Background WavePink WaveYellow Wave

RAY & BERNDTSON LIMITED (01355969)

RAY & BERNDTSON LIMITED (01355969) is an active UK company. incorporated on 6 March 1978. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. RAY & BERNDTSON LIMITED has been registered for 48 years. Current directors include BUCHANAN, Dianne Elizabeth, SCROPE, Christopher Richard Adrian.

Company Number
01355969
Status
active
Type
ltd
Incorporated
6 March 1978
Age
48 years
Address
20 Cannon Street, London, EC4M 6XD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BUCHANAN, Dianne Elizabeth, SCROPE, Christopher Richard Adrian
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAY & BERNDTSON LIMITED

RAY & BERNDTSON LIMITED is an active company incorporated on 6 March 1978 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. RAY & BERNDTSON LIMITED was registered 48 years ago.(SIC: 74990)

Status

active

Active since 48 years ago

Company No

01355969

LTD Company

Age

48 Years

Incorporated 6 March 1978

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 December 2025 (4 months ago)
Submitted on 15 December 2025 (4 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026

Previous Company Names

BERNDSTON PAUL RAY LIMITED
From: 7 February 1994To: 6 December 1996
BERNDTSON INTERNATIONAL LIMITED
From: 31 December 1978To: 7 February 1994
BERNDSTON INTERNATIONAL LIMITED
From: 6 March 1978To: 31 December 1978
Contact
Address

20 Cannon Street London, EC4M 6XD,

Previous Addresses

11 Hanover Square London W1S 1JJ
From: 6 March 1978To: 17 December 2012
Timeline

4 key events • 2014 - 2025

Funding Officers Ownership
Director Left
Jan 14
Director Left
Jul 16
Director Left
Aug 25
Director Joined
Aug 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

BUCHANAN, Dianne Elizabeth

Active
Cannon Street, LondonEC4M 6XD
Secretary
Appointed 01 Aug 2025

BUCHANAN, Dianne Elizabeth

Active
Cannon Street, LondonEC4M 6XD
Born July 1971
Director
Appointed 01 Aug 2025

SCROPE, Christopher Richard Adrian

Active
Green End Farmhouse, WareSG12 0NX
Born May 1970
Director
Appointed 15 Jul 2009

HISLOP, Colin

Resigned
Hoe House, GuildfordGU5 9SR
Secretary
Appointed N/A
Resigned 05 May 2000

PETERS, David Anthony

Resigned
Cannon Street, LondonEC4M 6XD
Secretary
Appointed 05 May 2000
Resigned 01 Aug 2025

BOGGIS-ROLFE, Richard

Resigned
The Glebe House, TetburyGL8 8PW
Born April 1950
Director
Appointed 05 May 2000
Resigned 31 Mar 2016

FORESTER, Geoffrey Edward

Resigned
Hatchford Corner Ockham Lane, CobhamKT11 1LW
Born July 1946
Director
Appointed N/A
Resigned 24 Jan 2014

HISLOP, Colin

Resigned
Hoe House, GuildfordGU5 9SR
Born October 1944
Director
Appointed N/A
Resigned 19 Dec 2003

MCNEIL, Iain Henderson

Resigned
21 Balvaird Place, LondonSW1V 3SN
Born February 1949
Director
Appointed 05 May 2000
Resigned 15 Jul 2009

PETERS, David Anthony

Resigned
Cannon Street, LondonEC4M 6XD
Born October 1961
Director
Appointed 05 May 2000
Resigned 01 Aug 2025

Persons with significant control

1

Cannon Street, LondonEC4M 6XD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

