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

RAYBEAM LIMITED

4385, 03460014 - COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH,
Company Registration Number
03460014
Private Limited Company
Active

Company Overview

About Raybeam Ltd
RAYBEAM LIMITED was founded on 1997-11-04 and has its registered office in Cardiff. The organisation's status is listed as "Active". Raybeam Limited is a Private Limited Company registered in 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
RAYBEAM LIMITED
 
Legal Registered Office
4385
03460014 - COMPANIES HOUSE DEFAULT ADDRESS
CARDIFF
CF14 8LH
Other companies in LS1
 
Filing Information
Company Number 03460014
Company ID Number 03460014
Date formed 1997-11-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 04/11/2015
Return next due 02/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-05 17:31:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RAYBEAM 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.
Companies with same name RAYBEAM LIMITED
The following companies were found which have the same name as RAYBEAM LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RAYBEAM COMPANY LIMITED Dissolved Company formed on the 1988-05-17
RAYBEAM HOLDINGS LIMITED Unknown
RAYBEAM LIMITED BALLYBRIT BUSINESS PARK, BALLYBRIT, GALWAY. Dissolved Company formed on the 1989-02-20
RAYBEAM LIMITED Active Company formed on the 2009-06-19
RAYBEAM MANUFACTURING CORPORATION New Jersey Unknown
Raybeam Optronics Co., Limited Unknown Company formed on the 2015-07-24
RAYBEAM SOLUTIONS INCORPORATED California Unknown

