Company NameRumma Consulting Limited
DirectorsShamila Raffi and Asad Raffi
Company StatusActive
Company Number06044237
CategoryPrivate Limited Company
Incorporation Date8 January 2007(17 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMs Shamila Raffi
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2008(1 year, 3 months after company formation)
Appointment Duration16 years, 1 month
RoleManager
Country of ResidenceEngland
Correspondence AddressSubway, 168 Stockport Road
Grove Village
Manchester
Longsight
M13 9AB
Director NameMr Asad Raffi
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2009(2 years, 1 month after company formation)
Appointment Duration15 years, 2 months
RoleDoctor
Country of ResidenceEngland
Correspondence AddressSubway, 168 Stockport Road
Grove Village
Manchester
Longsight
M13 9AB
Director NameMuzammal Yasin
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2007(same day as company formation)
RoleAccountant
Correspondence Address11 Oakleigh Road
Cheadle Hulme
Stockport
Cheshire
SK8 6SP
Secretary NameMs Shamila Raffi
NationalityBritish
StatusResigned
Appointed08 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Styal Road
Gatley
Stockport
Cheshire
SK8 4JQ
Director NameMohammed Yasin
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2007(1 week, 5 days after company formation)
Appointment Duration2 months, 1 week (resigned 01 April 2007)
RoleRetired
Correspondence Address11 Oakleigh Road
Cheadle Hulme
Cheadle
Cheshire
SK8 6SP

Location

Registered AddressSubway, 168 Stockport Road
Grove Village
Manchester
Longsight
M13 9AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardArdwick
Built Up AreaGreater Manchester

Shareholders

99 at £1Asad Raffi
99.00%
Ordinary
1 at £1Shamila Raffi
1.00%
Ordinary

Financials

Year2014
Net Worth-£41,421
Cash£71,004
Current Liabilities£129,599

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return18 March 2024 (1 month, 2 weeks ago)
Next Return Due1 April 2025 (11 months from now)