123

Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 September 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 September 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 August 2020
AAAnnual Accounts
Change Person Director Company With Change Date
12 May 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 May 2020
CH03Change of Secretary Details
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
3 May 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 May 2019
CH03Change of Secretary Details
Confirmation Statement With No Updates
26 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Accounts With Accounts Type Dormant
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2014
AR01AR01
Accounts With Accounts Type Dormant
1 September 2014
AAAnnual Accounts
Termination Director Company With Name
25 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Accounts With Accounts Type Dormant
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
17 December 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 December 2011
AR01AR01
Accounts With Accounts Type Dormant
1 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Accounts With Accounts Type Dormant
27 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2009
AR01AR01
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 August 2009
AAAnnual Accounts
Legacy
10 August 2009
288aAppointment of Director or Secretary
Legacy
10 August 2009
288bResignation of Director or Secretary
Legacy
22 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
9 October 2008
AAAnnual Accounts
Legacy
21 December 2007
363aAnnual Return
Legacy
21 December 2007
288cChange of Particulars
Legacy
21 December 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
4 July 2007
AAAnnual Accounts
Legacy
12 January 2007
363aAnnual Return
Accounts With Accounts Type Dormant
18 April 2006
AAAnnual Accounts
Legacy
9 January 2006
363aAnnual Return
Accounts With Accounts Type Dormant
8 September 2005
AAAnnual Accounts
Legacy
22 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 August 2004
AAAnnual Accounts
Legacy
22 January 2004
288bResignation of Director or Secretary
Legacy
5 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 August 2003
AAAnnual Accounts
Legacy
13 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 October 2002
AAAnnual Accounts
Legacy
11 January 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
10 December 2001
AAAnnual Accounts
Legacy
15 October 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Small
11 July 2001
AAAnnual Accounts
Legacy
7 July 2001
225Change of Accounting Reference Date
Legacy
16 January 2001
363sAnnual Return (shuttle)
Legacy
19 June 2000
288aAppointment of Director or Secretary
Legacy
19 June 2000
288bResignation of Director or Secretary
Legacy
19 June 2000
288aAppointment of Director or Secretary
Legacy
19 June 2000
288aAppointment of Director or Secretary
Legacy
19 June 2000
287Change of Registered Office
Legacy
19 June 2000
225Change of Accounting Reference Date
Auditors Resignation Company
22 May 2000
AUDAUD
Accounts With Accounts Type Small
18 April 2000
AAAnnual Accounts
Legacy
17 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 June 1999
AAAnnual Accounts
Legacy
15 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 June 1998
AAAnnual Accounts
Legacy
17 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 May 1997
AAAnnual Accounts
Legacy
16 December 1996
363sAnnual Return (shuttle)
Certificate Change Of Name Company
5 December 1996
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
17 June 1996
AAAnnual Accounts
Legacy
7 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 July 1994
AAAnnual Accounts
Legacy
10 March 1994
363sAnnual Return (shuttle)
Legacy
14 February 1994
287Change of Registered Office
Certificate Change Of Name Company
4 February 1994
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
22 June 1993
AAAnnual Accounts
Legacy
4 January 1993
363sAnnual Return (shuttle)
Legacy
4 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 January 1992
AAAnnual Accounts
Memorandum Articles
20 November 1991
MEM/ARTSMEM/ARTS
Resolution
20 November 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Small
10 September 1991
AAAnnual Accounts
Legacy
13 December 1990
363aAnnual Return
Accounts With Accounts Type Small
5 September 1990
AAAnnual Accounts
Legacy
22 November 1989
363363
Accounts With Accounts Type Small
20 November 1989
AAAnnual Accounts
Legacy
20 November 1989
287Change of Registered Office
Legacy
20 November 1989
363363
Legacy
1 November 1989
225(1)225(1)
Accounts With Accounts Type Small
26 September 1989
AAAnnual Accounts
Accounts With Accounts Type Small
26 September 1989
AAAnnual Accounts
Legacy
7 September 1988
288288
Legacy
7 September 1988
288288
Legacy
7 September 1988
288288
Accounts With Accounts Type Small
15 December 1987
AAAnnual Accounts
Legacy
27 November 1987
363363
Legacy
27 November 1987
363363
Legacy
18 November 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
26 November 1986
363363
Accounts With Made Up Date
30 July 1986
AAAnnual Accounts