Background WavePink WaveYellow Wave

RANGEFORD DORKING LIMITED (09501980)

RANGEFORD DORKING LIMITED (09501980) is an active UK company. incorporated on 20 March 2015. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. RANGEFORD DORKING LIMITED has been registered for 11 years. Current directors include BEIRNE, Kevin Thomas, FELLOWS, Edward William, HARPER, Jonathan Mark and 2 others.

Company Number
09501980
Status
active
Type
ltd
Incorporated
20 March 2015
Age
11 years
Address
6th Floor 33 Holborn, London, EC1N 2HT
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BEIRNE, Kevin Thomas, FELLOWS, Edward William, HARPER, Jonathan Mark, KARSOKAS, Domas, NANKIVELL, Howard
SIC Codes
41100, 41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RANGEFORD DORKING LIMITED

RANGEFORD DORKING LIMITED is an active company incorporated on 20 March 2015 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. RANGEFORD DORKING LIMITED was registered 11 years ago.(SIC: 41100, 41202)

Status

active

Active since 11 years ago

Company No

09501980

LTD Company

Age

11 Years

Incorporated 20 March 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

8 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 20 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 10 April 2025 (11 months ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026

Previous Company Names

RANGEFORD CHIGWELL LIMITED
From: 2 March 2020To: 8 November 2022
RANGEFORD PROPERTIES LIMITED
From: 20 March 2015To: 2 March 2020
Contact
Address

6th Floor 33 Holborn London, EC1N 2HT,

Previous Addresses

133 Station Road Sidcup Kent DA15 7AA England
From: 20 March 2015To: 2 March 2017
Timeline

20 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Mar 15
Director Joined
Oct 15
Director Joined
Aug 16
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Jun 17
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Jan 23
Director Left
Jan 23
Loan Secured
Feb 24
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

6 Active
9 Resigned

OCTOPUS COMPANY SECRETARIAL SERVICES LIMITED

Active
33 Holborn, LondonEC1N 2HT
Corporate secretary
Appointed 15 Nov 2018

BEIRNE, Kevin Thomas

Active
33 Holborn, LondonEC1N 2HT
Born December 1969
Director
Appointed 14 Mar 2018

FELLOWS, Edward William

Active
33 Holborn, LondonEC1N 2HT
Born December 1977
Director
Appointed 22 Jan 2020

HARPER, Jonathan Mark

Active
33 Holborn, LondonEC1N 2HT
Born September 1974
Director
Appointed 17 Oct 2018

KARSOKAS, Domas

Active
33 Holborn, LondonEC1N 2HT
Born April 1987
Director
Appointed 11 Jan 2023

NANKIVELL, Howard

Active
33 Holborn, LondonEC1N 2HT
Born February 1971
Director
Appointed 17 Oct 2018

BANERJEE, Kamalika Ria

Resigned
33 Holborn, LondonEC1N 2HT
Secretary
Appointed 25 Oct 2017
Resigned 19 Feb 2018

LUDLOW, Sharna

Resigned
33 Holborn, LondonEC1N 2HT
Secretary
Appointed 20 Feb 2017
Resigned 15 Nov 2018

DIGGES, Jonathan Charles Nigel

Resigned
33 Holborn, LondonEC1N 2HT
Born December 1970
Director
Appointed 20 Feb 2017
Resigned 22 Jan 2020

FORD, Peter Jonathon

Resigned
33 Holborn, LondonEC1N 2HT
Born February 1958
Director
Appointed 20 Mar 2015
Resigned 20 Feb 2017

HEUERMAN-WILLIAMSON, James Colin

Resigned
33 Holborn, LondonEC1N 2HT
Born September 1969
Director
Appointed 27 Jul 2016
Resigned 09 Jun 2017

KLEIBERGEN, Martijn Christian

Resigned
33 Holborn, LondonEC1N 2HT
Born December 1972
Director
Appointed 20 Feb 2017
Resigned 14 Mar 2018

LATHAM, Paul Stephen

Resigned
33 Holborn, LondonEC1N 2HT
Born December 1956
Director
Appointed 20 Feb 2017
Resigned 11 Jan 2023

MANNAN, Muhibul

Resigned
33 Holborn, LondonEC1N 2HT
Born December 1969
Director
Appointed 30 Sept 2015
Resigned 20 Feb 2017

WILLIAMS, Richard Stephen

Resigned
33 Holborn, LondonEC1N 2HT
Born April 1966
Director
Appointed 20 Feb 2017
Resigned 14 Mar 2018

Persons with significant control

1

33 Holborn, LondonEC1N 2HT

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

71

Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 March 2025
AAAnnual Accounts
Legacy
20 March 2025
PARENT_ACCPARENT_ACC
Legacy
20 March 2025
AGREEMENT2AGREEMENT2
Legacy
20 March 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 March 2024
AAAnnual Accounts
Legacy
28 March 2024
PARENT_ACCPARENT_ACC
Legacy
28 March 2024
AGREEMENT2AGREEMENT2
Legacy
28 March 2024
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 March 2023
AAAnnual Accounts
Legacy
20 March 2023
PARENT_ACCPARENT_ACC
Legacy
20 March 2023
GUARANTEE2GUARANTEE2
Legacy
20 March 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
11 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2023
TM01Termination of Director
Certificate Change Of Name Company
8 November 2022
CERTNMCertificate of Incorporation on Change of Name
Change Corporate Secretary Company With Change Date
26 April 2022
CH04Change of Corporate Secretary Details
Auditors Resignation Company
14 April 2022
AUDAUD
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 March 2022
AAAnnual Accounts
Legacy
7 March 2022
PARENT_ACCPARENT_ACC
Legacy
7 March 2022
AGREEMENT2AGREEMENT2
Legacy
7 March 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 January 2021
AAAnnual Accounts
Legacy
8 January 2021
PARENT_ACCPARENT_ACC
Legacy
8 January 2021
GUARANTEE2GUARANTEE2
Legacy
8 January 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 April 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2020
AP01Appointment of Director
Resolution
2 March 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 April 2019
CS01Confirmation Statement
Legacy
14 January 2019
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
11 January 2019
AAAnnual Accounts
Legacy
11 January 2019
PARENT_ACCPARENT_ACC
Legacy
11 January 2019
AGREEMENT2AGREEMENT2
Appoint Corporate Secretary Company With Name Date
3 January 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
15 November 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2018
AP01Appointment of Director
Change Person Director Company With Change Date
8 September 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 February 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 October 2017
AP03Appointment of Secretary
Change Account Reference Date Company Previous Extended
10 July 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
14 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 June 2017
TM01Termination of Director
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 March 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 March 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 August 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 April 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 April 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Appoint Person Director Company With Name Date
29 October 2015
AP01Appointment of Director
Incorporation Company
20 March 2015
NEWINCIncorporation