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

RAZOR INVESTMENTS LTD

78A HIGH STREET, WIMBLEDON, SW19 5EG,
Company Registration Number
04405969
Private Limited Company
Active

Company Overview

About Razor Investments Ltd
RAZOR INVESTMENTS LTD was founded on 2002-03-28 and has its registered office in Wimbledon. The organisation's status is listed as "Active". Razor Investments Ltd is a Private Limited Company registered in UNITED KINGDOM 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 INVESTMENTS LTD
 
Legal Registered Office
78A HIGH STREET
WIMBLEDON
SW19 5EG
Other companies in NR30
 
Filing Information
Company Number 04405969
Company ID Number 04405969
Date formed 2002-03-28
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 28/03/2016
Return next due 25/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 17:57:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RAZOR INVESTMENTS 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.
Companies with same name RAZOR INVESTMENTS LTD
The following companies were found which have the same name as RAZOR INVESTMENTS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RAZOR INVESTMENTS, LLC 14508 NE 20TH ST # 200 BELLEVUE WA 980073713 Active Company formed on the 2006-05-16
RAZOR INVESTMENTS, LLC 2158 VALENCIA WAY SPARKS NV 89434 Dissolved Company formed on the 2001-08-28
RAZOR INVESTMENTS PTY LTD QLD 4305 Active Company formed on the 2003-02-15
RAZOR INVESTMENTS LLC Georgia Unknown
RAZOR INVESTMENTS LLC New Jersey Unknown
RAZOR INVESTMENTS, LLC 4844 HAMPSHIRE COURT NAPLES FL 34112 Active Company formed on the 2020-02-28

