General information

Name:

Randd Uk Ltd

Office Address:

Kbs House, 5 Springfield Court Summerfield Road BL3 2NT Bolton

Number: 06648783

Incorporation date: 2008-07-16

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Contact information

Emails:

  • anne@randduk.com
  • brendan@randduk.com
  • brian@randduk.com
  • ian@randduk.com
  • info@doitprofiler.info

Websites

www.randduk.com
www.randduk.co.uk

Description

Data updated on:

Registered with number 06648783 16 years ago, Randd Uk Limited is a Private Limited Company. The company's active mailing address is Kbs House, 5 Springfield Court, Summerfield Road Bolton. This company's principal business activity number is 74909 : Other professional, scientific and technical activities not elsewhere classified. 2022-05-31 is the last time account status updates were filed.

The firm's trademark number is UK00003012185. They applied to register it on 1st July 2013 and their IPO granted it three months later. The trademark's registration is valid until 1st July 2023.

There is a group of six directors leading this firm at the moment, namely John R., Andrew M., Ryan S. and 3 remaining, listed below who have been utilizing the directors duties since 2020.

Trade marks

Trademark UK00003012185
Trademark image:Trademark UK00003012185 image
Status:Registered
Filing date:2013-07-01
Date of entry in register:2013-10-11
Renewal date:2023-07-01
Owner name:Randd UK Ltd
Owner address:Unit 119, Coney Green Business Centre, Clay Cross, Chesterfield, United Kingdom, S45 9JW

Financial data based on annual reports

Company staff

John R.

Role: Director

Appointed: 01 July 2020

Latest update: 14 February 2024

Andrew M.

Role: Director

Appointed: 01 July 2020

Latest update: 14 February 2024

Ryan S.

Role: Director

Appointed: 01 July 2019

Latest update: 14 February 2024

Matt T.

Role: Director

Appointed: 01 July 2019

Latest update: 14 February 2024

Mathias C.

Role: Director

Appointed: 01 July 2019

Latest update: 14 February 2024

Adam B.

Role: Director

Appointed: 01 July 2019

Latest update: 14 February 2024

People with significant control

The companies with significant control over this firm are: K3 Tax Advisory Group Limited owns over 3/4 of company shares and has over 1/2 to 3/4 of voting rights. This business can be reached in Bolton at 5 Springfield Court, Summerfield Road, BL3 2NT and was registered as a PSC under the reg no 13188462.

K3 Tax Advisory Group Limited
Address: Kbs House 5 Springfield Court, Summerfield Road, Bolton, BL3 2NT, United Kingdom
Legal authority England And Wales
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 13188462
Notified on 17 May 2021
Nature of control:
over 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
K3 Capital Group Holdings Limited
Address: Kbs House Summerfield Road, Bolton, BL3 2NT, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 12767083
Notified on 31 July 2020
Ceased on 17 May 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
K3 Capital Group Plc
Address: Kbs House, 5 Springfield Court, Summerfield Road, Bolton, BL3 2NT, England
Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered England
Place registered Registrar Of Companies For England And Wales
Registration number 06102618
Notified on 1 July 2020
Ceased on 31 July 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Jacqueline L.
Notified on 6 April 2016
Ceased on 1 July 2020
Nature of control:
1/2 or less of shares
Brendan M.
Notified on 6 April 2016
Ceased on 1 July 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Michael K.
Notified on 6 April 2016
Ceased on 1 July 2020
Nature of control:
1/2 or less of voting rights

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 18 May 2024
Confirmation statement last made up date 04 May 2023
Annual Accounts 25 October 2012
Start Date For Period Covered By Report 2011-08-01
End Date For Period Covered By Report 2012-07-31
Date Approval Accounts 25 October 2012
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Annual Accounts 30 April 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 30 April 2015
Annual Accounts 29 April 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 29 April 2016
Annual Accounts 26 April 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 26 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts 29 April 2014
Date Approval Accounts 29 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Free Download
Consolidated accounts of parent company for subsidiary company period ending 31/05/23 (PARENT_ACC)
filed on: 19th, February 2024
accounts
Free Download Download filing (52 pages)

Additional Information

HQ address,
2013

Address:

Unit 119 Coney Green Business Centre Clay Cross

Post code:

S45 9JW

City / Town:

Chesterfield

HQ address,
2014

Address:

Unit 119 Coney Green Business Centre Clay Cross

Post code:

S45 9JW

City / Town:

Chesterfield

HQ address,
2015

Address:

Role Mill 49 Canal Street

Post code:

DE1 2RJ

City / Town:

Derby

HQ address,
2016

Address:

The Judge's Court The Old Courthouse St. Peter's Churchyard

Post code:

DE1 1NN

City / Town:

Derby

Accountant/Auditor,
2013

Name:

Randd Uk Limited

Address:

Unit 119 Coney Green Business Centre Clay Cross

Post code:

S45 9JW

City / Town:

Chesterfield

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
15
Company Age

Closest Companies - by postcode