Raclette Melt Limited SOUTH CROYDON


Founded in 2014, Raclette Melt, classified under reg no. 09124625 is an active company. Currently registered at Eagle House CR2 9LH, South Croydon the company has been in the business for 10 years. Its financial year was closed on July 31 and its latest financial statement was filed on 31st July 2022. Since 10th February 2017 Raclette Melt Limited is no longer carrying the name Emmie Reed Originals.

The firm has 2 directors, namely Shannon M., Joe M.. Of them, Joe M. has been with the company the longest, being appointed on 11 September 2018 and Shannon M. has been with the company for the least time - from 21 May 2019. As of 14 May 2024, there was 1 ex director - Rory M.. There were no ex secretaries.

Raclette Melt Limited Address / Contact

Office Address Eagle House
Office Address2 Cranleigh Close
Town South Croydon
Post code CR2 9LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09124625
Date of Incorporation Thu, 10th Jul 2014
Industry Take-away food shops and mobile food stands
End of financial Year 31st July
Company age 10 years old
Account next due date Tue, 30th Apr 2024 (14 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 24th Jul 2024 (2024-07-24)
Last confirmation statement dated Mon, 10th Jul 2023

Company staff

Shannon M.

Position: Director

Appointed: 21 May 2019

Joe M.

Position: Director

Appointed: 11 September 2018

Rory M.

Position: Director

Appointed: 10 July 2014

Resigned: 11 September 2018

People with significant control

The list of persons with significant control who own or control the company is made up of 3 names. As we researched, there is Joe M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Shannon M. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Rory M., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Joe M.

Notified on 11 September 2018
Nature of control: 25-50% voting rights
25-50% shares

Shannon M.

Notified on 21 May 2019
Nature of control: 25-50% voting rights
25-50% shares

Rory M.

Notified on 6 April 2016
Ceased on 11 September 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Emmie Reed Originals February 10, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth100        
Balance Sheet
Current Assets 1006 65015 6103 61412 66122 05323 1052 874
Net Assets Liabilities 100-12 017-27 394-33 260-41 383-56 634-52 765-51 799
Cash Bank In Hand100100       
Net Assets Liabilities Including Pension Asset Liability100100       
Reserves/Capital
Called Up Share Capital100100       
Shareholder Funds100        
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  8002 4001 5157489013 165540
Average Number Employees During Period   122222
Creditors  89 63287 07574 52750 93066 61959 41345 841
Fixed Assets  68 47844 71132 64320 9757 125  
Net Current Assets Liabilities 100-79 695-69 705-64 388-37 394-43 691-35 433-42 092
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  3 2871 7606 525875875875875
Total Assets Less Current Liabilities 100-11 217-24 994-31 745-16 419-36 566-35 433-42 092
Capital Employed100100       
Par Value Share1100       
Number Shares Allotted100        
Share Capital Allotted Called Up Paid100100       

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 31st July 2022
filed on: 31st, July 2023
Free Download (3 pages)

Company search

Advertisements