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

RAZOR LTD

Unit 1, Speedwell Works, 73 Sidney Street, Sheffield, S1 4RG,
Company Registration Number
07003896
Private Limited Company
Active

Company Overview

About Razor Ltd
RAZOR LTD was founded on 2009-08-28 and has its registered office in Sheffield. The organisation's status is listed as "Active". Razor Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
RAZOR LTD
 
Legal Registered Office
Unit 1, Speedwell Works
73 Sidney Street
Sheffield
S1 4RG
Other companies in S8
 
Previous Names
RAZOR JAM LTD23/01/2017
CURLY WEB LIMITED04/03/2014
Filing Information
Company Number 07003896
Company ID Number 07003896
Date formed 2009-08-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-08-31
Account next due 2024-09-30
Latest return 2023-08-25
Return next due 2024-09-08
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-10 10:47:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RAZOR LTD
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 RAZOR LTD

Current Directors
Officer Role Date Appointed
JAMIE CLIVE HINTON
Director 2009-08-28
STEVEN CHRISTOPHER TROTTER
Director 2013-12-12
Previous Officers
Officer Role Date Appointed Date Resigned
HARRY DAVID GRAHAM WORSNOP
Director 2017-05-15 2018-01-26
RICHARD ANTHONY JONES
Director 2009-08-28 2013-07-05

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
2024-01-27Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2024-01-27Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2024-01-27Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2024-01-27Memorandum articles filed
2024-01-25Change of share class name or designation
2024-01-25CESSATION OF JAMIE CLIVE HINTON AS A PERSON OF SIGNIFICANT CONTROL
2024-01-25CESSATION OF STEVEN TROTTER AS A PERSON OF SIGNIFICANT CONTROL
2024-01-25Notification of Fulcrum Itp Razor Exchange Co Ltd as a person with significant control on 2024-01-16
2024-01-22DIRECTOR APPOINTED MR LUIS MANUEL ONGIL ZEA
2024-01-22DIRECTOR APPOINTED MR. GARETH DAVIES
2023-10-1031/08/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-06CONFIRMATION STATEMENT MADE ON 25/08/23, WITH NO UPDATES
2023-06-19Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-06-19Memorandum articles filed
2023-01-10REGISTRATION OF A CHARGE / CHARGE CODE 070038960001
2023-01-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 070038960001
2022-11-04AA31/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-25CS01CONFIRMATION STATEMENT MADE ON 25/08/22, WITH NO UPDATES
2022-03-23PSC04Change of details for Mr Jamie/Katy Hinton as a person with significant control on 2022-03-23
2021-11-11AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-13AP01DIRECTOR APPOINTED MRS KATY MARIE HINTON
2021-08-31CS01CONFIRMATION STATEMENT MADE ON 28/08/21, WITH NO UPDATES
2021-03-09TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN MARK KYNASTON
2020-10-30PSC04Change of details for Mr Jamie/Katy Hinton as a person with significant control on 2020-10-20
2020-10-02AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-24CH01Director's details changed for Mr Steven Christopher Trotter on 2020-09-24
2020-09-02CS01CONFIRMATION STATEMENT MADE ON 28/08/20, WITH NO UPDATES
2020-07-30SH06Cancellation of shares. Statement of capital on 2020-07-10 GBP 200.00
2020-07-30SH03Purchase of own shares
2020-07-13CH01Director's details changed for Mr Jamie Clive Hinton on 2020-07-13
2019-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/19 FROM Unit 204 15 Paternoster Row Sheffield S1 2BX
2019-11-12SH0114/10/19 STATEMENT OF CAPITAL GBP 202.02
2019-10-10AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-04CS01CONFIRMATION STATEMENT MADE ON 28/08/19, WITH NO UPDATES
2018-11-20AP01DIRECTOR APPOINTED MR JULIAN MARK KYNASTON
2018-10-04AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-08CS01CONFIRMATION STATEMENT MADE ON 28/08/18, WITH UPDATES
2018-09-03AP03Appointment of Mrs Katy Marie Hinton as company secretary on 2018-09-03
2018-03-13LATEST SOC13/03/18 STATEMENT OF CAPITAL;GBP 200
2018-03-13SH02Sub-division of shares on 2018-03-02
2018-03-09RES01ADOPT ARTICLES 01/03/2018
2018-03-09RES01ADOPT ARTICLES 02/03/2018
2018-03-09RES13SUB DIV. CREATE NEW SHARES. OPTION SCHEME. 02/03/2018
2018-03-09RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
  • Sub div. Create new shares. Option scheme. 02/03/2018
2018-01-29TM01APPOINTMENT TERMINATED, DIRECTOR HARRY DAVID GRAHAM WORSNOP
2017-10-02AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-29CS01CONFIRMATION STATEMENT MADE ON 28/08/17, WITH UPDATES
2017-08-29PSC04PSC'S CHANGE OF PARTICULARS / MR STEPHEN/EMILY TROTTER/DOWNING / 28
2017-08-29PSC04PSC'S CHANGE OF PARTICULARS / MR JAMIE/KATIE HINTON / 28/08
2017-05-23RES01ADOPT ARTICLES 23/05/17
2017-05-15AP01DIRECTOR APPOINTED MR HARRY DAVID GRAHAM WORSNOP
2017-01-23RES15CHANGE OF COMPANY NAME 23/01/17
2017-01-23CERTNMCOMPANY NAME CHANGED RAZOR JAM LTD CERTIFICATE ISSUED ON 23/01/17
2016-12-05AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-08LATEST SOC08/09/16 STATEMENT OF CAPITAL;GBP 200
2016-09-08CS01CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES
2016-03-11CH01Director's details changed for Mr Jamie Hinton on 2016-03-04
2016-01-04AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-02LATEST SOC02/09/15 STATEMENT OF CAPITAL;GBP 200
2015-09-02AR0128/08/15 ANNUAL RETURN FULL LIST
2015-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/15 FROM Suite 26, Cooper Buildings Arundel Street Sheffield S1 2NS England
2015-03-23AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/15 FROM 75 Dalewood Road Sheffield S8 0EE
2014-09-02LATEST SOC02/09/14 STATEMENT OF CAPITAL;GBP 200
2014-09-02AR0128/08/14 FULL LIST
2014-03-04RES15CHANGE OF NAME 04/03/2014
2014-03-04CERTNMCOMPANY NAME CHANGED CURLY WEB LIMITED CERTIFICATE ISSUED ON 04/03/14
2014-01-22AA31/08/13 TOTAL EXEMPTION SMALL
2013-12-20RES01ADOPT ARTICLES 12/12/2013
2013-12-17AP01DIRECTOR APPOINTED STEVEN CHRISTOPHER TROTTER
2013-08-29AR0128/08/13 FULL LIST
2013-07-19TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JONES
2013-03-21SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-03-14AA31/08/12 TOTAL EXEMPTION SMALL
2013-03-14SH0101/03/13 STATEMENT OF CAPITAL GBP 200
2013-03-14SH0101/03/13 STATEMENT OF CAPITAL GBP 200
2012-09-05AR0128/08/12 FULL LIST
2012-05-31AA31/08/11 TOTAL EXEMPTION SMALL
2012-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/2012 FROM REDLANDS BUSINESS CENTRE C/O C TODD & CO 3/5 TAPTON HOUSE ROAD SHEFFIELD SOUTH YORKSHIRE S10 5BY
2011-09-22AR0128/08/11 FULL LIST
2011-05-24AA31/08/10 TOTAL EXEMPTION SMALL
2010-10-01AR0128/08/10 FULL LIST
2010-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY JONES / 01/10/2009
2010-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE HINTON / 01/10/2009
2010-03-08SH0101/10/09 STATEMENT OF CAPITAL GBP 100
2009-08-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to RAZOR LTD 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 RAZOR LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of RAZOR LTD's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2013-08-31 £ 9,844
Creditors Due Within One Year 2012-08-31 £ 17,588
Creditors Due Within One Year 2012-08-31 £ 17,588
Creditors Due Within One Year 2011-08-31 £ 11,216
Provisions For Liabilities Charges 2012-08-31 £ 1,072
Provisions For Liabilities Charges 2012-08-31 £ 1,072

