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

RAYFEN LIMITED

POOL CHAMBERS, 26 DAM STREET, LICHFIELD, STAFFORDSHIRE, WS13 6AA,
Company Registration Number
05923359
Private Limited Company
Active

Company Overview

About Rayfen Ltd
RAYFEN LIMITED was founded on 2006-09-04 and has its registered office in Lichfield. The organisation's status is listed as "Active". Rayfen Limited 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
RAYFEN LIMITED
 
Legal Registered Office
POOL CHAMBERS
26 DAM STREET
LICHFIELD
STAFFORDSHIRE
WS13 6AA
Other companies in EC1M
 
Filing Information
Company Number 05923359
Company ID Number 05923359
Date formed 2006-09-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 31/03/2024
Latest return 04/09/2015
Return next due 02/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 04:22:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RAYFEN 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 RAYFEN LIMITED
The following companies were found which have the same name as RAYFEN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RAYFEN INTERNATIONAL TRADING PTE. LTD. ROBINSON ROAD Singapore 068902 Active Company formed on the 2015-04-18
RAYFENG INTERNATIONAL LTD. 565, GORDON BAKER RD. UNIT A NORTH YORK Ontario M2H 2W2 Dissolved Company formed on the 2009-12-09
RAYFENG INTERNATIONAL TRADE CO., LIMITED Unknown Company formed on the 2011-11-21
RAYFENG PTY LTD WA 6026 Active Company formed on the 2009-02-12
Rayfeng Trading Co., Limited Active Company formed on the 2013-04-09
Rayfenster Com LLC Maryland Unknown

