Background WavePink WaveYellow Wave

RAYAN FACILITIES MANAGEMENT LTD (07631696)

RAYAN FACILITIES MANAGEMENT LTD (07631696) is an active UK company. incorporated on 12 May 2011. with registered office in Telford. The company operates in the Administrative and Support Service Activities sector, engaged in private security activities and 1 other business activities. RAYAN FACILITIES MANAGEMENT LTD has been registered for 14 years. Current directors include HAMILL, Siobhan.

Company Number
07631696
Status
active
Type
ltd
Incorporated
12 May 2011
Age
14 years
Address
St James House Hollinswood Road, Telford, TF2 9TZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Private security activities
Directors
HAMILL, Siobhan
SIC Codes
80100, 81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAYAN FACILITIES MANAGEMENT LTD

RAYAN FACILITIES MANAGEMENT LTD is an active company incorporated on 12 May 2011 with the registered office located in Telford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in private security activities and 1 other business activity. RAYAN FACILITIES MANAGEMENT LTD was registered 14 years ago.(SIC: 80100, 81100)

Status

active

Active since 14 years ago

Company No

07631696

LTD Company

Age

14 Years

Incorporated 12 May 2011

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 29 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (3 months ago)
Submitted on 15 December 2025 (3 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026

Previous Company Names

RAYAN FACILITY MANAGEMENT LTD
From: 11 June 2020To: 16 June 2020
SOUTHERN MARINE SURVEYS LTD
From: 12 May 2011To: 11 June 2020
Contact
Address

St James House Hollinswood Road Central Park Telford, TF2 9TZ,

Previous Addresses

2 Lloyd Drive Oteley Road Shrewsbury SY2 6GL England
From: 3 January 2023To: 3 January 2023
51 Tallon Road Hutton Brentwood CM13 1TG England
From: 4 August 2020To: 3 January 2023
Ground Floor 51 Tallon Road Hutton Brentwood CM13 1TG England
From: 30 June 2020To: 4 August 2020
88 Sachfield Drive Grays Essex RM16 6QW United Kingdom
From: 10 June 2020To: 30 June 2020
Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England
From: 8 June 2020To: 10 June 2020
Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England
From: 14 May 2020To: 8 June 2020
The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY
From: 27 March 2013To: 14 May 2020
the Bristol Office 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom
From: 12 May 2011To: 27 March 2013
Timeline

15 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
May 11
Director Left
May 20
New Owner
Jun 20
Director Joined
Jun 20
Owner Exit
Jun 20
Director Left
Jun 20
Owner Exit
Jun 20
Owner Exit
Jun 20
New Owner
Jun 20
Director Joined
Jun 20
Director Joined
Dec 22
Director Left
Dec 22
Owner Exit
Dec 22
New Owner
Jan 23
Owner Exit
Sept 25
0
Funding
6
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

HAMILL, Siobhan

Active
Hollinswood Road, TelfordTF2 9TZ
Born June 1989
Director
Appointed 03 Dec 2022

ALI, Syed Atif

Resigned
Tallon Road, BrentwoodCM13 1TG
Born February 1981
Director
Appointed 10 Jun 2020
Resigned 15 Dec 2022

THORNTON, Bryan Anthony

Resigned
Grays EssexRM166QW
Born July 1955
Director
Appointed 08 Jun 2020
Resigned 10 Jun 2020

VALAITIS, Peter Anthony

Resigned
High Street, BristolBS9 3BY
Born November 1950
Director
Appointed 12 May 2011
Resigned 14 May 2020

Persons with significant control

6

1 Active
5 Ceased
Hollinswood Road, TelfordTF2 9TZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Sept 2025

Miss Siobhan Hamill

Ceased
Lloyd Drive, ShrewsburySY2 6GL
Born June 1989

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Dec 2022
Ceased 11 Sept 2025

Mr Syed Atif Ali

Ceased
Tallon Road, BrentwoodCM13 1TG
Born February 1981

Nature of Control

Right to appoint and remove directors
Notified 10 Jun 2020
Ceased 15 Nov 2022

Mr Bryan Thornton

Ceased
43 Owston Road, DoncasterDN6 8DA
Born July 1955

Nature of Control

Significant influence or control
Notified 08 Jun 2020
Ceased 10 Jun 2020

Cfs Secretaries Limited

Ceased
43 Owston Road, DoncasterDN6 8DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jun 2020
Ceased 10 Jun 2020

Peter Valaitis

Ceased
43 Owston Road, DoncasterDN6 8DA
Born November 1950

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 14 May 2020
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With Updates
15 December 2025
CS01Confirmation Statement
Resolution
9 December 2025
RESOLUTIONSResolutions
Memorandum Articles
24 September 2025
MAMA
Resolution
24 September 2025
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
16 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 September 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 December 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 January 2023
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
3 January 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 January 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 December 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
15 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
15 December 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 December 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
14 December 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
13 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 December 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
9 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 June 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 August 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 July 2020
CH01Change of Director Details
Change To A Person With Significant Control
30 July 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
30 June 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 June 2020
CS01Confirmation Statement
Resolution
16 June 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 June 2020
CS01Confirmation Statement
Resolution
11 June 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
11 June 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
11 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 June 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
10 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 June 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 June 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
8 June 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
8 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
8 June 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 May 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 May 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Accounts With Accounts Type Dormant
5 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Accounts With Accounts Type Dormant
6 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
6 June 2014
AR01AR01
Change Person Director Company With Change Date
20 November 2013
CH01Change of Director Details
Annual Return Company With Made Up Date
18 June 2013
AR01AR01
Accounts With Accounts Type Dormant
18 June 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
27 March 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Incorporation Company
12 May 2011
NEWINCIncorporation