Background WavePink WaveYellow Wave

RAYLANE LTD (03429705)

RAYLANE LTD (03429705) is an active UK company. incorporated on 5 September 1997. with registered office in Cheltenham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. RAYLANE LTD has been registered for 28 years.

Company Number
03429705
Status
active
Type
ltd
Incorporated
5 September 1997
Age
28 years
Address
Windsor House, Cheltenham, GL50 3AT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAYLANE LTD

RAYLANE LTD is an active company incorporated on 5 September 1997 with the registered office located in Cheltenham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. RAYLANE LTD was registered 28 years ago.(SIC: 82990)

Status

active

Active since 28 years ago

Company No

03429705

LTD Company

Age

28 Years

Incorporated 5 September 1997

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 26 January 2026 (2 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027
Contact
Address

Windsor House Bayshill Road Cheltenham, GL50 3AT,

Previous Addresses

Kingsnorth House Blenheim Way Birmingham West Midlands B44 8LS England
From: 6 May 2020To: 18 June 2025
Hanover Court 5 Queen Street Lichfield Staffordshire WS13 6QD England
From: 28 November 2018To: 6 May 2020
First Floor Black Country House Rounds Green Road Oldbury West Midlands B69 2DG
From: 19 August 2011To: 28 November 2018
Hatherton House Hatherton Street Walsall West Midlands WS1 1YB
From: 5 September 1997To: 19 August 2011
Timeline

21 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Sept 97
Loan Cleared
Sept 15
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Loan Secured
Mar 17
Loan Secured
Mar 17
Loan Secured
Mar 17
Loan Secured
Mar 17
Loan Secured
Mar 17
Loan Secured
Mar 17
Loan Secured
Nov 19
Loan Secured
Dec 19
Capital Reduction
Oct 21
Funding Round
Nov 21
Share Buyback
Nov 21
Director Joined
Nov 25
Director Joined
Nov 25
3
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

137

Memorandum Articles
27 January 2026
MAMA
Resolution
27 January 2026
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
27 January 2026
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
27 January 2026
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
27 January 2026
CC04CC04
Confirmation Statement With Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2025
AP01Appointment of Director
Change Person Secretary Company With Change Date
18 June 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 June 2025
CH01Change of Director Details
Change To A Person With Significant Control
18 June 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
18 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Group
16 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
28 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
21 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2022
CS01Confirmation Statement
Confirmation Statement With Updates
6 January 2022
CS01Confirmation Statement
Capital Return Purchase Own Shares
23 November 2021
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
11 November 2021
AAAnnual Accounts
Capital Allotment Shares
8 November 2021
SH01Allotment of Shares
Resolution
24 October 2021
RESOLUTIONSResolutions
Resolution
24 October 2021
RESOLUTIONSResolutions
Capital Cancellation Shares
22 October 2021
SH06Cancellation of Shares
Memorandum Articles
3 March 2021
MAMA
Resolution
3 March 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2020
CS01Confirmation Statement
Confirmation Statement With Updates
17 September 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
17 August 2020
CH03Change of Secretary Details
Change To A Person With Significant Control
12 May 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 May 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 May 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2019
MR01Registration of a Charge
Confirmation Statement With Updates
3 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
3 October 2019
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
3 October 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 October 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 November 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
6 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 July 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Mortgage Satisfy Charge Full
8 September 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Change Person Secretary Company With Change Date
24 June 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
27 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2013
AR01AR01
Accounts With Accounts Type Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2012
AR01AR01
Accounts With Accounts Type Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
19 August 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Small
17 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2010
AR01AR01
Accounts Amended With Made Up Date
7 April 2010
AAMDAAMD
Accounts With Accounts Type Small
7 April 2010
AAAnnual Accounts
Legacy
20 December 2009
MG02MG02
Legacy
20 December 2009
MG02MG02
Legacy
20 December 2009
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
5 October 2009
AR01AR01
Legacy
1 October 2009
395Particulars of Mortgage or Charge
Legacy
12 May 2009
225Change of Accounting Reference Date
Legacy
5 March 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
23 September 2008
AAAnnual Accounts
Legacy
16 September 2008
287Change of Registered Office
Legacy
9 September 2008
363aAnnual Return
Legacy
20 September 2007
363sAnnual Return (shuttle)
Legacy
22 August 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
8 May 2007
AAAnnual Accounts
Legacy
4 November 2006
395Particulars of Mortgage or Charge
Legacy
12 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 July 2006
AAAnnual Accounts
Resolution
26 October 2005
RESOLUTIONSResolutions
Resolution
26 October 2005
RESOLUTIONSResolutions
Legacy
11 October 2005
88(2)R88(2)R
Memorandum Articles
11 October 2005
MEM/ARTSMEM/ARTS
Legacy
20 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 September 2005
AAAnnual Accounts
Legacy
7 September 2005
395Particulars of Mortgage or Charge
Legacy
7 September 2005
395Particulars of Mortgage or Charge
Legacy
7 September 2005
395Particulars of Mortgage or Charge
Legacy
8 July 2005
395Particulars of Mortgage or Charge
Resolution
18 June 2005
RESOLUTIONSResolutions
Legacy
18 June 2005
123Notice of Increase in Nominal Capital
Legacy
1 June 2005
395Particulars of Mortgage or Charge
Legacy
9 March 2005
287Change of Registered Office
Legacy
25 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 May 2004
AAAnnual Accounts
Legacy
7 May 2004
395Particulars of Mortgage or Charge
Legacy
7 May 2004
288aAppointment of Director or Secretary
Legacy
6 May 2004
288bResignation of Director or Secretary
Legacy
2 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 July 2003
AAAnnual Accounts
Legacy
27 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 June 2002
AAAnnual Accounts
Legacy
14 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 July 2001
AAAnnual Accounts
Legacy
24 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 July 2000
AAAnnual Accounts
Legacy
20 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 July 1999
AAAnnual Accounts
Legacy
15 October 1998
363sAnnual Return (shuttle)
Legacy
19 December 1997
88(2)R88(2)R
Resolution
19 December 1997
RESOLUTIONSResolutions
Resolution
19 December 1997
RESOLUTIONSResolutions
Resolution
19 December 1997
RESOLUTIONSResolutions
Legacy
13 November 1997
395Particulars of Mortgage or Charge
Legacy
1 November 1997
395Particulars of Mortgage or Charge
Legacy
14 October 1997
288aAppointment of Director or Secretary
Legacy
14 October 1997
288aAppointment of Director or Secretary
Legacy
14 October 1997
287Change of Registered Office
Legacy
29 September 1997
288bResignation of Director or Secretary
Legacy
29 September 1997
288bResignation of Director or Secretary
Incorporation Company
5 September 1997
NEWINCIncorporation