Ranvijay Limited WINDSOR


Ranvijay started in year 2011 as Private Limited Company with registration number 07749034. The Ranvijay company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Windsor at 35 Ruddlesway. Postal code: SL4 5SF.

The company has one director. Arunima M., appointed on 5 September 2022. There are currently no secretaries appointed. As of 6 May 2024, there were 2 ex directors - Faiz M., Vijaylaxmi J. and others listed below. There were no ex secretaries.

Ranvijay Limited Address / Contact

Office Address 35 Ruddlesway
Town Windsor
Post code SL4 5SF
Country of origin United Kingdom

Company Information / Profile

Registration Number 07749034
Date of Incorporation Tue, 23rd Aug 2011
Industry Management consultancy activities other than financial management
End of financial Year 31st March
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 11th Nov 2024 (2024-11-11)
Last confirmation statement dated Sat, 28th Oct 2023

Company staff

Arunima M.

Position: Director

Appointed: 05 September 2022

Faiz M.

Position: Director

Appointed: 14 September 2021

Resigned: 05 September 2022

Vijaylaxmi J.

Position: Director

Appointed: 23 August 2011

Resigned: 14 September 2021

People with significant control

The register of PSCs that own or have control over the company consists of 3 names. As BizStats established, there is Arunima M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Faiz M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Vijaylaxmi J., who also meets the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Arunima M.

Notified on 5 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Faiz M.

Notified on 23 August 2021
Ceased on 5 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Vijaylaxmi J.

Notified on 1 July 2016
Ceased on 14 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-04-302015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth226-91 048-22 681-31 797-60 685       
Balance Sheet
Current Assets156 16839 900293 058353 326120 763138 513138 513138 513138 513139 89224 22112 701
Cash Bank In Hand5 1083 1071 5211 5671 479       
Debtors151 06033 793285 537351 759119 284       
Net Assets Liabilities Including Pension Asset Liability226-91 048-22 681-31 797-60 685       
Tangible Fixed Assets4553642912380       
Net Assets Liabilities        7 7917 486  
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve126-91 148-22 781-31 897-60 785       
Shareholder Funds226-91 048-22 681-31 797-60 685       
Other
Investments Fixed Assets Depreciation   06 000       
Investments Fixed Assets Depreciation Charged In Period    6 000       
Total Fixed Assets Cost Or Valuation  6 5696 5696 569       
Total Fixed Assets Depreciation  2783316 569       
Total Fixed Assets Depreciation Charge In Period   536 238       
Average Number Employees During Period        1111
Creditors    181 448130 164130 402130 654130 722132 4064 96129 008
Net Current Assets Liabilities-229-91 412-22 972-38 035-60 6858 3498 1117 8597 7917 48619 260-16 307
Total Assets Less Current Liabilities226-91 048-22 681-31 797-60 6858 3498 1117 8597 7917 48619 260-16 307
Creditors Due Within One Year Total Current Liabilities  316 030391 361181 448       
Fixed Assets4553642916 2380       
Tangible Fixed Assets Cost Or Valuation569569569569569       
Tangible Fixed Assets Depreciation114205278331569       
Tangible Fixed Assets Depreciation Charge For Period   53238       
Total Fixed Asset Investments Cost Or Valuation  6 0006 0006 000       
Total Investments Fixed Assets  6 0006 0000       
Creditors Due Within One Year156 397131 312316 030         
Current Asset Investments 3 0006 000         
Number Shares Allotted 100100         
Par Value Share 11         
Share Capital Allotted Called Up Paid100100100         
Tangible Fixed Assets Depreciation Charged In Period 9173         
Amount Specific Advance Or Credit Directors 39 452          

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on March 31, 2023
filed on: 29th, March 2024
Free Download (4 pages)

Company search

Advertisements