Company Officers of RAYFEN LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM DAVID MCDAID
Company Secretary 2006-10-10
ROSAMUND FOKSCHANER
Director 2008-07-01
JENNIFER MARGARET MANSELL
Director 2008-07-01
RAYMOND MANSELL
Director 2006-10-10
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGE FOKSCHANER
Director 2006-10-10 2008-05-25
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2006-09-04 2006-10-10
WATERLOW NOMINEES LIMITED
Nominated Director 2006-09-04 2006-10-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM DAVID MCDAID SHENDOR LIMITED Company Secretary 2006-10-10 CURRENT 2006-10-02 Active
WILLIAM DAVID MCDAID ERNEST R. SHAW (TRUSTEES) LIMITED Company Secretary 1999-09-03 CURRENT 1991-12-04 Dissolved 2015-09-15
WILLIAM DAVID MCDAID ERNEST R.SHAW LIMITED Company Secretary 1999-09-03 CURRENT 1964-07-09 Active
WILLIAM DAVID MCDAID FRIARY INSURANCE SERVICES LIMITED Company Secretary 1999-09-03 CURRENT 1995-09-22 Active
WILLIAM DAVID MCDAID SHENSTONE GROUP LIMITED Company Secretary 1997-04-25 CURRENT 1997-02-12 Active
WILLIAM DAVID MCDAID HADRIAN PROPERTY MANAGEMENT COMPANY LIMITED Company Secretary 1997-03-01 CURRENT 1993-10-05 Active
WILLIAM DAVID MCDAID SHENSTONE PROPERTIES LIMITED Company Secretary 1991-12-08 CURRENT 1986-07-10 Active
WILLIAM DAVID MCDAID SHENSTONE COMMODITIES LIMITED Company Secretary 1991-12-01 CURRENT 1978-03-30 Active
WILLIAM DAVID MCDAID OVERSEAS COMMODITIES LIMITED Company Secretary 1991-12-01 CURRENT 1947-06-04 Active
WILLIAM DAVID MCDAID KINGS NORTON TRUST CO.,LIMITED Company Secretary 1990-12-06 CURRENT 1942-07-04 Active
ROSAMUND FOKSCHANER YWASTEFOOD LIMITED Director 2016-11-27 CURRENT 2015-11-27 Active - Proposal to Strike off
ROSAMUND FOKSCHANER SHENDOR LIMITED Director 2008-07-01 CURRENT 2006-10-02 Active
ROSAMUND FOKSCHANER SHENSTONE PROPERTIES LIMITED Director 2008-07-01 CURRENT 1986-07-10 Active
ROSAMUND FOKSCHANER OVERSEAS COMMODITIES LIMITED Director 2008-07-01 CURRENT 1947-06-04 Active
ROSAMUND FOKSCHANER HADRIAN PROPERTY MANAGEMENT COMPANY LIMITED Director 2005-06-10 CURRENT 1993-10-05 Active
ROSAMUND FOKSCHANER SHENSTONE GROUP LIMITED Director 1997-04-25 CURRENT 1997-02-12 Active
JENNIFER MARGARET MANSELL SHENDOR LIMITED Director 2008-07-01 CURRENT 2006-10-02 Active
JENNIFER MARGARET MANSELL SHENSTONE PROPERTIES LIMITED Director 2008-07-01 CURRENT 1986-07-10 Active
JENNIFER MARGARET MANSELL OVERSEAS COMMODITIES LIMITED Director 2008-07-01 CURRENT 1947-06-04 Active
JENNIFER MARGARET MANSELL HADRIAN PROPERTY MANAGEMENT COMPANY LIMITED Director 2005-06-10 CURRENT 1993-10-05 Active
JENNIFER MARGARET MANSELL SHENSTONE GROUP LIMITED Director 1997-04-25 CURRENT 1997-02-12 Active
RAYMOND MANSELL METACO COMMODITIES LIMITED Director 2015-05-26 CURRENT 2015-05-26 Active
RAYMOND MANSELL ST MARGARET'S SCHOOL EXETER LIMITED Director 2013-01-18 CURRENT 2004-03-18 Dissolved 2015-12-01
RAYMOND MANSELL SHENDOR LIMITED Director 2006-10-10 CURRENT 2006-10-02 Active
RAYMOND MANSELL HADRIAN PROPERTY MANAGEMENT COMPANY LIMITED Director 2005-06-10 CURRENT 1993-10-05 Active
RAYMOND MANSELL DANDELION ENTERPRISES LIMITED Director 2004-08-13 CURRENT 2004-07-16 Active
RAYMOND MANSELL ABS REALISATIONS LIMITED Director 2004-07-09 CURRENT 2004-01-19 Active
RAYMOND MANSELL ERNEST R. SHAW (TRUSTEES) LIMITED Director 1999-09-03 CURRENT 1991-12-04 Dissolved 2015-09-15
RAYMOND MANSELL ERNEST R.SHAW LIMITED Director 1999-09-03 CURRENT 1964-07-09 Active
RAYMOND MANSELL FRIARY INSURANCE SERVICES LIMITED Director 1999-09-03 CURRENT 1995-09-22 Active
RAYMOND MANSELL SHENSTONE COMMODITIES LIMITED Director 1997-09-02 CURRENT 1978-03-30 Active
RAYMOND MANSELL SHENSTONE GROUP LIMITED Director 1997-04-25 CURRENT 1997-02-12 Active
RAYMOND MANSELL OVERSEAS COMMODITIES LIMITED Director 1997-01-20 CURRENT 1947-06-04 Active
RAYMOND MANSELL KINGS NORTON TRUST CO.,LIMITED Director 1997-01-20 CURRENT 1942-07-04 Active
RAYMOND MANSELL SHENSTONE PROPERTIES LIMITED Director 1991-12-08 CURRENT 1986-07-10 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
2024-04-0530/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-05CONFIRMATION STATEMENT MADE ON 04/09/23, WITH NO UPDATES
2023-04-0830/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/22 FROM 6th Floor 9 Appold Street London EC2A 2AP United Kingdom
2022-09-05CONFIRMATION STATEMENT MADE ON 04/09/22, WITH NO UPDATES
2022-09-05CS01CONFIRMATION STATEMENT MADE ON 04/09/22, WITH NO UPDATES
2022-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/22 FROM Pool Chambers 26 Dam Street Lichfield WS13 6AA England
2022-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/22 FROM Devonshire House 60 Goswell Road London EC1M 7AD
2022-03-31AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-08CS01CONFIRMATION STATEMENT MADE ON 04/09/21, WITH NO UPDATES