Company Officers of RAZOR INVESTMENTS LTD

Current Directors
Officer Role Date Appointed
KIRSTY SUZANNE HUXLEY
Company Secretary 2011-02-21
DAVID PAUL HUXLEY
Director 2002-08-15
KIRSTY SUZANNE HUXLEY
Director 2013-02-14
Previous Officers
Officer Role Date Appointed Date Resigned
ADELE JEAVONS
Company Secretary 2008-07-01 2011-02-21
ANDREW JOHN STEWART WATSON
Director 2007-12-20 2009-12-01
KIRSTY SUZANNE HUXLEY
Company Secretary 2004-11-23 2008-07-01
KIRSTY SUZANNE HUXLEY
Director 2003-11-19 2007-01-05
MONUMENT SECRETARIES LTD
Company Secretary 2002-08-15 2004-11-22
JOHNATHAN HUXLEY
Director 2003-11-19 2004-03-18
TEMPLES (NOMINEES) LIMITED
Nominated Secretary 2002-03-28 2002-08-15
TEMPLES (PROFESSIONAL SERVICES) LIMITED
Nominated Director 2002-03-28 2002-08-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID PAUL HUXLEY SLC PROPERTY LTD Director 2016-02-23 CURRENT 2011-02-03 Active
DAVID PAUL HUXLEY MURRELL HOLDINGS LIMITED Director 2015-08-04 CURRENT 2015-08-04 Active
DAVID PAUL HUXLEY FURNISHING SOLUTIONS LIMITED Director 2014-12-05 CURRENT 2014-12-05 Active
DAVID PAUL HUXLEY 101 FALCON ROAD LTD Director 2014-02-20 CURRENT 2014-02-20 Active
DAVID PAUL HUXLEY HUXLEY LAND LIMITED Director 2009-08-11 CURRENT 2007-01-17 Active
KIRSTY SUZANNE HUXLEY 101 FALCON ROAD LTD Director 2016-04-13 CURRENT 2014-02-20 Active
KIRSTY SUZANNE HUXLEY MURRELL HOLDINGS LIMITED Director 2015-08-04 CURRENT 2015-08-04 Active
KIRSTY SUZANNE HUXLEY HUXLEY LAND LIMITED Director 2010-11-05 CURRENT 2007-01-17 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
2024-01-23CONFIRMATION STATEMENT MADE ON 03/01/24, WITH NO UPDATES
2024-01-0931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-0531/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-05AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-04CONFIRMATION STATEMENT MADE ON 03/01/23, WITH NO UPDATES
2023-01-04CS01CONFIRMATION STATEMENT MADE ON 03/01/23, WITH NO UPDATES
2022-02-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 044059690022
2022-01-19CONFIRMATION STATEMENT MADE ON 03/01/22, WITH NO UPDATES
2022-01-19CS01CONFIRMATION STATEMENT MADE ON 03/01/22, WITH NO UPDATES
2021-12-2331/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-12AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-08CS01CONFIRMATION STATEMENT MADE ON 03/01/21, WITH NO UPDATES
2020-01-03CS01CONFIRMATION STATEMENT MADE ON 03/01/20, WITH NO UPDATES
2020-01-02CH01Director's details changed for Ms Kirsty Suzanne Huxley on 2019-06-06
2019-12-17AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/19 FROM 27a High Street Wimbledon Village London SW19 5BY
2019-06-10CH03SECRETARY'S DETAILS CHNAGED FOR KIRSTY SUZANNE HUXLEY on 2019-06-06
2019-06-10PSC04Change of details for Mr David Paul Huxley as a person with significant control on 2019-06-06
2019-06-10CH01Director's details changed for Mr David Paul Huxley on 2019-06-06
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES
2019-01-07AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2018-06-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 044059690016
2018-04-10PSC04PSC'S CHANGE OF PARTICULARS / MR DAVID PAUL HUXLEY / 06/03/2018
2018-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PAUL HUXLEY / 06/03/2018
2018-04-10PSC04PSC'S CHANGE OF PARTICULARS / MS KIRSTY SUZANNE HUXLEY / 06/03/2018
2018-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MS KIRSTY SUZANNE HUXLEY / 06/03/2018
2018-01-03LATEST SOC03/01/18 STATEMENT OF CAPITAL;GBP 100
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 03/01/18, WITH UPDATES
2017-12-14AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-05LATEST SOC05/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES
2017-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-04-13LATEST SOC13/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-13AR0128/03/16 ANNUAL RETURN FULL LIST
2016-01-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-12-22CH03SECRETARY'S DETAILS CHNAGED FOR KIRSTY SUZANNE HUXLEY on 2015-01-29
2015-12-22CH01Director's details changed for Mrs Kirsty Suzanne Huxley on 2015-01-29
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-07AR0128/03/15 ANNUAL RETURN FULL LIST
2015-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/15 FROM 66 North Quay Great Yarmouth Norfolk NR30 1HE
2015-01-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-14AR0128/03/14 ANNUAL RETURN FULL LIST
2014-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MS DAVID PAUL HUXLEY / 01/01/2014
2014-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / KIRSTY SUZANNE HUXLEY / 01/01/2014
2013-09-25AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-05AR0128/03/13 ANNUAL RETURN FULL LIST
2013-04-04AP01DIRECTOR APPOINTED KIRSTY SUZANNE HUXLEY
2012-09-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-04-02AR0128/03/12 FULL LIST
2012-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-04-19AR0128/03/11 FULL LIST
2011-03-03AP03SECRETARY APPOINTED KIRSTY SUZANNE HUXLEY
2011-03-03TM02APPOINTMENT TERMINATED, SECRETARY ADELE JEAVONS
2011-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/2010 FROM HIGHSTONE HOUSE 165 HIGH STREET BARNET HERTS EN5 5SU
2010-11-09MISCSECTION 519 CEASING TO HOLD OFFICE
2010-09-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WATSON
2010-04-27AR0128/03/10 FULL LIST
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PAUL HUXLEY / 01/10/2009
2010-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-04-07363aRETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS
2009-04-07288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW WATSON / 01/01/2009
2008-12-22AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-17288bAPPOINTMENT TERMINATED SECRETARY KIRSTY HUXLEY
2008-07-17288aSECRETARY APPOINTED MS ADELE JEAVONS
2008-06-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2008-05-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-05-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2008-05-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2008-04-15363aRETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS
2008-04-15288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW WATSON / 01/01/2008
2008-03-20287REGISTERED OFFICE CHANGED ON 20/03/2008 FROM WESTBROOKE HOUSE 76 HIGH STREET ALTON HAMPSHIRE GU34 1EN
2008-02-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-02-16395PARTICULARS OF MORTGAGE/CHARGE
2008-02-15288aNEW DIRECTOR APPOINTED
2008-02-14395PARTICULARS OF MORTGAGE/CHARGE
2008-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-01-19395PARTICULARS OF MORTGAGE/CHARGE
2007-11-27395PARTICULARS OF MORTGAGE/CHARGE
2007-11-06363aRETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS; AMEND
2007-11-02395PARTICULARS OF MORTGAGE/CHARGE
2007-10-08363aRETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS; AMEND
2007-06-30395PARTICULARS OF MORTGAGE/CHARGE
2007-06-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-12395PARTICULARS OF MORTGAGE/CHARGE
2007-04-12363aRETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS
2007-01-18395PARTICULARS OF MORTGAGE/CHARGE
2007-01-09288bDIRECTOR RESIGNED
2007-01-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-21395PARTICULARS OF MORTGAGE/CHARGE
2006-12-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-01395PARTICULARS OF MORTGAGE/CHARGE
2006-03-30363aRETURN MADE UP TO 28/03/06; NO CHANGE OF MEMBERS
2005-10-27395PARTICULARS OF MORTGAGE/CHARGE
2005-10-08395PARTICULARS OF MORTGAGE/CHARGE
2005-10-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-10-07288cDIRECTOR'S PARTICULARS CHANGED
2005-10-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-09-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to RAZOR INVESTMENTS 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 INVESTMENTS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 22
Mortgages/Charges outstanding 14
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2008-05-12 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2008-05-02 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2008-02-16 Outstanding NEWCASTLE BUILDING SOCIETY
MORTGAGE 2008-02-14 Outstanding MORTGAGE EXPRESS
LEGAL CHARGE 2008-01-19 Outstanding NEWCASTLE BUILDING SOCIETY
LEGAL CHARGE 2007-11-27 Outstanding NEWCASTLE BUILDING SOCIETY
LEGAL CHARGE 2007-11-02 Outstanding MORTGAGE TRUST LIMITED
LEGAL CHARGE 2007-06-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL MORTGAGE 2007-04-05 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE (OWN ACCOUNT) 2007-01-16 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2006-12-21 Outstanding CLYDESDALE BANK PLC
LEGAL CHARGE 2006-03-27 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL CHARGE 2005-10-18 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
DEBENTURE 2005-10-05 Satisfied CLYDESDALE BANK PLC
LEGAL CHARGE 2004-12-20 Satisfied MIDDLEGAP ESTATES LIMITED
Intangible Assets
Patents
We have not found any records of RAZOR INVESTMENTS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for RAZOR INVESTMENTS LTD
Trademarks
We have not found any records of RAZOR INVESTMENTS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RAZOR INVESTMENTS 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 (68209 - Other letting and operating of own or leased real estate) as RAZOR INVESTMENTS LTD are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where RAZOR INVESTMENTS 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 INVESTMENTS 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 INVESTMENTS 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.