Ragasaan Limited BANBURY


Ragasaan started in year 2000 as Private Limited Company with registration number 04106874. The Ragasaan company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Banbury at Countrywide House. Postal code: OX16 9SA. Since 2005-04-11 Ragasaan Limited is no longer carrying the name Ragamama Parties.

The company has one director. Arun L., appointed on 17 November 2000. There are currently no secretaries appointed. At the moment there is one former director listed by the company - Rakesh L., who left the company on 28 February 2017. In addition, the company lists several former secretaries whose names might be found in the box below.

This company operates within the UB5 5QS postal code. The company is dealing with transport and has been registered as such. Its registration number is OK1094399 . It is located at Ragas House, Northolt Trading Estate, Northolt with a total of 2 cars.

Ragasaan Limited Address / Contact

Office Address Countrywide House
Office Address2 23 West Bar Street
Town Banbury
Post code OX16 9SA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04106874
Date of Incorporation Mon, 13th Nov 2000
Industry Event catering activities
End of financial Year 31st January
Company age 24 years old
Account next due date Thu, 31st Oct 2024 (188 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Mon, 27th Nov 2023 (2023-11-27)
Last confirmation statement dated Sun, 13th Nov 2022

Company staff

Arun L.

Position: Director

Appointed: 17 November 2000

Rakesh L.

Position: Director

Appointed: 01 September 2008

Resigned: 28 February 2017

Sarika L.

Position: Secretary

Appointed: 01 July 2004

Resigned: 17 June 2019

Shaukai M.

Position: Secretary

Appointed: 18 November 2000

Resigned: 01 July 2004

Ashok B.

Position: Nominee Secretary

Appointed: 13 November 2000

Resigned: 13 November 2000

Bhardwaj Corporate Services Limited

Position: Nominee Director

Appointed: 13 November 2000

Resigned: 13 November 2000

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As we established, there is Ragasaan Holdings Limited from Banbury, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Arunesh L. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Ragasaan Holdings Limited

Countrywide House 23 West Bar Street, Banbury, Oxfordshire, OX16 9SA, England

Legal authority Limited Company
Legal form Limited Company
Country registered England
Place registered Register Of Companies
Registration number 4362012
Notified on 13 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Arunesh L.

Notified on 6 April 2016
Ceased on 13 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Ragamama Parties April 11, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-01-312015-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth967 5991 178 122      
Balance Sheet
Cash Bank On Hand  367 619490 780473 5631 188 0801 610 5871 508 575
Current Assets2 261 2582 443 6602 981 2893 355 4094 009 0204 583 6345 126 3175 138 913
Debtors1 636 2522 302 1752 613 6702 864 6293 535 4573 395 5543 515 7303 630 338
Net Assets Liabilities  1 854 8562 081 581 1 735 9321 799 9531 959 019
Other Debtors  2 104 8202 282 3343 208 3623 357 9933 469 6953 572 577
Property Plant Equipment  29 37122 61415 05817 27923 25037 230
Cash Bank In Hand625 006141 485      
Net Assets Liabilities Including Pension Asset Liability967 5991 178 122      
Tangible Fixed Assets79 358121 271      
Reserves/Capital
Called Up Share Capital22      
Profit Loss Account Reserve967 5971 178 120      
Shareholder Funds967 5991 178 122      
Other
Accrued Liabilities  10 7507 250    
Accrued Liabilities Deferred Income   7 2504 2302 4505 0063 590
Accumulated Depreciation Impairment Property Plant Equipment  321 145349 017362 573372 352387 381397 424
Additions Other Than Through Business Combinations Property Plant Equipment   21 1156 00012 00021 00036 023
Amounts Owed By Directors  7 2502 207    
Average Number Employees During Period  333322181214
Bank Borrowings Overdrafts     950 000712 500522 500
Corporation Tax Payable  154 34197 34717 597  29 743
Corporation Tax Recoverable     37 56146 03557 761
Creditors  1 155 8041 296 4421 850 674950 000712 500522 500
Dividends Paid   95 000    
Increase From Depreciation Charge For Year Property Plant Equipment   27 87213 5569 77915 02916 043
Net Current Assets Liabilities888 2411 056 8511 825 4852 058 9672 158 3461 718 6532 489 2032 444 289
Number Shares Issued Fully Paid  22    
Other Creditors  859 9191 109 665306 757475 071817 973859 142
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       6 000
Other Disposals Property Plant Equipment       12 000
Other Taxation Social Security Payable   19 06110 2649 44711 1239 580
Par Value Share 1 1    
Prepayments  15 4007 897    
Prepayments Accrued Income   7 8976 488   
Profit Loss   321 72591 823   
Property Plant Equipment Gross Cost  350 516371 631377 631389 631410 631434 654
Taxation Social Security Payable  11 93419 061    
Total Assets Less Current Liabilities967 5991 178 122 2 081 5812 173 4041 735 9322 512 4532 481 519
Trade Creditors Trade Payables  118 86063 1191 511 8261 506 0231 613 0121 602 569
Trade Debtors Trade Receivables  486 200572 191320 607   
Creditors Due Within One Year1 373 0171 386 809      
Fixed Assets79 358121 271      
Number Shares Allotted 2      
Share Capital Allotted Called Up Paid22      
Tangible Fixed Assets Additions 107 011      
Tangible Fixed Assets Cost Or Valuation304 982233 985      
Tangible Fixed Assets Depreciation225 624112 714      
Tangible Fixed Assets Depreciation Charged In Period 65 098      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 178 008      
Tangible Fixed Assets Disposals 178 008      

Transport Operator Data

Ragas House
Address Northolt Trading Estate , Belvue Road
City Northolt
Post code UB5 5QS
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution Restoration
Total exemption full accounts data made up to 2023-01-31
filed on: 31st, October 2023
Free Download (9 pages)

Company search