Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RANGIRIRI UK LIMITED
Company Information for

RANGIRIRI UK LIMITED

3 THE SHRUBBERIES, GEORGE LANE, SOUTH WOODFORD, LONDON, E18 1BG,
Company Registration Number
04146796
Private Limited Company
Active

Company Overview

About Rangiriri Uk Ltd
RANGIRIRI UK LIMITED was founded on 2001-01-24 and has its registered office in South Woodford. The organisation's status is listed as "Active". Rangiriri Uk Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
RANGIRIRI UK LIMITED
 
Legal Registered Office
3 THE SHRUBBERIES
GEORGE LANE
SOUTH WOODFORD
LONDON
E18 1BG
Other companies in E18
 
Filing Information
Company Number 04146796
Company ID Number 04146796
Date formed 2001-01-24
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/01/2016
Return next due 09/02/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-03-06 18:02:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RANGIRIRI UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RANGIRIRI UK LIMITED

Current Directors
Officer Role Date Appointed
THORNTON SECRETARIAL SERVICES LIMITED
Company Secretary 2001-01-24
ROBIN GRAEME VERDEN
Director 2011-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
STRAND DIRECTORS LIMITED
Director 2001-01-24 2013-03-01
PETER GEORGE BRADLEY
Director 2008-09-30 2011-06-01
WEST ONE DIRECTORS LIMITED
Director 2001-01-24 2001-01-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THORNTON SECRETARIAL SERVICES LIMITED CLIFFORD LIMITED Company Secretary 2003-01-27 CURRENT 2003-01-27 Active
THORNTON SECRETARIAL SERVICES LIMITED ABERCOM LIMITED Company Secretary 2002-09-30 CURRENT 2002-09-30 Dissolved 2017-02-07
THORNTON SECRETARIAL SERVICES LIMITED MEYER PROPERTY DEVELOPMENTS LIMITED Company Secretary 2002-01-18 CURRENT 2002-01-17 Dissolved 2013-11-05
THORNTON SECRETARIAL SERVICES LIMITED NIELSEN INVESTMENTS LIMITED Company Secretary 2001-12-07 CURRENT 2001-12-07 Active
THORNTON SECRETARIAL SERVICES LIMITED INTERMAX UK LIMITED Company Secretary 2001-11-27 CURRENT 2001-11-27 Dissolved 2014-12-23
THORNTON SECRETARIAL SERVICES LIMITED ORMONDS LIMITED Company Secretary 2001-10-31 CURRENT 1997-11-27 Active
THORNTON SECRETARIAL SERVICES LIMITED AMAVET CORPORATION LIMITED Company Secretary 2001-10-31 CURRENT 1998-01-16 Active
THORNTON SECRETARIAL SERVICES LIMITED BERKELEY INVESTMENTS 2000 LIMITED Company Secretary 2001-05-10 CURRENT 1999-11-03 Dissolved 2013-12-03
THORNTON SECRETARIAL SERVICES LIMITED RISHWORTH FINANCE LIMITED Company Secretary 2001-03-21 CURRENT 2000-04-18 Dissolved 2017-01-17
THORNTON SECRETARIAL SERVICES LIMITED PROMOSERVE UK LIMITED Company Secretary 2001-02-22 CURRENT 2001-02-22 Dissolved 2016-07-05
THORNTON SECRETARIAL SERVICES LIMITED MEDIASOFT UK LIMITED Company Secretary 2000-09-05 CURRENT 2000-09-05 Dissolved 2015-03-17
THORNTON SECRETARIAL SERVICES LIMITED NORTH SOUTH IMPEX LIMITED Company Secretary 2000-08-29 CURRENT 2000-01-18 Dissolved 2014-05-20
THORNTON SECRETARIAL SERVICES LIMITED BERKELEYS & KELMER HOLDING LTD Company Secretary 2000-02-15 CURRENT 2000-02-15 Active
THORNTON SECRETARIAL SERVICES LIMITED PROVIDE DISTRIBUTION LIMITED Company Secretary 1999-11-26 CURRENT 1999-11-26 Dissolved 2014-01-14
THORNTON SECRETARIAL SERVICES LIMITED STEFRO TRADING LIMITED Company Secretary 1999-11-03 CURRENT 1999-11-03 Dissolved 2014-09-23
THORNTON SECRETARIAL SERVICES LIMITED UNIVERSAL CAREER MANAGEMENT LIMITED Company Secretary 1999-09-29 CURRENT 1999-09-29 Dissolved 2016-10-11
THORNTON SECRETARIAL SERVICES LIMITED DUNDRIDGE TRADING LIMITED Company Secretary 1999-07-30 CURRENT 1997-12-30 Dissolved 2015-02-24
THORNTON SECRETARIAL SERVICES LIMITED HILLGUARD ASSOCIATES LIMITED Company Secretary 1999-02-15 CURRENT 1996-12-05 Active
THORNTON SECRETARIAL SERVICES LIMITED STARMONT ESTATES LIMITED Company Secretary 1999-01-07 CURRENT 1996-03-12 Active
THORNTON SECRETARIAL SERVICES LIMITED GOODWORTH MARKETING LIMITED Company Secretary 1998-12-18 CURRENT 1997-02-07 Dissolved 2016-08-16
THORNTON SECRETARIAL SERVICES LIMITED COMPUFLEX CONSULTANTS LIMITED Company Secretary 1998-12-08 CURRENT 1996-12-20 Dissolved 2015-01-06
THORNTON SECRETARIAL SERVICES LIMITED ROTEL ASSOCIATES LIMITED Company Secretary 1998-12-08 CURRENT 1997-05-15 Dissolved 2014-12-30
THORNTON SECRETARIAL SERVICES LIMITED LANEBRIDGE ENTERPRISES LIMITED Company Secretary 1998-12-08 CURRENT 1996-09-25 Dissolved 2015-07-21
THORNTON SECRETARIAL SERVICES LIMITED VORAX LIMITED Company Secretary 1998-12-08 CURRENT 1996-05-17 Active
