Company NameRanwill Limited
DirectorAndrew James Mackay
Company StatusActive
Company Number07127095
CategoryPrivate Limited Company
Incorporation Date15 January 2010(14 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameRt Hon Andrew James Mackay
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2010(1 week after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Vincent Square
London
SW1P 2NP
Secretary NameMs Julie Kirkbride
StatusCurrent
Appointed22 January 2010(1 week after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Correspondence Address38 Vincent Square
London
SW1P 2NP
Director NameMs Aderyn Hurworth
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN

Location

Registered Address38 Vincent Square
London
SW1P 2NP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Shareholders

100 at £1Andrew James Mackay
100.00%
Ordinary

Financials

Year2014
Net Worth£216,736
Cash£218,273
Current Liabilities£26,097

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return15 January 2024 (3 months, 1 week ago)
Next Return Due29 January 2025 (9 months, 1 week from now)

Filing History

15 January 2024Confirmation statement made on 15 January 2024 with no updates (3 pages)
23 June 2023Micro company accounts made up to 31 March 2023 (3 pages)
16 January 2023Confirmation statement made on 15 January 2023 with no updates (3 pages)
25 July 2022Micro company accounts made up to 31 March 2022 (3 pages)
17 January 2022Confirmation statement made on 15 January 2022 with no updates (3 pages)
9 September 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
15 January 2021Confirmation statement made on 15 January 2021 with updates (4 pages)
16 June 2020Micro company accounts made up to 31 March 2020 (3 pages)
4 June 2020Notification of Angus Robert Mackay as a person with significant control on 15 January 2020 (2 pages)
15 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
15 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
15 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
21 September 2018Micro company accounts made up to 31 March 2018 (2 pages)
15 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
15 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
7 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
7 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 January 2017Confirmation statement made on 15 January 2017 with updates (7 pages)
18 January 2017Confirmation statement made on 15 January 2017 with updates (7 pages)
19 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(4 pages)
18 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(4 pages)
10 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(4 pages)
16 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(4 pages)
27 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(4 pages)
15 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(4 pages)
5 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
20 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
2 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
21 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
9 December 2010Current accounting period extended from 31 December 2010 to 31 March 2011 (3 pages)
9 December 2010Current accounting period extended from 31 December 2010 to 31 March 2011 (3 pages)
16 February 2010Statement of capital following an allotment of shares on 9 February 2010
  • GBP 100
(2 pages)
16 February 2010Current accounting period shortened from 31 January 2011 to 31 December 2010 (1 page)
16 February 2010Current accounting period shortened from 31 January 2011 to 31 December 2010 (1 page)
16 February 2010Statement of capital following an allotment of shares on 9 February 2010
  • GBP 100
(2 pages)
16 February 2010Statement of capital following an allotment of shares on 9 February 2010
  • GBP 100
(2 pages)
26 January 2010Appointment of Ms Julie Kirkbride as a secretary (1 page)
26 January 2010Appointment of Mr Andrew James Mackay as a director (2 pages)
26 January 2010Appointment of Ms Julie Kirkbride as a secretary (1 page)
26 January 2010Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN England on 26 January 2010 (1 page)
26 January 2010Appointment of Mr Andrew James Mackay as a director (2 pages)
26 January 2010Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN England on 26 January 2010 (1 page)
25 January 2010Termination of appointment of Aderyn Hurworth as a director (1 page)
25 January 2010Termination of appointment of Aderyn Hurworth as a director (1 page)
15 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
15 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)