Rakmir Limited COLCHESTER


Rakmir started in year 2011 as Private Limited Company with registration number 07758262. The Rakmir company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Colchester at 2 Beacon End Courtyard. Postal code: CO3 0NU.

The company has 2 directors, namely Mira U., Rakesh U.. Of them, Mira U., Rakesh U. have been with the company the longest, being appointed on 31 August 2011. As of 29 April 2024, our data shows no information about any ex officers on these positions.

Rakmir Limited Address / Contact

Office Address 2 Beacon End Courtyard
Office Address2 London Road Stanway
Town Colchester
Post code CO3 0NU
Country of origin United Kingdom

Company Information / Profile

Registration Number 07758262
Date of Incorporation Wed, 31st Aug 2011
Industry Other letting and operating of own or leased real estate
End of financial Year 31st August
Company age 13 years old
Account next due date Fri, 31st May 2024 (32 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 14th Sep 2024 (2024-09-14)
Last confirmation statement dated Thu, 31st Aug 2023

Company staff

Mira U.

Position: Director

Appointed: 31 August 2011

Rakesh U.

Position: Director

Appointed: 31 August 2011

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As BizStats established, there is Mira U. This PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Rakesh U. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Mira U.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Rakesh U.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth788-25 66938 449       
Balance Sheet
Cash Bank In Hand13 7835953 954       
Current Assets20 9771 8974 1865 54512 0029 39610 10111 32043 01270 005
Debtors7 1941 302232       
Net Assets Liabilities  38 44969 847101 087125 805154 867187 136205 342224 734
Net Assets Liabilities Including Pension Asset Liability788-25 66938 449       
Tangible Fixed Assets582 1921 666 7751 054 583       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve688-25 76938 349       
Shareholder Funds788-25 66938 449       
Other
Creditors  751 341718 391685 005652 640620 550584 562445 298433 275
Creditors Due After One Year293 0571 160 793751 341       
Creditors Due Within One Year309 324533 548268 979       
Fixed Assets  1 054 5831 054 5831 054 5831 054 5831 054 5831 054 5831 054 5831 054 583
Net Current Assets Liabilities-288 347-531 651-264 793-266 345-268 491-276 138-279 166-282 885-403 943-396 574
Number Shares Allotted 100100       
Par Value Share 11       
Secured Debts313 7121 252 010775 164       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions 1 084 583        
Tangible Fixed Assets Cost Or Valuation582 1921 666 7751 054 583       
Tangible Fixed Assets Disposals  612 192       
Total Assets Less Current Liabilities293 8451 135 124789 790788 238786 092778 445775 417771 698650 640658 009

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage
Micro company financial statements for the year ending on August 31, 2023
filed on: 22nd, April 2024
Free Download (5 pages)

Company search

Advertisements