Background WavePink WaveYellow Wave

R.A.S. UK LIMITED (03075767)

R.A.S. UK LIMITED (03075767) is an active UK company. incorporated on 4 July 1995. with registered office in 3 Dorset Rise. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. R.A.S. UK LIMITED has been registered for 30 years. Current directors include CHADHA, Amit, CHADHA, Rohit.

Company Number
03075767
Status
active
Type
ltd
Incorporated
4 July 1995
Age
30 years
Address
C/O Tc Citroen Wells Limited, 3 Dorset Rise, EC4Y 8EN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CHADHA, Amit, CHADHA, Rohit
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

R.A.S. UK LIMITED

R.A.S. UK LIMITED is an active company incorporated on 4 July 1995 with the registered office located in 3 Dorset Rise. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. R.A.S. UK LIMITED was registered 30 years ago.(SIC: 82990)

Status

active

Active since 30 years ago

Company No

03075767

LTD Company

Age

30 Years

Incorporated 4 July 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 22 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (8 months ago)
Submitted on 5 July 2025 (8 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026
Contact
Address

C/O Tc Citroen Wells Limited 5th Floor 3 Dorset Rise, EC4Y 8EN,

Previous Addresses

Devonshire House 1 Devonshire Street London W1W 5DR
From: 18 March 2010To: 18 June 2024
First Floor, Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX
From: 4 July 1995To: 18 March 2010
Timeline

18 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Jul 95
Director Joined
Jul 11
Loan Secured
Jan 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Loan Secured
Aug 17
Funding Round
Sept 17
Owner Exit
Feb 18
New Owner
Feb 18
Loan Secured
Jun 18
Loan Secured
Jun 18
Loan Cleared
May 20
Loan Cleared
May 20
Loan Cleared
May 20
Loan Secured
Nov 20
Loan Secured
Nov 23
Loan Secured
Nov 23
Director Left
Oct 25
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

CHADHA, Amit

Active
Flat 1, LondonW1K 3PF
Secretary
Appointed 20 Oct 1998

CHADHA, Amit

Active
Flat 1, LondonW1K 3PF
Born January 1973
Director
Appointed 04 Jul 1995

CHADHA, Rohit

Active
10 Bourdon Street, LondonW1K 3PF
Born August 1967
Director
Appointed 01 Jul 2011

CHADHA, Rohit

Resigned
8 Ingram Avenue, LondonNW11 6TL
Secretary
Appointed 04 Jul 1995
Resigned 20 Oct 1998

SECRETAIRE LIMITED

Resigned
3rd Floor, LondonEC2A 4NT
Corporate nominee secretary
Appointed 04 Jul 1995
Resigned 04 Jul 1995

BHUVA, Ranjan

Resigned
5 Runnelfield, Harrow On The HillHA1 3NY
Born September 1951
Director
Appointed 19 Feb 1999
Resigned 25 Sept 2025

BROWN, Kevin Thomas

Resigned
30 Harts Grove, Woodford GreenIG8 0BN
Born May 1958
Nominee director
Appointed 04 Jul 1995
Resigned 04 Jul 1995

CHADHA, Krishan Kumar

Resigned
8 Ingram Avenue, LondonNW11 6TL
Born October 1936
Director
Appointed 01 Sept 1996
Resigned 19 Feb 1999

CHADHA, Rohit

Resigned
8 Ingram Avenue, LondonNW11 6TL
Born August 1967
Director
Appointed 04 Jul 1995
Resigned 20 Oct 1998

CHADHA, Sandip

Resigned
8 Ingram Avenue, LondonNW11 6TL
Born May 1970
Director
Appointed 04 Jul 1995
Resigned 19 Feb 1999

Persons with significant control

4

3 Active
1 Ceased

Mr Sandip Chadha

Active
Tc Citroen Wells Limited, 3 Dorset RiseEC4Y 8EN
Born May 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Aug 2017

Mrs Devika Kumari Chadha

Ceased
1 Devonshire Street, LondonW1W 5DR
Born September 1978

Nature of Control

Significant influence or control
Notified 04 Jul 2016
Ceased 04 Aug 2017

Mr Rohit Chadha

Active
Tc Citroen Wells Limited, 3 Dorset RiseEC4Y 8EN
Born August 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Jul 2016

