Background WavePink WaveYellow Wave

RASINDECK LIMITED (03618638)

RASINDECK LIMITED (03618638) is an active UK company. incorporated on 19 August 1998. with registered office in Sutton Coldfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. RASINDECK LIMITED has been registered for 27 years. Current directors include BALLU, Marc, TRAGUS, Daniel.

Company Number
03618638
Status
active
Type
ltd
Incorporated
19 August 1998
Age
27 years
Address
Midpoint Park, Sutton Coldfield, B76 1AB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BALLU, Marc, TRAGUS, Daniel
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RASINDECK LIMITED

RASINDECK LIMITED is an active company incorporated on 19 August 1998 with the registered office located in Sutton Coldfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. RASINDECK LIMITED was registered 27 years ago.(SIC: 70100)

Status

active

Active since 27 years ago

Company No

03618638

LTD Company

Age

27 Years

Incorporated 19 August 1998

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 19 August 2025 (7 months ago)
Submitted on 28 August 2025 (7 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026
Contact
Address

Midpoint Park Minworth Sutton Coldfield, B76 1AB,

Timeline

23 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Aug 98
Director Joined
Apr 10
Director Joined
Apr 10
Funding Round
Apr 10
Funding Round
Apr 10
Director Left
Aug 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Sept 10
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Nov 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Jul 15
Owner Exit
Dec 19
Director Left
Dec 19
Director Joined
Jan 20
Funding Round
Oct 20
Director Joined
Jan 24
Director Left
Jan 24
3
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

HARTWELL, Michael John

Active
Midpoint Park, Sutton ColdfieldB76 1AB
Secretary
Appointed 30 Jun 2024

BALLU, Marc

Active
Midpoint Park, Sutton ColdfieldB76 1AB
Born November 1968
Director
Appointed 22 Oct 2012

TRAGUS, Daniel

Active
Midpoint Park, Sutton ColdfieldB76 1AB
Born September 1963
Director
Appointed 20 Dec 2023

JONES, Gary Thorington

Resigned
Midpoint Park, Sutton ColdfieldB76 1AB
Secretary
Appointed 24 Mar 2016
Resigned 30 Nov 2017

MCCALLA, Jerome

Resigned
Midpoint Park, Sutton ColdfieldB76 1AB
Secretary
Appointed 22 Dec 2023
Resigned 25 Jan 2024

MCCALLA, Jerome Anthony, M

Resigned
Midpoint Park, Sutton ColdfieldB76 1AB
Secretary
Appointed 20 Dec 2023
Resigned 30 Jun 2024

PERROUSSET, Emmanuel Julien

Resigned
Midpoint Park, Sutton ColdfieldB76 1AB
Secretary
Appointed 30 Nov 2017
Resigned 20 Dec 2023

POTTER, Donald Stanley

Resigned
Crispins 64 The Avenue, AylesburyHP18 9LE
Secretary
Appointed 21 May 1999
Resigned 12 Aug 2010

SEMMENS, Helen

Resigned
Midpoint Park, Sutton ColdfieldB76 1AB
Secretary
Appointed 01 Aug 2015
Resigned 23 Mar 2016

WOOD, Martin

Resigned
Midpoint Park, Sutton ColdfieldB76 1AB
Secretary
Appointed 12 Aug 2010
Resigned 31 Jul 2015

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate nominee secretary
Appointed 19 Aug 1998
Resigned 21 May 1999

ALGAR, David Stanley

Resigned
Midpoint Park, Sutton ColdfieldB76 1AB
Born April 1961
Director
Appointed 23 Sept 2010
Resigned 22 Oct 2012

BALLU, Guerric

Resigned
Midpoint Park, Sutton ColdfieldB76 1AB
Born December 1967
Director
Appointed 22 Oct 2012
Resigned 17 Dec 2019

BELEGAUD, Yves Emile Pierre

Resigned
Midpoint Park, Sutton ColdfieldB76 1AB
Born June 1960
Director
Appointed 17 Dec 2019
Resigned 20 Dec 2023

CHARLTON, Peter John

Resigned
17 Kirkdale Road, HarpendenAL5 2PT
Born December 1955
Nominee director
Appointed 19 Aug 1998
Resigned 07 Jan 1999

CODLING, David Fletcher

Resigned
Bowers Farm, Coleshill AmershamHP7 0LU
Born October 1950
Director
Appointed 21 May 1999
Resigned 31 Mar 2009

DUMMETT, Robin Piers

Resigned
36 Burton Road, KingstonKT2 5TF
Born August 1971
Director
Appointed 04 Mar 1999
Resigned 31 Mar 2004