Company Officers of RAYBEAM LIMITED

Current Directors
Officer Role Date Appointed
YORK PLACE COMPANY SECRETARIES LIMITED
Company Secretary 2018-01-05
MICHAEL GIBSON
Director 1997-11-19
Previous Officers
Officer Role Date Appointed Date Resigned
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1997-11-04 2017-11-04
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1997-11-04 1998-11-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
YORK PLACE COMPANY SECRETARIES LIMITED SPRINGWELL 27 MANAGEMENT LIMITED Company Secretary 2018-04-25 CURRENT 2017-08-09 Active
YORK PLACE COMPANY SECRETARIES LIMITED MONTAGU INVESTMENTS (LONDON) LIMITED Company Secretary 2017-10-20 CURRENT 2017-10-20 Active - Proposal to Strike off
YORK PLACE COMPANY SECRETARIES LIMITED JIBES DATA CRAFT LIMITED Company Secretary 2017-10-13 CURRENT 2017-10-13 Active - Proposal to Strike off
YORK PLACE COMPANY SECRETARIES LIMITED ARLEY GARDENS MANAGEMENT COMPANY LIMITED Company Secretary 2016-10-19 CURRENT 2016-10-19 Active
YORK PLACE COMPANY SECRETARIES LIMITED ACORN BUSINESS CENTRES (GRIMSBY) LIMITED Company Secretary 2016-04-22 CURRENT 1989-11-28 Active
YORK PLACE COMPANY SECRETARIES LIMITED ASK MEDICAL LIMITED Company Secretary 2016-03-16 CURRENT 2011-04-27 Active
YORK PLACE COMPANY SECRETARIES LIMITED WISE SELF WELLBEING CONSULTANCY LIMITED Company Secretary 2016-02-19 CURRENT 2016-02-19 Active - Proposal to Strike off
YORK PLACE COMPANY SECRETARIES LIMITED GRANGEWEST DEVELOPMENTS LIMITED Company Secretary 2016-02-17 CURRENT 2006-01-23 Active - Proposal to Strike off
YORK PLACE COMPANY SECRETARIES LIMITED DISHFORTH UK LIMITED Company Secretary 2016-02-17 CURRENT 2006-06-14 Active
YORK PLACE COMPANY SECRETARIES LIMITED ICANDO UK LIMITED Company Secretary 2016-02-17 CURRENT 2013-07-26 Active
YORK PLACE COMPANY SECRETARIES LIMITED WESTCOURT PROPERTIES LIMITED Company Secretary 2016-02-17 CURRENT 1992-02-06 Active
YORK PLACE COMPANY SECRETARIES LIMITED WESTCOURT GROUP LIMITED Company Secretary 2016-02-17 CURRENT 1994-07-28 Active
YORK PLACE COMPANY SECRETARIES LIMITED WCE NO. 2 LIMITED Company Secretary 2016-02-17 CURRENT 1995-11-02 Active - Proposal to Strike off
YORK PLACE COMPANY SECRETARIES LIMITED TMJ ESTATES LIMITED Company Secretary 2016-02-17 CURRENT 2000-03-07 Active
YORK PLACE COMPANY SECRETARIES LIMITED WCD NO. 2 LIMITED Company Secretary 2016-02-17 CURRENT 2006-05-23 Active - Proposal to Strike off
YORK PLACE COMPANY SECRETARIES LIMITED WESTCOURT HOMES LIMITED Company Secretary 2016-02-17 CURRENT 2013-06-28 Active
YORK PLACE COMPANY SECRETARIES LIMITED HIT PROPERTIES LIMITED Company Secretary 2016-02-17 CURRENT 2010-08-09 Active
YORK PLACE COMPANY SECRETARIES LIMITED BRADINTON LIMITED Company Secretary 2016-02-10 CURRENT 2016-02-10 Dissolved 2017-07-18
