Background WavePink WaveYellow Wave

RASANCO MANAGEMENT LIMITED (04130595)

RASANCO MANAGEMENT LIMITED (04130595) is an active UK company. incorporated on 27 December 2000. with registered office in Micheldever. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices and 1 other business activities. RASANCO MANAGEMENT LIMITED has been registered for 25 years. Current directors include SMART, Russell Alexander.

Company Number
04130595
Status
active
Type
ltd
Incorporated
27 December 2000
Age
25 years
Address
Westbrook Farm House, Micheldever, SO21 3DB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
SMART, Russell Alexander
SIC Codes
70100, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RASANCO MANAGEMENT LIMITED

RASANCO MANAGEMENT LIMITED is an active company incorporated on 27 December 2000 with the registered office located in Micheldever. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices and 1 other business activity. RASANCO MANAGEMENT LIMITED was registered 25 years ago.(SIC: 70100, 70229)

Status

active

Active since 25 years ago

Company No

04130595

LTD Company

Age

25 Years

Incorporated 27 December 2000

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 17 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 27 December 2025 (3 months ago)
Submitted on 9 January 2026 (2 months ago)

Next Due

Due by 10 January 2027
For period ending 27 December 2026

Previous Company Names

BONDCO 850 LIMITED
From: 27 December 2000To: 29 August 2001
Contact
Address

Westbrook Farm House Church Street Micheldever, SO21 3DB,

Previous Addresses

Westbrook Farm House Church Street Micheldever Winchester Hampshire SO21 3DB
From: 30 November 2015To: 30 April 2019
The Estate Office Stockbridge Road Sutton Scotney Winchester Hampshire SO21 3JW
From: 27 December 2000To: 30 November 2015
Timeline

1 key events • 2000 - 2000

Funding Officers Ownership
Company Founded
Dec 00
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

SMART, Julia Louise

Active
Westbrook Farm House, MicheldeverSO21 3DB
Secretary
Appointed 25 Sept 2001

SMART, Russell Alexander

Active
Westbrook Farm House, WinchesterSO21 3DB
Born October 1963
Director
Appointed 25 Sept 2001

BONDLAW SECRETARIES LIMITED

Resigned
39/49 Commercial Road, SouthamptonSO15 1GA
Corporate nominee secretary
Appointed 27 Dec 2000
Resigned 25 Sept 2001

BONDLAW DIRECTORS LIMITED

Resigned
39-49 Commercial Road, SouthamptonSO15 1GA
Corporate nominee director
Appointed 27 Dec 2000
Resigned 25 Sept 2001

Persons with significant control

2

Julia Louise Smart

Active
Church Street, WinchesterSO21 3DB
Born September 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Russell Alexander Smart

Active
Church Street, WinchesterSO21 3DB
Born October 1963

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
30 December 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
28 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2020
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
2 January 2020
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
31 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 April 2019
AD01Change of Registered Office Address
Change Sail Address Company With Old Address New Address
27 December 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
27 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2017
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
1 June 2017
AAMDAAMD
Capital Name Of Class Of Shares
25 April 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
13 April 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
30 December 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
28 December 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
28 December 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
30 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2013
AR01AR01
Change Sail Address Company With Old Address
27 December 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
8 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 December 2012
AR01AR01
Accounts With Accounts Type Small
28 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2009
AR01AR01
Change Sail Address Company
29 December 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
23 November 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 December 2008
AAAnnual Accounts
Legacy
20 March 2008
287Change of Registered Office
Legacy
19 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 November 2007
AAAnnual Accounts
Legacy
13 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 October 2006
AAAnnual Accounts
Legacy
18 January 2006
363aAnnual Return
Accounts With Accounts Type Full
3 October 2005
AAAnnual Accounts
Legacy
13 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 2004
AAAnnual Accounts
Legacy
29 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2003
AAAnnual Accounts
Legacy
30 June 2003
225Change of Accounting Reference Date
Legacy
21 January 2003
363sAnnual Return (shuttle)
Legacy
27 June 2002
88(3)88(3)
Legacy
27 June 2002
88(2)R88(2)R
Legacy
1 June 2002
88(3)88(3)
Legacy
1 June 2002
88(2)R88(2)R
Legacy
5 April 2002
123Notice of Increase in Nominal Capital
Resolution
5 April 2002
RESOLUTIONSResolutions
Resolution
5 April 2002
RESOLUTIONSResolutions
Resolution
5 April 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
18 February 2002
AAAnnual Accounts
Legacy
9 January 2002
363sAnnual Return (shuttle)
Resolution
31 October 2001
RESOLUTIONSResolutions
Resolution
31 October 2001
RESOLUTIONSResolutions
Resolution
31 October 2001
RESOLUTIONSResolutions
Legacy
31 October 2001
287Change of Registered Office
Legacy
31 October 2001
288bResignation of Director or Secretary
Legacy
31 October 2001
288bResignation of Director or Secretary
Legacy
31 October 2001
288aAppointment of Director or Secretary
Legacy
31 October 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
29 August 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 December 2000
NEWINCIncorporation