Company NameRakiss Limited
Company StatusDissolved
Company Number05584034
CategoryPrivate Limited Company
Incorporation Date5 October 2005(18 years, 6 months ago)
Dissolution Date30 March 2021 (3 years ago)
Previous NamesTern Rand Limited and Taalus Group Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peter Martin Ward
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2010(4 years, 4 months after company formation)
Appointment Duration11 years, 1 month (closed 30 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 24 Old Bond Street
Mayfair
London
W1S 4AW
Secretary NameMr Peter Martin Ward
StatusClosed
Appointed08 April 2020(14 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (closed 30 March 2021)
RoleCompany Director
Correspondence Address5th Floor 24 Old Bond Street
Mayfair
London
W1S 4AW
Director NameMr Richard Makowski
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2007(1 year, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 14 September 2009)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHollisters
Combe Bottom Shere
Guildford
Surrey
GU5 9TD
Director NameMr Stefano Di Girolamo
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2009(3 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 04 January 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address15 Whitcomb Street
London
WC2H 7HA
Director NameMr Jamie Christopher Constable
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2010(4 years, 3 months after company formation)
Appointment Duration9 years, 4 months (resigned 07 May 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 A C Court
High Street
Thames Ditton
Surrey
KT7 0SR
Director NameThree V Corporate Venturing Llp (Corporation)
StatusResigned
Appointed05 October 2005(same day as company formation)
Correspondence Address15 Whitcomb Street
London
WC2H 7HA
Secretary NameRJP Secretaries Limited (Corporation)
StatusResigned
Appointed05 October 2005(same day as company formation)
Correspondence AddressGround Floor, Egerton House 68 Baker Street
Weybridge
Surrey
KT13 8AL
Director NameThreev Directors Llp (Corporation)
StatusResigned
Appointed07 February 2008(2 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 01 February 2010)
Correspondence Address15 Whitcomb Street
London
WC2H 7HA
Secretary NameLPE Services Limited (Corporation)
StatusResigned
Appointed18 August 2008(2 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 22 July 2014)
Correspondence Address84 Wimpole Street
London
W1G 9SE

Location

Registered AddressGround Floor, Egerton House
68 Baker Street
Weybridge
Surrey
KT13 8AL
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£733,080
Current Liabilities£843,616

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Charges

25 May 2010Delivered on: 2 June 2010
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
30 May 2008Delivered on: 5 June 2008
Persons entitled: Peer Holdings Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies standing to the credit of an account where the deposit balance is held see image for full details.
Outstanding
14 September 2007Delivered on: 15 September 2007
Satisfied on: 28 May 2010
Persons entitled: Venture Finance PLC

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

30 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2020Voluntary strike-off action has been suspended (1 page)
6 October 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
18 August 2020First Gazette notice for voluntary strike-off (1 page)
10 August 2020Application to strike the company off the register (3 pages)
9 April 2020Appointment of Mr Peter Martin Ward as a secretary on 8 April 2020 (2 pages)
8 April 2020Termination of appointment of Rjp Secretaries Limited as a secretary on 8 April 2020 (1 page)
19 February 2020Confirmation statement made on 5 October 2019 with updates (4 pages)
11 December 2019Unaudited abridged accounts made up to 31 March 2019 (4 pages)
27 September 2019Director's details changed for Mr Peter Martin Ward on 9 August 2019 (2 pages)
12 August 2019Secretary's details changed for Rjp Secretaries Limited on 9 August 2019 (1 page)
12 August 2019Registered office address changed from 2 a C Court High Street Thames Ditton Surrey KT7 0SR to Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL on 12 August 2019 (1 page)
3 July 2019Cessation of Rcapital Nominees Limited as a person with significant control on 7 May 2019 (1 page)