2021-07-01AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-07CS01CONFIRMATION STATEMENT MADE ON 04/09/20, WITH NO UPDATES
2020-03-31AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-31AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-10CS01CONFIRMATION STATEMENT MADE ON 04/09/19, WITH NO UPDATES
2019-04-05AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-06CS01CONFIRMATION STATEMENT MADE ON 04/09/18, WITH NO UPDATES
2018-04-04AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-20LATEST SOC20/09/17 STATEMENT OF CAPITAL;GBP 25836
2017-09-20CS01CONFIRMATION STATEMENT MADE ON 04/09/17, WITH UPDATES
2017-03-29AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-16LATEST SOC16/09/16 STATEMENT OF CAPITAL;GBP 25836
2016-09-16CS01CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES
2016-04-12AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-10-13LATEST SOC13/10/15 STATEMENT OF CAPITAL;GBP 25836
2015-10-13AR0104/09/15 ANNUAL RETURN FULL LIST
2015-05-08AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-01-14DISS40Compulsory strike-off action has been discontinued
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 25836
2015-01-13AR0104/09/14 ANNUAL RETURN FULL LIST
2015-01-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-04-04AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-09-04LATEST SOC04/09/13 STATEMENT OF CAPITAL;GBP 25836
2013-09-04AR0104/09/13 ANNUAL RETURN FULL LIST
2013-04-08AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-09-12AR0104/09/12 ANNUAL RETURN FULL LIST
2012-07-04DISS40Compulsory strike-off action has been discontinued
2012-07-03AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-07-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2011-11-07AR0104/09/11 ANNUAL RETURN FULL LIST
2011-04-05AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-09-14AR0104/09/10 ANNUAL RETURN FULL LIST
2010-04-07AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-11-17AR0104/09/09 ANNUAL RETURN FULL LIST
2009-06-06AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-01-27225PREVSHO FROM 30/09/2008 TO 30/06/2008
2008-09-25363aRETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS
2008-08-11288aDIRECTOR APPOINTED ROSAMUND FOKSCHANER
2008-07-28288aDIRECTOR APPOINTED JENNIFER MARGARET MANSELL
2008-07-25288bAPPOINTMENT TERMINATED DIRECTOR GEORGE FOKSCHANER
2008-06-30AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-06-09169GBP IC 5025836/25836 28/04/08 GBP SR 5000000@1=5000000
2008-06-06169GBP IC 7525836/5025836 26/02/08 GBP SR 2500000@1=2500000
2008-06-0388(2)AD 11/09/07 GBP SI 7525835@1=7525835 GBP IC 1/7525836
2008-04-15RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2008-04-15RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2008-04-01173DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
2008-01-29RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2008-01-29RES13RE AGREEMENT 18/01/08
2008-01-29RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2008-01-22173DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
2007-11-05363aRETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS
2007-10-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-12RES13CLASS RIGHTS 12/09/07
2007-10-12RES13CLASS RIGHTS 12/09/07
2007-10-12123NC INC ALREADY ADJUSTED 11/09/07
2007-10-12RES04£ NC 1000/10000000
2007-10-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-18288aNEW DIRECTOR APPOINTED
2007-02-18288bDIRECTOR RESIGNED
2007-02-18288bSECRETARY RESIGNED
2007-02-18288aNEW SECRETARY APPOINTED
2007-02-18288aNEW DIRECTOR APPOINTED
2006-10-19287REGISTERED OFFICE CHANGED ON 19/10/06 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ
2006-09-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to RAYFEN 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 Off2012-07-03
Fines / Sanctions
No fines or sanctions have been issued against RAYFEN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RAYFEN 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 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of RAYFEN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RAYFEN LIMITED
Trademarks
We have not found any records of RAYFEN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RAYFEN 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 (82990 - Other business support service activities n.e.c.) as RAYFEN 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 RAYFEN 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 partyRAYFEN LIMITEDEvent Date2012-07-03
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RAYFEN 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 RAYFEN 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.