ROBIN GRAEME VERDEN SELBY PROPERTIES LIMITED Director 2017-04-18 CURRENT 2001-07-20 Active - Proposal to Strike off
ROBIN GRAEME VERDEN THOMPSON & REESE LIMITED Director 2016-06-23 CURRENT 2016-06-23 Active - Proposal to Strike off
ROBIN GRAEME VERDEN ELAN & FORD LIMITED Director 2016-06-21 CURRENT 2016-06-21 Active
ROBIN GRAEME VERDEN WHITE ECHO LTD Director 2016-06-21 CURRENT 2016-06-21 Active
ROBIN GRAEME VERDEN SKY CEILING LTD Director 2016-06-20 CURRENT 2016-06-20 Active
ROBIN GRAEME VERDEN ICONIC SPOT LTD Director 2016-06-20 CURRENT 2016-06-20 Active
ROBIN GRAEME VERDEN INTERCOSMOS HOLDING LTD Director 2016-06-17 CURRENT 2016-06-17 Active
ROBIN GRAEME VERDEN MOONWISE LIMITED Director 2016-06-17 CURRENT 2016-06-17 Liquidation
ROBIN GRAEME VERDEN MOSBY LIMITED Director 2016-03-31 CURRENT 2016-03-31 Active
ROBIN GRAEME VERDEN BALOO REAL ESTATE LIMITED Director 2015-11-11 CURRENT 2011-08-09 Active
ROBIN GRAEME VERDEN LANEGAN LIMITED Director 2015-07-08 CURRENT 2015-07-08 Active
ROBIN GRAEME VERDEN LITTLEBAND LIMITED Director 2015-03-03 CURRENT 1995-04-12 Active - Proposal to Strike off
ROBIN GRAEME VERDEN UNIVERSAL LUXURY TRADING LTD Director 2013-11-11 CURRENT 2013-11-11 Active - Proposal to Strike off
ROBIN GRAEME VERDEN MULTIDUBBING LTD. Director 2012-01-03 CURRENT 2012-01-03 Active - Proposal to Strike off
ROBIN GRAEME VERDEN AMAVET CORPORATION LIMITED Director 2011-06-14 CURRENT 1998-01-16 Active
ROBIN GRAEME VERDEN WEST ONE DIRECTORS LIMITED Director 2011-06-02 CURRENT 1999-07-27 Dissolved 2014-07-15
ROBIN GRAEME VERDEN STRAND DIRECTORS LIMITED Director 2011-06-02 CURRENT 1999-07-20 Dissolved 2013-09-24
ROBIN GRAEME VERDEN THOMPSON INVESTMENTS LIMITED Director 2011-06-01 CURRENT 2000-06-27 Dissolved 2013-10-01
ROBIN GRAEME VERDEN ROTEL ASSOCIATES LIMITED Director 2011-06-01 CURRENT 1997-05-15 Dissolved 2014-12-30
ROBIN GRAEME VERDEN RICHMORE HOLDINGS LTD Director 2011-06-01 CURRENT 2007-01-24 Dissolved 2013-11-26
ROBIN GRAEME VERDEN MAYFAIR INCORPORATED LIMITED Director 2011-06-01 CURRENT 2000-06-27 Dissolved 2014-05-20
ROBIN GRAEME VERDEN A.B. INDUSTRIES LTD Director 2011-06-01 CURRENT 2007-09-27 Dissolved 2015-08-11
ROBIN GRAEME VERDEN MEYRTON PROPERTIES LIMITED Director 2011-06-01 CURRENT 2009-01-28 Dissolved 2016-02-23
ROBIN GRAEME VERDEN MACH TOOLS LTD. Director 2011-06-01 CURRENT 2004-01-30 Dissolved 2016-08-16
ROBIN GRAEME VERDEN RISHWORTH FINANCE LIMITED Director 2011-06-01 CURRENT 2000-04-18 Dissolved 2017-01-17
ROBIN GRAEME VERDEN INFRASTRUCTURE POLSKA LIMITED Director 2011-06-01 CURRENT 2005-12-12 Dissolved 2017-05-02
ROBIN GRAEME VERDEN ABERCOM LIMITED Director 2011-06-01 CURRENT 2002-09-30 Dissolved 2017-02-07
ROBIN GRAEME VERDEN BOSHELL LIMITED Director 2011-06-01 CURRENT 2006-03-03 Active
ROBIN GRAEME VERDEN DOBBSON LIMITED Director 2011-06-01 CURRENT 2007-11-29 Active - Proposal to Strike off
ROBIN GRAEME VERDEN STARMONT ESTATES LIMITED Director 2011-06-01 CURRENT 1996-03-12 Active
ROBIN GRAEME VERDEN VORAX LIMITED Director 2011-06-01 CURRENT 1996-05-17 Active
ROBIN GRAEME VERDEN ORMONDS LIMITED Director 2011-06-01 CURRENT 1997-11-27 Active
ROBIN GRAEME VERDEN WEIMAR LIMITED Director 2011-06-01 CURRENT 2004-10-04 Active
ROBIN GRAEME VERDEN TECNINT ARREDAMENTI LTD Director 2011-06-01 CURRENT 2008-01-16 Active
ROBIN GRAEME VERDEN HILLGUARD ASSOCIATES LIMITED Director 2011-06-01 CURRENT 1996-12-05 Active
ROBIN GRAEME VERDEN HPC PROPERTIES INVESTMENTS LIMITED Director 2011-06-01 CURRENT 1998-07-22 Active
ROBIN GRAEME VERDEN MIRABELLA LTD. Director 2011-06-01 CURRENT 1998-12-10 Active
ROBIN GRAEME VERDEN HMR HOLDING LIMITED Director 2011-06-01 CURRENT 2003-12-11 Active
ROBIN GRAEME VERDEN HAZELMERE LIMITED Director 2011-06-01 CURRENT 2006-01-27 Active
ROBIN GRAEME VERDEN DAPHNE INVESTMENTS LIMITED Director 2011-06-01 CURRENT 2006-05-03 Active - Proposal to Strike off
ROBIN GRAEME VERDEN THORNTON SECRETARIAL SERVICES LTD Director 2011-06-01 CURRENT 1998-09-03 Active
ROBIN GRAEME VERDEN SHERINGHAM LIMITED Director 2011-06-01 CURRENT 2004-10-15 Active
ROBIN GRAEME VERDEN FILA SURFACE CARE PRODUCTS LIMITED Director 2011-06-01 CURRENT 2009-03-20 Active
ROBIN GRAEME VERDEN F&M INTERNATIONAL LTD Director 2011-02-21 CURRENT 2011-02-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-15REGISTERED OFFICE CHANGED ON 15/02/24 FROM 5/6 the Shrubberies George Lane South Woodford London E18 1BG
2024-02-15REGISTERED OFFICE CHANGED ON 15/02/24 FROM 12 Bridewell Place Third Floor East London EC4V 6AP United Kingdom
