Company NameRaeluce Limited
DirectorsAdam James Kendal and Laura Kendal
Company StatusActive
Company Number06238382
CategoryPrivate Limited Company
Incorporation Date4 May 2007(16 years, 11 months ago)
Previous NamesCatdes Limited and Pipetech Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Adam James Kendal
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2007(same day as company formation)
RoleDesign
Country of ResidenceEngland
Correspondence Address2 Ashfield Close
Cuddington
Malpas
SY14 7FD
Wales
Secretary NameLaura Kendal
NationalityBritish
StatusCurrent
Appointed04 May 2007(same day as company formation)
RoleCompany Director
Correspondence AddressMeadow View Broad Lane, Trevalyn
Rossett
Wrexham
Clwyd
LL12 0ES
Wales
Director NameLaura Kendal
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2015(8 years after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMorris Gregory Chartered
Accountants 10-12 County End
Jackson Street Springhead
Oldham Manchester
OL4 4TZ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 May 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address2 Heap Bridge
Heywood
Bury
BL9 7HR
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardWest Heywood
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Adam Kendal
100.00%
Ordinary

Financials

Year2014
Net Worth£37,715
Cash£17,841
Current Liabilities£5,123

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 May 2023 (11 months, 3 weeks ago)
Next Return Due17 May 2024 (3 weeks, 6 days from now)

Filing History

6 August 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
20 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
10 May 2019Director's details changed for Mr Adam Kendal on 18 May 2018 (2 pages)
10 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
10 May 2019Change of details for Mr Adam Kendal as a person with significant control on 18 May 2018 (2 pages)
5 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
9 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
14 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
14 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
8 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 3
(5 pages)
11 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 3
(5 pages)
24 June 2015Statement of capital following an allotment of shares on 11 May 2015
  • GBP 3
(4 pages)
24 June 2015Statement of capital following an allotment of shares on 11 May 2015
  • GBP 3
(4 pages)
22 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 June 2015Appointment of Laura Kendal as a director on 11 May 2015 (3 pages)
22 June 2015Appointment of Laura Kendal as a director on 11 May 2015 (3 pages)
11 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(4 pages)
11 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(4 pages)
11 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(4 pages)
8 October 2014Change of name notice (2 pages)
8 October 2014Change of name notice (2 pages)
8 October 2014Company name changed pipetech LIMITED\certificate issued on 08/10/14 (2 pages)
8 October 2014Company name changed pipetech LIMITED\certificate issued on 08/10/14
  • RES15 ‐ Change company name resolution on 2014-09-27
(2 pages)
19 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(4 pages)
12 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(4 pages)
12 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(4 pages)
26 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
26 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
11 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
22 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
1 July 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
1 July 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
1 July 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
30 June 2010Director's details changed for Adam Kendal on 1 October 2009 (2 pages)
30 June 2010Director's details changed for Adam Kendal on 1 October 2009 (2 pages)
30 June 2010Director's details changed for Adam Kendal on 1 October 2009 (2 pages)
24 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 June 2010Director's details changed for Adam Kendal on 1 October 2009 (2 pages)
2 June 2010Director's details changed for Adam Kendal on 1 October 2009 (2 pages)
2 June 2010Director's details changed for Adam Kendal on 1 October 2009 (2 pages)
24 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 May 2009Return made up to 04/05/09; full list of members (3 pages)
13 May 2009Return made up to 04/05/09; full list of members (3 pages)
12 May 2009Secretary's change of particulars / laura kendal / 06/04/2009 (1 page)
12 May 2009Secretary's change of particulars / laura kendal / 06/04/2009 (1 page)
12 May 2009Director's change of particulars / adam kendal / 06/04/2009 (1 page)
12 May 2009Director's change of particulars / adam kendal / 06/04/2009 (1 page)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 September 2008Return made up to 04/05/08; full list of members (3 pages)
16 September 2008Return made up to 04/05/08; full list of members (3 pages)
15 September 2008Secretary's change of particulars / laura kendal / 26/01/2008 (1 page)
15 September 2008Director's change of particulars / adam kendal / 26/01/2008 (1 page)
15 September 2008Director's change of particulars / adam kendal / 26/01/2008 (1 page)
15 September 2008Secretary's change of particulars / laura kendal / 26/01/2008 (1 page)
23 July 2008Company name changed catdes LIMITED\certificate issued on 24/07/08 (2 pages)
23 July 2008Company name changed catdes LIMITED\certificate issued on 24/07/08 (2 pages)
31 May 2007Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
31 May 2007Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
22 May 2007Secretary resigned (1 page)
22 May 2007Secretary resigned (1 page)
4 May 2007Incorporation (19 pages)
4 May 2007Incorporation (19 pages)