Background WavePink WaveYellow Wave

RAFICO ENGINEERING LTD (07815043)

RAFICO ENGINEERING LTD (07815043) is an active UK company. incorporated on 19 October 2011. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 2 other business activities. RAFICO ENGINEERING LTD has been registered for 14 years. Current directors include SHARIPOV, Ruslan.

Company Number
07815043
Status
active
Type
ltd
Incorporated
19 October 2011
Age
14 years
Address
Elscot House, London, N3 2JU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SHARIPOV, Ruslan
SIC Codes
68100, 68209, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAFICO ENGINEERING LTD

RAFICO ENGINEERING LTD is an active company incorporated on 19 October 2011 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 2 other business activities. RAFICO ENGINEERING LTD was registered 14 years ago.(SIC: 68100, 68209, 82990)

Status

active

Active since 14 years ago

Company No

07815043

LTD Company

Age

14 Years

Incorporated 19 October 2011

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 8 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 19 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026
Contact
Address

Elscot House Arcadia Avenue London, N3 2JU,

Previous Addresses

788 - 790 Finchley Road London NW11 7TJ
From: 19 October 2011To: 5 April 2017
Timeline

12 key events • 2011 - 2019

Funding Officers Ownership
Company Founded
Oct 11
Director Joined
Mar 12
Funding Round
Oct 13
Funding Round
Oct 13
Funding Round
Oct 13
Director Left
Dec 13
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Oct 19
Director Left
Oct 19
3
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

CENTRUM SECRETARIES LIMITED

Active
Arcadia Avenue, LondonN3 2JU
Corporate secretary
Appointed 19 Oct 2011

SHARIPOV, Ruslan

Active
Arcadia Avenue, LondonN3 2JU
Born December 1976
Director
Appointed 15 Oct 2019

BROWN, David Stewart

Resigned
Arcadia Avenue, LondonN3 2JU
Born July 1957
Director
Appointed 21 Jul 2015
Resigned 15 Oct 2019

ERMATOV, Abdukodir

Resigned
Wellesley Mansion, LondonW14 9AH
Born December 1954
Director
Appointed 15 Mar 2012
Resigned 27 Nov 2013

GERSOHN, Robert Benjamin

Resigned
- 790 Finchley Road, LondonNW11 7TJ
Born July 1970
Director
Appointed 19 Oct 2011
Resigned 21 Jul 2015

SMITH, Shane Michael

Resigned
Flat 302, Nicosia1055
Born September 1972
Director
Appointed 21 Jul 2015
Resigned 21 Jul 2015

Persons with significant control

1

Mr Ruslan Sharipov

Active
Arcadia Avenue, LondonN3 2JU
Born December 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
12 October 2023
CH01Change of Director Details
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
16 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2019
CS01Confirmation Statement
Confirmation Statement With Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
16 October 2018
CH01Change of Director Details
Gazette Filings Brought Up To Date
16 January 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
15 January 2018
AAAnnual Accounts
Gazette Notice Compulsory
2 January 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
26 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
26 October 2017
PSC04Change of PSC Details
Change Corporate Secretary Company With Change Date
7 April 2017
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
5 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2014
AAAnnual Accounts
Termination Director Company With Name
16 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 October 2013
AR01AR01
Capital Allotment Shares
25 October 2013
SH01Allotment of Shares
Capital Allotment Shares
25 October 2013
SH01Allotment of Shares
Capital Allotment Shares
25 October 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
29 April 2013
AAAnnual Accounts
Change Account Reference Date Company Current Extended
15 November 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 October 2012
AR01AR01
Appoint Person Director Company With Name
15 March 2012
AP01Appointment of Director
Incorporation Company
19 October 2011
NEWINCIncorporation