3 July 2019Notification of Odyssey Group Holdings Limited as a person with significant control on 7 May 2019 (2 pages)
9 May 2019Termination of appointment of Jamie Christopher Constable as a director on 7 May 2019 (1 page)
9 May 2019Cessation of Peter Martin Ward as a person with significant control on 7 May 2019 (1 page)
9 May 2019Notification of Rcapital Nominees Limited as a person with significant control on 7 May 2019 (2 pages)
9 May 2019Cessation of Jamie Christopher Constable as a person with significant control on 7 May 2019 (1 page)
23 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
10 October 2018Confirmation statement made on 5 October 2018 with updates (4 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
19 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
19 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
13 October 2017Cessation of Rcapital Nominees Limited as a person with significant control on 6 April 2016 (1 page)
13 October 2017Cessation of Rcapital Nominees Limited as a person with significant control on 6 April 2016 (1 page)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 October 2016Confirmation statement made on 5 October 2016 with updates (8 pages)
13 October 2016Confirmation statement made on 5 October 2016 with updates (8 pages)
29 September 2016Director's details changed for Mr Peter Martin Ward on 19 September 2016 (2 pages)
29 September 2016Director's details changed for Mr Peter Martin Ward on 19 September 2016 (2 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 10
(6 pages)
15 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 10
(6 pages)
14 January 2015Termination of appointment of Richard Makowski as a director on 12 January 2015 (1 page)
14 January 2015Termination of appointment of Richard Makowski as a director on 12 January 2015 (1 page)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 10
(7 pages)
18 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 10
(7 pages)
18 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 10
(7 pages)
22 October 2014Termination of appointment of Lpe Services Limited as a secretary on 22 July 2014 (1 page)
22 October 2014Termination of appointment of Lpe Services Limited as a secretary on 22 July 2014 (1 page)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 10
(7 pages)
15 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 10
(7 pages)
15 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 10
(7 pages)
17 May 2013Company name changed taalus group LIMITED\certificate issued on 17/05/13
  • RES15 ‐ Change company name resolution on 2013-05-17
  • NM01 ‐ Change of name by resolution
(3 pages)
17 May 2013Company name changed taalus group LIMITED\certificate issued on 17/05/13
  • RES15 ‐ Change company name resolution on 2013-05-17
  • NM01 ‐ Change of name by resolution
(3 pages)
5 February 2013Group of companies' accounts made up to 31 March 2012 (27 pages)
5 February 2013Group of companies' accounts made up to 31 March 2012 (27 pages)
8 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (7 pages)
8 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (7 pages)
8 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (7 pages)
6 July 2012Group of companies' accounts made up to 31 March 2011 (27 pages)
6 July 2012Group of companies' accounts made up to 31 March 2011 (27 pages)
3 July 2012Compulsory strike-off action has been discontinued (1 page)
3 July 2012Compulsory strike-off action has been discontinued (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
6 December 2011Annual return made up to 5 October 2011 with a full list of shareholders (7 pages)
6 December 2011Annual return made up to 5 October 2011 with a full list of shareholders (7 pages)
6 December 2011Annual return made up to 5 October 2011 with a full list of shareholders (7 pages)
28 November 2011Director's details changed for Richard Makowski on 1 October 2011 (2 pages)
28 November 2011Director's details changed for Richard Makowski on 1 October 2011 (2 pages)
28 November 2011Director's details changed for Richard Makowski on 1 October 2011 (2 pages)
28 November 2011Registered office address changed from 35 Davies Street London W1K 4LS United Kingdom on 28 November 2011 (1 page)
28 November 2011Registered office address changed from 35 Davies Street London W1K 4LS United Kingdom on 28 November 2011 (1 page)
11 July 2011Director's details changed for Mr Jamie Christopher Constable on 1 July 2011 (2 pages)
