Ransat Ceramics Limited LONDON


Founded in 2006, Ransat Ceramics, classified under reg no. 05917012 is an active company. Currently registered at 55 Park Lane W1K 1QG, London the company has been in the business for eighteen years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31.

The company has one director. Anil K., appointed on 31 August 2006. There are currently no secretaries appointed. Currenlty, the company lists one former director, whose name is Sudesh R. and who left the the company on 1 October 2009. In addition, there is one former secretary - Sudesh R. who worked with the the company until 1 October 2009.

Ransat Ceramics Limited Address / Contact

Office Address 55 Park Lane
Office Address2 Suite 5
Town London
Post code W1K 1QG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05917012
Date of Incorporation Fri, 25th Aug 2006
Industry Wholesale of china and glassware and cleaning materials
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 23rd Feb 2024 (2024-02-23)
Last confirmation statement dated Thu, 9th Feb 2023

Company staff

Anil K.

Position: Director

Appointed: 31 August 2006

Sudesh R.

Position: Director

Appointed: 31 August 2006

Resigned: 01 October 2009

Sudesh R.

Position: Secretary

Appointed: 31 August 2006

Resigned: 01 October 2009

Brighton Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 25 August 2006

Resigned: 29 August 2006

Brighton Director Ltd

Position: Corporate Nominee Director

Appointed: 25 August 2006

Resigned: 29 August 2006

People with significant control

The list of persons with significant control that own or have control over the company includes 4 names. As we established, there is Shiya D. This PSC and has 75,01-100% shares. Another entity in the PSC register is Vijaya L. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Shiya K., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Shiya D.

Notified on 31 January 2021
Nature of control: 75,01-100% shares

Vijaya L.

Notified on 1 April 2020
Ceased on 30 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Shiya K.

Notified on 6 April 2016
Ceased on 1 April 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Vogue Asia Ltd

P O Box 1961 Al-Makheoun Street, Deira, Dubai, PO Box POBOX1961, Uae

Legal authority Uae
Legal form Private Limited Company
Country registered Dubai, Uae
Place registered N/A
Registration number A033/01/11/2997
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand314 500376 65138 469272 221382 028201 72549 849
Current Assets2 628 1642 767 0742 814 0962 910 8822 983 2753 494 5534 061 741
Debtors2 313 6642 390 4232 775 6272 638 6612 601 2473 292 8284 011 892
Net Assets Liabilities283 4221 839 5971 872 991 1 771 0191 172 9551 078 440
Other Debtors317 55032 56732 567195 907195 907 82 483
Property Plant Equipment1 2461 0221 4941 2251 0042 0387 858
Other
Accumulated Amortisation Impairment Intangible Assets9 67711 80113 50014 86015 94816 818 
Accumulated Depreciation Impairment Property Plant Equipment5 6075 8316 1596 4286 6497 1459 765
Amortisation Rate Used For Intangible Assets 20     
Average Number Employees During Period2333333
Bank Borrowings Overdrafts571 686  1428 0052 165414
Comprehensive Income Expense8 49156 175     
Corporation Tax Payable2 28114 5608 825927202020
Corporation Tax Recoverable    24 121  
Creditors2 355 519831 973831 9731 042 384831 973906 9731 054 180
Depreciation Rate Used For Property Plant Equipment 18     
Dividends Paid On Shares  6 7985 438   
Fixed Assets10 7779 5198 2926 6635 3545 51811 338
Future Minimum Lease Payments Under Non-cancellable Operating Leases  134 00067 00033 50033 50033 500
Increase From Amortisation Charge For Year Intangible Assets 2 1241 6991 3601 088870 
Increase From Depreciation Charge For Year Property Plant Equipment 2243282692214962 620
Intangible Assets9 5318 4976 7985 4384 3503 4803 480
Intangible Assets Gross Cost19 20820 29820 29820 29820 29820 298 
Net Current Assets Liabilities272 6452 662 0512 696 6721 868 4982 597 6382 074 4102 121 282
Other Creditors1 758 555831 973831 973933 334831 973906 9731 054 180
Other Taxation Social Security Payable22 58746 54051 57237 32470 97397 98449 647
Pension Other Post-employment Benefit Costs Other Pension Costs 542     
Profit Loss8 49156 175     
Property Plant Equipment Gross Cost 6 8537 6537 6537 6539 18317 623
Staff Costs Employee Benefits Expense59 62873 398     
Total Additions Including From Business Combinations Property Plant Equipment  800  1 5308 440
Total Assets Less Current Liabilities283 4222 671 5702 704 9641 875 1611 771 0192 079 9282 132 620
Trade Creditors Trade Payables41018 21681970 657149 8331 234 7351 852 245
Trade Debtors Trade Receivables1 996 1142 193 7462 579 7202 442 7542 381 2193 292 8283 929 409
Wages Salaries59 62872 856     
Amounts Owed By Group Undertakings 164 110163 340    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 4th, December 2023
Free Download (11 pages)

Company search

Advertisements