Company NameRandom Group Limited
DirectorNigel Mark Hobden
Company StatusActive
Company Number01855355
CategoryPrivate Limited Company
Incorporation Date15 October 1984(39 years, 5 months ago)
Previous NamesRandom Limited and Random Group Plc

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 62030Computer facilities management activities

Directors

Director NameMr Nigel Mark Hobden
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(7 years, 2 months after company formation)
Appointment Duration32 years, 3 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address87 Sirdar Road
London
W11 4EQ
Secretary NameMr Nigel Mark Hobden
NationalityBritish
StatusCurrent
Appointed01 November 2002(18 years after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Sirdar Road
London
W11 4EQ
Director NameMr Ian Trevor Dampney
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 2 months after company formation)
Appointment Duration17 years, 11 months (resigned 02 December 2009)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address230 Wheatlands
Hounslow
Middlesex
TW5 0SQ
Director NameMr Guy Edouard Desbarats
Date of BirthJune 1959 (Born 64 years ago)
NationalityCanadian
StatusResigned
Appointed31 December 1991(7 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 January 1999)
RoleIndustrial Designer
Correspondence Address3 Chartwell
Farnham
Surrey
GU9 8SU
Director NameMr Christopher James Fawkes
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 April 1998)
RoleMarketing Consultant
Correspondence Address70 Castle Street
Farnham
Surrey
GU9 7LP
Director NameMr Michael Shufflebottom
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 2 months after company formation)
Appointment Duration1 week, 1 day (resigned 08 January 1992)
RoleIndustrial Designer
Correspondence Address4 Rouncil Lane
Kenilworth
Warwickshire
CV8 1FF
Secretary NameMrs Janice Susan Jordan
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 2 months after company formation)
Appointment Duration10 years, 10 months (resigned 31 October 2002)
RoleCompany Director
Correspondence Address28 Prout Grove
Neasden
London
NW10 1PT
Director NameMr Anthony Jerry Sedivy
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1992(7 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 April 1998)
RoleElectronics Engineer
Country of ResidenceUnited Kingdom
Correspondence Address3 Falconer Street
St Michaels Mead
Bishops Stortford
Herts
CM23 4FE
Director NameMrs Janice Susan Jordan
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(12 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 October 2002)
RoleChartered Accountant
Correspondence Address28 Prout Grove
Neasden
London
NW10 1PT

Contact

Websitewww.random.co.uk
Telephone0845 0589009
Telephone regionUnknown

Location

Registered Address37 Fraser Close
Chelmsford
CM2 0TD
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£80,834
Cash£9,188
Current Liabilities£71,598

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return2 November 2023 (4 months, 3 weeks ago)
Next Return Due16 November 2024 (7 months, 3 weeks from now)

Charges

7 September 1993Delivered on: 9 September 1993
Persons entitled: Christopher Fawkes (Trading as Teamwork International)

Classification: Debenture
Secured details: £25,000 and all other monies due from the company to the chargee under the terms of the deed.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
20 October 1992Delivered on: 2 November 1992
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: See doc ref M703C for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
28 August 1987Delivered on: 7 September 1987
Persons entitled: Barclays Bank PLC

Classification: Corporate mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to a facility letter dated 8.7.87.
Particulars: 1) the goods described on form 395 2) the benefit of all contracts, warranties & agreements pertaining thereto. (For full details see form 395).
Outstanding
3 June 1987Delivered on: 9 June 1987
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to a facility letter dated 18 3 87.
Particulars: 1 the goods (as for form 395) 2. the benefit of all contracts warranties and agreements 3 all log books maintenance records record books manuals land books & other documents 4. benefit of all insurances (please see doc for full details).
Outstanding
22 February 1985Delivered on: 26 February 1985
Persons entitled: Investors in Industry PLC

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee supplemental to an agreement and a debenture both dated 19.12.84.
Particulars: Legal mortgage over office machinery described fully in the schedule together with any parts accessories replacements together with the benefit of any obligations and warranties. ( for full details see doc M14 ).
Outstanding
19 December 1984Delivered on: 21 December 1984
Persons entitled: Investors in Industry PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Stock-in-trade, work in progress prepayments, investments.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
5 December 1984Delivered on: 19 December 1984
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