YORK PLACE COMPANY SECRETARIES LIMITED MODAV LIMITED Company Secretary 2016-01-19 CURRENT 1996-03-01 Active - Proposal to Strike off
YORK PLACE COMPANY SECRETARIES LIMITED MODAV UK LIMITED Company Secretary 2016-01-19 CURRENT 2006-04-13 Active
YORK PLACE COMPANY SECRETARIES LIMITED SHIELD FINANCIAL SERVICES LIMITED Company Secretary 2015-12-02 CURRENT 2015-12-02 Active
YORK PLACE COMPANY SECRETARIES LIMITED KORE 8 LIMITED Company Secretary 2015-11-27 CURRENT 2013-12-02 Active - Proposal to Strike off
YORK PLACE COMPANY SECRETARIES LIMITED THE GRACE FAMILY INVESTMENT COMPANY Company Secretary 2015-09-28 CURRENT 2013-09-24 Active
YORK PLACE COMPANY SECRETARIES LIMITED EMEA TORTILLA LIMITED Company Secretary 2015-09-14 CURRENT 2015-09-14 Active
YORK PLACE COMPANY SECRETARIES LIMITED ENIGMA COMPLIANCE LIMITED Company Secretary 2015-07-07 CURRENT 2015-07-07 Active
YORK PLACE COMPANY SECRETARIES LIMITED CARE INNOVATION (NATIONWIDE) LIMITED Company Secretary 2014-05-01 CURRENT 2014-05-01 Active
YORK PLACE COMPANY SECRETARIES LIMITED A2Z RENOVATION AND CONSTRUCTION LIMITED Company Secretary 2014-04-09 CURRENT 2014-04-09 Active - Proposal to Strike off
YORK PLACE COMPANY SECRETARIES LIMITED STEER PRODUCTION LIMITED Company Secretary 2014-02-10 CURRENT 2014-02-10 Dissolved 2018-03-27
YORK PLACE COMPANY SECRETARIES LIMITED SYNGAS EUROPE LIMITED Company Secretary 2014-01-16 CURRENT 2014-01-16 Dissolved 2016-06-28
YORK PLACE COMPANY SECRETARIES LIMITED NEKTAR THERAPEUTICS UK LIMITED Company Secretary 2013-12-23 CURRENT 1994-12-05 Active - Proposal to Strike off
YORK PLACE COMPANY SECRETARIES LIMITED EXA INFRASTRUCTURE EXPRESS UK LIMITED Company Secretary 2012-10-17 CURRENT 2012-10-17 Active
YORK PLACE COMPANY SECRETARIES LIMITED EXA INFRASTRUCTURE HM UK LIMITED Company Secretary 2012-06-08 CURRENT 2012-06-08 Active
YORK PLACE COMPANY SECRETARIES LIMITED TROPO RENEWABLES LIMITED Company Secretary 2011-07-12 CURRENT 2011-07-12 Active - Proposal to Strike off
YORK PLACE COMPANY SECRETARIES LIMITED TROPO LIMITED Company Secretary 2011-07-12 CURRENT 2011-07-12 Active - Proposal to Strike off
YORK PLACE COMPANY SECRETARIES LIMITED INN SUPPLIES (UK) LIMITED Company Secretary 2011-07-05 CURRENT 2011-07-05 Active
YORK PLACE COMPANY SECRETARIES LIMITED GLOBAL EDITIONS LIMITED Company Secretary 2011-05-13 CURRENT 2010-03-03 Dissolved 2016-05-24
YORK PLACE COMPANY SECRETARIES LIMITED 7X INNOVATION LIMITED Company Secretary 2011-05-12 CURRENT 2004-10-05 Active - Proposal to Strike off
YORK PLACE COMPANY SECRETARIES LIMITED BF SOFTWARE INVESTMENT LTD Company Secretary 2011-01-19 CURRENT 2011-01-19 Dissolved 2015-07-28
YORK PLACE COMPANY SECRETARIES LIMITED ACS HR SOLUTIONS UK LIMITED Company Secretary 2010-09-09 CURRENT 2005-01-27 Dissolved 2016-12-27
