Random Group Limited CHELMSFORD


Founded in 1984, Random Group, classified under reg no. 01855355 is an active company. Currently registered at 37 Fraser Close CM2 0TD, Chelmsford the company has been in the business for fourty years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on 31st October 2022.

There is a single director in the firm at the moment - Nigel H., appointed on 31 December 1991. In addition, a secretary was appointed - Nigel H., appointed on 1 November 2002. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Janice J. who worked with the the firm until 31 October 2002.

Random Group Limited Address / Contact

Office Address 37 Fraser Close
Town Chelmsford
Post code CM2 0TD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01855355
Date of Incorporation Mon, 15th Oct 1984
Industry Information technology consultancy activities
Industry Computer facilities management activities
End of financial Year 31st October
Company age 40 years old
Account next due date Wed, 31st Jul 2024 (72 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 16th Nov 2023 (2023-11-16)
Last confirmation statement dated Wed, 2nd Nov 2022

Company staff

Nigel H.

Position: Secretary

Appointed: 01 November 2002

Nigel H.

Position: Director

Appointed: 31 December 1991

Janice J.

Position: Director

Appointed: 01 May 1997

Resigned: 31 October 2002

Anthony S.

Position: Director

Appointed: 28 September 1992

Resigned: 01 April 1998

Christopher F.

Position: Director

Appointed: 31 December 1991

Resigned: 30 April 1998

Michael S.

Position: Director

Appointed: 31 December 1991

Resigned: 08 January 1992

Guy D.

Position: Director

Appointed: 31 December 1991

Resigned: 30 January 1999

Ian D.

Position: Director

Appointed: 31 December 1991

Resigned: 02 December 2009

Janice J.

Position: Secretary

Appointed: 31 December 1991

Resigned: 31 October 2002

People with significant control

The list of PSCs that own or control the company includes 1 name. As we discovered, there is Nigel H. This PSC has significiant influence or control over this company,.

Nigel H.

Notified on 31 December 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth180 013149 17798 74881 742      
Balance Sheet
Current Assets156 469127 61766 00168 93245 89770 13363 125100 57773 43088 540
Net Assets Liabilities   81 74269 74671 34151 73824 82527 93417 510
Cash Bank In Hand3 504955330       
Debtors152 715104 90865 421       
Intangible Fixed Assets76 56167 42158 281       
Net Assets Liabilities Including Pension Asset Liability180 013149 17798 74881 742      
Stocks Inventory25021 754250       
Tangible Fixed Assets4 3222 8811 921       
Reserves/Capital
Called Up Share Capital50 00050 00050 00050 000      
Profit Loss Account Reserve125 01394 17743 74826 742      
Shareholder Funds180 013149 17798 74881 742      
Other
Average Number Employees During Period     11111
Creditors   37 61217 00634 28639 64494 869104 805106 050
Fixed Assets80 88370 30260 20250 42240 85535 49428 25719 1173 441 
Net Current Assets Liabilities99 13078 87538 54631 32028 89135 84723 4815 70831 37588 540
Total Assets Less Current Liabilities180 013149 17798 74881 74269 74671 34151 73824 82527 93488 540
Creditors Due Within One Year57 33948 74227 45537 612      
Intangible Fixed Assets Aggregate Amortisation Impairment 9 14018 280       
Intangible Fixed Assets Amortisation Charged In Period 9 1409 140       
Intangible Fixed Assets Cost Or Valuation76 56176 56176 561       
Other Aggregate Reserves5 0005 0005 0005 000      
Tangible Fixed Assets Cost Or Valuation449 364449 364449 364       
Tangible Fixed Assets Depreciation445 042446 483447 443       
Tangible Fixed Assets Depreciation Charged In Period 1 441960       
Amount Specific Advance Or Credit Directors22 18517 875        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Reregistration Resolution
Micro company accounts made up to 31st October 2022
filed on: 20th, July 2023
Free Download (3 pages)

Company search

Advertisements