Company NameRasa Associates Limited
DirectorAnu Kiran Vedi
Company StatusActive
Company Number07317161
CategoryPrivate Limited Company
Incorporation Date16 July 2010(13 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Anu Kiran Vedi
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSilver Springs Over The Misbourne Road
Denham
Uxbridge
Buckinghamshire
UB9 5DR
Secretary NameDr Shobhana Vedi
NationalityBritish
StatusCurrent
Appointed16 July 2010(same day as company formation)
RoleCompany Director
Correspondence AddressSilver Springs Over The Misbourne Road
Denham
Uxbridge
Buckinghamshire
UB9 5DR
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressSilver Springs Over The Misbourne Road
Denham
Uxbridge
UB9 5DR
RegionSouth East
ConstituencyBeaconsfield
CountyBuckinghamshire
ParishGerrards Cross
WardGerrards Cross
Built Up AreaDenham Green
Address Matches6 other UK companies use this postal address

Financials

Year2013
Net Worth£230,504
Cash£280,619
Current Liabilities£50,689

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return13 October 2023 (5 months, 2 weeks ago)
Next Return Due27 October 2024 (7 months from now)

Filing History

13 October 2023Confirmation statement made on 13 October 2023 with no updates (3 pages)
8 March 2023Micro company accounts made up to 31 July 2022 (2 pages)
14 October 2022Confirmation statement made on 13 October 2022 with no updates (3 pages)
25 February 2022Micro company accounts made up to 31 July 2021 (2 pages)
13 October 2021Confirmation statement made on 13 October 2021 with no updates (3 pages)
9 March 2021Micro company accounts made up to 31 July 2020 (2 pages)
22 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
23 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
9 March 2020Registered office address changed from 17 Station Road Sunbury-on-Thames TW16 6SB England to Silver Springs over the Misbourne Road Denham Uxbridge UB9 5DR on 9 March 2020 (1 page)
10 October 2019Change of details for Mr Anu Kiran Vedi as a person with significant control on 30 September 2019 (2 pages)
10 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
26 September 2019Registered office address changed from Unit G, Kingsway Bus Park Oldfield Road Hampton Middlesex TW12 2HD to 17 Station Road Sunbury-on-Thames TW16 6SB on 26 September 2019 (1 page)
29 April 2019Micro company accounts made up to 31 July 2018 (4 pages)
8 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
24 November 2017Micro company accounts made up to 31 July 2017 (3 pages)
24 November 2017Micro company accounts made up to 31 July 2017 (3 pages)
4 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
28 February 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
28 February 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
12 October 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
12 October 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
21 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
22 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(4 pages)
22 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(4 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
16 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(4 pages)
16 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(4 pages)
4 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
4 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
16 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
16 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
1 March 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
1 March 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
16 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
26 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
26 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
24 August 2011Director's details changed for Mr Anu Kiran Vedi on 16 July 2011 (2 pages)
24 August 2011Director's details changed for Mr Anu Kiran Vedi on 16 July 2011 (2 pages)
24 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
24 August 2011Secretary's details changed for Dr Shobhana Vedi on 16 July 2011 (2 pages)
24 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
24 August 2011Secretary's details changed for Dr Shobhana Vedi on 16 July 2011 (2 pages)
10 August 2010Appointment of Dr Shobhana Vedi as a secretary (3 pages)
10 August 2010Appointment of Mr Anu Kiran Vedi as a director (2 pages)
10 August 2010Appointment of Dr Shobhana Vedi as a secretary (3 pages)
10 August 2010Appointment of Mr Anu Kiran Vedi as a director (2 pages)
16 July 2010Incorporation (29 pages)
16 July 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
16 July 2010Incorporation (29 pages)
16 July 2010Termination of appointment of Yomtov Jacobs as a director (1 page)