Company NameRasic Ltd
DirectorMarcus Tristan Mayers
Company StatusActive
Company Number07216468
CategoryPrivate Limited Company
Incorporation Date8 April 2010(14 years ago)

Business Activity

Section CManufacturing
SIC 30200Manufacture of railway locomotives and rolling stock
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Director

Director NameMr Marcus Tristan Mayers
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2010(same day as company formation)
RoleRail Projects
Country of ResidenceEngland
Correspondence AddressMeantime Studios, Studio 20 14 Feathers Place
London
SE10 9NE

Location

Registered AddressMeantime Studios, Studio 20
14 Feathers Place
London
SE10 9NE
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardPeninsula
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£3,402
Net Worth£286
Cash£112
Current Liabilities£408

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return30 October 2023 (6 months ago)
Next Return Due13 November 2024 (6 months, 2 weeks from now)

Filing History

4 December 2023Previous accounting period extended from 31 March 2023 to 30 September 2023 (1 page)
30 October 2023Confirmation statement made on 30 October 2023 with no updates (3 pages)
31 October 2022Confirmation statement made on 30 October 2022 with no updates (3 pages)
20 April 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
2 November 2021Confirmation statement made on 30 October 2021 with updates (3 pages)
21 June 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
30 October 2020Confirmation statement made on 30 October 2020 with updates (4 pages)
16 July 2020Micro company accounts made up to 31 March 2020 (5 pages)
7 June 2020Registered office address changed from 18 Taunton Road London Greater London SE12 8QB United Kingdom to Meantime Studios, Studio 20 14 Feathers Place London SE10 9NE on 7 June 2020 (1 page)
20 February 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
24 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
20 February 2019Confirmation statement made on 20 February 2019 with updates (4 pages)
17 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
15 March 2018Confirmation statement made on 20 February 2018 with updates (4 pages)
20 February 2018Change of details for Mr Marcus Tristan Mayers as a person with significant control on 2 February 2018 (2 pages)
19 February 2018Director's details changed for Mr Marcus Tristan Mayers on 2 February 2018 (2 pages)
19 February 2018Registered office address changed from 104 Lee Road London SE3 9DE England to 18 Taunton Road London Greater London SE12 8QB on 19 February 2018 (1 page)
4 October 2017Cessation of Marcus Tristan Mayers as a person with significant control on 19 February 2017 (2 pages)
4 October 2017Cessation of Marcus Tristan Mayers as a person with significant control on 19 February 2017 (2 pages)
16 August 2017Change of details for Mr Marcus Tristan Mayers as a person with significant control on 20 February 2017 (2 pages)
16 August 2017Change of details for Mr Marcus Tristan Mayers as a person with significant control on 20 February 2017 (2 pages)
15 August 2017Confirmation statement made on 20 February 2017 with updates (4 pages)
15 August 2017Notification of Marcus Tristan Mayers as a person with significant control on 15 August 2017 (2 pages)
15 August 2017Cessation of Sarah Jane Minot-Mayer as a person with significant control on 15 August 2017 (1 page)
15 August 2017Cessation of Sarah Jane Minot-Mayers as a person with significant control on 19 February 2017 (1 page)
15 August 2017Notification of Marcus Tristan Mayers as a person with significant control on 20 February 2017 (2 pages)
15 August 2017Cessation of Sarah Jane Minot-Mayers as a person with significant control on 19 February 2017 (1 page)
15 August 2017Notification of Marcus Tristan Mayers as a person with significant control on 20 February 2017 (2 pages)
15 August 2017Confirmation statement made on 20 February 2017 with updates (4 pages)
21 July 2017Micro company accounts made up to 31 March 2017 (5 pages)
21 July 2017Micro company accounts made up to 31 March 2017 (5 pages)
27 March 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
27 March 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
7 December 2016Micro company accounts made up to 31 March 2016 (5 pages)
7 December 2016Micro company accounts made up to 31 March 2016 (5 pages)
19 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(3 pages)
19 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(3 pages)
19 February 2016Director's details changed for Mr Marcus Tristan Mayers on 19 February 2016 (2 pages)
19 February 2016Director's details changed for Mr Marcus Tristan Mayers on 19 February 2016 (2 pages)
8 October 2015Total exemption full accounts made up to 31 March 2015 (6 pages)
8 October 2015Total exemption full accounts made up to 31 March 2015 (6 pages)
4 September 2015Registered office address changed from 35 Quentin Rd London SE13 5DQ to 104 Lee Road London SE3 9DE on 4 September 2015 (1 page)
4 September 2015Registered office address changed from 35 Quentin Rd London SE13 5DQ to 104 Lee Road London SE3 9DE on 4 September 2015 (1 page)
20 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(3 pages)
20 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(3 pages)
25 November 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
25 November 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
20 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(3 pages)
20 February 2014Director's details changed for Mr Marcus Tristan Mayers on 19 February 2014 (2 pages)
20 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(3 pages)
20 February 2014Director's details changed for Mr Marcus Tristan Mayers on 19 February 2014 (2 pages)
18 September 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
18 September 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
24 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (3 pages)
24 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (3 pages)
18 December 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
18 December 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
9 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
9 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
9 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
14 October 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
14 October 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
28 September 2011Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
28 September 2011Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
27 June 2011Annual return made up to 8 April 2011 with a full list of shareholders (3 pages)
27 June 2011Annual return made up to 8 April 2011 with a full list of shareholders (3 pages)
27 June 2011Annual return made up to 8 April 2011 with a full list of shareholders (3 pages)
23 May 2011Registered office address changed from 35 Quentin Road London SY21 0LE England on 23 May 2011 (1 page)
23 May 2011Registered office address changed from 35 Quentin Road London SY21 0LE England on 23 May 2011 (1 page)
18 March 2011Registered office address changed from the Old Granary Groes Ddu Farm Dolanog Welshpool Powys SY21 0LE Wales on 18 March 2011 (1 page)
18 March 2011Registered office address changed from the Old Granary Groes Ddu Farm Dolanog Welshpool Powys SY21 0LE Wales on 18 March 2011 (1 page)
8 April 2010Incorporation (23 pages)
8 April 2010Incorporation (23 pages)