Randa Uk Limited LONDON


Founded in 1993, Randa Uk, classified under reg no. 02835344 is an active company. Currently registered at Capital House NW1 5DH, London the company has been in the business for 31 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

There is a single director in the firm at the moment - Jeffrey S., appointed on 2 February 1994. In addition, a secretary was appointed - Brian W., appointed on 21 October 2021. As of 27 April 2024, there were 2 ex directors - Charles L., E L Nominees Limited and others listed below. There were no ex secretaries.

Randa Uk Limited Address / Contact

Office Address Capital House
Office Address2 25 Chapel Street
Town London
Post code NW1 5DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02835344
Date of Incorporation Mon, 12th Jul 1993
Industry Manufacture of other wearing apparel and accessories n.e.c.
Industry Agents involved in the sale of furniture, household goods, hardware and ironmongery
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 26th Jul 2024 (2024-07-26)
Last confirmation statement dated Wed, 12th Jul 2023

Company staff

Brian W.

Position: Secretary

Appointed: 21 October 2021

Jeffrey S.

Position: Director

Appointed: 02 February 1994

Purple Venture Secretaries Limited

Position: Corporate Secretary

Appointed: 26 June 2007

Resigned: 21 October 2021

Law Store Limited

Position: Corporate Secretary

Appointed: 01 August 2005

Resigned: 26 June 2007

Centron Management Ltd

Position: Corporate Secretary

Appointed: 01 November 2001

Resigned: 01 August 2005

Charles L.

Position: Director

Appointed: 02 February 1994

Resigned: 14 October 1999

El Secretaries Limited

Position: Corporate Secretary

Appointed: 11 August 1993

Resigned: 15 October 2001

E L Nominees Limited

Position: Director

Appointed: 11 August 1993

Resigned: 02 February 1994

Daniel D.

Position: Nominee Director

Appointed: 12 July 1993

Resigned: 11 August 1993

Betty D.

Position: Nominee Director

Appointed: 12 July 1993

Resigned: 11 August 1993

Daniel D.

Position: Nominee Secretary

Appointed: 12 July 1993

Resigned: 11 August 1993

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As BizStats discovered, there is Jeffrey S. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares.

Jeffrey S.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 15th, April 2023
Free Download (26 pages)

Company search