Background WavePink WaveYellow Wave

RANIERI PUBLIC RELATIONS LIMITED (05701786)

RANIERI PUBLIC RELATIONS LIMITED (05701786) is an active UK company. incorporated on 8 February 2006. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in public relations and communication activities and 1 other business activities. RANIERI PUBLIC RELATIONS LIMITED has been registered for 20 years. Current directors include RANIERI, Pietro Roberto, Mr..

Company Number
05701786
Status
active
Type
ltd
Incorporated
8 February 2006
Age
20 years
Address
Westgate House, London, EC1N 2LL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Public relations and communication activities
Directors
RANIERI, Pietro Roberto, Mr.
SIC Codes
70210, 73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RANIERI PUBLIC RELATIONS LIMITED

RANIERI PUBLIC RELATIONS LIMITED is an active company incorporated on 8 February 2006 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in public relations and communication activities and 1 other business activity. RANIERI PUBLIC RELATIONS LIMITED was registered 20 years ago.(SIC: 70210, 73110)

Status

active

Active since 20 years ago

Company No

05701786

LTD Company

Age

20 Years

Incorporated 8 February 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 8 February 2026 (2 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 22 February 2027
For period ending 8 February 2027
Contact
Address

Westgate House 9 Holborn London, EC1N 2LL,

Previous Addresses

Mappin House 4 Winsley Street London W1W 8HF England
From: 14 April 2020To: 6 December 2021
Mappin House 4 Winsley Street London W1W 8HF England
From: 14 April 2020To: 14 April 2020
Mappin House 4 Winsley Street London W1W 8HF England
From: 14 April 2020To: 14 April 2020
Mappin House 4 Winsley Street London W1W 8HF England
From: 14 April 2020To: 14 April 2020
5 Underwood Street London N1 7LY England
From: 19 March 2018To: 14 April 2020
5 Underwood Street Underwood Street London N1 7LY England
From: 20 February 2018To: 19 March 2018
9B Alton House Office Park Gatehouse Way Aylesbury Buckinghamshire HP19 8YB
From: 11 March 2011To: 20 February 2018
9B Alton House Office Park Gatehouse Way Aylesbury Bucks HP19 8YB
From: 8 February 2006To: 11 March 2011
Timeline

12 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Feb 06
Director Joined
Jan 18
Director Joined
Jan 18
Loan Secured
Mar 18
Director Left
Feb 19
Director Left
Jun 19
Director Joined
Jul 19
Loan Cleared
Aug 19
Owner Exit
Apr 20
Director Left
Jan 21
Loan Secured
Jan 24
Loan Secured
Dec 25
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

RANIERI, Pietro Roberto, Mr.

Active
4 The Close, AshendonHP18 0HX
Born April 1974
Director
Appointed 08 Feb 2006

DA COSTA, Robert John

Resigned
13 Azalea Close, St AlbansAL2 1UA
Secretary
Appointed 01 May 2007
Resigned 08 Feb 2010

PERRIN, Ross

Resigned
4 Station Road, AylesburyHP22 5UL
Secretary
Appointed 08 Feb 2006
Resigned 01 May 2007

THOMPSON, Nicola

Resigned
20 Slave Hill, AylesburyHP17 8AY
Secretary
Appointed 08 Feb 2006
Resigned 01 May 2007

GRAHAM, Adam James

Resigned
Underwood Street, LondonN1 7LY
Born January 1978
Director
Appointed 23 Jan 2018
Resigned 31 Mar 2019

MCELHATTON, Michael Edward

Resigned
Hook Heath Road, WokingGU22 0QD
Born April 1965
Director
Appointed 23 Jan 2018
Resigned 01 Sept 2018

POULSON, Marc Rupert

Resigned
4 Winsley Street, LondonW1W 8HF
Born March 1974
Director
Appointed 25 Jul 2019
Resigned 30 Dec 2020

Persons with significant control

2

1 Active
1 Ceased
Farmbrough Close, AylesburyHP20 1DQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jul 2019
Ocean Way, SouthamptonSO14 3XB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Aug 2016
Ceased 23 Jul 2019
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
22 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 November 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 April 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 April 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 April 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 April 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
8 April 2020
CH01Change of Director Details
Notification Of A Person With Significant Control
8 April 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
14 August 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 August 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
26 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2019
TM01Termination of Director
Accounts With Accounts Type Small
2 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 March 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
20 February 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2018
AP01Appointment of Director
Accounts With Accounts Type Small
15 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
8 December 2016
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
22 November 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
11 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Termination Secretary Company With Name
13 April 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
25 January 2010
AAAnnual Accounts
Legacy
24 August 2009
287Change of Registered Office
Legacy
12 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 September 2008
AAAnnual Accounts
Legacy
29 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 December 2007
AAAnnual Accounts
Legacy
21 October 2007
225Change of Accounting Reference Date
Legacy
21 September 2007
395Particulars of Mortgage or Charge
Legacy
17 July 2007
288aAppointment of Director or Secretary
Legacy
18 May 2007
288bResignation of Director or Secretary
Legacy
18 May 2007
288bResignation of Director or Secretary
Legacy
15 March 2007
363sAnnual Return (shuttle)
Legacy
25 May 2006
288cChange of Particulars
Legacy
28 February 2006
288aAppointment of Director or Secretary
Incorporation Company
8 February 2006
NEWINCIncorporation