Rancid Cow Limited

General information

Name:

Rancid Cow Ltd

Office Address:

3 Ryecroft Road Petts Wood BR5 1DR Orpington

Number: 07021209

Incorporation date: 2009-09-16

Dissolution date: 2022-09-20

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This enterprise referred to as Rancid was created on 2009-09-16 as a private limited company. This enterprise headquarters was situated in Orpington on 3 Ryecroft Road, Petts Wood. The address zip code is BR5 1DR. The company registration number for Rancid Cow Limited was 07021209. Rancid Cow Limited had been in business for 13 years until dissolution date on 2022-09-20.

Tim S. was the company's managing director, chosen to lead the company in 2009 in September.

Executives who had control over this firm were as follows: Margaret S. owned 1/2 or less of company shares. Matthew S. owned 1/2 or less of company shares. Timothy S. owned 1/2 or less of company shares, had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Tim S.

Role: Director

Appointed: 16 September 2009

Latest update: 2 April 2023

Tim S.

Role: Secretary

Appointed: 16 September 2009

Latest update: 2 April 2023

People with significant control

Margaret S.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Matthew S.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Timothy S.
Notified on 6 April 2016
Nature of control:
3/4 to full of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2023
Account last made up date 30 September 2021
Confirmation statement next due date 30 September 2022
Confirmation statement last made up date 16 September 2021
Annual Accounts 30 June 2013
Start Date For Period Covered By Report 2011-10-01
End Date For Period Covered By Report 2012-09-30
Date Approval Accounts 30 June 2013
Annual Accounts
Start Date For Period Covered By Report 2012-10-01
Annual Accounts 30 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 30 June 2015
Annual Accounts 28 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 28 June 2016
Annual Accounts 15 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 15 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts 30 June 2014
End Date For Period Covered By Report 2013-09-30
Date Approval Accounts 30 June 2014

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 5th, July 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
13
Company Age

Similar companies nearby

Closest companies