Founded in 2016, Raazi, classified under reg no. 10253841 is an active company. Currently registered at 6 Pentlow Street SW15 1LX, London the company has been in the business for 6 years. Its financial year was closed on 30th June and its latest financial statement was filed on Wednesday 30th June 2021.
The company has 2 directors, namely Miranda H., Hamid H.. Of them, Hamid H. has been with the company the longest, being appointed on 28 June 2016 and Miranda H. has been with the company for the least time - from 3 May 2022. As of 25 June 2022, there was 1 ex secretary - Miranda H.. There were no ex directors.
Office Address | 6 Pentlow Street |
Town | London |
Post code | SW15 1LX |
Country of origin | United Kingdom |
Registration Number | 10253841 |
Date of Incorporation | Tue, 28th Jun 2016 |
Industry | Information technology consultancy activities |
End of financial Year | 30th June |
Company age | 6 years old |
Account next due date | Fri, 31st Mar 2023 (279 days left) |
Account last made up date | Wed, 30th Jun 2021 |
Next confirmation statement due date | Fri, 29th Jul 2022 (2022-07-29) |
Last confirmation statement dated | Thu, 15th Jul 2021 |
Position: Director
Appointed: 03 May 2022
Position: Director
Appointed: 28 June 2016
The list of PSCs who own or control the company includes 3 names. As we found, there is Hamid H. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Miranda H. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Hamid H., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.
Hamid H.
Notified on | 28 June 2016 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Miranda H.
Notified on | 6 April 2017 |
Ceased on | 1 July 2019 |
Nature of control: |
25-50% voting rights 25-50% shares |
Hamid H.
Notified on | 6 April 2017 |
Ceased on | 3 July 2017 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights |
Profit & Loss | |||||
---|---|---|---|---|---|
Accounts Information Date | 2017-06-30 | 2018-06-30 | 2019-06-30 | 2020-06-30 | 2021-06-30 |
Balance Sheet | |||||
Current Assets | 79 255 | 84 463 | 83 277 | 111 789 | 22 764 |
Other | |||||
Amount Specific Advance Or Credit Directors | 317 | 88 | 87 | ||
Amount Specific Advance Or Credit Made In Period Directors | 90 | 1 | |||
Amount Specific Advance Or Credit Repaid In Period Directors | 495 | ||||
Average Number Employees During Period | 3 | 3 | 3 | 3 | 3 |
Creditors | 25 469 | 21 559 | 13 493 | 31 024 | 639 |
Fixed Assets | 299 | 1 597 | 1 631 | ||
Net Current Assets Liabilities | 53 786 | 62 904 | 69 784 | 80 765 | 22 125 |
Total Assets Less Current Liabilities | 53 786 | 62 904 | 70 083 | 82 362 | 23 756 |
Type | Category | Free download | |
---|---|---|---|
TM02 |
Termination of appointment as a secretary on Tuesday 3rd May 2022 filed on: 3rd, May 2022 |
officers | Free Download (1 page) |
© bizstats.co.uk 2022.
Terms of Use and Privacy Policy