General information

Name:

Randot Limited

Office Address:

08623020 - Companies House Default Address CF14 8LH Cardiff

Number: 08623020

Incorporation date: 2013-07-24

End of financial year: 29 July

Category: Private Limited Company

Description

Data updated on:

This particular Randot Ltd firm has been operating on the market for 11 years, as it's been founded in 2013. Started with registration number 08623020, Randot was set up as a Private Limited Company with office in 08623020 - Companies House Default Address, Cardiff CF14 8LH. This firm's registered with SIC code 70229 and has the NACE code: Management consultancy activities other than financial management. 2019/07/31 is the last time account status updates were reported.

Currently, this particular business is guided by one director: Thi H., who was selected to lead the company in July 2014. The following business had been presided over by Mei K. up until 10 years ago.

Thi H. is the individual with significant control over this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Thi H.

Role: Director

Appointed: 07 July 2014

Latest update: 26 January 2024

People with significant control

Thi H.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Younes E.
Notified on 11 September 2016
Ceased on 30 March 2021
Nature of control:
1/2 or less of shares
Thi H.
Notified on 6 April 2016
Ceased on 11 September 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 29 April 2021
Account last made up date 31 July 2019
Confirmation statement next due date 02 April 2023
Confirmation statement last made up date 19 March 2022
Annual Accounts 23 April 2015
Start Date For Period Covered By Report 24 July 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 23 April 2015
Annual Accounts 19 October 2015
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 19 October 2015
Annual Accounts 28 July 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 28 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 28th, March 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

60 Southerngate Way

Post code:

SE14 6DW

City / Town:

London

HQ address,
2015

Address:

60 Southerngate Way

Post code:

SE14 6DW

City / Town:

London

HQ address,
2016

Address:

60 Southerngate Way

Post code:

SE14 6DW

City / Town:

London

Accountant/Auditor,
2016 - 2014

Name:

Zas Consulting Limited

Address:

220 Legacy Centre Hampton Road West

Post code:

TW13 6DH

City / Town:

Feltham

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
  • 79909 : Other reservation service activities n.e.c.
10
Company Age