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2018-08-31
Annual Accounts
2018-08-31
Annual Accounts
2018-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 RAZOR LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-08-31 £ 8,010
Cash Bank In Hand 2012-08-31 £ 21,968
Cash Bank In Hand 2012-08-31 £ 21,968
Cash Bank In Hand 2011-08-31 £ 23,075
Current Assets 2013-08-31 £ 8,691
Current Assets 2012-08-31 £ 26,681
Current Assets 2012-08-31 £ 26,681
Current Assets 2011-08-31 £ 29,907
Debtors 2012-08-31 £ 4,713
Debtors 2012-08-31 £ 4,713
Debtors 2011-08-31 £ 6,832
Shareholder Funds 2012-08-31 £ 12,124
Shareholder Funds 2012-08-31 £ 12,124
Shareholder Funds 2011-08-31 £ 21,901
Tangible Fixed Assets 2013-08-31 £ 2,311
Tangible Fixed Assets 2012-08-31 £ 4,103
Tangible Fixed Assets 2012-08-31 £ 4,103
Tangible Fixed Assets 2011-08-31 £ 3,210

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of RAZOR LTD registering or being granted any patents
Domain Names
We do not have the domain name information for RAZOR LTD
Trademarks
We have not found any records of RAZOR LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RAZOR LTD. 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 (62020 - Information technology consultancy activities) as RAZOR LTD are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where RAZOR LTD 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RAZOR LTD 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 RAZOR LTD 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1