Background WavePink WaveYellow Wave

RATEX LIMITED (15103151)

RATEX LIMITED (15103151) is an active UK company. incorporated on 29 August 2023. with registered office in Leeds. The company operates in the Construction sector, engaged in construction of domestic buildings. RATEX LIMITED has been registered for 2 years. Current directors include KHAN, Imran, SHAFIQ, Mohammad.

Company Number
15103151
Status
active
Type
ltd
Incorporated
29 August 2023
Age
2 years
Address
2 Infirmary Street, Leeds, LS1 2JP
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
KHAN, Imran, SHAFIQ, Mohammad
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RATEX LIMITED

RATEX LIMITED is an active company incorporated on 29 August 2023 with the registered office located in Leeds. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. RATEX LIMITED was registered 2 years ago.(SIC: 41202)

Status

active

Active since 2 years ago

Company No

15103151

LTD Company

Age

2 Years

Incorporated 29 August 2023

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 24 March 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 3 September 2025 (7 months ago)
Submitted on 3 September 2025 (7 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026
Contact
Address

2 Infirmary Street Leeds, LS1 2JP,

Previous Addresses

PO Box 4385 15103151 - Companies House Default Address Cardiff CF14 8LH
From: 3 September 2025To: 19 November 2025
, Wesley Centre Blyth Road, Rotherham, S66 8JD, England
From: 24 April 2024To: 3 September 2025
, 55 Market Street, Loughborough, LE11 3ER, England
From: 12 February 2024To: 24 April 2024
, Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Greater Manchester, BL9 5BJ, United Kingdom
From: 29 August 2023To: 12 February 2024
Timeline

30 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Aug 23
Director Joined
Feb 24
New Owner
Feb 24
Director Left
Feb 24
Owner Exit
Feb 24
Director Joined
Mar 24
New Owner
Mar 24
Director Left
Mar 24
Owner Exit
Mar 24
Owner Exit
Apr 24
Director Joined
Apr 24
New Owner
Apr 24
Director Joined
Apr 24
New Owner
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Owner Exit
Apr 24
Director Joined
Jun 24
New Owner
Jun 24
Director Left
Jun 24
Owner Exit
Jun 24
Director Joined
Sept 25
New Owner
Sept 25
Director Left
Sept 25
Owner Exit
Sept 25
New Owner
Nov 25
Director Left
Nov 25
Owner Exit
Nov 25
Director Joined
Dec 25
Director Joined
Mar 26
0
Funding
15
Officers
14
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

KHAN, Imran

Active
Infirmary Street, LeedsLS1 2JP
Born August 1977
Director
Appointed 03 Sept 2025

SHAFIQ, Mohammad

Active
Infirmary Street, LeedsLS1 2JP
Born April 1983
Director
Appointed 10 Oct 2025

BELL, Lee

Resigned
CardiffCF14 8LH
Born October 1970
Director
Appointed 04 Jan 2024
Resigned 10 Oct 2025

HUBBARD, Paul

Resigned
Blyth Road, RotherhamS66 8JD
Born January 1972
Director
Appointed 02 Nov 2023
Resigned 02 Nov 2023

SHAFIQ, Mohammad

Resigned
Snydale Road, BarnsleyS72 8RP
Born April 1983
Director
Appointed 21 Mar 2024
Resigned 05 Sept 2024

SHAFIQ, Mohammad

Resigned
Market Street, LoughboroughLE11 3ER
Born April 1983
Director
Appointed 20 Mar 2024
Resigned 21 Mar 2024

SYKES, Michael

Resigned
Market Street, LoughboroughLE11 3ER
Born March 1987
Director
Appointed 29 Aug 2023
Resigned 20 Mar 2024

SYKES, Michael

Resigned
Market Street, LoughboroughLE11 3ER
Born March 1987
Director
Appointed 29 Aug 2023
Resigned 21 Mar 2024

WALMSLEY, Brian Ronald

Resigned
Foerster Chambers, BuryBL9 5BJ
Born November 1961
Director
Appointed 29 Aug 2023
Resigned 29 Aug 2023

Persons with significant control

8

1 Active
7 Ceased

Mohammad Shafiq

Active
Infirmary Street, LeedsLS1 2JP
Born April 1983

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Oct 2025

Mohammad Shafiq

Ceased
Snydale Road, BarnsleyS72 8RP
Born April 1983

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Mar 2024
Ceased 05 Sept 2024

Mohammad Shafiq

Ceased
Market Street, LoughboroughLE11 3ER
Born April 1983

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Mar 2024
Ceased 21 Mar 2024

Lee Bell

Ceased
CardiffCF14 8LH
Born October 1970

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Jan 2024
Ceased 10 Oct 2025

Paul Hubbard

Ceased
Blyth Road, RotherhamS66 8JD
Born January 1972

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Nov 2023
Ceased 02 Nov 2023

Michael Sykes

Ceased
Market Street, LoughboroughLE11 3ER
Born March 1987

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Aug 2023
Ceased 20 Mar 2024
Foerster Chambers, BuryBL9 5BJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Aug 2023
Ceased 29 Aug 2023

Michael Sykes

Ceased
Market Street, LoughboroughLE11 3ER
Born March 1987

Nature of Control

Ownership of shares 50 to 75 percent
Notified 29 Aug 2023
Ceased 29 Aug 2023
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Total Exemption Full
24 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
19 November 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
19 November 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
19 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
19 November 2025
AD01Change of Registered Office Address
Default Companies House Service Address Applied Psc
6 November 2025
RP10RP10
Default Companies House Service Address Applied Officer
6 November 2025
RP09RP09
Default Companies House Registered Office Address Applied
6 November 2025
RP05RP05
Confirmation Statement With Updates
3 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
3 September 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
3 September 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
3 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
3 September 2025
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
5 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
2 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2025
CS01Confirmation Statement
Gazette Notice Compulsory
29 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
5 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 June 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
5 June 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
5 June 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
5 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
24 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
24 April 2024
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
24 April 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
24 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
3 April 2024
PSC01Notification of Individual PSC
Confirmation Statement With Updates
20 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 March 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
20 March 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
20 March 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
20 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 February 2024
CS01Confirmation Statement
Confirmation Statement With Updates
12 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
12 February 2024
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
12 February 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 February 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
12 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
29 August 2023
NEWINCIncorporation