Company NameRAE Computing Limited
DirectorRichard Anthony Eyres
Company StatusActive
Company Number04913622
CategoryPrivate Limited Company
Incorporation Date26 September 2003(20 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameRichard Anthony Eyres
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2003(6 days after company formation)
Appointment Duration20 years, 7 months
RoleIct/Director
Country of ResidenceEngland
Correspondence AddressBowling Green Mills Lime Street
Bingley
BD97 1AD
Secretary NameRenata Danielle Eyres
NationalityBritish
StatusCurrent
Appointed18 September 2006(2 years, 11 months after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Correspondence AddressBowling Green Mills Lime Street
Bingley
BD97 1AD
Director NameJohn Richard Coller
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2003(6 days after company formation)
Appointment Duration2 years, 11 months (resigned 18 September 2006)
RoleIct/Director & Secretary
Correspondence Address5 Rushcroft Road
Shaw
Oldham
O12 7PP
Secretary NameJohn Richard Coller
NationalityBritish
StatusResigned
Appointed02 October 2003(6 days after company formation)
Appointment Duration2 years, 11 months (resigned 18 September 2006)
RoleIct/Director & Secretary
Correspondence Address5 Rushcroft Road
Shaw
Oldham
O12 7PP
Director NameParallaw (Directors) Limited (Corporation)
StatusResigned
Appointed26 September 2003(same day as company formation)
Correspondence AddressProspect House
18 Clare Road
Halifax
Yorkshire
HX1 2HX
Secretary NameChadlaw (Secretaries) Limited (Corporation)
StatusResigned
Appointed26 September 2003(same day as company formation)
Correspondence Address13 Railway Street
Huddersfield
West Yorkshire
HD1 1JS

Contact

Websitehaleybros.co.uk

Location

Registered AddressOffice 132 Regus Salts Mill Road Waterfront Saltaire
Saltaire
Shipley
BD17 7TD
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Shareholders

2 at £1Richard Eyres
100.00%
Ordinary

Financials

Year2014
Net Worth£19,970
Cash£32,709
Current Liabilities£36,719

Accounts

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

Returns

Latest Return26 September 2023 (7 months ago)
Next Return Due10 October 2024 (5 months, 1 week from now)

Filing History

20 October 2020Registered office address changed from Bowling Green Mills Lime Street Bingley BD97 1AD England to Office 104 Regus Salts Mill Road Waterfront Saltaire Shipley BD17 7TD on 20 October 2020 (1 page)
12 October 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
23 May 2020Total exemption full accounts made up to 30 September 2019 (5 pages)
2 October 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
18 June 2019Total exemption full accounts made up to 30 September 2018 (5 pages)
8 April 2019Director's details changed for Richard Anthony Eyres on 8 April 2019 (2 pages)
8 April 2019Change of details for Mr Richard Eyres as a person with significant control on 8 April 2019 (2 pages)
8 April 2019Secretary's details changed for Renata Danielle Eyres on 8 April 2019 (1 page)
8 April 2019Registered office address changed from New Drop, Broad Lane Luddendenfoot Halifax West Yorkshire HX2 6JT to Bowling Green Mills Lime Street Bingley BD97 1AD on 8 April 2019 (1 page)
10 October 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
27 February 2018Total exemption full accounts made up to 30 September 2017 (5 pages)
29 September 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
17 January 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
17 January 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
29 September 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
15 April 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
15 April 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
28 September 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2
(4 pages)
28 September 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2
(4 pages)
3 February 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
3 February 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
9 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(4 pages)
9 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(4 pages)
9 December 2013Total exemption small company accounts made up to 30 September 2013 (3 pages)
9 December 2013Total exemption small company accounts made up to 30 September 2013 (3 pages)
12 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-12
  • GBP 2
(4 pages)
12 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-12
  • GBP 2
(4 pages)
18 December 2012Total exemption small company accounts made up to 30 September 2012 (3 pages)
18 December 2012Total exemption small company accounts made up to 30 September 2012 (3 pages)
14 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
14 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
28 November 2011Total exemption small company accounts made up to 30 September 2011 (3 pages)
28 November 2011Total exemption small company accounts made up to 30 September 2011 (3 pages)
3 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (4 pages)
3 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (4 pages)
23 December 2010Total exemption small company accounts made up to 30 September 2010 (3 pages)
23 December 2010Total exemption small company accounts made up to 30 September 2010 (3 pages)
30 September 2010Director's details changed for Richard Anthony Eyres on 1 September 2010 (2 pages)
30 September 2010Director's details changed for Richard Anthony Eyres on 1 September 2010 (2 pages)
30 September 2010Annual return made up to 26 September 2010 with a full list of shareholders (4 pages)
30 September 2010Annual return made up to 26 September 2010 with a full list of shareholders (4 pages)
30 September 2010Director's details changed for Richard Anthony Eyres on 1 September 2010 (2 pages)
12 February 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
12 February 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
9 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
9 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
25 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
25 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
28 October 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
28 October 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
6 October 2008Return made up to 26/09/08; full list of members (3 pages)
6 October 2008Return made up to 26/09/08; full list of members (3 pages)
12 October 2007Return made up to 26/09/07; full list of members (2 pages)
12 October 2007Return made up to 26/09/07; full list of members (2 pages)
3 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
3 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
15 November 2006Return made up to 26/09/06; full list of members (2 pages)
15 November 2006Return made up to 26/09/06; full list of members (2 pages)
12 October 2006New secretary appointed (1 page)
12 October 2006Secretary resigned;director resigned (1 page)
12 October 2006Secretary resigned;director resigned (1 page)
12 October 2006New secretary appointed (1 page)
30 March 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
30 March 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
30 September 2005Return made up to 26/09/05; full list of members (3 pages)
30 September 2005Secretary's particulars changed;director's particulars changed (1 page)
30 September 2005Secretary's particulars changed;director's particulars changed (1 page)
30 September 2005Return made up to 26/09/05; full list of members (3 pages)
26 November 2004Total exemption small company accounts made up to 30 September 2004 (5 pages)
26 November 2004Total exemption small company accounts made up to 30 September 2004 (5 pages)
12 November 2004Return made up to 26/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 November 2004Return made up to 26/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 October 2003New director appointed (1 page)
3 October 2003New director appointed (1 page)
3 October 2003New director appointed (1 page)
3 October 2003New secretary appointed (1 page)
3 October 2003New secretary appointed (1 page)
3 October 2003New director appointed (1 page)
2 October 2003Registered office changed on 02/10/03 from: propect house 18 clare road halifax west yorkshire HX1 2HX (1 page)
2 October 2003Director resigned (1 page)
2 October 2003Secretary resigned (1 page)
2 October 2003Registered office changed on 02/10/03 from: propect house 18 clare road halifax west yorkshire HX1 2HX (1 page)
2 October 2003Director resigned (1 page)
2 October 2003Secretary resigned (1 page)
26 September 2003Incorporation (23 pages)
26 September 2003Incorporation (23 pages)