Company NameRanda Bennett Ltd
DirectorRand Adnan Bennett
Company StatusActive
Company Number08384127
CategoryPrivate Limited Company
Incorporation Date31 January 2013(11 years, 3 months ago)
Previous NamesRanda Bennett Ltd and Vee-Pay Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Director

Director NameMrs Rand Adnan Bennett
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address320d High Road
Benfleet
Essex
SS7 5HB

Location

Registered Address3 Totman Crescent
Rayleigh
Essex
SS6 7UY
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardWheatley
Built Up AreaSouthend-on-Sea
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Rand Ali
100.00%
Ordinary A

Financials

Year2014
Net Worth-£1,893
Cash£12
Current Liabilities£4,965

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 January 2024 (3 months ago)
Next Return Due14 February 2025 (9 months, 2 weeks from now)

Filing History

1 February 2024Confirmation statement made on 31 January 2024 with updates (4 pages)
30 November 2023Total exemption full accounts made up to 31 March 2023 (4 pages)
21 March 2023Registered office address changed from 320D High Road Benfleet Essex SS7 5HB England to 3 Totman Crescent Rayleigh Essex SS6 7UY on 21 March 2023 (1 page)
16 February 2023Confirmation statement made on 31 January 2023 with updates (4 pages)
13 December 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
7 February 2022Confirmation statement made on 31 January 2022 with updates (4 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
12 February 2021Confirmation statement made on 31 January 2021 with updates (4 pages)
16 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
9 October 2020Director's details changed for Mrs Rand Adnan Bennett on 8 October 2020 (2 pages)
9 October 2020Change of details for Mrs Rand Adnan Bennett as a person with significant control on 8 October 2020 (2 pages)
3 February 2020Confirmation statement made on 31 January 2020 with updates (4 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
21 February 2019Registered office address changed from C/O 1806 Consultancy Limited 30 Brunel Road Manor Trading Estate Benfleet Essex SS7 4PS England to 320D High Road Benfleet Essex SS7 5HB on 21 February 2019 (1 page)
21 February 2019Confirmation statement made on 31 January 2019 with updates (4 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
10 September 2018Director's details changed for Mrs Rand Adnan Bennett on 10 September 2018 (2 pages)
10 September 2018Change of details for Mrs Rand Adnan Bennett as a person with significant control on 10 September 2018 (2 pages)
5 February 2018Confirmation statement made on 31 January 2018 with updates (4 pages)
5 February 2018Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to C/O 1806 Consultancy Limited 30 Brunel Road Manor Trading Estate Benfleet Essex SS7 4PS on 5 February 2018 (1 page)
30 August 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
30 August 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
2 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
11 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 June 2016Registered office address changed from C/O Price Bailey Llp Tennyson House Cambridge Business Park Cowley Road Cambridge CB4 0WZ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 11 June 2016 (1 page)
11 June 2016Registered office address changed from C/O Price Bailey Llp Tennyson House Cambridge Business Park Cowley Road Cambridge CB4 0WZ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 11 June 2016 (1 page)
1 June 2016Compulsory strike-off action has been discontinued (1 page)
1 June 2016Compulsory strike-off action has been discontinued (1 page)
31 May 2016Director's details changed for Rand Ali on 30 January 2016 (2 pages)
31 May 2016Director's details changed for Rand Ali on 30 January 2016 (2 pages)
31 May 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(3 pages)
31 May 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(3 pages)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 May 2015Company name changed randa bennett LTD\certificate issued on 14/05/15
  • RES15 ‐ Change company name resolution on 2015-04-22
(2 pages)
14 May 2015Change of name notice (2 pages)
14 May 2015Company name changed randa bennett LTD\certificate issued on 14/05/15
  • RES15 ‐ Change company name resolution on 2015-04-22
(2 pages)
14 May 2015Change of name notice (2 pages)
28 April 2015Registered office address changed from Anglo-Dal House 5 Spring Villa Park Edgware Middlesex HA8 7EB to C/O Price Bailey Llp Tennyson House Cambridge Business Park Cowley Road Cambridge CB4 0WZ on 28 April 2015 (1 page)
28 April 2015Registered office address changed from Anglo-Dal House 5 Spring Villa Park Edgware Middlesex HA8 7EB to C/O Price Bailey Llp Tennyson House Cambridge Business Park Cowley Road Cambridge CB4 0WZ on 28 April 2015 (1 page)
2 April 2015Director's details changed for Rand Ali on 2 April 2015 (2 pages)
2 April 2015Director's details changed for Rand Ali on 2 April 2015 (2 pages)
2 April 2015Director's details changed for Rand Ali on 2 April 2015 (2 pages)
2 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(3 pages)
2 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(3 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 January 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1
(3 pages)
31 January 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1
(3 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
1 February 2013Director's details changed for Rand Ali on 1 February 2013 (2 pages)
1 February 2013Director's details changed for Rand Ali on 1 February 2013 (2 pages)
1 February 2013Current accounting period shortened from 31 January 2014 to 31 March 2013 (1 page)
1 February 2013Director's details changed for Rand Ali on 1 February 2013 (2 pages)
1 February 2013Current accounting period shortened from 31 January 2014 to 31 March 2013 (1 page)
31 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
31 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
31 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(33 pages)