2024-02-14SECRETARY'S DETAILS CHNAGED FOR THORNTON SECRETARIAL SERVICES LIMITED on 2024-01-01
2023-09-12Unaudited abridged accounts made up to 2022-12-31
2023-02-08Memorandum articles filed
2023-02-08Resolutions passed:<ul><li>Resolution Ratify directors 02/02/2023</ul>
2023-02-08Resolutions passed:<ul><li>Resolution Ratify directors 02/02/2023<li>Resolution passed adopt articles</ul>
2023-01-31DIRECTOR APPOINTED MS SARAH LYNN HULME
2023-01-31APPOINTMENT TERMINATED, DIRECTOR ROBIN GRAEME VERDEN
2023-01-18CONFIRMATION STATEMENT MADE ON 03/01/23, WITH NO UPDATES
2022-05-10CH01Director's details changed for Mr Robin Graeme Verden on 2022-05-01
2022-02-02CONFIRMATION STATEMENT MADE ON 07/01/22, WITH NO UPDATES
2022-02-02CS01CONFIRMATION STATEMENT MADE ON 07/01/22, WITH NO UPDATES
2021-01-07CS01CONFIRMATION STATEMENT MADE ON 07/01/21, WITH NO UPDATES
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 07/01/20, WITH NO UPDATES
2019-01-25CS01CONFIRMATION STATEMENT MADE ON 12/01/19, WITH NO UPDATES
2018-01-23CS01CONFIRMATION STATEMENT MADE ON 12/01/18, WITH NO UPDATES
2017-01-26LATEST SOC26/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-26CS01CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES
2016-09-09AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-11LATEST SOC11/02/16 STATEMENT OF CAPITAL;GBP 1000
2016-02-11AR0112/01/16 ANNUAL RETURN FULL LIST
2015-09-07AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-11LATEST SOC11/02/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-11AR0112/01/15 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-05LATEST SOC05/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-05AR0112/01/14 ANNUAL RETURN FULL LIST
2013-09-25AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-08TM01APPOINTMENT TERMINATED, DIRECTOR STRAND DIRECTORS LIMITED
2013-02-08AR0112/01/13 ANNUAL RETURN FULL LIST
2012-09-17AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-14AR0112/01/12 ANNUAL RETURN FULL LIST
2011-10-18AAMDAmended accounts made up to 2010-12-31
2011-09-29AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-06AP01DIRECTOR APPOINTED MR ROBIN GRAEME VERDEN
2011-07-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER BRADLEY
2011-02-16AR0112/01/11 ANNUAL RETURN FULL LIST
2010-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/09
2010-02-10AR0112/01/10 ANNUAL RETURN FULL LIST
2010-02-10CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / STRAND DIRECTORS LIMITED / 10/02/2010
2010-02-10CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THORNTON SECRETARIAL SERVICES LIMITED / 10/02/2010
2009-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-02-11363aRETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS
2008-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-10-06288aDIRECTOR APPOINTED PETER GEORGE BRADLEY
2008-02-04363aRETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS
2007-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-02-05363aRETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS
2006-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-03-06363aRETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS
2006-03-06288cDIRECTOR'S PARTICULARS CHANGED
2006-03-06288cSECRETARY'S PARTICULARS CHANGED
2006-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-10-21244DELIVERY EXT'D 3 MTH 31/12/04
2005-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2005-02-02363sRETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS
2004-10-22244DELIVERY EXT'D 3 MTH 31/12/03
2004-03-06363sRETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS
2004-02-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-09-24288cDIRECTOR'S PARTICULARS CHANGED
2003-09-18244DELIVERY EXT'D 3 MTH 31/12/02
2003-05-16288cDIRECTOR'S PARTICULARS CHANGED
2003-05-07ELRESS80A AUTH TO ALLOT SEC 05/11/02
2003-02-08363sRETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS
2003-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-10-17244DELIVERY EXT'D 3 MTH 31/12/01
2002-06-12ELRESS386 DISP APP AUDS 17/08/01
2002-06-12ELRESS366A DISP HOLDING AGM 17/08/01
2002-03-01363sRETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS
2001-02-12288bDIRECTOR RESIGNED
2001-02-12225ACC. REF. DATE SHORTENED FROM 31/01/02 TO 31/12/01
2001-01-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to RANGIRIRI UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RANGIRIRI UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RANGIRIRI UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Creditors
Creditors Due Within One Year 2012-01-01 £ 910,653

