Background WavePink WaveYellow Wave

RANFEL ENTERPRISES LIMITED (10225381)

RANFEL ENTERPRISES LIMITED (10225381) is an active UK company. incorporated on 10 June 2016. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. RANFEL ENTERPRISES LIMITED has been registered for 9 years. Current directors include WALEY-COHEN, Felicity Ann, WALEY-COHEN, Marcus Richard, WALEY-COHEN, Robert Bernard and 1 others.

Company Number
10225381
Status
active
Type
ltd
Incorporated
10 June 2016
Age
9 years
Address
5th Floor 70 Gracechurch Street, London, EC3V 0XL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
WALEY-COHEN, Felicity Ann, WALEY-COHEN, Marcus Richard, WALEY-COHEN, Robert Bernard, WALEY-COHEN, Sam Bernard
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RANFEL ENTERPRISES LIMITED

RANFEL ENTERPRISES LIMITED is an active company incorporated on 10 June 2016 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. RANFEL ENTERPRISES LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10225381

LTD Company

Age

9 Years

Incorporated 10 June 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 24 May 2025 (11 months ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026
Contact
Address

5th Floor 70 Gracechurch Street London, EC3V 0XL,

Previous Addresses

16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom
From: 21 January 2021To: 21 November 2022
C/O Shelley Stock Hutter Llp 1st Floor, 7-10 Chandos Street London W1G 9DQ United Kingdom
From: 10 June 2016To: 21 January 2021
Timeline

13 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Jun 16
New Owner
Jul 17
New Owner
Jul 17
Funding Round
Jul 17
Funding Round
Oct 19
Loan Secured
Jan 20
Funding Round
Sept 20
Funding Round
Feb 21
Loan Secured
Jun 22
Loan Secured
Jul 22
Loan Secured
Dec 22
Director Joined
May 24
Director Joined
May 24
4
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

ARGENTA SECRETARIAT LIMITED

Active
70 Gracechurch Street, LondonEC3V 0XL
Corporate secretary
Appointed 21 Nov 2022

WALEY-COHEN, Felicity Ann

Active
70 Gracechurch Street, LondonEC3V 0XL
Born April 1948
Director
Appointed 10 Jun 2016

WALEY-COHEN, Marcus Richard

Active
70 Gracechurch Street, LondonEC3V 0XL
Born May 1977
Director
Appointed 10 May 2024

WALEY-COHEN, Robert Bernard

Active
70 Gracechurch Street, LondonEC3V 0XL
Born November 1948
Director
Appointed 10 Jun 2016

WALEY-COHEN, Sam Bernard

Active
70 Gracechurch Street, LondonEC3V 0XL
Born April 1982
Director
Appointed 10 May 2024

Persons with significant control

2

Mr Robert Bernard Waley-Cohen

Active
70 Gracechurch Street, LondonEC3V 0XL
Born November 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Jun 2016

Mrs Felicity Ann Waley-Cohen

Active
70 Gracechurch Street, LondonEC3V 0XL
Born April 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Jun 2016
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Group
24 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
6 June 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
6 June 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2024
AP01Appointment of Director
Accounts With Accounts Type Group
17 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
6 April 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2022
MR01Registration of a Charge
Appoint Corporate Secretary Company With Name Date
21 November 2022
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
21 November 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2022
MR01Registration of a Charge
Change Person Director Company With Change Date
20 June 2022
CH01Change of Director Details
Change To A Person With Significant Control
20 June 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 June 2022
CH01Change of Director Details
Change To A Person With Significant Control
20 June 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
14 December 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
2 July 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
2 July 2021
PSC04Change of PSC Details
Capital Allotment Shares
19 February 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
21 January 2021
CH01Change of Director Details
Change To A Person With Significant Control
21 January 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 January 2021
CH01Change of Director Details
Change To A Person With Significant Control
21 January 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
21 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 January 2021
AAAnnual Accounts
Capital Allotment Shares
10 September 2020
SH01Allotment of Shares
Confirmation Statement With Updates
17 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
13 December 2019
AAAnnual Accounts
Capital Allotment Shares
17 October 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Resolution
7 August 2017
RESOLUTIONSResolutions
Capital Allotment Shares
28 July 2017
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
26 July 2017
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
17 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
17 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 July 2017
PSC01Notification of Individual PSC
Incorporation Company
10 June 2016
NEWINCIncorporation