Racton Limited LONDON


Racton started in year 1998 as Private Limited Company with registration number 03689277. The Racton company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in London at 2nd Floor Gadd House. Postal code: N3 2JU.

Currently there are 2 directors in the the company, namely Michelle S. and Aubrey S.. In addition one secretary - Michelle S. - is with the firm. Currently there is one former director listed by the company - Neil S., who left the company on 12 October 2015. In addition, the company lists several former secretaries whose names might be found in the list below.

Racton Limited Address / Contact

Office Address 2nd Floor Gadd House
Office Address2 Arcadia Avenue
Town London
Post code N3 2JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03689277
Date of Incorporation Tue, 29th Dec 1998
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 20th Jul 2024 (2024-07-20)
Last confirmation statement dated Thu, 6th Jul 2023

Company staff

Michelle S.

Position: Director

Appointed: 12 October 2015

Michelle S.

Position: Secretary

Appointed: 12 October 2015

Aubrey S.

Position: Director

Appointed: 15 January 1999

Laura S.

Position: Secretary

Appointed: 10 February 2003

Resigned: 12 October 2015

Sme Secretaries Limited

Position: Secretary

Appointed: 03 April 2000

Resigned: 10 February 2003

Neil S.

Position: Director

Appointed: 15 January 1999

Resigned: 12 October 2015

Athene House Management Limited

Position: Secretary

Appointed: 15 January 1999

Resigned: 03 April 2000

Corporate Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 29 December 1998

Resigned: 15 January 1999

Corporate Directors Limited

Position: Corporate Nominee Director

Appointed: 29 December 1998

Resigned: 15 January 1999

People with significant control

The list of persons with significant control who own or control the company includes 3 names. As BizStats discovered, there is Michelle S. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Aubrey S. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Daniel H., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Michelle S.

Notified on 30 June 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights

Aubrey S.

Notified on 30 June 2023
Nature of control: 25-50% voting rights
25-50% shares

Daniel H.

Notified on 6 April 2016
Ceased on 17 May 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand  235 092230 551
Current Assets244 938276 634268 381247 439
Debtors  33 28916 888
Net Assets Liabilities188 600245 498178 266199 061
Other Debtors  7017 666
Property Plant Equipment  12 7579 427
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal7 9485 9485 948 
Accumulated Depreciation Impairment Property Plant Equipment  29 56132 891
Average Number Employees During Period 444
Bank Borrowings Overdrafts  48 333 
Corporation Tax Payable  8 80039 516
Creditors88 9792 95348 92457 805
Dividends Paid  103 500135 000
Fixed Assets10 83115 51812 757 
Increase From Depreciation Charge For Year Property Plant Equipment   3 330
Net Current Assets Liabilities185 717238 881214 433189 634
Other Creditors  12 63711 247
Other Taxation Social Security Payable  20 3552 822
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal29 75840 581  
Profit Loss  36 268155 794
Property Plant Equipment Gross Cost  42 318 
Total Assets Less Current Liabilities196 548254 399227 190199 061
Trade Creditors Trade Payables  5914 220
Trade Debtors Trade Receivables  32 5889 222

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 18th, April 2023
Free Download (9 pages)

Company search