YORK PLACE COMPANY SECRETARIES LIMITED AARAV HOSPITALITY LIMITED Company Secretary 2010-08-27 CURRENT 2008-12-16 Dissolved 2014-01-21
YORK PLACE COMPANY SECRETARIES LIMITED ACS WORLDWIDE LENDING LIMITED Company Secretary 2010-06-02 CURRENT 2005-06-02 Dissolved 2017-01-03
YORK PLACE COMPANY SECRETARIES LIMITED ACORN BUSINESS CENTRES (KILLINGBECK) LIMITED Company Secretary 2009-06-17 CURRENT 1988-05-24 Active
YORK PLACE COMPANY SECRETARIES LIMITED CENTRE FOR CREATIVITY & INNOVATION LIMITED Company Secretary 2008-10-23 CURRENT 2000-05-26 Dissolved 2013-12-03
YORK PLACE COMPANY SECRETARIES LIMITED ANGLO TANZANIA GOLD LIMITED Company Secretary 2008-08-19 CURRENT 2004-11-19 Active
YORK PLACE COMPANY SECRETARIES LIMITED I-PAY GLOBAL, LTD Company Secretary 2007-04-30 CURRENT 2007-04-30 Active - Proposal to Strike off
YORK PLACE COMPANY SECRETARIES LIMITED BEZANT RESOURCES PLC Company Secretary 2006-11-21 CURRENT 1994-04-13 Active
YORK PLACE COMPANY SECRETARIES LIMITED CARBON COMPLIANCE ACQUISITION 13 LIMITED Company Secretary 2006-09-15 CURRENT 2006-05-05 Dissolved 2014-08-05
YORK PLACE COMPANY SECRETARIES LIMITED AKVION LIMITED Company Secretary 2005-09-30 CURRENT 2003-04-09 Active - Proposal to Strike off
YORK PLACE COMPANY SECRETARIES LIMITED EXTRON ELECTRONICS UK LIMITED Company Secretary 2005-05-19 CURRENT 2005-05-19 Active
YORK PLACE COMPANY SECRETARIES LIMITED PYTHAGORAS PROPERTY DEVELOPMENTS LIMITED Company Secretary 2005-03-16 CURRENT 2005-03-16 Dissolved 2016-09-13
YORK PLACE COMPANY SECRETARIES LIMITED F.A.J. INVESTMENTS LIMITED Company Secretary 2004-10-29 CURRENT 1997-07-11 Active
YORK PLACE COMPANY SECRETARIES LIMITED F. A. J. ESTATES LIMITED Company Secretary 2004-10-29 CURRENT 1998-06-23 Active - Proposal to Strike off
YORK PLACE COMPANY SECRETARIES LIMITED EURO QUEST AIRWAYS LIMITED Company Secretary 2003-07-13 CURRENT 1992-07-13 Active - Proposal to Strike off
YORK PLACE COMPANY SECRETARIES LIMITED HALLAM HOMES LIMITED Company Secretary 2003-06-19 CURRENT 2003-06-19 Active
YORK PLACE COMPANY SECRETARIES LIMITED HENRY BOOT HOMES LIMITED Company Secretary 2003-06-19 CURRENT 2003-06-19 Active
YORK PLACE COMPANY SECRETARIES LIMITED EXA INFRASTRUCTURE ATLANTIC UK LIMITED Company Secretary 2002-12-17 CURRENT 2002-08-16 Active
YORK PLACE COMPANY SECRETARIES LIMITED BROKERHUB LIMITED Company Secretary 2002-07-15 CURRENT 2002-07-15 Active
YORK PLACE COMPANY SECRETARIES LIMITED HENRY BOOT SCOTLAND LIMITED Company Secretary 2000-05-18 CURRENT 2000-05-18 Active
YORK PLACE COMPANY SECRETARIES LIMITED S.A.J. ESTATES LIMITED Company Secretary 1996-10-21 CURRENT 1996-10-21 Active
YORK PLACE COMPANY SECRETARIES LIMITED S.A.J. SOLUTIONS LIMITED Company Secretary 1995-05-05 CURRENT 1995-05-05 Active - Proposal to Strike off

