Background WavePink WaveYellow Wave

RAYSOL LIMITED (01939071)

RAYSOL LIMITED (01939071) is an active UK company. incorporated on 14 August 1985. with registered office in Beckenham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. RAYSOL LIMITED has been registered for 40 years. Current directors include PATEL, Hasmukh Manibhai.

Company Number
01939071
Status
active
Type
ltd
Incorporated
14 August 1985
Age
40 years
Address
10 Malmains Way, Beckenham, BR3 6SA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
PATEL, Hasmukh Manibhai
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAYSOL LIMITED

RAYSOL LIMITED is an active company incorporated on 14 August 1985 with the registered office located in Beckenham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. RAYSOL LIMITED was registered 40 years ago.(SIC: 68209)

Status

active

Active since 40 years ago

Company No

01939071

LTD Company

Age

40 Years

Incorporated 14 August 1985

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 29 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

10 Malmains Way Beckenham, BR3 6SA,

Previous Addresses

, 10 Malmains Way, Beckenham, Kent, England
From: 26 November 2018To: 11 April 2019
, 197 Stanstead Road, Forest Hill, London, SE23 1HU
From: 14 August 1985To: 26 November 2018
Timeline

1 key events • 2024 - 2024

Funding Officers Ownership
New Owner
Nov 24
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

PATEL, Sangita Hasmukh

Active
Malmains Way, BeckenhamBR3 6SA
Secretary
Appointed N/A

PATEL, Hasmukh Manibhai

Active
Malmains Way, BeckenhamBR3 6SA
Born January 1959
Director
Appointed N/A

Persons with significant control

2

Mrs Sangita Hasmukh Patel

Active
Malmains Way, BeckenhamBR3 6SA
Born March 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 14 Aug 2024

Mr Hasmukh Manibhai Patel

Active
Malmains Way, BeckenhamBR3 6SA
Born January 1959

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

115

Confirmation Statement With Updates
29 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
15 November 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 April 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 November 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2010
AAAnnual Accounts
Legacy
8 September 2010
MG01MG01
Legacy
8 September 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
30 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2010
AR01AR01
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 April 2009
AAAnnual Accounts
Legacy
8 March 2009
363aAnnual Return
Legacy
8 March 2009
288cChange of Particulars
Legacy
8 March 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
26 November 2008
AAAnnual Accounts
Legacy
10 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 January 2008
AAAnnual Accounts
Legacy
16 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 May 2006
AAAnnual Accounts
Legacy
23 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 February 2005
AAAnnual Accounts
Legacy
2 February 2005
363sAnnual Return (shuttle)
Legacy
29 June 2004
403aParticulars of Charge Subject to s859A
Legacy
29 June 2004
403aParticulars of Charge Subject to s859A
Legacy
29 June 2004
403aParticulars of Charge Subject to s859A
Legacy
31 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 January 2004
AAAnnual Accounts
Legacy
5 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 2003
AAAnnual Accounts
Accounts With Accounts Type Small
19 February 2002
AAAnnual Accounts
Legacy
15 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 April 2001
AAAnnual Accounts
Legacy
8 February 2001
363sAnnual Return (shuttle)
Legacy
10 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 2000
AAAnnual Accounts
Accounts With Accounts Type Small
2 August 1999
AAAnnual Accounts
Legacy
4 June 1999
403aParticulars of Charge Subject to s859A
Legacy
4 June 1999
403aParticulars of Charge Subject to s859A
Legacy
30 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 August 1998
AAAnnual Accounts
Legacy
13 February 1998
363sAnnual Return (shuttle)
Legacy
20 August 1997
287Change of Registered Office
Legacy
26 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 December 1996
AAAnnual Accounts
Legacy
1 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 November 1995
AAAnnual Accounts
Accounts With Accounts Type Small
11 April 1995
AAAnnual Accounts
Legacy
24 March 1995
363sAnnual Return (shuttle)
Legacy
4 March 1995
403aParticulars of Charge Subject to s859A
Legacy
4 March 1995
403aParticulars of Charge Subject to s859A
Legacy
4 March 1995
403aParticulars of Charge Subject to s859A
Legacy
4 March 1995
403aParticulars of Charge Subject to s859A
Legacy
4 March 1995
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
3 August 1994
AAAnnual Accounts
Auditors Resignation Company
14 July 1994
AUDAUD
Legacy
20 April 1994
363sAnnual Return (shuttle)
Legacy
2 February 1994
403aParticulars of Charge Subject to s859A
Legacy
17 September 1993
395Particulars of Mortgage or Charge
Legacy
17 September 1993
395Particulars of Mortgage or Charge
Legacy
17 September 1993
395Particulars of Mortgage or Charge
Legacy
17 September 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
31 January 1993
AAAnnual Accounts
Legacy
31 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 July 1992
AAAnnual Accounts
Legacy
6 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 September 1991
AAAnnual Accounts
Legacy
23 January 1991
363aAnnual Return
Accounts With Accounts Type Full
17 May 1990
AAAnnual Accounts
Legacy
15 March 1990
363363
Legacy
8 December 1989
395Particulars of Mortgage or Charge
Legacy
8 December 1989
395Particulars of Mortgage or Charge
Legacy
8 December 1989
395Particulars of Mortgage or Charge
Legacy
8 December 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 May 1989
AAAnnual Accounts
Accounts With Accounts Type Full
24 May 1989
AAAnnual Accounts
Accounts With Accounts Type Full
4 April 1989
AAAnnual Accounts
Legacy
28 February 1989
363363
Legacy
28 February 1989
363363
Legacy
28 February 1989
363363
Legacy
28 February 1989
287Change of Registered Office
Legacy
28 February 1989
288288
Legacy
9 February 1989
395Particulars of Mortgage or Charge
Legacy
12 December 1988
AC05AC05
Legacy
3 October 1988
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87