Company NameRathlidge Corporation Limited
DirectorLee Jeffrey Daniels
Company StatusActive
Company Number05574873
CategoryPrivate Limited Company
Incorporation Date27 September 2005(18 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Lee Jeffrey Daniels
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2006(3 months, 3 weeks after company formation)
Appointment Duration18 years, 3 months
RoleBanking
Country of ResidenceEngland
Correspondence AddressKarriwood 23 Powers Hall End
Witham
Essex
CM8 2HE
Secretary NameMr Lee Jeffrey Daniels
NationalityBritish
StatusCurrent
Appointed17 January 2006(3 months, 3 weeks after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKarriwood 23 Powers Hall End
Witham
Essex
CM8 2HE
Director NameMrs Sally Melinda Daniels
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2006(6 months, 4 weeks after company formation)
Appointment Duration12 years, 5 months (resigned 29 September 2018)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address12 De Vere Close
Hatfield Peverel
Essex
CM3 2LS
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed27 September 2005(same day as company formation)
Correspondence Address4th Floor, 3 Tenterden Street
Hanover Square
London
W1S 1TD
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed27 September 2005(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered AddressKarriwood 23 Powers Hall End
Witham
Essex
CM8 2HE
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWitham
WardWitham West
Built Up AreaWitham

Shareholders

1 at £1Lee Jeffrey Daniels
50.00%
Ordinary
1 at £1Sally Melinda Daniels
50.00%
Ordinary

Financials

Year2014
Net Worth-£25,088
Cash£1,573
Current Liabilities£26,661

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return27 September 2023 (7 months ago)
Next Return Due11 October 2024 (5 months, 2 weeks from now)

Filing History

2 October 2020Confirmation statement made on 27 September 2020 with updates (4 pages)
30 June 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
2 October 2019Confirmation statement made on 27 September 2019 with updates (5 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
7 March 2019Termination of appointment of Sally Melinda Daniels as a director on 29 September 2018 (1 page)
7 March 2019Change of details for Mr Lee Jeffrey Daniels as a person with significant control on 29 September 2018 (2 pages)
7 March 2019Cessation of Sally Melinda Daniels as a person with significant control on 29 September 2018 (1 page)
28 September 2018Confirmation statement made on 27 September 2018 with updates (4 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
29 June 2018Change of details for Mrs Sally Melinda Daniels as a person with significant control on 28 October 2017 (2 pages)
29 June 2018Change of details for Mrs Sally Melinda Daniels as a person with significant control on 28 October 2017 (2 pages)
29 June 2018Director's details changed for Mrs Sally Melinda Daniels on 28 October 2017 (2 pages)
29 June 2018Director's details changed for Mrs Sally Melinda Daniels on 28 October 2017 (2 pages)
28 September 2017Confirmation statement made on 27 September 2017 with updates (4 pages)
28 September 2017Confirmation statement made on 27 September 2017 with updates (4 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
12 October 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
12 October 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
2 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2
(5 pages)
2 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2
(5 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
9 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(5 pages)
9 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(5 pages)
25 February 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
25 February 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
4 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 2
(5 pages)
4 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 2
(5 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
5 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (5 pages)
5 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (5 pages)
21 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
21 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
4 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (5 pages)
4 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (5 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
13 December 2010Annual return made up to 27 September 2010 with a full list of shareholders (5 pages)
13 December 2010Annual return made up to 27 September 2010 with a full list of shareholders (5 pages)
2 March 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
2 March 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
28 September 2009Return made up to 27/09/09; full list of members (4 pages)
28 September 2009Return made up to 27/09/09; full list of members (4 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
17 December 2008Return made up to 27/09/08; full list of members (4 pages)
17 December 2008Return made up to 27/09/08; full list of members (4 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
5 November 2007Return made up to 27/09/07; full list of members (3 pages)
5 November 2007Return made up to 27/09/07; full list of members (3 pages)
26 September 2007Director's particulars changed (1 page)
26 September 2007Director's particulars changed (1 page)
26 September 2007Secretary's particulars changed;director's particulars changed (1 page)
26 September 2007Secretary's particulars changed;director's particulars changed (1 page)
26 September 2007Registered office changed on 26/09/07 from: 68 bronsart road london SW6 6AB (1 page)
26 September 2007Registered office changed on 26/09/07 from: 68 bronsart road london SW6 6AB (1 page)
1 August 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
1 August 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
3 November 2006Return made up to 27/09/06; full list of members (7 pages)
3 November 2006Return made up to 27/09/06; full list of members (7 pages)
2 May 2006New director appointed (2 pages)
2 May 2006Ad 23/04/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 May 2006Ad 23/04/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 May 2006New director appointed (2 pages)
17 January 2006Director resigned (1 page)
17 January 2006Registered office changed on 17/01/06 from: 72 new bond street mayfair london W1S 1RR (1 page)
17 January 2006New director appointed (1 page)
17 January 2006Secretary resigned (1 page)
17 January 2006New director appointed (1 page)
17 January 2006New secretary appointed (1 page)
17 January 2006Director resigned (1 page)
17 January 2006Secretary resigned (1 page)
17 January 2006Registered office changed on 17/01/06 from: 72 new bond street mayfair london W1S 1RR (1 page)
17 January 2006New secretary appointed (1 page)
27 September 2005Incorporation (16 pages)
27 September 2005Incorporation (16 pages)