11 July 2011Director's details changed for Mr Jamie Christopher Constable on 1 July 2011 (2 pages)
11 July 2011Director's details changed for Mr Jamie Christopher Constable on 1 July 2011 (2 pages)
8 July 2011Director's details changed for Mr Peter Martin Ward on 1 July 2011 (2 pages)
8 July 2011Director's details changed for Mr Peter Martin Ward on 1 July 2011 (2 pages)
8 July 2011Director's details changed for Mr Peter Martin Ward on 1 July 2011 (2 pages)
21 April 2011Group of companies' accounts made up to 31 March 2010 (29 pages)
21 April 2011Group of companies' accounts made up to 31 March 2010 (29 pages)
14 January 2011Director's details changed for Mr Jamie Christopher Constable on 1 November 2010 (2 pages)
14 January 2011Director's details changed for Mr Jamie Christopher Constable on 1 November 2010 (2 pages)
14 January 2011Director's details changed for Mr Jamie Christopher Constable on 1 November 2010 (2 pages)
3 December 2010Appointment of Richard Makowski as a director (2 pages)
3 December 2010Appointment of Richard Makowski as a director (2 pages)
18 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (6 pages)
18 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (6 pages)
18 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (6 pages)
2 June 2010Particulars of a mortgage or charge / charge no: 3 (7 pages)
2 June 2010Particulars of a mortgage or charge / charge no: 3 (7 pages)
1 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 March 2010Director's details changed for Mr Jamie Christopher Constable on 5 March 2010 (2 pages)
6 March 2010Director's details changed for Mr Jamie Christopher Constable on 5 March 2010 (2 pages)
6 March 2010Director's details changed for Mr Jamie Christopher Constable on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Mr Jamie Christopher Constable on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Mr Peter Martin Ward on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Mr Jamie Christopher Constable on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Mr Jamie Christopher Constable on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Mr Peter Martin Ward on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Mr Peter Martin Ward on 5 March 2010 (2 pages)
2 March 2010Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
2 March 2010Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
2 March 2010Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
26 February 2010Appointment of Mr Peter Martin Ward as a director (2 pages)
26 February 2010Appointment of Mr Peter Martin Ward as a director (2 pages)
19 February 2010Registered office address changed from 70 Church Road Aston Birmingham B6 5TY United Kingdom on 19 February 2010 (1 page)
19 February 2010Registered office address changed from 70 Church Road Aston Birmingham B6 5TY United Kingdom on 19 February 2010 (1 page)
18 February 2010Registered office address changed from 15 Whitcomb Street London WC2H 7HA United Kingdom on 18 February 2010 (1 page)
18 February 2010Termination of appointment of Threev Directors Llp as a director (1 page)
18 February 2010Registered office address changed from 15 Whitcomb Street London WC2H 7HA United Kingdom on 18 February 2010 (1 page)
18 February 2010Termination of appointment of Threev Directors Llp as a director (1 page)
2 February 2010Change of name notice (2 pages)
2 February 2010Company name changed tern rand LIMITED\certificate issued on 02/02/10
  • RES15 ‐ Change company name resolution on 2010-02-01
(3 pages)
2 February 2010Full accounts made up to 31 March 2009 (24 pages)
2 February 2010Company name changed tern rand LIMITED\certificate issued on 02/02/10
  • RES15 ‐ Change company name resolution on 2010-02-01
(3 pages)
2 February 2010Change of name notice (2 pages)
2 February 2010Full accounts made up to 31 March 2009 (24 pages)
19 January 2010Termination of appointment of Stefano Di Girolamo as a director (1 page)
19 January 2010Appointment of Mr Jamie Christopher Constable as a director (2 pages)
19 January 2010Appointment of Mr Jamie Christopher Constable as a director (2 pages)
19 January 2010Termination of appointment of Stefano Di Girolamo as a director (1 page)
12 November 2009Registered office address changed from 2 a C Court High Street Thames Ditton KT7 0SR on 12 November 2009 (1 page)
12 November 2009Registered office address changed from 2 a C Court High Street Thames Ditton KT7 0SR on 12 November 2009 (1 page)
