Company NameRagamuffin 139 Limited
DirectorsGraeme Lloyd and Morwenna Wallis
Company StatusActive
Company Number07357787
CategoryPrivate Limited Company
Incorporation Date26 August 2010(13 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Graeme Lloyd
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Olave's House Ironmonger Lane
London
EC2V 8EY
Director NameMs Morwenna Wallis
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2016(5 years, 7 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Wray Lane
Reigate
Surrey
RH2 0HS

Location

Registered Address1 Great Tower Street
C/O Nautica Law
London
EC3R 5AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth-£1,799
Cash£145,000
Current Liabilities£146,800

Accounts

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

Returns

Latest Return26 August 2023 (8 months ago)
Next Return Due9 September 2024 (4 months, 2 weeks from now)

Filing History

21 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
30 August 2023Confirmation statement made on 26 August 2023 with no updates (3 pages)
23 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
8 September 2022Confirmation statement made on 26 August 2022 with no updates (3 pages)
26 August 2022Registered office address changed from 143-149 1st Floor, Sackville House 143-149 Fenchurch Street London EC3M 6BL England to 1 Great Tower Street C/O Nautica Law London EC3R 5AA on 26 August 2022 (1 page)
7 April 2022Registered office address changed from St Olave's House Ironmonger Lane London EC2V 8EY to 143-149 1st Floor, Sackville House 143-149 Fenchurch Street London EC3M 6BL on 7 April 2022 (1 page)
6 January 2022Micro company accounts made up to 31 March 2021 (5 pages)
2 September 2021Confirmation statement made on 26 August 2021 with no updates (3 pages)
19 April 2021Micro company accounts made up to 31 March 2020 (5 pages)
8 September 2020Confirmation statement made on 26 August 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
2 September 2019Confirmation statement made on 26 August 2019 with no updates (3 pages)
13 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
6 September 2018Confirmation statement made on 26 August 2018 with no updates (3 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
8 September 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 August 2016Confirmation statement made on 26 August 2016 with updates (7 pages)
30 August 2016Confirmation statement made on 26 August 2016 with updates (7 pages)
1 April 2016Appointment of Mrs Morwenna Wallis as a director on 1 April 2016 (2 pages)
1 April 2016Appointment of Mrs Morwenna Wallis as a director on 1 April 2016 (2 pages)
30 March 2016Statement of capital following an allotment of shares on 24 March 2016
  • GBP 100
(3 pages)
30 March 2016Statement of capital following an allotment of shares on 24 March 2016
  • GBP 100
(3 pages)
3 March 2016Statement of capital following an allotment of shares on 3 March 2016
  • GBP 100
(3 pages)
3 March 2016Statement of capital following an allotment of shares on 3 March 2016
  • GBP 100
(3 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 August 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1
(4 pages)
26 August 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1
(4 pages)
28 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 August 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(4 pages)
28 August 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(4 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 August 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1
(4 pages)
27 August 2013Register(s) moved to registered office address (1 page)
27 August 2013Register(s) moved to registered office address (1 page)
27 August 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1
(4 pages)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
4 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (4 pages)
4 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (4 pages)
13 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (4 pages)
13 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (4 pages)
19 August 2011Register(s) moved to registered inspection location (1 page)
19 August 2011Register(s) moved to registered inspection location (1 page)
19 August 2011Register(s) moved to registered inspection location (1 page)
19 August 2011Register(s) moved to registered inspection location (1 page)
19 August 2011Register(s) moved to registered inspection location (1 page)
19 August 2011Register(s) moved to registered inspection location (1 page)
19 August 2011Register(s) moved to registered inspection location (1 page)
19 August 2011Register(s) moved to registered inspection location (1 page)
19 August 2011Register inspection address has been changed (1 page)
19 August 2011Register(s) moved to registered inspection location (1 page)
19 August 2011Register(s) moved to registered inspection location (1 page)
19 August 2011Register(s) moved to registered inspection location (1 page)
19 August 2011Register(s) moved to registered inspection location (1 page)
19 August 2011Register inspection address has been changed (1 page)
18 May 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
18 May 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
13 May 2011Previous accounting period shortened from 31 August 2011 to 31 March 2011 (1 page)
13 May 2011Previous accounting period shortened from 31 August 2011 to 31 March 2011 (1 page)
26 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(9 pages)
26 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
26 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(9 pages)