Background WavePink WaveYellow Wave

RAYLUTE LIMITED (02360983)

RAYLUTE LIMITED (02360983) is an active UK company. incorporated on 14 March 1989. with registered office in Fleet. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. RAYLUTE LIMITED has been registered for 37 years. Current directors include RADIA, Dev Ramesh.

Company Number
02360983
Status
active
Type
ltd
Incorporated
14 March 1989
Age
37 years
Address
C/O Lismoyne Hotel, Fleet, GU51 4NE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
RADIA, Dev Ramesh
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAYLUTE LIMITED

RAYLUTE LIMITED is an active company incorporated on 14 March 1989 with the registered office located in Fleet. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. RAYLUTE LIMITED was registered 37 years ago.(SIC: 68100)

Status

active

Active since 37 years ago

Company No

02360983

LTD Company

Age

37 Years

Incorporated 14 March 1989

Size

N/A

Accounts

ARD: 30/6

Up to Date

4 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 28 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 5 May 2025 (10 months ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026
Contact
Address

C/O Lismoyne Hotel 45 Church Road Fleet, GU51 4NE,

Timeline

12 key events • 1989 - 2022

Funding Officers Ownership
Company Founded
Mar 89
Director Left
Nov 15
Director Joined
Jan 17
Loan Secured
Jun 18
Loan Secured
Jun 18
Loan Secured
Jun 18
Loan Cleared
Jun 18
New Owner
Feb 19
Owner Exit
Sept 20
Director Joined
Nov 20
Director Left
May 21
Director Left
Apr 22
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

RADIA, Dev Ramesh

Active
C/O Lismoyne Hotel, FleetGU51 4NE
Born May 1981
Director
Appointed 27 Nov 2020

PATEL, Vithalbhai Ishverbhai

Resigned
174 Charlton Road, HarrowHA3 9HL
Secretary
Appointed N/A
Resigned 30 Jul 2002

RADIA, Kusum Ramesh

Resigned
Stayglen, RickmansworthWD3 4PQ
Secretary
Appointed 30 Jul 2002
Resigned 18 Mar 2022

RADIA, Kusum Ramesh

Resigned
Stayglen, RickmansworthWD3 4PQ
Born January 1945
Director
Appointed N/A
Resigned 18 Mar 2022

RADIA, Nikesh

Resigned
C/O Lismoyne Hotel, FleetGU51 4NE
Born April 1973
Director
Appointed 16 Jan 2017
Resigned 26 Nov 2020

RADIA, Ramesh Ratanshi

Resigned
Stayglen, RickmansworthWD3 4PQ
Born January 1944
Director
Appointed N/A
Resigned 29 May 2015

Persons with significant control

2

1 Active
1 Ceased

Mrs Kusum Ramesh Radia

Ceased
C/O Lismoyne Hotel, FleetGU51 4NE
Born December 1945

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Feb 2018
Ceased 09 May 2020
45 Church Road, FleetGU51 4NE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

109

Confirmation Statement With No Updates
5 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 March 2023
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 April 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 April 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 May 2021
TM01Termination of Director
Confirmation Statement With Updates
1 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 November 2020
AP01Appointment of Director
Change To A Person With Significant Control
29 September 2020
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
29 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 February 2019
PSC01Notification of Individual PSC
Mortgage Satisfy Charge Full
26 June 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
22 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 January 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Termination Director Company With Name Termination Date
13 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Accounts With Accounts Type Full
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Accounts With Accounts Type Full
25 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Accounts With Accounts Type Full
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Accounts With Accounts Type Full
23 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Accounts With Accounts Type Full
6 April 2011
AAAnnual Accounts
Accounts With Accounts Type Full
6 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Legacy
7 April 2009
363aAnnual Return
Accounts With Accounts Type Full
12 November 2008
AAAnnual Accounts
Accounts With Accounts Type Full
28 April 2008
AAAnnual Accounts
Legacy
31 March 2008
363aAnnual Return
Legacy
5 December 2007
403aParticulars of Charge Subject to s859A
Legacy
5 December 2007
403aParticulars of Charge Subject to s859A
Legacy
5 December 2007
403aParticulars of Charge Subject to s859A
Legacy
4 December 2007
395Particulars of Mortgage or Charge
Legacy
26 April 2007
363aAnnual Return
Accounts With Accounts Type Full
5 December 2006
AAAnnual Accounts
Legacy
10 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 March 2006
AAAnnual Accounts
Accounts With Accounts Type Full
31 May 2005
AAAnnual Accounts
Legacy
26 May 2005
363sAnnual Return (shuttle)
Legacy
14 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 March 2004
AAAnnual Accounts
Accounts With Accounts Type Full
14 July 2003
AAAnnual Accounts
Legacy
22 March 2003
363sAnnual Return (shuttle)
Legacy
7 August 2002
288aAppointment of Director or Secretary
Legacy
7 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 April 2002
AAAnnual Accounts
Legacy
20 March 2002
363sAnnual Return (shuttle)
Legacy
11 December 2001
287Change of Registered Office
Legacy
26 April 2001
395Particulars of Mortgage or Charge
Legacy
19 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 February 2001
AAAnnual Accounts
Legacy
26 May 2000
395Particulars of Mortgage or Charge
Legacy
16 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 February 2000
AAAnnual Accounts
Legacy
17 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 February 1999
AAAnnual Accounts
Accounts With Accounts Type Full
27 April 1998
AAAnnual Accounts
Legacy
13 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 1997
AAAnnual Accounts
Legacy
2 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 1996
AAAnnual Accounts
Legacy
13 March 1996
363sAnnual Return (shuttle)
Legacy
11 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 March 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
6 May 1994
AAAnnual Accounts
Legacy
18 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 1993
AAAnnual Accounts
Legacy
17 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 June 1992
AAAnnual Accounts
Legacy
16 March 1992
363sAnnual Return (shuttle)
Legacy
18 July 1991
363aAnnual Return
Accounts With Accounts Type Full
14 May 1991
AAAnnual Accounts
Legacy
12 April 1991
225(1)225(1)
Legacy
20 December 1990
363363
Legacy
13 December 1990
288288
Legacy
13 December 1990
287Change of Registered Office
Legacy
13 December 1990
225(1)225(1)
Legacy
2 October 1990
287Change of Registered Office
Legacy
21 November 1989
288288
Legacy
11 October 1989
395Particulars of Mortgage or Charge
Legacy
2 August 1989
288288
Legacy
9 June 1989
287Change of Registered Office
Legacy
9 June 1989
288288
Legacy
9 June 1989
288288
Memorandum Articles
7 June 1989
MEM/ARTSMEM/ARTS
Resolution
1 June 1989
RESOLUTIONSResolutions
Incorporation Company
14 March 1989
NEWINCIncorporation