014Termination of appointment of Nata Zaman as a secretary (1 page)
22 December 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
22 December 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
28 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
28 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
5 December 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
5 December 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
1 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
4 March 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
4 March 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
23 May 2011Registered office address changed from Flat 5 Lonsdale Court 1 Borrowdale Close London N2 8LR on 23 May 2011 (1 page)
23 May 2011Registered office address changed from Flat 5 Lonsdale Court 1 Borrowdale Close London N2 8LR on 23 May 2011 (1 page)
23 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
23 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
23 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
23 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
21 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
21 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
20 May 2010Director's details changed for Sadegh Hashemipoor on 1 January 2010 (2 pages)
20 May 2010Director's details changed for Sadegh Hashemipoor on 1 January 2010 (2 pages)
20 May 2010Director's details changed for Sadegh Hashemipoor on 1 January 2010 (2 pages)
22 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
22 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
22 May 2009Return made up to 29/04/09; full list of members (3 pages)
22 May 2009Return made up to 29/04/09; full list of members (3 pages)
23 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
23 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
2 May 2008Director's change of particulars / sadegh hashemipoor / 26/08/2007 (1 page)
2 May 2008Location of register of members (1 page)
2 May 2008Return made up to 29/04/08; full list of members (3 pages)
2 May 2008Return made up to 29/04/08; full list of members (3 pages)
2 May 2008Location of debenture register (1 page)
2 May 2008Location of register of members (1 page)
2 May 2008Location of debenture register (1 page)
2 May 2008Secretary's change of particulars / nata zaman / 26/07/2007 (1 page)
2 May 2008Director's change of particulars / sadegh hashemipoor / 26/08/2007 (1 page)
2 May 2008Secretary's change of particulars / nata zaman / 26/07/2007 (1 page)
18 February 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
18 February 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
8 August 2007Registered office changed on 08/08/07 from: 54 cromwell road, muswell hill london london N10 2PD (1 page)
8 August 2007Location of register of members (1 page)
8 August 2007Registered office changed on 08/08/07 from: 54 cromwell road, muswell hill london london N10 2PD (1 page)
8 August 2007Location of register of members (1 page)
8 August 2007Location of register of members (1 page)
8 August 2007Location of register of members (1 page)
2 May 2007Return made up to 29/04/07; full list of members (2 pages)
2 May 2007Return made up to 29/04/07; full list of members (2 pages)
2 May 2007Director's particulars changed (1 page)
2 May 2007Director's particulars changed (1 page)
23 January 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
23 January 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
23 May 2006Director's particulars changed (1 page)
23 May 2006Director's particulars changed (1 page)
23 May 2006Secretary's particulars changed (1 page)
23 May 2006Return made up to 29/04/06; full list of members (2 pages)
23 May 2006Secretary's particulars changed (1 page)
23 May 2006Return made up to 29/04/06; full list of members (2 pages)
28 March 2006Accounts for a dormant company made up to 30 April 2005 (2 pages)
28 March 2006Accounts for a dormant company made up to 30 April 2005 (2 pages)
5 December 2005Registered office changed on 05/12/05 from: 165 ground coventry road ilford essex IG1 4RD (1 page)
5 December 2005Location of register of members (1 page)
5 December 2005Location of register of members (1 page)
5 December 2005Registered office changed on 05/12/05 from: 165 ground coventry road ilford essex IG1 4RD (1 page)
1 July 2005Return made up to 29/04/05; full list of members (2 pages)
1 July 2005Return made up to 29/04/05; full list of members (2 pages)
21 February 2005Accounts for a dormant company made up to 30 April 2004 (2 pages)
21 February 2005Accounts for a dormant company made up to 30 April 2004 (2 pages)
2 July 2004Return made up to 29/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 July 2004Return made up to 29/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 June 2003New secretary appointed (2 pages)
2 June 2003New director appointed (2 pages)
2 June 2003Registered office changed on 02/06/03 from: 1 riverside house heron way truro TR1 2XN (1 page)
2 June 2003Registered office changed on 02/06/03 from: 1 riverside house heron way truro TR1 2XN (1 page)
2 June 2003New secretary appointed (2 pages)
2 June 2003New director appointed (2 pages)
12 April 2003Secretary resigned (1 page)
12 April 2003Director resigned (1 page)
12 April 2003Secretary resigned (1 page)
12 April 2003Director resigned (1 page)
4 April 2003Incorporation (8 pages)
4 April 2003Incorporation (8 pages)