2 November 2009Director's details changed for Threev Directors Llp on 5 October 2009 (2 pages)
2 November 2009Director's details changed for Stefano Di Girolamo on 5 October 2009 (2 pages)
2 November 2009Secretary's details changed for Rjp Secretaries Limited on 5 October 2009 (2 pages)
2 November 2009Secretary's details changed for Lpe Services Limited on 5 October 2009 (2 pages)
2 November 2009Secretary's details changed for Lpe Services Limited on 5 October 2009 (2 pages)
2 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (7 pages)
2 November 2009Secretary's details changed for Rjp Secretaries Limited on 5 October 2009 (2 pages)
2 November 2009Secretary's details changed for Rjp Secretaries Limited on 5 October 2009 (2 pages)
2 November 2009Secretary's details changed for Lpe Services Limited on 5 October 2009 (2 pages)
2 November 2009Director's details changed for Stefano Di Girolamo on 5 October 2009 (2 pages)
2 November 2009Director's details changed for Stefano Di Girolamo on 5 October 2009 (2 pages)
2 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (7 pages)
2 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (7 pages)
2 November 2009Director's details changed for Threev Directors Llp on 5 October 2009 (2 pages)
2 November 2009Director's details changed for Threev Directors Llp on 5 October 2009 (2 pages)
14 September 2009Director appointed stefano di girolamo (2 pages)
14 September 2009Director appointed stefano di girolamo (2 pages)
14 September 2009Appointment terminated director richard makowski (1 page)
14 September 2009Appointment terminated director richard makowski (1 page)
27 August 2009Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page)
27 August 2009Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page)
2 July 2009Accounts for a small company made up to 31 August 2008 (9 pages)
2 July 2009Accounts for a small company made up to 31 August 2008 (9 pages)
17 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
17 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
16 October 2008Return made up to 05/10/08; full list of members (4 pages)
16 October 2008Return made up to 05/10/08; full list of members (4 pages)
7 October 2008Accounts for a dormant company made up to 31 August 2007 (5 pages)
7 October 2008Accounts for a dormant company made up to 31 August 2007 (5 pages)
2 October 2008Secretary appointed lpe services LIMITED (2 pages)
2 October 2008Secretary appointed lpe services LIMITED (2 pages)
15 July 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Other company business 01/07/2008
(1 page)
15 July 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 June 2008Accounting reference date shortened from 31/10/2007 to 31/08/2007 (1 page)
13 June 2008Accounting reference date shortened from 31/10/2007 to 31/08/2007 (1 page)
5 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
5 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
15 February 2008Return made up to 05/10/07; full list of members (2 pages)
15 February 2008Return made up to 05/10/07; full list of members (2 pages)
14 February 2008New director appointed (1 page)
14 February 2008Director resigned (1 page)
14 February 2008New director appointed (1 page)
14 February 2008Director resigned (1 page)
13 December 2007Ad 13/09/07--------- £ si [email protected]=7 £ ic 1/8 (2 pages)
13 December 2007Ad 13/09/07--------- £ si [email protected]=2 £ ic 8/10 (2 pages)
13 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
13 December 2007Ad 13/09/07--------- £ si [email protected]=7 £ ic 1/8 (2 pages)
13 December 2007Ad 13/09/07--------- £ si [email protected]=2 £ ic 8/10 (2 pages)
13 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
9 November 2007Registered office changed on 09/11/07 from: 15 whitcomb street london WC2H 7HA (1 page)
9 November 2007Registered office changed on 09/11/07 from: 15 whitcomb street london WC2H 7HA (1 page)
16 October 2007New director appointed (3 pages)
16 October 2007New director appointed (3 pages)
15 September 2007Particulars of mortgage/charge (4 pages)
15 September 2007Particulars of mortgage/charge (4 pages)
5 September 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
5 September 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
31 October 2006Return made up to 05/10/06; full list of members (2 pages)
31 October 2006Return made up to 05/10/06; full list of members (2 pages)
5 October 2005Incorporation (15 pages)
5 October 2005Incorporation (15 pages)