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RANGIRIRI UK LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 1,000
Cash Bank In Hand 2012-01-01 £ 42
Current Assets 2012-01-01 £ 730,784
Debtors 2012-01-01 £ 730,742
Fixed Assets 2012-01-01 £ 134,329
Shareholder Funds 2012-01-01 £ 45,540

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of RANGIRIRI UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RANGIRIRI UK LIMITED
Trademarks
We have not found any records of RANGIRIRI UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RANGIRIRI UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as RANGIRIRI UK LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where RANGIRIRI UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party RANGIRIRI UK LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyHDP PROJECTS LTDEvent Date2011-10-20
In the High Court of Justice (Chancery Division) Companies Court case number 8001 A Petition to wind up the above-named Company HOP Projects Ltd, having its registered address at 17 Hanbury Close, Cheshunt, Waltham Cross, Hertfordshire EN8 9BZ presented by RANGIRIRI UK LIMITED of 5/6 The Shrubberries, George Lane, South Woodford, London E18 1BG claiming to be a Creditor of the company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on Monday 14 November 2011 at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on Friday 11 November 2011 . The Petitioners Solicitor is LKNY LAW , Britannia House, 11 Glenthorne Road, Hammersmith, London W6 0LH . (Ref: TL/CP73-9593.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RANGIRIRI UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RANGIRIRI UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.