Background WavePink WaveYellow Wave

RANDLE ENGINEERING SOLUTIONS LIMITED (02910694)

RANDLE ENGINEERING SOLUTIONS LIMITED (02910694) is an active UK company. incorporated on 21 March 1994. with registered office in Leamington Spa. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering related scientific and technical consulting activities. RANDLE ENGINEERING SOLUTIONS LIMITED has been registered for 32 years. Current directors include RANDLE, Steven James.

Company Number
02910694
Status
active
Type
ltd
Incorporated
21 March 1994
Age
32 years
Address
Highdown House 11 Highdown Road, Leamington Spa, CV31 1XT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering related scientific and technical consulting activities
Directors
RANDLE, Steven James
SIC Codes
71122

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RANDLE ENGINEERING SOLUTIONS LIMITED

RANDLE ENGINEERING SOLUTIONS LIMITED is an active company incorporated on 21 March 1994 with the registered office located in Leamington Spa. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering related scientific and technical consulting activities. RANDLE ENGINEERING SOLUTIONS LIMITED was registered 32 years ago.(SIC: 71122)

Status

active

Active since 32 years ago

Company No

02910694

LTD Company

Age

32 Years

Incorporated 21 March 1994

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 21 March 2026 (Just now)
Submitted on 27 March 2026 (Just now)

Next Due

Due by 4 April 2027
For period ending 21 March 2027
Contact
Address

Highdown House 11 Highdown Road Sydenham Leamington Spa, CV31 1XT,

Timeline

3 key events • 1994 - 2021

Funding Officers Ownership
Company Founded
Mar 94
Director Left
May 11
Loan Cleared
Aug 21
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

RANDLE, Steven James

Active
Eton Road, Stratford-Upon-AvonCV37 7ER
Secretary
Appointed 03 Nov 1995

RANDLE, Steven James

Active
Maidenhead Road, Stratford Upon AvonCV37 6XU
Born January 1966
Director
Appointed 21 Mar 1994

POWER, Trevor Ashley

Resigned
27 Oak Close, CoventryCV8 3LE
Secretary
Appointed 21 Mar 1994
Resigned 03 Nov 1995

KIMS SECRETARIES LIMITED

Resigned
Blackthorn House, Birmingham
Corporate nominee secretary
Appointed 21 Mar 1994
Resigned 21 Mar 1994

POWER, Trevor Ashley

Resigned
27 Oak Close, CoventryCV8 3LE
Born March 1964
Director
Appointed 21 Mar 1994
Resigned 03 Nov 1995

RANDLE, Amanda

Resigned
16 Welford Road, BartonB50 4NP
Born March 1967
Director
Appointed 03 Nov 1995
Resigned 07 Oct 2010

RANDLE, James Neville

Resigned
Downwind House Ryton Road, CoventryCV8 3BH
Born April 1938
Director
Appointed 21 Mar 1994
Resigned 03 Nov 1995

KIMS DIRECTORS LIMITED

Resigned
Blackthorn House, Birmingham
Corporate nominee director
Appointed 21 Mar 1994
Resigned 21 Mar 1994

Persons with significant control

1

Mr Steven James Randle

Active
Warwick Technology Park, WarwickCV34 6UE
Born January 1966

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

93

Confirmation Statement With Updates
27 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 March 2023
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
31 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
17 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2021
CH01Change of Director Details
Mortgage Satisfy Charge Full
25 August 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
30 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
25 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Change Person Director Company With Change Date
16 April 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 April 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Termination Director Company With Name
12 May 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2010
AR01AR01
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 January 2010
AAAnnual Accounts
Legacy
31 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 September 2008
AAAnnual Accounts
Legacy
15 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 December 2007
AAAnnual Accounts
Legacy
25 April 2007
363aAnnual Return
Legacy
25 April 2007
288cChange of Particulars
Legacy
25 April 2007
288cChange of Particulars
Legacy
25 April 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
26 January 2007
AAAnnual Accounts
Legacy
31 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 January 2006
AAAnnual Accounts
Legacy
12 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 November 2004
AAAnnual Accounts
Legacy
1 July 2004
287Change of Registered Office
Legacy
27 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 December 2003
AAAnnual Accounts
Legacy
13 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 June 2002
AAAnnual Accounts
Legacy
29 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 August 2001
AAAnnual Accounts
Legacy
2 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 June 2000
AAAnnual Accounts
Legacy
11 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 September 1999
AAAnnual Accounts
Legacy
10 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 July 1998
AAAnnual Accounts
Legacy
15 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 November 1997
AAAnnual Accounts
Legacy
13 May 1997
288cChange of Particulars
Legacy
13 May 1997
288cChange of Particulars
Legacy
13 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 November 1996
AAAnnual Accounts
Legacy
11 April 1996
363sAnnual Return (shuttle)
Legacy
21 December 1995
288288
Accounts With Accounts Type Small
13 December 1995
AAAnnual Accounts
Legacy
13 December 1995
288288
Legacy
13 December 1995
288288
Legacy
13 December 1995
288288
Resolution
13 December 1995
RESOLUTIONSResolutions
Resolution
13 December 1995
RESOLUTIONSResolutions
Resolution
13 December 1995
RESOLUTIONSResolutions
Legacy
11 July 1995
395Particulars of Mortgage or Charge
Legacy
11 May 1995
363sAnnual Return (shuttle)
Legacy
25 November 1994
288288
Legacy
25 November 1994
288288
Legacy
25 November 1994
288288
Legacy
25 November 1994
287Change of Registered Office
Legacy
5 May 1994
123Notice of Increase in Nominal Capital
Resolution
5 May 1994
RESOLUTIONSResolutions
Legacy
13 April 1994
288288
Legacy
13 April 1994
224224
Incorporation Company
21 March 1994
NEWINCIncorporation