General information

Name:

Razor Limited

Office Address:

Unit 1, Speedwell Works 73 Sidney Street S1 4RG Sheffield

Number: 07003896

Incorporation date: 2009-08-28

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business is registered in Sheffield registered with number: 07003896. It was registered in 2009. The office of the firm is situated at Unit 1, Speedwell Works 73 Sidney Street. The post code for this place is S1 4RG. The company changed its business name already two times. Until 2017 the firm has delivered the services it's been known for as Razor Jam but at this moment the firm operates under the business name Razor Ltd. This enterprise's principal business activity number is 62020: Information technology consultancy activities. Razor Limited reported its account information for the financial year up to Thu, 31st Aug 2023. The business latest confirmation statement was submitted on Fri, 25th Aug 2023.

The trademark of Razor is "RAZOR". It was applied for in January, 2017 and it was published in the journal number 2017-006.

The firm owes its accomplishments and constant development to three directors, specifically Katy H., Steven T. and Jamie H., who have been overseeing it for three years. In order to find professional help with legal documentation, this particular firm has been utilizing the expertise of Katy H. as a secretary for the last six years.

  • Previous company's names
  • Razor Ltd 2017-01-23
  • Razor Jam Ltd 2014-03-04
  • Curly Web Limited 2009-08-28

Trade marks

Trademark UK00003207829
Trademark image:-
Trademark name:RAZOR
Status:Application Published
Filing date:2017-01-20
Owner name:Razor Limited
Owner address:Unit 204 , 15 Paternoster Row, Sheffield, United Kingdom, S1 2BX

Financial data based on annual reports

Company staff

Katy H.

Role: Director

Appointed: 13 September 2021

Latest update: 5 December 2023

Katy H.

Role: Secretary

Appointed: 03 September 2018

Latest update: 5 December 2023

Steven T.

Role: Director

Appointed: 12 December 2013

Latest update: 5 December 2023

Jamie H.

Role: Director

Appointed: 28 August 2009

Latest update: 5 December 2023

People with significant control

The companies with significant control over this firm are as follows: Fulcrum Itp Razor Exchange Co Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at Cornhill, EC3V 3NH and was registered as a PSC under the reg no 15397000.

Fulcrum Itp Razor Exchange Co Ltd
Address: 62 Cornhill, London, EC3V 3NH, United Kingdom
Legal authority England & Wales
Legal form Ltd
Country registered England
Place registered Companies House
Registration number 15397000
Notified on 16 January 2024
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Jamie H.
Notified on 6 April 2016
Ceased on 16 January 2024
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Steven T.
Notified on 6 April 2016
Ceased on 16 January 2024
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2025
Account last made up date 31 August 2023
Confirmation statement next due date 08 September 2024
Confirmation statement last made up date 25 August 2023
Annual Accounts
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Annual Accounts 4 January 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 4 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts 21 January 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 21 January 2013
Annual Accounts 22 January 2014
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 22 January 2014
Annual Accounts 5 December 2016
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 5 December 2016
Annual Accounts
End Date For Period Covered By Report 31 August 2017
Annual Accounts
End Date For Period Covered By Report 31 August 2017
Annual Accounts 10 March 2015
Date Approval Accounts 10 March 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Articles and Memorandum of Association (MA)
filed on: 27th, January 2024
incorporation
Free Download Download filing (37 pages)

Additional Information

HQ address,
2012

Address:

75 Dalewood Road

Post code:

S8 0EE

City / Town:

Sheffield

HQ address,
2013

Address:

75 Dalewood Road

Post code:

S8 0EE

City / Town:

Sheffield

HQ address,
2014

Address:

Suite 26 Cooper Buildings Arundel Street

Post code:

S1 2NS

City / Town:

Sheffield

HQ address,
2015

Address:

The Workstation 15 Paternoster Row

Post code:

S1 2BX

City / Town:

Sheffield

HQ address,
2016

Address:

The Workstation 15 Paternoster Row

Post code:

S1 2BX

City / Town:

Sheffield

Accountant/Auditor,
2012

Name:

R Rose & Co Ltd

Address:

213 Derbyshire Lane Norton Lees

Post code:

S8 8SA

City / Town:

Sheffield

Accountant/Auditor,
2016

Name:

Grey And Green Limited

Address:

G2, 12 Leeds Road

Post code:

S9 3TY

City / Town:

Sheffield

Accountant/Auditor,
2013

Name:

R Rose & Co Ltd

Address:

213 Derbyshire Lane Norton Lees

Post code:

S8 8SA

City / Town:

Sheffield

Accountant/Auditor,
2015 - 2014

Name:

Grey And Green Limited

Address:

Rutledge Mews 1-3 Southbourne Road

Post code:

S10 2QN

City / Town:

Sheffield

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
14
Company Age

Closest Companies - by postcode