FOBEL, Anthony Peter

Resigned
15 Hamilton Gardens, LondonNW8 9PU
Born July 1965
Director
Appointed 07 Jan 1999
Resigned 24 Mar 2005

GALLICO, Timothy Huish

Resigned
The Strand, LondonWC2R 0AG
Born December 1978
Director
Appointed 13 Apr 2010
Resigned 22 Oct 2012

HALL, Stephen John

Resigned
Adringal Cottages Horton, Horton HillBS37 6QP
Born May 1953
Director
Appointed 02 Mar 2009
Resigned 30 Sept 2010

HOOPER, Robin Peveril

Resigned
Strand, LondonWC2R 0AG
Born July 1973
Director
Appointed 13 Mar 2009
Resigned 22 Oct 2012

LAFFIN, Simon Timothy

Resigned
The Whins, WorplesdonGU3 3QB
Born June 1959
Director
Appointed 16 Mar 2009
Resigned 22 Oct 2012

MACKENZIE, Alexander Donald

Resigned
Shalden Lodge, AltonGU34 4DU
Born March 1957
Director
Appointed 07 Jan 1999
Resigned 15 Jan 2009

PARCELL, Graham James

Resigned
Frieth Road, MarlowSL7 2JQ
Born November 1956
Director
Appointed 22 Mar 2010
Resigned 22 Oct 2012

POTTER, Donald Stanley

Resigned
Crispins 64 The Avenue, AylesburyHP18 9LE
Born September 1949
Director
Appointed 23 Feb 2005
Resigned 12 Aug 2010

RICHARDS, Martin Edgar

Resigned
89 Thurleigh Road, LondonSW12 8TY
Born February 1943
Nominee director
Appointed 19 Aug 1998
Resigned 07 Jan 1999

WOOD, Martin Richard

Resigned
Midpoint Park, Sutton ColdfieldB76 1AB
Born April 1963
Director
Appointed 23 Sept 2010
Resigned 01 Apr 2015

Persons with significant control

2

1 Active
1 Ceased

Mr Guerric Ballu

Ceased
Midpoint Park, Sutton ColdfieldB76 1AB
Born December 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 17 Dec 2019

Mr Marc Ballu

Active
Midpoint Park, Sutton ColdfieldB76 1AB
Born November 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

