Background WavePink WaveYellow Wave

R&R INTERNATIONAL LTD (11638486)

R&R INTERNATIONAL LTD (11638486) is an active UK company. incorporated on 23 October 2018. with registered office in Greenford. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. R&R INTERNATIONAL LTD has been registered for 7 years. Current directors include RANGER, Raminder Singh, Lord, RANGER, Renu, Lady.

Company Number
11638486
Status
active
Type
ltd
Incorporated
23 October 2018
Age
7 years
Address
Sun House, Greenford, UB6 8UH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
RANGER, Raminder Singh, Lord, RANGER, Renu, Lady
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

R&R INTERNATIONAL LTD

R&R INTERNATIONAL LTD is an active company incorporated on 23 October 2018 with the registered office located in Greenford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. R&R INTERNATIONAL LTD was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11638486

LTD Company

Age

7 Years

Incorporated 23 October 2018

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 April 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 October 2025 (6 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026

Previous Company Names

SUN MARK (HOLDINGS) LTD
From: 23 October 2018To: 3 June 2021
Contact
Address

Sun House 428 Long Drive Greenford, UB6 8UH,

Timeline

8 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Oct 18
Funding Round
Aug 19
New Owner
Aug 19
Capital Update
Sept 19
Funding Round
Sept 19
Director Left
Oct 21
Director Joined
Nov 21
Director Left
Jun 23
3
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

RANGER, Raminder Singh, Lord

Active
Long Drive, GreenfordUB6 8UH
Born May 1948
Director
Appointed 23 Oct 2018

RANGER, Renu, Lady

Active
Long Drive, GreenfordUB6 8UH
Born June 1955
Director
Appointed 23 Oct 2018

QAZI, Nayaz Ahmed Omar

Resigned
428 Long Drive, GreenfordUB6 8UH
Secretary
Appointed 27 Oct 2021
Resigned 27 Oct 2021

AHUJA, Harmeet Singh

Resigned
428 Long Drive, GreenfordUB6 8UH
Born September 1972
Director
Appointed 23 Oct 2018
Resigned 29 Oct 2021

RANGER, Sabina, Hon

Resigned
Long Drive, GreenfordUB6 8UH
Born June 1993
Director
Appointed 29 Oct 2021
Resigned 20 Jun 2023

Persons with significant control

2

Mrs Renu Ranger

Active
Long Drive, GreenfordUB6 8UH
Born June 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Aug 2019

Mr Raminder Singh Ranger

Active
Long Drive, GreenfordUB6 8UH
Born May 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 23 Oct 2018
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 June 2023
TM01Termination of Director
Gazette Filings Brought Up To Date
14 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
13 March 2023
AAAnnual Accounts
Gazette Notice Compulsory
31 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
17 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
4 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2022
CH01Change of Director Details
Change To A Person With Significant Control
3 November 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
3 November 2022
PSC04Change of PSC Details
Gazette Notice Compulsory
1 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
31 May 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
18 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 November 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 November 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 November 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Resolution
3 June 2021
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
30 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2020
AAAnnual Accounts
Resolution
3 January 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 November 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
18 September 2019
AA01Change of Accounting Reference Date
Capital Statement Capital Company With Date Currency Figure
16 September 2019
SH19Statement of Capital
Legacy
16 September 2019
SH20SH20
Legacy
16 September 2019
CAP-SSCAP-SS
Resolution
16 September 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
16 September 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
16 September 2019
RESOLUTIONSResolutions
Capital Allotment Shares
16 September 2019
SH01Allotment of Shares
Change To A Person With Significant Control
16 August 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
16 August 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
15 August 2019
PSC04Change of PSC Details
Capital Allotment Shares
15 August 2019
SH01Allotment of Shares
Incorporation Company
23 October 2018
NEWINCIncorporation