Charges

17 October 2009Delivered on: 21 October 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

14 April 2023Confirmation statement made on 18 March 2023 with no updates (3 pages)
21 December 2022Unaudited abridged accounts made up to 31 March 2022 (9 pages)
25 March 2022Confirmation statement made on 18 March 2022 with updates (3 pages)
5 December 2021Unaudited abridged accounts made up to 31 March 2021 (9 pages)
26 April 2021Confirmation statement made on 18 March 2021 with no updates (3 pages)
5 February 2021Director's details changed for Ms Shamila Raffi on 1 May 2015 (2 pages)
5 February 2021Director's details changed for Ms Shamila Raffi on 2 January 2021 (2 pages)
5 December 2020Unaudited abridged accounts made up to 31 March 2020 (9 pages)
18 March 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
12 December 2019Unaudited abridged accounts made up to 31 March 2019 (10 pages)
22 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
11 April 2019Amended total exemption full accounts made up to 31 March 2018 (6 pages)
29 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
8 May 2018Confirmation statement made on 8 May 2018 with updates (4 pages)
17 April 2018Amended total exemption full accounts made up to 31 March 2017 (6 pages)
13 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
12 April 2018Director's details changed for Mr Asad Raffi on 12 April 2018 (2 pages)
25 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
25 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
30 March 2017Confirmation statement made on 30 March 2017 with updates (4 pages)
30 March 2017Amended total exemption small company accounts made up to 31 March 2016 (4 pages)
30 March 2017Amended total exemption small company accounts made up to 31 March 2016 (4 pages)
23 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 April 2016Amended total exemption small company accounts made up to 31 March 2015 (4 pages)
14 April 2016Amended total exemption small company accounts made up to 31 March 2015 (4 pages)
2 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-02
  • GBP 100
(4 pages)
2 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-02
  • GBP 100
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 April 2015Amended total exemption small company accounts made up to 31 March 2014 (4 pages)
13 April 2015Amended total exemption small company accounts made up to 31 March 2014 (4 pages)
8 February 2015Director's details changed for Dr Asad Raffi on 1 February 2015 (2 pages)
8 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-08
  • GBP 100
(4 pages)
8 February 2015Registered office address changed from 10 Turnfield Rd Cheadle Cheshire SK8 1JQ to C/O Ms Shamila Raffi Subway, 168 Stockport Road Grove Village Manchester Longsight M13 9AB on 8 February 2015 (1 page)
8 February 2015Director's details changed for Dr Asad Raffi on 1 February 2015 (2 pages)
8 February 2015Registered office address changed from 10 Turnfield Rd Cheadle Cheshire SK8 1JQ to C/O Ms Shamila Raffi Subway, 168 Stockport Road Grove Village Manchester Longsight M13 9AB on 8 February 2015 (1 page)
8 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-08
  • GBP 100
(4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 May 2014Amended accounts made up to 31 March 2013 (5 pages)
15 May 2014Amended accounts made up to 31 March 2013 (5 pages)
5 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(4 pages)
5 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(4 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 March 2012Amended accounts made up to 31 March 2011 (5 pages)
30 March 2012Amended accounts made up to 31 March 2011 (5 pages)
6 February 2012Director's details changed for Ms Shamila Raffi on 1 January 2011 (2 pages)
6 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
6 February 2012Director's details changed for Ms Shamila Raffi on 1 January 2011 (2 pages)
6 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 October 2011Registered office address changed from Unit 5, Grove Village 168 Stockport Road Longsight Manchester M12 4AB on 27 October 2011 (1 page)
27 October 2011Registered office address changed from Unit 5, Grove Village 168 Stockport Road Longsight Manchester M12 4AB on 27 October 2011 (1 page)
22 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
28 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 April 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
6 April 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
4 April 2010Director's details changed for Dr Asad Raffi on 4 April 2010 (2 pages)
4 April 2010Director's details changed for Dr Asad Raffi on 4 April 2010 (2 pages)
4 April 2010Director's details changed for Ms Shamila Raffi on 4 April 2010 (2 pages)
4 April 2010Director's details changed for Ms Shamila Raffi on 4 April 2010 (2 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 April 2009Return made up to 08/01/09; full list of members (3 pages)
8 April 2009Return made up to 08/01/09; full list of members (3 pages)
18 March 2009Director's change of particulars / asad raffi / 17/03/2009 (1 page)
18 March 2009Appointment terminated secretary shamila raffi (1 page)
18 March 2009Director's change of particulars / shamila raffi / 17/03/2009 (1 page)
18 March 2009Registered office changed on 18/03/2009 from unit 5 168 stockport road grove village congsight manchester M12 4AB (1 page)
18 March 2009Director's change of particulars / asad raffi / 17/03/2009 (1 page)
18 March 2009Director and secretary's change of particulars / shamila raffi / 17/03/2009 (1 page)
18 March 2009Registered office changed on 18/03/2009 from unit 5 168 stockport road grove village congsight manchester M12 4AB (1 page)
18 March 2009Director's change of particulars / shamila raffi / 17/03/2009 (1 page)
18 March 2009Appointment terminated secretary shamila raffi (1 page)
18 March 2009Director and secretary's change of particulars / shamila raffi / 17/03/2009 (1 page)
17 March 2009Director appointed dr asad raffi (1 page)
17 March 2009Director appointed dr asad raffi (1 page)
22 January 2009Registered office changed on 22/01/2009 from 11 oakleigh road stockport SK8 6SP (1 page)
22 January 2009Registered office changed on 22/01/2009 from 11 oakleigh road stockport SK8 6SP (1 page)
16 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
16 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 July 2008Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page)
15 July 2008Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page)
24 June 2008Appointment terminated director muzammal yasin (1 page)
24 June 2008Appointment terminated director muzammal yasin (1 page)
10 April 2008Director appointed ms shamila raffi (1 page)
10 April 2008Director appointed ms shamila raffi (1 page)
28 January 2008Return made up to 08/01/08; full list of members (2 pages)
28 January 2008Return made up to 08/01/08; full list of members (2 pages)
10 April 2007Director resigned (1 page)
10 April 2007Director resigned (1 page)
19 February 2007New director appointed (1 page)
19 February 2007New director appointed (1 page)
8 January 2007Incorporation (14 pages)
8 January 2007Incorporation (14 pages)