160

Accounts With Accounts Type Full
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 July 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 July 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 January 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
25 January 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
16 January 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 January 2024
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
21 December 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 December 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 November 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
9 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
3 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
18 February 2021
AAAnnual Accounts
Capital Allotment Shares
14 October 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
25 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 January 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
19 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
5 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 February 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 November 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 November 2017
TM02Termination of Secretary
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 April 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 April 2016
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
22 March 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
8 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
Appoint Person Secretary Company With Name Date
4 August 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 August 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 July 2015
TM01Termination of Director
Accounts With Accounts Type Full
3 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Accounts With Accounts Type Full
9 April 2014
AAAnnual Accounts
Miscellaneous
28 October 2013
MISCMISC
Auditors Resignation Company
28 October 2013
AUDAUD
Miscellaneous
22 October 2013
MISCMISC
Accounts With Accounts Type Group
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Change Account Reference Date Company Current Shortened
8 July 2013
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
8 July 2013
CH01Change of Director Details
Appoint Person Director Company With Name
4 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 December 2012
AP01Appointment of Director
Termination Director Company With Name
23 November 2012
TM01Termination of Director
Termination Director Company With Name
23 October 2012
TM01Termination of Director
Termination Director Company With Name
23 October 2012
TM01Termination of Director
Termination Director Company With Name
23 October 2012
TM01Termination of Director
Termination Director Company With Name
23 October 2012
TM01Termination of Director
Resolution
10 October 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Accounts With Accounts Type Group
9 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2011
AR01AR01
Accounts With Accounts Type Group
4 April 2011
AAAnnual Accounts
Termination Director Company With Name
30 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
27 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 September 2010
AR01AR01
Appoint Person Secretary Company With Name
16 August 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
16 August 2010
TM02Termination of Secretary
Termination Director Company With Name
16 August 2010
TM01Termination of Director
Capital Allotment Shares
22 April 2010
SH01Allotment of Shares
Capital Allotment Shares
22 April 2010
SH01Allotment of Shares
Capital Name Of Class Of Shares
22 April 2010
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
22 April 2010
SH10Notice of Particulars of Variation
Statement Of Companys Objects
22 April 2010
CC04CC04
Appoint Person Director Company With Name
21 April 2010
AP01Appointment of Director
Resolution
20 April 2010
RESOLUTIONSResolutions
Resolution
20 April 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
6 April 2010
AP01Appointment of Director
Accounts With Accounts Type Group
1 April 2010
AAAnnual Accounts
Legacy
24 March 2010
MG01MG01
Resolution
22 March 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
29 October 2009
AR01AR01
Accounts With Accounts Type Group
9 September 2009
AAAnnual Accounts
Legacy
23 June 2009
288bResignation of Director or Secretary
Legacy
2 June 2009
288aAppointment of Director or Secretary
Legacy
12 May 2009
288aAppointment of Director or Secretary
Legacy
1 May 2009
288aAppointment of Director or Secretary
Legacy
10 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
13 January 2009
AAAnnual Accounts
Legacy
14 October 2008
363aAnnual Return
Resolution
22 May 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 November 2007
AAAnnual Accounts
Legacy
27 September 2007
363sAnnual Return (shuttle)
Legacy
17 September 2007
287Change of Registered Office
Accounts With Accounts Type Group
4 November 2006
AAAnnual Accounts
Legacy
12 September 2006
363sAnnual Return (shuttle)
Legacy
7 February 2006
244244
Legacy
5 December 2005
287Change of Registered Office
Accounts With Accounts Type Group
29 September 2005
AAAnnual Accounts
Legacy
20 September 2005
363sAnnual Return (shuttle)
Legacy
4 April 2005
288bResignation of Director or Secretary
Legacy
11 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
31 October 2004
AAAnnual Accounts
Legacy
10 September 2004
363sAnnual Return (shuttle)
Legacy
22 July 2004
244244
Legacy
14 April 2004
288bResignation of Director or Secretary
Legacy
31 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
28 April 2003
AAAnnual Accounts
Resolution
1 March 2003
RESOLUTIONSResolutions
Resolution
1 March 2003
RESOLUTIONSResolutions
Resolution
1 March 2003
RESOLUTIONSResolutions
Resolution
1 March 2003
RESOLUTIONSResolutions
Resolution
1 March 2003
RESOLUTIONSResolutions
Legacy
2 September 2002
363sAnnual Return (shuttle)
Resolution
29 June 2002
RESOLUTIONSResolutions
Legacy
29 June 2002
122122
Accounts With Accounts Type Group
9 March 2002
AAAnnual Accounts
Resolution
25 February 2002
RESOLUTIONSResolutions
Resolution
25 February 2002
RESOLUTIONSResolutions
Resolution
25 February 2002
RESOLUTIONSResolutions
Legacy
10 September 2001
363sAnnual Return (shuttle)
Legacy
23 August 2001
128(3)128(3)
Resolution
23 August 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
3 April 2001
AAAnnual Accounts
Legacy
4 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
5 July 2000
AAAnnual Accounts
Legacy
27 June 2000
225Change of Accounting Reference Date
Legacy
4 April 2000
88(2)R88(2)R
Legacy
4 April 2000
123Notice of Increase in Nominal Capital
Resolution
4 April 2000
RESOLUTIONSResolutions
Resolution
4 April 2000
RESOLUTIONSResolutions
Resolution
4 April 2000
RESOLUTIONSResolutions
Legacy
7 September 1999
363sAnnual Return (shuttle)
Statement Of Affairs
22 June 1999
SASA
Legacy
22 June 1999
88(2)R88(2)R
Legacy
27 May 1999
287Change of Registered Office
Legacy
27 May 1999
123Notice of Increase in Nominal Capital
Legacy
27 May 1999
288bResignation of Director or Secretary
Legacy
27 May 1999
288aAppointment of Director or Secretary
Legacy
27 May 1999
288aAppointment of Director or Secretary
Resolution
11 March 1999
RESOLUTIONSResolutions
Resolution
11 March 1999
RESOLUTIONSResolutions
Resolution
11 March 1999
RESOLUTIONSResolutions
Resolution
11 March 1999
RESOLUTIONSResolutions
Resolution
11 March 1999
RESOLUTIONSResolutions
Legacy
11 March 1999
122122
Legacy
11 March 1999
88(2)R88(2)R
Legacy
11 March 1999
288aAppointment of Director or Secretary
Legacy
11 March 1999
123Notice of Increase in Nominal Capital
Legacy
23 February 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
288aAppointment of Director or Secretary
Legacy
21 January 1999
288aAppointment of Director or Secretary
Legacy
21 January 1999
288bResignation of Director or Secretary
Legacy
21 January 1999
288bResignation of Director or Secretary
Legacy
21 January 1999
88(2)R88(2)R
Incorporation Company
19 August 1998
NEWINCIncorporation