Mr Amit Chadha

Active
Tc Citroen Wells Limited, 3 Dorset RiseEC4Y 8EN
Born January 1973

Nature of Control

Significant influence or control
Notified 04 Jul 2016
Fundings
Financials
Latest Activities

Filing History

120

Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Confirmation Statement With Updates
5 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
18 June 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
18 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2023
MR01Registration of a Charge
Confirmation Statement With Updates
5 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
4 July 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 July 2023
CH01Change of Director Details
Change To A Person With Significant Control
4 July 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
4 July 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 July 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2020
MR01Registration of a Charge
Second Filing Of Confirmation Statement With Made Up Date
15 October 2020
RP04CS01RP04CS01
Confirmation Statement With No Updates
21 August 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 May 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2019
AAAnnual Accounts
Second Filing Capital Allotment Shares
4 September 2018
RP04SH01RP04SH01
Confirmation Statement With Updates
19 July 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2018
MR01Registration of a Charge
Cessation Of A Person With Significant Control
15 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 February 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
4 January 2018
AAAnnual Accounts
Capital Allotment Shares
4 September 2017
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
18 August 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
18 August 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
16 August 2017
RESOLUTIONSResolutions
Resolution
16 August 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2017
MR01Registration of a Charge
Confirmation Statement With Updates
10 July 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
4 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 July 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
25 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2010
AR01AR01
Change Person Director Company With Change Date
23 July 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
18 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 January 2010
AAAnnual Accounts
Legacy
9 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 August 2008
AAAnnual Accounts
Legacy
7 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 February 2008
AAAnnual Accounts
Legacy
6 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 January 2007
AAAnnual Accounts
Legacy
1 November 2006
287Change of Registered Office
Legacy
17 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 January 2006
AAAnnual Accounts
Legacy
13 July 2005
363aAnnual Return
Accounts With Accounts Type Medium
1 February 2005
AAAnnual Accounts
Legacy
12 July 2004
363aAnnual Return
Accounts With Accounts Type Medium
4 February 2004
AAAnnual Accounts
Legacy
13 July 2003
363aAnnual Return
Accounts With Accounts Type Medium
19 February 2003
AAAnnual Accounts
Legacy
3 February 2003
244244
Legacy
21 October 2002
287Change of Registered Office
Legacy
8 October 2002
287Change of Registered Office
Legacy
15 July 2002
363aAnnual Return
Legacy
15 July 2002
288cChange of Particulars
Accounts With Accounts Type Medium
3 April 2002
AAAnnual Accounts
Legacy
6 December 2001
288cChange of Particulars
Legacy
11 July 2001
363aAnnual Return
Legacy
13 February 2001
287Change of Registered Office
Accounts With Accounts Type Small
1 February 2001
AAAnnual Accounts
Legacy
16 August 2000
287Change of Registered Office
Legacy
10 July 2000
363aAnnual Return
Resolution
16 November 1999
RESOLUTIONSResolutions
Resolution
16 November 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Small
19 October 1999
AAAnnual Accounts
Legacy
12 July 1999
288bResignation of Director or Secretary
Legacy
12 July 1999
363aAnnual Return
Legacy
16 March 1999
288bResignation of Director or Secretary
Legacy
16 March 1999
288bResignation of Director or Secretary
Legacy
16 March 1999
288aAppointment of Director or Secretary
Legacy
28 October 1998
288aAppointment of Director or Secretary
Legacy
28 October 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
28 October 1998
AAAnnual Accounts
Legacy
5 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 1998
AAAnnual Accounts
Legacy
11 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 May 1997
AAAnnual Accounts
Legacy
17 April 1997
225Change of Accounting Reference Date
Legacy
3 January 1997
395Particulars of Mortgage or Charge
Legacy
15 October 1996
287Change of Registered Office
Legacy
6 October 1996
288aAppointment of Director or Secretary
Legacy
5 August 1996
395Particulars of Mortgage or Charge
Legacy
18 July 1996
363sAnnual Return (shuttle)
Legacy
22 November 1995
224224
Legacy
22 November 1995
88(2)R88(2)R
Legacy
3 August 1995
288288
Legacy
3 August 1995
288288
Legacy
3 August 1995
288288
Legacy
1 August 1995
288288
Legacy
17 July 1995
288288
Incorporation Company
4 July 1995
NEWINCIncorporation