Company NameRazorplus Technologies Ltd
DirectorAimuamwonsa Kings Agho
Company StatusActive
Company Number08869956
CategoryPrivate Limited Company
Incorporation Date30 January 2014(10 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Director

Director NameMr Aimuamwonsa Kings Agho
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address362 Batemoor Road
Sheffield
South Yorkshire
S8 8FX

Location

Registered Address22 Walmesley Road
Leigh
WN7 1YE
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardLeigh West
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return30 January 2024 (3 months ago)
Next Return Due13 February 2025 (9 months, 2 weeks from now)

Filing History

22 January 2021Accounts for a dormant company made up to 31 January 2020 (6 pages)
23 October 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
17 September 2020Registered office address changed from Flat 11 Tapton Lock Hill Chesterfield S41 7GG England to C/O 3Rio Security Ltd Parkway Five Suite 3 Parkway Business Centre Princess Road Manchester M14 7HR on 17 September 2020 (1 page)
31 October 2019Micro company accounts made up to 31 January 2019 (4 pages)
22 February 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
24 October 2018Micro company accounts made up to 31 January 2018 (3 pages)
1 February 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
9 November 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
9 November 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
13 May 2017Compulsory strike-off action has been discontinued (1 page)
13 May 2017Compulsory strike-off action has been discontinued (1 page)
12 May 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
31 January 2017Compulsory strike-off action has been discontinued (1 page)
31 January 2017Compulsory strike-off action has been discontinued (1 page)
30 January 2017Total exemption small company accounts made up to 31 January 2016 (4 pages)
30 January 2017Total exemption small company accounts made up to 31 January 2016 (4 pages)
27 January 2017Registered office address changed from 362 Batemoor Road Sheffield South Yorkshire S8 8FX to Flat 11 Tapton Lock Hill Chesterfield S41 7GG on 27 January 2017 (1 page)
27 January 2017Registered office address changed from 362 Batemoor Road Sheffield South Yorkshire S8 8FX to Flat 11 Tapton Lock Hill Chesterfield S41 7GG on 27 January 2017 (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
21 May 2016Compulsory strike-off action has been discontinued (1 page)
21 May 2016Compulsory strike-off action has been discontinued (1 page)
18 May 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(3 pages)
18 May 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(3 pages)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
5 December 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
5 December 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
28 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-28
  • GBP 100
(3 pages)
28 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-28
  • GBP 100
(3 pages)
23 April 2014Director's details changed for Mr Aimuawonsa Kings Agho on 23 April 2014 (2 pages)
23 April 2014Director's details changed for Mr Aimuawonsa Kings Agho on 23 April 2014 (2 pages)
30 January 2014Incorporation
Statement of capital on 2014-01-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 January 2014Incorporation
Statement of capital on 2014-01-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)