RAZOR LTD - SHEFFIELD
Company Profile | Company Filings |
Overview
RAZOR LTD is a Private Limited Company from SHEFFIELD ENGLAND and has the status: Active.
RAZOR LTD was incorporated 14 years ago on 28/08/2009 and has the registered number: 07003896. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/05/2025.
RAZOR LTD was incorporated 14 years ago on 28/08/2009 and has the registered number: 07003896. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/05/2025.
RAZOR LTD - SHEFFIELD
This company is listed in the following categories:
62020 - Information technology consultancy activities
62020 - Information technology consultancy activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 8 | 31/08/2023 | 31/05/2025 |
Registered Office
UNIT 1, SPEEDWELL WORKS
SHEFFIELD
S1 4RG
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
RAZOR JAM LTD (until 23/01/2017)
RAZOR JAM LTD (until 23/01/2017)
CURLY WEB LIMITED (until 04/03/2014)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
25/08/2023 | 08/09/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR STEVEN CHRISTOPHER TROTTER | Oct 1979 | British | Director | 2013-12-12 | CURRENT |
MR LUIS MANUEL ONGIL ZEA | Apr 1974 | Spanish | Director | 2024-01-16 | CURRENT |
MRS KATY MARIE HINTON | Nov 1981 | British | Director | 2021-09-13 | CURRENT |
MR JAMIE CLIVE HINTON | Jan 1980 | British | Director | 2009-08-28 | CURRENT |
MR GARETH DAVIES | Jul 1980 | British | Director | 2024-01-16 | CURRENT |
JULIAN MARK KYNASTON | Apr 1967 | British | Director | 2018-11-20 UNTIL 2021-03-09 | RESIGNED |
MR RICHARD ANTHONY JONES | Apr 1979 | British | Director | 2009-08-28 UNTIL 2013-07-05 | RESIGNED |
MRS KATY MARIE HINTON | Secretary | 2018-09-03 UNTIL 2024-01-16 | RESIGNED | ||
MR HARRY DAVID GRAHAM WORSNOP | Jul 1984 | British | Director | 2017-05-15 UNTIL 2018-01-26 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Fulcrum Itp Razor Exchange Co Ltd | 2024-01-16 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Jamie Clive Hinton | 2016-04-06 - 2024-01-16 | 1/1980 | Sheffield |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent |
Mr Steven Trotter | 2016-04-06 - 2024-01-16 | 10/1979 | Sheffield |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2023-10-11 | 31-08-2023 | 566,883 Cash 746,953 equity |
RAZOR LTD - Filleted accounts | 2022-11-05 | 31-08-2022 | £751,286 Cash £1,062,379 equity |
RAZOR LTD - Filleted accounts | 2021-11-12 | 31-08-2021 | £451,388 Cash £808,951 equity |
RAZOR LTD - Filleted accounts | 2020-10-03 | 31-08-2020 | £382,631 Cash £434,963 equity |
RAZOR LTD - Filleted accounts | 2019-10-11 | 31-08-2019 | £130,091 Cash £357,388 equity |
RAZOR LTD - Filleted accounts | 2018-10-05 | 31-08-2018 | £83,830 Cash £181,883 equity |
Razor Ltd - Accounts to registrar - small 17.1.1 | 2017-10-03 | 31-08-2017 | £70,993 Cash £224,753 equity |
Razor Jam Ltd - Abbreviated accounts 16.3 | 2016-12-06 | 31-08-2016 | £59,273 Cash £224,542 equity |
Razor Jam Ltd - Limited company - abbreviated - 11.6 | 2016-01-05 | 31-08-2015 | £100,782 Cash £98,979 equity |
Razor Jam Ltd - Limited company - abbreviated - 11.6 | 2015-03-24 | 31-08-2014 | £26,155 Cash £34,442 equity |