Company NameRNA Technologies Limited
DirectorsNilesh Kanji Khimani and Mahendra Hirji Patel
Company StatusActive
Company Number05232761
CategoryPrivate Limited Company
Incorporation Date16 September 2004(19 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Nilesh Kanji Khimani
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2004(same day as company formation)
RoleSystem Administrator
Country of ResidenceEngland
Correspondence Address17 Sedgecombe Avenue
Kenton
Harrow
Middlesex
HA3 0HW
Director NameMr Mahendra Hirji Patel
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2004(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address121 Central Road
Wembley
Middlesex
HA0 2LJ
Secretary NameMr Mahendra Hirji Patel
NationalityBritish
StatusCurrent
Appointed16 September 2004(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address121 Central Road
Wembley
Middlesex
HA0 2LJ
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed16 September 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed16 September 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Telephone07 956857794
Telephone regionMobile

Location

Registered Address110 Carlton Avenue East
Wembley
Middlesex
HA9 8LY
RegionLondon
ConstituencyBrent North
CountyGreater London
WardPreston
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Mr Mahendra H. Patel
50.00%
Ordinary
1 at £1Nilesh K. Khimani
50.00%
Ordinary

Financials

Year2014
Net Worth£7,480
Cash£13,518
Current Liabilities£29,937

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return16 September 2023 (7 months, 2 weeks ago)
Next Return Due30 September 2024 (4 months, 4 weeks from now)

Filing History

9 October 2020Confirmation statement made on 16 September 2020 with no updates (3 pages)
28 September 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
20 September 2019Confirmation statement made on 16 September 2019 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
6 November 2018Confirmation statement made on 16 September 2018 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
3 October 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
25 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
25 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
21 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
18 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 2
(5 pages)
18 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 2
(5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
18 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 2
(5 pages)
18 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 2
(5 pages)
7 August 2014Registered office address changed from 853a Honeypot Lane Stanmore Middlesex HA7 1AR to 110 Carlton Avenue East Wembley Middlesex HA9 8LY on 7 August 2014 (1 page)
7 August 2014Registered office address changed from 853a Honeypot Lane Stanmore Middlesex HA7 1AR to 110 Carlton Avenue East Wembley Middlesex HA9 8LY on 7 August 2014 (1 page)
7 August 2014Registered office address changed from 853a Honeypot Lane Stanmore Middlesex HA7 1AR to 110 Carlton Avenue East Wembley Middlesex HA9 8LY on 7 August 2014 (1 page)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
1 November 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 2
(5 pages)
1 November 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 2
(5 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
18 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (5 pages)
18 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (5 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
2 December 2011Annual return made up to 16 September 2011 with a full list of shareholders (5 pages)
2 December 2011Annual return made up to 16 September 2011 with a full list of shareholders (5 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
3 December 2010Director's details changed for Mahendra Hirji Patel on 16 September 2010 (2 pages)
3 December 2010Annual return made up to 16 September 2010 with a full list of shareholders (5 pages)
3 December 2010Director's details changed for Mahendra Hirji Patel on 16 September 2010 (2 pages)
3 December 2010Annual return made up to 16 September 2010 with a full list of shareholders (5 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
4 November 2009Annual return made up to 16 September 2009 with a full list of shareholders (4 pages)
4 November 2009Annual return made up to 16 September 2009 with a full list of shareholders (4 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
27 November 2008Return made up to 16/09/08; full list of members (4 pages)
27 November 2008Return made up to 16/09/08; full list of members (4 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
30 October 2007Return made up to 16/09/07; full list of members (2 pages)
30 October 2007Return made up to 16/09/07; full list of members (2 pages)
6 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
6 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
20 September 2006Director's particulars changed (1 page)
20 September 2006Return made up to 16/09/06; full list of members (2 pages)
20 September 2006Return made up to 16/09/06; full list of members (2 pages)
20 September 2006Director's particulars changed (1 page)
15 June 2006Registered office changed on 15/06/06 from: 178 mollison way edgware middlesex HA8 5QZ (1 page)
15 June 2006Registered office changed on 15/06/06 from: 178 mollison way edgware middlesex HA8 5QZ (1 page)
15 June 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
15 June 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
14 November 2005Return made up to 16/09/05; full list of members (7 pages)
14 November 2005Return made up to 16/09/05; full list of members (7 pages)
11 November 2004Secretary's particulars changed;director's particulars changed (1 page)
11 November 2004Secretary's particulars changed;director's particulars changed (1 page)
26 October 2004New director appointed (2 pages)
26 October 2004New secretary appointed;new director appointed (2 pages)
26 October 2004New director appointed (2 pages)
26 October 2004New secretary appointed;new director appointed (2 pages)
8 October 2004Registered office changed on 08/10/04 from: 122 fernbank avenue wembley middlesex HA0 2TS (1 page)
8 October 2004Registered office changed on 08/10/04 from: 122 fernbank avenue wembley middlesex HA0 2TS (1 page)
22 September 2004Registered office changed on 22/09/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
22 September 2004Director resigned (1 page)
22 September 2004Director resigned (1 page)
22 September 2004Registered office changed on 22/09/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
22 September 2004Secretary resigned (1 page)
22 September 2004Secretary resigned (1 page)
16 September 2004Incorporation (7 pages)
16 September 2004Incorporation (7 pages)