Company NameRACZ Consultancy Ltd
DirectorMike Racz
Company StatusActive
Company Number09387857
CategoryPrivate Limited Company
Incorporation Date14 January 2015(9 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMr Mike Racz
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address178 York Road
Hartlepool
TS26 9EA

Location

Registered AddressUnit 10 Evolution Wynyard Business Park
Wynyard
TS22 5TB
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishGrindon
WardNorthern Parishes
Built Up AreaWynyard Park
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due28 March 2024 (overdue)
Accounts CategoryMicro
Accounts Year End29 December

Returns

Latest Return4 January 2024 (3 months, 2 weeks ago)
Next Return Due18 January 2025 (8 months, 4 weeks from now)

Charges

8 April 2022Delivered on: 13 April 2022
Persons entitled: Bridge Help Limited

Classification: A registered charge
Particulars: The leasehold property known as unit 10 evolution, wynyard business park, wynyard TS22 5TB and as more particularly described in a lease dated 8TH april 2022 and made between (1) northumberland estates limited and (2) racz consultancy LTD, all fixtures in or about it, and all and every interest in it or in the proceeds of sale of it the mortgagor may charge at law or in equity, and where the context admits references to ‘the property’ include any part of it.
Outstanding
8 April 2022Delivered on: 13 April 2022
Persons entitled: Bridge Help Limited

Classification: A registered charge
Particulars: All that leasehold property known as unit 10 evolution, wynyard business park, wynyard TS22 5TB and as more particularly described in a lease dated 8TH april 2022 and made between (1) northumberland estates limited and (2) racz consultancy LTD, any present or future freehold or leasehold property in which the chargor has an interest and which is owned by the chargor in connection with the property including but not limited to the property specified in the schedule to this debenture.
Outstanding
15 November 2019Delivered on: 19 November 2019
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Particulars: All that freehold property known as 58-60 st luke's terrace, sunderland, SR4 6NF registered at land registry under title numbers TY361947 and TY411938.
Outstanding
3 May 2018Delivered on: 4 May 2018
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Outstanding

Filing History

18 January 2024Confirmation statement made on 4 January 2024 with no updates (3 pages)
28 December 2023Previous accounting period shortened from 30 December 2022 to 29 December 2022 (1 page)
29 September 2023Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page)
16 January 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
31 December 2022Micro company accounts made up to 31 December 2021 (5 pages)
13 April 2022Registration of charge 093878570003, created on 8 April 2022 (30 pages)
13 April 2022Registration of charge 093878570004, created on 8 April 2022 (13 pages)
6 April 2022Satisfaction of charge 093878570002 in full (1 page)
18 January 2022Change of details for Mr Mike Racz as a person with significant control on 5 January 2021 (2 pages)
18 January 2022Confirmation statement made on 4 January 2022 with no updates (3 pages)
17 January 2022Change of details for Mr Mike Racz as a person with significant control on 5 January 2021 (2 pages)
17 January 2022Change of details for Mr Mike Racz as a person with significant control on 5 January 2021 (2 pages)
17 January 2022Director's details changed for Mr Mike Racz on 5 January 2021 (2 pages)
17 January 2022Change of details for Mr Mike Racz as a person with significant control on 5 January 2021 (2 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (5 pages)
12 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
2 June 2020Satisfaction of charge 093878570001 in full (1 page)
11 May 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
11 May 2020Memorandum and Articles of Association (19 pages)
2 May 2020Registered office address changed from C/O Dominos Pizza 178 York Road Hartlepool TS26 9EA England to Unit 10 Evolution Wynyard Business Park Wynyard TS22 5TB on 2 May 2020 (1 page)
16 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
19 November 2019Unaudited abridged accounts made up to 31 December 2018 (7 pages)
19 November 2019Registration of charge 093878570002, created on 15 November 2019 (19 pages)
25 October 2019Previous accounting period shortened from 28 February 2019 to 31 December 2018 (1 page)
15 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
30 November 2018Unaudited abridged accounts made up to 28 February 2018 (8 pages)
4 May 2018Registration of charge 093878570001, created on 3 May 2018 (20 pages)
29 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
30 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
12 October 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
12 October 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
12 July 2016Previous accounting period extended from 31 January 2016 to 29 February 2016 (1 page)
12 July 2016Previous accounting period extended from 31 January 2016 to 29 February 2016 (1 page)
13 April 2016Compulsory strike-off action has been discontinued (1 page)
13 April 2016Compulsory strike-off action has been discontinued (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
7 April 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(4 pages)
7 April 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(4 pages)
24 June 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 100
(3 pages)
24 June 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 100
(3 pages)
14 January 2015Incorporation
Statement of capital on 2015-01-14
  • GBP 90
(26 pages)
14 January 2015Incorporation
Statement of capital on 2015-01-14
  • GBP 90
(26 pages)