Company NameRacho International Limited
DirectorsOlukayode Olajide and Ayodele Alexander Aderiye
Company StatusActive
Company Number05971537
CategoryPrivate Limited Company
Incorporation Date18 October 2006(17 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs
SIC 5221Retail of fruit and vegetables
SIC 47210Retail sale of fruit and vegetables in specialised stores
Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport
SIC 51210Freight air transport

Directors

Director NameMr Olukayode Olajide
Date of BirthJuly 1950 (Born 73 years ago)
NationalityNigerian
StatusCurrent
Appointed19 January 2007(3 months after company formation)
Appointment Duration17 years, 3 months
RoleTrader
Country of ResidenceNigeria
Correspondence AddressUnit 61 Battersea Business Centre
99-109 Lavender Hill
London
SW11 5QL
Director NameMr Ayodele Alexander Aderiye
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2015(8 years, 10 months after company formation)
Appointment Duration8 years, 8 months
RoleMedia Tech Consultant
Country of ResidenceEngland
Correspondence Address54 Cronin Street
London
SE15 6JH
Secretary NameMr Ayodele Alexander Aderiye
StatusCurrent
Appointed14 August 2015(8 years, 10 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Correspondence Address54 Cronin Street
London
SE15 6JH
Director NameMaureen Anne Childs
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2006(same day as company formation)
RoleInformation Consultant
Country of ResidenceEngland
Correspondence Address1 High Street Mews
Wimbledon Village
London
SW19 7RG
Director NameMamadu Jalloh
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBelgian
StatusResigned
Appointed18 October 2006(same day as company formation)
RoleShipper
Correspondence AddressUnit 9a Industrial Park
133 Copeland Road
London
JE15 3SN
Director NameMr Brian John Payne
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2006(same day as company formation)
RoleInformation Consultant
Country of ResidenceEngland
Correspondence Address1 High Street Mews
Wimbledon Village
London
SW19 7RG
Secretary NameMr Augustine Olubamidele Aderiye
NationalityBritish
StatusResigned
Appointed18 October 2006(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address54 Cronin Street
London
SE15 6JH
Secretary NameMaureen Anne Childs
NationalityBritish
StatusResigned
Appointed18 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 High Street Mews
Wimbledon Village
London
SW19 7RG
Director NameMrs Modupe Ayinke Agaba
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2006(2 months after company formation)
Appointment Duration5 years, 1 month (resigned 16 January 2012)
RoleNursing
Country of ResidenceEngland
Correspondence AddressUnit 61 Battersea Business Centre
99-109 Lavender Hill
London
SW11 5QL
Director NameMs Isha Dumbuya
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2011(4 years, 3 months after company formation)
Appointment Duration1 year (resigned 18 January 2012)
RoleTrader
Country of ResidenceEngland
Correspondence AddressUnit 61 Battersea Business Centre
99-109 Lavender Hill
London
SW11 5QL
Secretary NameMs Isha Dumbuya
StatusResigned
Appointed18 January 2011(4 years, 3 months after company formation)
Appointment Duration1 year (resigned 18 January 2012)
RoleCompany Director
Correspondence AddressUnit 61 Battersea Business Centre
99-109 Lavender Hill
London
SW11 5QL
Director NameMr Augustine Olubamidele Aderiye
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2017(10 years, 9 months after company formation)
Appointment Duration4 weeks (resigned 14 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 61 Battersea Business Centre
99-109 Lavender Hill
London
SW11 5QL

Contact

Telephone020 77389576
Telephone regionLondon

Location

Registered AddressUnit 61 Battersea Business Centre
99-109 Lavender Hill
London
SW11 5QL
RegionLondon
ConstituencyBattersea
CountyGreater London
WardShaftesbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth-£248,793
Current Liabilities£260,552

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return18 October 2023 (6 months, 1 week ago)
Next Return Due1 November 2024 (6 months, 1 week from now)

