Background WavePink WaveYellow Wave

RASA MANAGEMENT LIMITED (11447441)

RASA MANAGEMENT LIMITED (11447441) is an active UK company. incorporated on 4 July 2018. with registered office in Luton. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants and 1 other business activities. RASA MANAGEMENT LIMITED has been registered for 7 years. Current directors include SREEDHARAN, Sivadas.

Company Number
11447441
Status
active
Type
ltd
Incorporated
4 July 2018
Age
7 years
Address
The International Wine Centre, Luton, LU1 1UR
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
SREEDHARAN, Sivadas
SIC Codes
56101, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RASA MANAGEMENT LIMITED

RASA MANAGEMENT LIMITED is an active company incorporated on 4 July 2018 with the registered office located in Luton. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants and 1 other business activity. RASA MANAGEMENT LIMITED was registered 7 years ago.(SIC: 56101, 70229)

Status

active

Active since 7 years ago

Company No

11447441

LTD Company

Age

7 Years

Incorporated 4 July 2018

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 20 May 2025 (10 months ago)
Submitted on 11 June 2025 (9 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026
Contact
Address

The International Wine Centre Dallow Road Luton, LU1 1UR,

Previous Addresses

The International Wine Centre the International Wine Centre Luton LU1 1UR England
From: 27 January 2025To: 27 January 2025
C/O Kingsley Maybrook, Unitec House 2 Albert Place London N3 1QB England
From: 6 August 2021To: 27 January 2025
Lawford House 4 Albert Place London N3 1QB United Kingdom
From: 4 July 2018To: 6 August 2021
Timeline

13 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Jul 18
Director Joined
Feb 21
New Owner
Feb 21
Owner Exit
Feb 21
Director Left
Feb 21
Director Joined
Oct 21
Funding Round
Oct 21
Funding Round
Oct 21
New Owner
May 23
Owner Exit
Mar 24
Director Left
Mar 24
Funding Round
May 24
Funding Round
Jun 24
4
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

SREEDHARAN, Sivadas

Active
Dallow Road, LutonLU1 1UR
Born January 1965
Director
Appointed 18 Feb 2021

DOSHI, Anshul Gautam

Resigned
Unitec House, LondonN3 1QB
Born May 1980
Director
Appointed 18 Feb 2021
Resigned 11 Sept 2023

SREEDHARAN, Sivadas

Resigned
4 Albert Place, LondonN3 1QB
Born January 1965
Director
Appointed 04 Jul 2018
Resigned 18 Feb 2021

Persons with significant control

3

1 Active
2 Ceased

Mr Anshul Gautam Doshi

Ceased
Unitec House, LondonN3 1QB
Born May 1980

Nature of Control

Significant influence or control
Notified 18 Feb 2021
Ceased 11 Sept 2023

Mr Sivadas Sreedharan

Active
Dallow Road, LutonLU1 1UR
Born January 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Feb 2021

Mr Sivadas Sreedharan

Ceased
4 Albert Place, LondonN3 1QB
Born January 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jul 2018
Ceased 18 Feb 2021
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 January 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 January 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 June 2024
CS01Confirmation Statement
Capital Allotment Shares
5 June 2024
SH01Allotment of Shares
Capital Allotment Shares
17 May 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
21 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
25 May 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
25 May 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
26 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 October 2021
AP01Appointment of Director
Capital Allotment Shares
6 October 2021
SH01Allotment of Shares
Capital Allotment Shares
6 October 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
6 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 February 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
19 February 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Incorporation Company
4 July 2018
NEWINCIncorporation