Raidne Trading As Siren Fx Ltd LONDON


Founded in 2016, Raidne Trading As Siren Fx, classified under reg no. 10529527 is an active company. Currently registered at 107 -111 C/o Severin Fin EC4A 2AB, London the company has been in the business for 8 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Monday 5th June 2023 Raidne Trading As Siren Fx Ltd is no longer carrying the name Raidne.

Currently there are 6 directors in the the company, namely Alison C., Stephen R. and Alain D. and others. In addition one secretary - Alain D. - is with the firm. As of 23 May 2024, there was 1 ex secretary - John M.. There were no ex directors.

Raidne Trading As Siren Fx Ltd Address / Contact

Office Address 107 -111 C/o Severin Fin
Office Address2 Fleet Street
Town London
Post code EC4A 2AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 10529527
Date of Incorporation Fri, 16th Dec 2016
Industry Business and domestic software development
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 24th Nov 2023 (2023-11-24)
Last confirmation statement dated Thu, 10th Nov 2022

Company staff

Alain D.

Position: Secretary

Appointed: 01 April 2022

Alison C.

Position: Director

Appointed: 01 April 2022

Stephen R.

Position: Director

Appointed: 01 April 2022

Alain D.

Position: Director

Appointed: 01 April 2022

Paul D.

Position: Director

Appointed: 01 December 2021

Jamie W.

Position: Director

Appointed: 16 December 2016

James W.

Position: Director

Appointed: 16 December 2016

John M.

Position: Secretary

Appointed: 01 March 2018

Resigned: 01 April 2022

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As we discovered, there is Jamie W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is James W. This PSC owns 25-50% shares and has 25-50% voting rights.

Jamie W.

Notified on 16 December 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

James W.

Notified on 16 December 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Raidne June 5, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1079 98012 2021 6615 5255 695
Current Assets 9 98012 8676 7416 9126 541
Debtors  6655 0801 387846
Net Assets Liabilities  -56 424-79 340-84 746-223 214
Property Plant Equipment   1 9851 4991 013
Other Debtors  -2 146   
Other
Accumulated Depreciation Impairment Property Plant Equipment   4469321 418
Comprehensive Income Expense    -5 406-138 468
Creditors12 62563 54369 29187 68992 872230 768
Depreciation Amortisation Impairment Expense     486
Depreciation Expense Property Plant Equipment     486
Fixed Assets    1 4991 013
Gross Profit Loss     11 923
Increase From Depreciation Charge For Year Property Plant Equipment   446486486
Net Current Assets Liabilities-12 518-53 563-56 424-80 948-85 960-224 227
Operating Profit Loss    -5 406-138 468
Other Operating Expenses Format2    5 406149 905
Profit Loss    -5 406-138 468
Profit Loss On Ordinary Activities Before Tax    -5 406-138 468
Property Plant Equipment Gross Cost   2 431 2 431
Total Assets Less Current Liabilities-12 518-53 563-56 424-78 963-84 461-223 214
Advances Credits Directors   65 73476 728175 092
Advances Credits Made In Period Directors    10 994 
Amount Specific Advance Or Credit Directors2 95237 078    
Amount Specific Advance Or Credit Made In Period Directors486 000    
Amount Specific Advance Or Credit Repaid In Period Directors3 00034 126    
Accrued Liabilities Deferred Income6 7201 5543 6455 6232 955 
Other Creditors 18 95814 02512 77813 189 
Prepayments  665 400 
Provisions For Liabilities Balance Sheet Subtotal   377285 
Recoverable Value-added Tax   582987 
Total Additions Including From Business Combinations Property Plant Equipment   2 431  
Trade Creditors Trade Payables  2 7783 554  
Trade Debtors Trade Receivables   4 498  

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
New registered office address 107-111 C/O Severin Finance Ltd Fleet Street London EC4A 2AB. Change occurred on Wednesday 7th February 2024. Company's previous address: PO Box 4385 10529527 - Companies House Default Address Cardiff CF14 8LH.
filed on: 7th, February 2024
Free Download (3 pages)

Company search