Company NameRaytrace Limited
DirectorParminder Singh Kanwal
Company StatusActive
Company Number06352155
CategoryPrivate Limited Company
Incorporation Date24 August 2007(16 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Parminder Singh Kanwal
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2007(same day as company formation)
RoleSurveyor/Web Designer/Graphic
Country of ResidenceUnited Kingdom
Correspondence Address68 Cavendish Drive
London
E11 1DL
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed24 August 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed24 August 2007(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websiteraytrace.co.uk
Telephone07 713515317
Telephone regionMobile

Location

Registered Address68 Cavendish Drive
Leytonstone
London
E11 1DL
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardLeytonstone
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Parminder Singh Kanwal
100.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return24 August 2023 (8 months, 1 week ago)
Next Return Due7 September 2024 (4 months, 1 week from now)

Filing History

25 August 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
6 January 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
27 August 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
7 September 2018Accounts for a dormant company made up to 31 August 2018 (2 pages)
29 August 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
29 August 2018Termination of appointment of Qa Registrars Limited as a secretary on 29 August 2018 (1 page)
19 October 2017Accounts for a dormant company made up to 31 August 2017 (3 pages)
19 October 2017Accounts for a dormant company made up to 31 August 2017 (3 pages)
31 August 2017Confirmation statement made on 24 August 2017 with updates (4 pages)
31 August 2017Confirmation statement made on 24 August 2017 with updates (4 pages)
7 January 2017Accounts for a dormant company made up to 31 August 2016 (7 pages)
7 January 2017Accounts for a dormant company made up to 31 August 2016 (7 pages)
26 August 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
26 August 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
14 July 2016Accounts for a dormant company made up to 31 August 2015 (7 pages)
14 July 2016Accounts for a dormant company made up to 31 August 2015 (7 pages)
28 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(4 pages)
28 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(4 pages)
22 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
22 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
1 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(4 pages)
1 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(4 pages)
17 October 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(4 pages)
17 October 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(4 pages)
17 September 2013Accounts for a dormant company made up to 31 August 2013 (3 pages)
17 September 2013Accounts for a dormant company made up to 31 August 2013 (3 pages)
8 May 2013Accounts for a dormant company made up to 31 August 2012 (6 pages)
8 May 2013Accounts for a dormant company made up to 31 August 2012 (6 pages)
2 November 2012Annual return made up to 24 August 2012 with a full list of shareholders (14 pages)
2 November 2012Annual return made up to 24 August 2012 with a full list of shareholders (14 pages)
14 October 2011Annual return made up to 24 August 2011 with a full list of shareholders (4 pages)
14 October 2011Director's details changed for Parminder Singh Kanwal on 24 August 2011 (3 pages)
14 October 2011Director's details changed for Parminder Singh Kanwal on 24 August 2011 (3 pages)
14 October 2011Annual return made up to 24 August 2011 with a full list of shareholders (4 pages)
14 October 2011Secretary's details changed for Qa Registrars Limited on 28 August 2011 (2 pages)
14 October 2011Secretary's details changed for Qa Registrars Limited on 28 August 2011 (2 pages)
20 September 2011Accounts for a dormant company made up to 31 August 2011 (5 pages)
20 September 2011Accounts for a dormant company made up to 31 August 2011 (5 pages)
20 January 2011Annual return made up to 24 August 2010 with a full list of shareholders (14 pages)
20 January 2011Annual return made up to 24 August 2010 with a full list of shareholders (14 pages)
8 October 2010Total exemption full accounts made up to 31 August 2010 (9 pages)
8 October 2010Total exemption full accounts made up to 31 August 2010 (9 pages)
11 December 2009Annual return made up to 31 August 2009 with a full list of shareholders (10 pages)
11 December 2009Annual return made up to 31 August 2009 with a full list of shareholders (10 pages)
5 November 2009Total exemption full accounts made up to 31 August 2009 (11 pages)
5 November 2009Total exemption full accounts made up to 31 August 2009 (11 pages)
21 October 2009Registered office address changed from 27 Charlbert Court Charlbert Street London NW8 7BX on 21 October 2009 (1 page)
21 October 2009Registered office address changed from 27 Charlbert Court Charlbert Street London NW8 7BX on 21 October 2009 (1 page)
27 December 2008Return made up to 31/08/08; full list of members (6 pages)
27 December 2008Return made up to 31/08/08; full list of members (6 pages)
27 December 2008Director's change of particulars / parminder kanwal / 24/11/2008 (1 page)
27 December 2008Director's change of particulars / parminder kanwal / 24/11/2008 (1 page)
20 October 2008Total exemption full accounts made up to 31 August 2008 (12 pages)
20 October 2008Total exemption full accounts made up to 31 August 2008 (12 pages)
19 September 2007Ad 30/08/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 September 2007Ad 30/08/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 September 2007New director appointed (2 pages)
4 September 2007Registered office changed on 04/09/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
4 September 2007New director appointed (2 pages)
4 September 2007Registered office changed on 04/09/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
28 August 2007Director resigned (1 page)
28 August 2007Director resigned (1 page)
24 August 2007Incorporation (14 pages)
24 August 2007Incorporation (14 pages)