Company NameRaphael Solutions Ltd
DirectorNetanel Abras
Company StatusActive
Company Number09331778
CategoryPrivate Limited Company
Incorporation Date28 November 2014(9 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMr Netanel Abras
Date of BirthMay 1977 (Born 47 years ago)
NationalityIsraeli
StatusCurrent
Appointed28 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Grange Lordship Road
Writtle
Chelmsford
CM1 3WT

Location

Registered AddressThe Old Grange Lordship Road
Writtle
Chelmsford
CM1 3WT
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWrittle
WardWrittle
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Netanel Abras
100.00%
Ordinary

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return16 November 2023 (5 months ago)
Next Return Due30 November 2024 (7 months, 2 weeks from now)

Filing History

26 February 2021Confirmation statement made on 16 November 2020 with updates (4 pages)
23 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
4 February 2020Change of share class name or designation (2 pages)
4 February 2020Statement of capital following an allotment of shares on 2 December 2019
  • GBP 100
(4 pages)
4 February 2020Particulars of variation of rights attached to shares (2 pages)
4 February 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
19 December 2019Confirmation statement made on 16 November 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
13 February 2019Compulsory strike-off action has been discontinued (1 page)
12 February 2019First Gazette notice for compulsory strike-off (1 page)
11 February 2019Director's details changed for Mr Netanel Abras on 11 February 2019 (2 pages)
11 February 2019Change of details for Mr Netanel Abras as a person with significant control on 11 February 2019 (2 pages)
11 February 2019Confirmation statement made on 16 November 2018 with no updates (3 pages)
22 January 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
16 November 2017Director's details changed for Mr Netanel Abras on 16 November 2017 (2 pages)
16 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
16 November 2017Director's details changed for Mr Netanel Abras on 16 November 2017 (2 pages)
1 November 2017Registered office address changed from 67 Church Road Hove East Sussex BN3 2BD to The Old Grange Lordship Road Writtle Chelmsford CM1 3WT on 1 November 2017 (1 page)
1 November 2017Registered office address changed from 67 Church Road Hove East Sussex BN3 2BD to The Old Grange Lordship Road Writtle Chelmsford CM1 3WT on 1 November 2017 (1 page)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
28 November 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
26 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 November 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
(3 pages)
30 November 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
(3 pages)
12 October 2015Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
12 October 2015Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
28 November 2014Incorporation
Statement of capital on 2014-11-28
  • GBP 1
(25 pages)
28 November 2014Incorporation
Statement of capital on 2014-11-28
  • GBP 1
(25 pages)