Filing History

1 November 2023Confirmation statement made on 18 October 2023 with no updates (3 pages)
12 April 2023Unaudited abridged accounts made up to 31 October 2022 (10 pages)
1 November 2022Confirmation statement made on 18 October 2022 with no updates (3 pages)
24 June 2022Unaudited abridged accounts made up to 31 October 2021 (10 pages)
18 November 2021Confirmation statement made on 18 October 2021 with no updates (3 pages)
22 June 2021Unaudited abridged accounts made up to 31 October 2020 (10 pages)
21 December 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
18 December 2019Unaudited abridged accounts made up to 31 October 2019 (8 pages)
1 November 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
8 April 2019Unaudited abridged accounts made up to 31 October 2018 (8 pages)
5 November 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
28 February 2018Unaudited abridged accounts made up to 31 October 2017 (8 pages)
29 November 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
15 August 2017Termination of appointment of Augustine Olubamidele Aderiye as a director on 14 August 2017 (1 page)
15 August 2017Termination of appointment of Augustine Olubamidele Aderiye as a director on 14 August 2017 (1 page)
26 July 2017Appointment of Mr Augustine Olubamidele Aderiye as a director on 17 July 2017 (2 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
26 July 2017Appointment of Mr Augustine Olubamidele Aderiye as a director on 17 July 2017 (2 pages)
29 November 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
29 November 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
24 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 6,000
(5 pages)
24 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 6,000
(5 pages)
17 August 2015Appointment of Mr Ayodele Alexander Aderiye as a director on 14 August 2015 (2 pages)
17 August 2015Appointment of Mr Ayodele Alexander Aderiye as a director on 14 August 2015 (2 pages)
15 August 2015Appointment of Mr Ayodele Alexander Aderiye as a secretary on 14 August 2015 (2 pages)
15 August 2015Appointment of Mr Ayodele Alexander Aderiye as a secretary on 14 August 2015 (2 pages)
17 March 2015Total exemption small company accounts made up to 31 October 2014 (10 pages)
17 March 2015Total exemption small company accounts made up to 31 October 2014 (10 pages)
17 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 6,000
(3 pages)
17 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 6,000
(3 pages)
23 July 2014Total exemption small company accounts made up to 31 October 2013 (10 pages)
23 July 2014Total exemption small company accounts made up to 31 October 2013 (10 pages)
18 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 6,000
(3 pages)
18 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 6,000
(3 pages)
27 May 2013Total exemption small company accounts made up to 31 October 2012 (10 pages)
27 May 2013Total exemption small company accounts made up to 31 October 2012 (10 pages)
21 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (3 pages)
21 November 2012Director's details changed for Mr. Olukayode Olajide on 1 July 2012 (2 pages)
21 November 2012Director's details changed for Mr. Olukayode Olajide on 1 July 2012 (2 pages)
21 November 2012Director's details changed for Mr. Olukayode Olajide on 1 July 2012 (2 pages)
21 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (3 pages)
29 May 2012Total exemption small company accounts made up to 31 October 2011 (10 pages)
29 May 2012Total exemption small company accounts made up to 31 October 2011 (10 pages)
20 March 2012Termination of appointment of Isha Dumbuya as a director (1 page)
20 March 2012Termination of appointment of Modupe Agaba as a director (1 page)
20 March 2012Termination of appointment of Isha Dumbuya as a director (1 page)
20 March 2012Termination of appointment of Isha Dumbuya as a secretary (1 page)
20 March 2012Termination of appointment of Isha Dumbuya as a secretary (1 page)
20 March 2012Termination of appointment of Modupe Agaba as a director (1 page)
17 January 2012Appointment of Ms Isha Dumbuya as a director (2 pages)
17 January 2012Appointment of Ms Isha Dumbuya as a director (2 pages)
16 January 2012Appointment of Ms Isha Dumbuya as a secretary (1 page)
16 January 2012Termination of appointment of Augustine Aderiye as a secretary (1 page)
16 January 2012Termination of appointment of Augustine Aderiye as a director (1 page)
16 January 2012Annual return made up to 18 October 2011 with a full list of shareholders (3 pages)