8 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
1 August 2020Micro company accounts made up to 31 October 2019 (3 pages)
6 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
23 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
11 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
28 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
9 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
9 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
8 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
8 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
16 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-16
  • GBP 50,000
(5 pages)
16 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-16
  • GBP 50,000
(5 pages)
29 October 2015Registered office address changed from 55 Station Road Beaconsfield Buckinghamshire HP9 1QL to 37 Fraser Close Chelmsford CM2 0TD on 29 October 2015 (1 page)
29 October 2015Registered office address changed from 55 Station Road Beaconsfield Buckinghamshire HP9 1QL to 37 Fraser Close Chelmsford CM2 0TD on 29 October 2015 (1 page)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 50,000
(5 pages)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 50,000
(5 pages)
5 August 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
5 August 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 50,000
(5 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 50,000
(5 pages)
21 May 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
21 May 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
25 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
25 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
29 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
29 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
20 February 2012Registered office address changed from C/O Hilton Consulting 119 the Hub 300 Kensal Road London W10 5BE on 20 February 2012 (1 page)
20 February 2012Registered office address changed from C/O Hilton Consulting 119 the Hub 300 Kensal Road London W10 5BE on 20 February 2012 (1 page)
25 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
25 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
6 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
6 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
27 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
27 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
3 March 2010Termination of appointment of Ian Dampney as a director (1 page)
3 March 2010Termination of appointment of Ian Dampney as a director (1 page)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
5 January 2010Registered office address changed from 119 the Hub 300 Kensal Road London W10 5BE on 5 January 2010 (1 page)
5 January 2010Registered office address changed from 119 the Hub 300 Kensal Road London W10 5BE on 5 January 2010 (1 page)
5 January 2010Registered office address changed from 119 the Hub 300 Kensal Road London W10 5BE on 5 January 2010 (1 page)
4 January 2010Director's details changed for Mr Nigel Mark Hobden on 31 December 2009 (2 pages)
4 January 2010Director's details changed for Mr Ian Trevor Dampney on 31 December 2009 (2 pages)
4 January 2010Director's details changed for Mr Ian Trevor Dampney on 31 December 2009 (2 pages)
4 January 2010Director's details changed for Mr Nigel Mark Hobden on 31 December 2009 (2 pages)
31 October 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
31 October 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
15 May 2009Registered office changed on 15/05/2009 from 82 st john street london EC1M 4JN (1 page)
15 May 2009Registered office changed on 15/05/2009 from 82 st john street london EC1M 4JN (1 page)
17 February 2009Return made up to 31/12/08; full list of members (4 pages)
17 February 2009Return made up to 31/12/08; full list of members (4 pages)
13 March 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
13 March 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
23 January 2008Return made up to 31/12/07; full list of members (3 pages)
23 January 2008Return made up to 31/12/07; full list of members (3 pages)
29 August 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
29 August 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
26 January 2007Return made up to 31/12/06; full list of members (3 pages)
26 January 2007Return made up to 31/12/06; full list of members (3 pages)
20 July 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
20 July 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
21 March 2006Registered office changed on 21/03/06 from: 1 peterborough road harrow middlesex HA1 2AX (1 page)
21 March 2006Registered office changed on 21/03/06 from: 1 peterborough road harrow middlesex HA1 2AX (1 page)
18 January 2006Return made up to 31/12/05; full list of members (8 pages)
18 January 2006Return made up to 31/12/05; full list of members (8 pages)
6 October 2005Accounts for a small company made up to 31 October 2004 (6 pages)
6 October 2005Accounts for a small company made up to 31 October 2004 (6 pages)
6 July 2005Return made up to 31/12/04; full list of members (8 pages)
6 July 2005Return made up to 31/12/04; full list of members (8 pages)
10 February 2005Delivery ext'd 3 mth 31/10/04 (1 page)