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
2023-07-31Companies House applied as default registered office address PO Box 4385, 03460014 - Companies House Default Address, Cardiff, CF14 8LH on 2023-07-31
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-08Termination of appointment of York Place Company Secretaries Limited on 2022-09-08
2022-09-08TM02Termination of appointment of York Place Company Secretaries Limited on 2022-09-08
2021-12-23CONFIRMATION STATEMENT MADE ON 04/11/21, WITH NO UPDATES
2021-12-23CS01CONFIRMATION STATEMENT MADE ON 04/11/21, WITH NO UPDATES
2021-06-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-10CS01CONFIRMATION STATEMENT MADE ON 04/11/20, WITH NO UPDATES
2020-08-14AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-30CH04SECRETARY'S DETAILS CHNAGED FOR YORK PLACE COMPANY SECRETARIES LIMITED on 2020-04-17
2020-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/20 FROM Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW United Kingdom
2019-11-28CS01CONFIRMATION STATEMENT MADE ON 04/11/19, WITH NO UPDATES
2019-11-28CS01CONFIRMATION STATEMENT MADE ON 04/11/19, WITH NO UPDATES
2019-11-06PSC04Change of details for Mr Michael Gibson as a person with significant control on 2018-12-17
2019-11-06PSC04Change of details for Mr Michael Gibson as a person with significant control on 2018-12-17
2019-11-05CH01Director's details changed for Michael Gibson on 2018-12-17
2019-11-05CH01Director's details changed for Michael Gibson on 2018-12-17
2019-10-24PSC04Change of details for Mr Michael Gibson as a person with significant control on 2018-12-17
2019-10-24CH01Director's details changed for Michael Gibson on 2018-12-17
2019-09-18AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-16CS01CONFIRMATION STATEMENT MADE ON 04/11/18, WITH NO UPDATES
2018-09-18AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/18 FROM Northgate 118 North Street Leeds West Yorkshire LS2 7PN United Kingdom
2018-01-05AP04Appointment of York Place Company Secretaries Limited as company secretary on 2018-01-05
2017-11-07CS01CONFIRMATION STATEMENT MADE ON 04/11/17, WITH NO UPDATES
2017-11-07TM02Termination of appointment of York Place Company Secretaries Limited on 2017-11-04
2017-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/17 FROM Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW
2017-09-19AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-07AA01Previous accounting period shortened from 31/03/17 TO 31/12/16
2017-03-31AD03Registers moved to registered inspection location of C/O Hentons Northgate North Street Leeds West Yorkshire LS2 7PN
2017-03-31AD02Register inspection address changed to C/O Hentons Northgate North Street Leeds West Yorkshire LS2 7PN
2017-02-28AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES
2016-02-17LATEST SOC17/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-17AR0104/11/15 ANNUAL RETURN FULL LIST
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-04LATEST SOC04/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-04AR0104/11/14 ANNUAL RETURN FULL LIST
2014-12-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-10LATEST SOC10/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-10AR0104/11/13 ANNUAL RETURN FULL LIST
2014-03-06CH01Director's details changed for Michael Gibson on 2013-04-01
2014-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/2014 FROM WHITE ROSE HOUSE 28A YORK PLACE LEEDS WEST YORKSHIRE LS1 2EZ
2014-01-08CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / YORK PLACE COMPANY SECRETARIES LIMITED / 23/12/2013
2013-12-24AA31/03/13 TOTAL EXEMPTION SMALL
2013-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-12-24AR0104/11/12 FULL LIST
2012-05-17AAFULL ACCOUNTS MADE UP TO 31/03/10
2012-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2012-03-06AR0104/11/11 FULL LIST
2011-03-22DISS40DISS40 (DISS40(SOAD))
2011-03-21AR0104/11/10 FULL LIST
2011-03-18CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / YORK PLACE COMPANY SECRETARIES LIMITED / 31/10/2010
2011-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GIBSON / 31/10/2010
2011-03-15GAZ1FIRST GAZETTE
2010-09-30AA01PREVEXT FROM 30/12/2009 TO 31/03/2010
2010-02-10AR0104/11/09 FULL LIST
2010-02-09CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / YORK PLACE COMPANY SECRETARIES LIMITED / 04/03/2009
2010-02-09CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / YORK PLACE COMPANY SECRETARIES LIMITED / 04/03/2009
2009-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/2009 FROM 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2009-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-01-23363aRETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS
2009-01-13288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GIBSON / 05/11/2007
2008-08-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-01-22363aRETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS
2007-12-05363aRETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS
2007-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-01-19363aRETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS
2005-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2005-03-02363aRETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS
2005-02-02ELRESS369(4) SHT NOTICE MEET 14/01/05
2005-02-02ELRESS80A AUTH TO ALLOT SEC 14/01/05
2004-01-19363aRETURN MADE UP TO 04/11/03; NO CHANGE OF MEMBERS
2003-11-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-11-29363sRETURN MADE UP TO 04/11/02; FULL LIST OF MEMBERS
2002-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/12/00
2001-12-05363aRETURN MADE UP TO 04/11/01; NO CHANGE OF MEMBERS
2001-09-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/99
2001-07-26225ACC. REF. DATE EXTENDED FROM 30/11/00 TO 30/12/00
2000-12-18363aRETURN MADE UP TO 04/11/00; NO CHANGE OF MEMBERS
1999-11-12363aRETURN MADE UP TO 04/11/99; FULL LIST OF MEMBERS
1999-08-16AAFULL ACCOUNTS MADE UP TO 30/11/98
1999-04-22363aRETURN MADE UP TO 04/11/98; FULL LIST OF MEMBERS
1999-04-22288bDIRECTOR RESIGNED
1997-12-02SRES01ALTER MEM AND ARTS 04/11/97
1997-12-02288aNEW DIRECTOR APPOINTED
1997-12-02MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1997-12-0288(2)RAD 04/11/97--------- £ SI 99@1=99 £ IC 1/100
1997-11-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to RAYBEAM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-03-15
Fines / Sanctions
No fines or sanctions have been issued against RAYBEAM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RAYBEAM LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Creditors
Creditors Due After One Year 2012-04-01 £ 1,244,014
Creditors Due Within One Year 2012-04-01 £ 1,517,715

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
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 RAYBEAM LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Cash Bank In Hand 2012-04-01 £ 2,010
Current Assets 2012-04-01 £ 2,749,197
Debtors 2012-04-01 £ 2,747,187
Fixed Assets 2012-04-01 £ 1,013
Shareholder Funds 2012-04-01 £ 11,519

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of RAYBEAM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RAYBEAM LIMITED
Trademarks
We have not found any records of RAYBEAM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RAYBEAM 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 (68100 - Buying and selling of own real estate) as RAYBEAM LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where RAYBEAM 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 Event TypeProposal to Strike Off
Defending partyRAYBEAM LIMITEDEvent Date2011-03-15
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RAYBEAM 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 RAYBEAM 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.