Raynestorm Ltd WESTON-SUPER-MARE


Founded in 2016, Raynestorm, classified under reg no. 10214511 is an active company. Currently registered at C/o 16-18 South Parade BS23 1JN, Weston-super-mare the company has been in the business for eight years. Its financial year was closed on 29th June and its latest financial statement was filed on 2023-06-30.

The company has 3 directors, namely John W., Richard F. and Andrew K.. Of them, Andrew K. has been with the company the longest, being appointed on 1 September 2018 and John W. has been with the company for the least time - from 1 November 2023. As of 29 April 2024, there was 1 ex director - Robert K.. There were no ex secretaries.

Raynestorm Ltd Address / Contact

Office Address C/o 16-18 South Parade
Town Weston-super-mare
Post code BS23 1JN
Country of origin United Kingdom

Company Information / Profile

Registration Number 10214511
Date of Incorporation Fri, 3rd Jun 2016
Industry Other retail sale not in stores, stalls or markets
End of financial Year 29th June
Company age 8 years old
Account next due date Sat, 29th Mar 2025 (334 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Sun, 16th Jun 2024 (2024-06-16)
Last confirmation statement dated Fri, 2nd Jun 2023

Company staff

John W.

Position: Director

Appointed: 01 November 2023

Richard F.

Position: Director

Appointed: 03 December 2020

Andrew K.

Position: Director

Appointed: 01 September 2018

Robert K.

Position: Director

Appointed: 03 June 2016

Resigned: 23 October 2020

People with significant control

The register of persons with significant control who own or control the company includes 3 names. As we found, there is John D. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Richard F. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Andrew K., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

John D.

Notified on 1 November 2023
Nature of control: 25-50% voting rights
25-50% shares

Richard F.

Notified on 1 November 2023
Nature of control: 25-50% voting rights
25-50% shares

Andrew K.

Notified on 3 June 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Current Assets22 075121 564117 720356 0681 758 801986 9281 067 381
Net Assets Liabilities-35 08878 053-121 369174 41888 076133 307335 739
Cash Bank On Hand 17 44827 74171 732176 08727 94379 634
Debtors 3 80517 613178 296745 643686 989723 786
Other Debtors 1 42030041 008444 091408 890365 305
Property Plant Equipment  1 3117 3269 8169 56017 216
Total Inventories 100 31172 366106 040837 071271 996263 961
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal1 2001 200     
Creditors6 01314 387192 000100 000492 000503 431500 685
Fixed Assets3 4502 4002 9118 1269 8179 56117 216
Net Current Assets Liabilities16 06290 04067 720266 292570 259627 177819 208
Total Assets Less Current Liabilities19 51292 44070 631274 418580 076636 738836 424
Accumulated Amortisation Impairment Intangible Assets 1 6002 4003 2003 9993 9994 000
Accumulated Depreciation Impairment Property Plant Equipment 5009371 2651 9403 2374 469
Increase From Amortisation Charge For Year Intangible Assets  800800799 1
Increase From Depreciation Charge For Year Property Plant Equipment  4373286751 2971 232
Intangible Assets 2 4001 60080011 
Intangible Assets Gross Cost 4 0004 0004 0004 0004 000 
Other Creditors 14 387192 00060 000460 000475 000475 000
Other Taxation Social Security Payable 8343 00216 48382 71289 543145 438
Profit Loss  -239 32265 787-86 34245 231202 432
Property Plant Equipment Gross Cost 5002 2488 59111 75612 79721 685
Total Additions Including From Business Combinations Property Plant Equipment  1 7486 3433 1651 0418 888
Trade Creditors Trade Payables 29 49032 10843 19479 315136 29392 588
Trade Debtors Trade Receivables 2 38517 313137 288301 552278 099358 481
Average Number Employees During Period  17111110
Bank Borrowings Overdrafts   40 00032 00028 43125 685

Company filings

Filing category
Accounts Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Notification of a person with significant control 2023-11-01
filed on: 13th, November 2023
Free Download (2 pages)

Company search

Advertisements