Company NameRACZ Group Ltd
DirectorMike Racz
Company StatusActive
Company Number09797167
CategoryPrivate Limited Company
Incorporation Date28 September 2015(8 years, 7 months ago)
Previous NameRACZ Investment Ltd

Business Activity

Section KFinancial and insurance activities
SIC 64304Activities of open-ended investment companies

Director

Director NameMr Mike Racz
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDomino's Pizza 178 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 Accounts28 December 2022 (1 year, 4 months ago)
Next Accounts Due28 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 December

Returns

Latest Return24 September 2023 (7 months ago)
Next Return Due8 October 2024 (5 months, 2 weeks from now)

Charges

20 December 2021Delivered on: 22 December 2021
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
22 June 2021Delivered on: 28 June 2021
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
29 April 2019Delivered on: 8 May 2019
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
9 November 2015Delivered on: 11 November 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding

Filing History

6 October 2023Confirmation statement made on 24 September 2023 with no updates (3 pages)
28 September 2023Previous accounting period shortened from 30 December 2022 to 29 December 2022 (1 page)
2 January 2023Total exemption full accounts made up to 30 December 2021 (8 pages)
6 October 2022Confirmation statement made on 24 September 2022 with no updates (3 pages)
24 September 2022Change of details for Mr Mike Racz as a person with significant control on 25 September 2021 (2 pages)
22 December 2021Registration of charge 097971670004, created on 20 December 2021 (19 pages)
2 December 2021Group of companies' accounts made up to 31 December 2020 (33 pages)
8 October 2021Change of details for Mr Mike Racz as a person with significant control on 25 September 2020 (2 pages)
8 October 2021Confirmation statement made on 24 September 2021 with no updates (3 pages)
8 October 2021Director's details changed for Mr Mike Racz on 25 September 2020 (2 pages)
30 September 2021Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page)
28 June 2021Registration of charge 097971670003, created on 22 June 2021 (18 pages)
22 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
7 October 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
12 May 2020Memorandum and Articles of Association (17 pages)
12 May 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
19 November 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
25 October 2019Previous accounting period shortened from 28 February 2019 to 31 December 2018 (1 page)
3 October 2019Confirmation statement made on 24 September 2019 with no updates (3 pages)
1 August 2019Registered office address changed from 178 York Road Hartlepool Cleveland TS26 9EA England to Unit 10 Evolution Wynyard Business Park Wynyard TS22 5TB on 1 August 2019 (1 page)
8 May 2019Registration of charge 097971670002, created on 29 April 2019 (54 pages)
30 April 2019Satisfaction of charge 097971670001 in full (1 page)
30 November 2018Unaudited abridged accounts made up to 28 February 2018 (10 pages)
12 November 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
28 February 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-24
(3 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
6 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
4 September 2017Total exemption small company accounts made up to 29 February 2016 (8 pages)
4 September 2017Total exemption small company accounts made up to 29 February 2016 (8 pages)
22 June 2017Current accounting period shortened from 30 September 2016 to 29 February 2016 (1 page)
22 June 2017Current accounting period shortened from 30 September 2016 to 29 February 2016 (1 page)
13 October 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
13 October 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
1 December 2015Statement of capital following an allotment of shares on 1 October 2015
  • GBP 1,010
(3 pages)
1 December 2015Statement of capital following an allotment of shares on 1 October 2015
  • GBP 1,010
(3 pages)
11 November 2015Registration of charge 097971670001, created on 9 November 2015 (24 pages)
11 November 2015Registration of charge 097971670001, created on 9 November 2015 (24 pages)
29 October 2015Registered office address changed from Domino's Pizza 178 York Road Hartlepool TS26 9EA England to 178 York Road Hartlepool Cleveland TS26 9EA on 29 October 2015 (1 page)
29 October 2015Registered office address changed from Domino's Pizza 178 York Road Hartlepool TS26 9EA England to 178 York Road Hartlepool Cleveland TS26 9EA on 29 October 2015 (1 page)
28 September 2015Incorporation
Statement of capital on 2015-09-28
  • GBP 100
(24 pages)
28 September 2015Incorporation
Statement of capital on 2015-09-28
  • GBP 100
(24 pages)