Company NameRaycore Ltd
DirectorShahram Langeroudi
Company StatusActive
Company Number06601441
CategoryPrivate Limited Company
Incorporation Date23 May 2008(15 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Shahram Langeroudi
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Bevan Road
Barnet
Hertfordshire
EN4 9DY
Secretary NameMr Shahram Langeroudi
NationalityBritish
StatusCurrent
Appointed23 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Bevan Road
Barnet
Hertfordshire
EN4 9DY
Secretary NameMiss Pouran Langeroudi
NationalityBritish
StatusCurrent
Appointed20 July 2008(1 month, 4 weeks after company formation)
Appointment Duration15 years, 9 months
RolePart-Time Secretary
Correspondence Address58 Bevan Road
Barnet
Hertfordshire
EN4 9DY

Location

Registered Address58 Bevan Road
Barnet
Hertfordshire
EN4 9DY
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2013
Net Worth-£15,896
Cash£58
Current Liabilities£15,954

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (1 week, 4 days from now)

Filing History

8 June 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
9 June 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
25 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
24 May 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
26 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
21 July 2017Notification of Shahram Langeroudi as a person with significant control on 1 January 2017 (2 pages)
21 July 2017Notification of Shahram Langeroudi as a person with significant control on 1 January 2017 (2 pages)
21 July 2017Notification of Shahram Langeroudi as a person with significant control on 21 July 2017 (2 pages)
17 July 2017Confirmation statement made on 23 May 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 23 May 2017 with no updates (3 pages)
1 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
1 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
2 July 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-07-02
  • GBP 1,000
(6 pages)
2 July 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-07-02
  • GBP 1,000
(6 pages)
10 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
10 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
6 July 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1,000
(4 pages)
6 July 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1,000
(4 pages)
10 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
10 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
10 August 2014Registered office address changed from 201 Ashwood Road Potters Bar Hertfordshire EN6 2QF to 58 Bevan Road Barnet Hertfordshire EN4 9DY on 10 August 2014 (1 page)
10 August 2014Registered office address changed from 201 Ashwood Road Potters Bar Hertfordshire EN6 2QF to 58 Bevan Road Barnet Hertfordshire EN4 9DY on 10 August 2014 (1 page)
6 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1,000
(4 pages)
6 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1,000
(4 pages)
11 November 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
11 November 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
2 July 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
2 July 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
22 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
22 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
29 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (3 pages)
29 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (3 pages)
20 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
20 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
15 February 2012Secretary's details changed for Mr Shahram Langeroudi on 9 January 2012 (1 page)
15 February 2012Registered office address changed from 68 Reservoir Road London N14 4AX England on 15 February 2012 (1 page)
15 February 2012Registered office address changed from 68 Reservoir Road London N14 4AX England on 15 February 2012 (1 page)
15 February 2012Secretary's details changed for Mr Shahram Langeroudi on 9 January 2012 (1 page)
15 February 2012Secretary's details changed for Mr Shahram Langeroudi on 9 January 2012 (1 page)
25 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
24 May 2011Director's details changed for Mr Shahram Langeroudi on 24 May 2011 (2 pages)
24 May 2011Director's details changed for Mr Shahram Langeroudi on 24 May 2011 (2 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
26 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
26 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
7 April 2010Secretary's details changed for Miss Pouran Langeroudi on 7 April 2010 (1 page)
7 April 2010Director's details changed for Mr Shahram Langeroudi on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Mr Shahram Langeroudi on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Mr Shahram Langeroudi on 7 April 2010 (2 pages)
7 April 2010Secretary's details changed for Miss Pouran Langeroudi on 7 April 2010 (1 page)
7 April 2010Secretary's details changed for Miss Pouran Langeroudi on 7 April 2010 (1 page)
19 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
19 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
26 January 2010Registered office address changed from 61 Addison Avenue Southgate London N14 4AJ United Kingdom on 26 January 2010 (1 page)
26 January 2010Registered office address changed from 61 Addison Avenue Southgate London N14 4AJ United Kingdom on 26 January 2010 (1 page)
11 June 2009Return made up to 23/05/09; full list of members (3 pages)
11 June 2009Return made up to 23/05/09; full list of members (3 pages)
11 February 2009Registered office changed on 11/02/2009 from 201 ashwood road potters bar hertfordshire EN6 2QF united kingdom (1 page)
11 February 2009Registered office changed on 11/02/2009 from 201 ashwood road potters bar hertfordshire EN6 2QF united kingdom (1 page)
1 October 2008Registered office changed on 01/10/2008 from 61 addison avenue london N14 4AJ (1 page)
1 October 2008Registered office changed on 01/10/2008 from 61 addison avenue london N14 4AJ (1 page)
28 July 2008Secretary appointed miss pouran langeroudi (1 page)
28 July 2008Secretary appointed miss pouran langeroudi (1 page)
23 May 2008Incorporation (18 pages)
23 May 2008Incorporation (18 pages)