16 January 2012Appointment of Ms Isha Dumbuya as a secretary (1 page)
16 January 2012Termination of appointment of Augustine Aderiye as a secretary (1 page)
16 January 2012Annual return made up to 18 October 2011 with a full list of shareholders (3 pages)
16 January 2012Termination of appointment of Augustine Aderiye as a director (1 page)
29 July 2011Total exemption full accounts made up to 31 October 2010 (11 pages)
29 July 2011Total exemption full accounts made up to 31 October 2010 (11 pages)
31 March 2011Registered office address changed from Unit 9a Industrial Park 133 Copeland Road London SE15 3SN on 31 March 2011 (1 page)
31 March 2011Registered office address changed from Unit 9a Industrial Park 133 Copeland Road London SE15 3SN on 31 March 2011 (1 page)
30 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (5 pages)
30 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (5 pages)
4 August 2010Total exemption full accounts made up to 31 October 2009 (10 pages)
4 August 2010Total exemption full accounts made up to 31 October 2009 (10 pages)
19 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
19 November 2009Registered office address changed from Unit 9a Industrial Park Copeland Road London SE15 3SN on 19 November 2009 (1 page)
19 November 2009Registered office address changed from Unit 9a Industrial Park Copeland Road London SE15 3SN on 19 November 2009 (1 page)
19 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
18 November 2009Director's details changed for Modupe Ayinke Agaba on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Olukayode Olajide on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Olukayode Olajide on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Modupe Ayinke Agaba on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Olukayode Olajide on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Modupe Ayinke Agaba on 1 October 2009 (2 pages)
5 August 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
5 August 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
9 December 2008Return made up to 18/10/08; full list of members (4 pages)
9 December 2008Return made up to 18/10/08; full list of members (4 pages)
18 August 2008Total exemption full accounts made up to 31 October 2007 (11 pages)
18 August 2008Total exemption full accounts made up to 31 October 2007 (11 pages)
10 December 2007Return made up to 18/10/07; full list of members (3 pages)
10 December 2007Return made up to 18/10/07; full list of members (3 pages)
23 February 2007Amend 882 ad 181006 4999 sh (2 pages)
23 February 2007Amend 882 ad 181006 4999 sh (2 pages)
26 January 2007New director appointed (2 pages)
26 January 2007New director appointed (2 pages)
12 January 2007Registered office changed on 12/01/07 from: 54 cronin street london SE15 6JH (1 page)
12 January 2007Registered office changed on 12/01/07 from: 54 cronin street london SE15 6JH (1 page)
10 January 2007Registered office changed on 10/01/07 from: unit 9A industrial park 133 copeland road london SE15 3SN (1 page)
10 January 2007Registered office changed on 10/01/07 from: unit 9A industrial park 133 copeland road london SE15 3SN (1 page)
9 January 2007Director resigned (1 page)
9 January 2007New director appointed (1 page)
9 January 2007Director resigned (1 page)
9 January 2007New director appointed (1 page)
8 January 2007Secretary's particulars changed;director's particulars changed (1 page)
8 January 2007Secretary's particulars changed;director's particulars changed (1 page)
14 December 2006Director's particulars changed (1 page)
14 December 2006Director's particulars changed (1 page)
20 November 2006Ad 18/10/06--------- £ si 1999@1=1999 £ ic 1/2000 (1 page)
20 November 2006New director appointed (1 page)
20 November 2006New director appointed (1 page)
20 November 2006Ad 18/10/06--------- £ si 1999@1=1999 £ ic 1/2000 (1 page)
31 October 2006Registered office changed on 31/10/06 from: 1 high street mews wimbledon village london SW19 7RG (1 page)
31 October 2006Registered office changed on 31/10/06 from: 1 high street mews wimbledon village london SW19 7RG (1 page)
31 October 2006New secretary appointed;new director appointed (2 pages)
31 October 2006New secretary appointed;new director appointed (2 pages)
23 October 2006Director resigned (1 page)
23 October 2006Director resigned (1 page)
23 October 2006Director resigned (1 page)
23 October 2006Director resigned (1 page)
23 October 2006Secretary resigned (1 page)
23 October 2006Secretary resigned (1 page)
18 October 2006Incorporation (14 pages)
18 October 2006Incorporation (14 pages)