10 February 2005Delivery ext'd 3 mth 31/10/04 (1 page)
28 June 2004Full accounts made up to 31 October 2003 (14 pages)
28 June 2004Full accounts made up to 31 October 2003 (14 pages)
30 January 2004Return made up to 31/12/03; full list of members (8 pages)
30 January 2004Return made up to 31/12/03; full list of members (8 pages)
12 May 2003Group of companies' accounts made up to 31 October 2002 (30 pages)
12 May 2003Group of companies' accounts made up to 31 October 2002 (30 pages)
6 February 2003Return made up to 31/12/02; full list of members (8 pages)
6 February 2003Return made up to 31/12/02; full list of members (8 pages)
7 November 2002Secretary resigned;director resigned (1 page)
7 November 2002New secretary appointed (2 pages)
7 November 2002Secretary resigned;director resigned (1 page)
7 November 2002New secretary appointed (2 pages)
4 November 2002Re-registration of Memorandum and Articles (18 pages)
4 November 2002Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
4 November 2002Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
4 November 2002Certificate of re-registration from Public Limited Company to Private (1 page)
4 November 2002Application for reregistration from PLC to private (1 page)
4 November 2002Application for reregistration from PLC to private (1 page)
4 November 2002Certificate of re-registration from Public Limited Company to Private (1 page)
4 November 2002Re-registration of Memorandum and Articles (18 pages)
23 September 2002Accounting reference date extended from 30/04/02 to 31/10/02 (1 page)
23 September 2002Accounting reference date extended from 30/04/02 to 31/10/02 (1 page)
5 March 2002Group of companies' accounts made up to 30 April 2001 (27 pages)
5 March 2002Group of companies' accounts made up to 30 April 2001 (27 pages)
18 January 2002Return made up to 31/12/01; full list of members (8 pages)
18 January 2002Return made up to 31/12/01; full list of members (8 pages)
16 November 2001Delivery ext'd 3 mth 30/04/01 (1 page)
16 November 2001Delivery ext'd 3 mth 30/04/01 (1 page)
15 February 2001Full group accounts made up to 30 April 2000 (26 pages)
15 February 2001Full group accounts made up to 30 April 2000 (26 pages)
8 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 08/01/01
(8 pages)
8 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 08/01/01
(8 pages)
21 September 2000Delivery ext'd 3 mth 30/04/00 (1 page)
21 September 2000Delivery ext'd 3 mth 30/04/00 (1 page)
24 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 24/02/00
(8 pages)
24 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 24/02/00
(8 pages)
3 December 1999Full group accounts made up to 30 April 1999 (26 pages)
3 December 1999Full group accounts made up to 30 April 1999 (26 pages)
10 February 1999Director resigned (1 page)
10 February 1999Director resigned (1 page)
15 January 1999Return made up to 31/12/98; full list of members (6 pages)
15 January 1999Return made up to 31/12/98; full list of members (6 pages)
25 November 1998Full group accounts made up to 30 April 1998 (26 pages)
25 November 1998Full group accounts made up to 30 April 1998 (26 pages)
16 June 1998Director resigned (1 page)
16 June 1998Director resigned (1 page)
6 May 1998Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
6 May 1998Ad 01/04/98--------- £ si 10000@1=10000 £ ic 40000/50000 (2 pages)
6 May 1998Resolutions
  • WRES14 ‐ Written resolution of capitalisation or a bonus issue of shares
(2 pages)
6 May 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
6 May 1998Ad 01/04/98--------- £ si 10000@1=10000 £ ic 40000/50000 (2 pages)
6 May 1998Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(1 page)
6 May 1998Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
6 May 1998£ ic 55000/40000 01/04/98 £ sr 15000@1=15000 (1 page)
6 May 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
6 May 1998Particulars of contract relating to shares (4 pages)
6 May 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
6 May 1998Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(1 page)
6 May 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
6 May 1998£ ic 55000/40000 01/04/98 £ sr 15000@1=15000 (1 page)
6 May 1998Resolutions
  • WRES14 ‐ Written resolution of capitalisation or a bonus issue of shares
(2 pages)
6 May 1998Particulars of contract relating to shares (4 pages)
23 April 1998Director resigned (1 page)
23 April 1998Director resigned (1 page)
15 October 1997Full group accounts made up to 30 April 1997 (24 pages)
15 October 1997Full group accounts made up to 30 April 1997 (24 pages)
7 May 1997New director appointed (2 pages)
7 May 1997New director appointed (2 pages)
3 February 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 February 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 November 1996Full group accounts made up to 30 April 1996 (23 pages)
18 November 1996Full group accounts made up to 30 April 1996 (23 pages)
30 January 1996Return made up to 31/12/95; full list of members (8 pages)
30 January 1996Return made up to 31/12/95; full list of members (8 pages)
21 November 1995Full group accounts made up to 30 April 1995 (23 pages)
21 November 1995Full group accounts made up to 30 April 1995 (23 pages)
1 January 1995A selection of documents registered before 1 January 1995 (68 pages)