Background WavePink WaveYellow Wave

R.A.S. CHELTENHAM LIMITED (11227079)

R.A.S. CHELTENHAM LIMITED (11227079) is an active UK company. incorporated on 27 February 2018. with registered office in 3 Dorset Rise. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. R.A.S. CHELTENHAM LIMITED has been registered for 8 years. Current directors include CHADHA, Amit, CHADHA, Rohit.

Company Number
11227079
Status
active
Type
ltd
Incorporated
27 February 2018
Age
8 years
Address
C/O Tc Citroen Wells Limited, 3 Dorset Rise, EC4Y 8EN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CHADHA, Amit, CHADHA, Rohit
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

R.A.S. CHELTENHAM LIMITED

R.A.S. CHELTENHAM LIMITED is an active company incorporated on 27 February 2018 with the registered office located in 3 Dorset Rise. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. R.A.S. CHELTENHAM LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11227079

LTD Company

Age

8 Years

Incorporated 27 February 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 March 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 February 2026 (1 month ago)
Submitted on 26 February 2026 (1 month ago)

Next Due

Due by 12 March 2027
For period ending 26 February 2027
Contact
Address

C/O Tc Citroen Wells Limited 5th Floor 3 Dorset Rise, EC4Y 8EN,

Previous Addresses

Devonshire House 1 Devonshire Street London W1W 5DR United Kingdom
From: 27 February 2018To: 18 June 2024
Timeline

5 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Feb 18
Loan Secured
Apr 18
Loan Secured
Jun 18
Loan Secured
Nov 23
Director Left
Oct 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

CHADHA, Amit

Active
10 Bourdon Street, LondonW1K 3PF
Secretary
Appointed 27 Feb 2018

CHADHA, Amit

Active
10 Bourdon Street, LondonW1K 3PF
Born January 1973
Director
Appointed 27 Feb 2018

CHADHA, Rohit

Active
10 Bourdon Street, LondonW1K 3PF
Born August 1967
Director
Appointed 27 Feb 2018

BHUVA, Ranjan

Resigned
10 Bourdon Street, LondonW1K 3PF
Born September 1951
Director
Appointed 27 Feb 2018
Resigned 26 Sept 2025

Persons with significant control

1

Tc Citroen Wells Limited, 3 Dorset RiseEC4Y 8EN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 27 Feb 2018
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Total Exemption Full
19 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Confirmation Statement With Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
18 June 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
18 June 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
28 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 February 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 February 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
31 October 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2018
MR01Registration of a Charge
Resolution
4 June 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2018
MR01Registration of a Charge
Incorporation Company
27 February 2018
NEWINCIncorporation