Ra Project 5x Limited

DataGardener
live
Micro

Ra Project 5x Limited

14205955Private Limited With Share Capital

14205955 - Ch Default Address, Cardiff, CF148LH
Incorporated

30/06/2022

Company Age

3 years

Directors

2

Employees

SIC Code

68100

Risk

not scored

Company Overview

Registration, classification & business activity

Ra Project 5x Limited (14205955) is a private limited with share capital incorporated on 30/06/2022 (3 years old) and registered in cardiff, CF148LH. The company operates under SIC code 68100 - buying and selling of own real estate.

Private Limited With Share Capital
SIC: 68100
Micro
Incorporated 30/06/2022
CF148LH

Financial Overview

Total Assets

£7.67M

Liabilities

£5.78M

Net Assets

£1.89M

Cash

£794

Key Metrics

2

Directors

8

Shareholders

2

CCJs

Board of Directors

2

Charges

8

Registered

6

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

53
Gazette Filings Brought Up To Date
Category:Gazette
Date:25-04-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-04-2026
Gazette Notice Compulsory
Category:Gazette
Date:21-04-2026
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-03-2026
Default Companies House Service Address Applied Psc
Category:Address
Date:13-03-2026
Default Companies House Service Address Applied Psc
Category:Address
Date:13-03-2026
Default Companies House Service Address Applied Officer
Category:Address
Date:13-03-2026
Default Companies House Service Address Applied Officer
Category:Address
Date:13-03-2026
Default Companies House Service Address Applied Officer
Category:Address
Date:13-03-2026
Default Companies House Registered Office Address Applied
Category:Address
Date:13-03-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:02-03-2026
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:09-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-12-2025
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:08-12-2025
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:08-12-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:08-12-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-12-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-10-2025
Change Person Director Company With Change Date
Category:Officers
Date:05-09-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-09-2025
Change Person Director Company With Change Date
Category:Officers
Date:05-09-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-09-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-07-2025
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:25-06-2025
Change Person Director Company With Change Date
Category:Officers
Date:21-05-2025
Change Person Director Company With Change Date
Category:Officers
Date:21-05-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-05-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-05-2025
Liquidation In Administration End Of Administration
Category:Insolvency
Date:19-05-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-05-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-05-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-05-2025
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:23-04-2025
Liquidation In Administration Proposals
Category:Insolvency
Date:07-04-2025
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-03-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-02-2025
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:06-02-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-12-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-06-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:25-06-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-04-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:25-03-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-11-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-10-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-10-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-07-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-07-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-11-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-09-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-09-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-08-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:25-07-2022
Incorporation Company
Category:Incorporation
Date:30-06-2022

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date26/06/2026
Filing Date24/07/2025
Latest Accounts30/06/2024

Trading Addresses

14205955 - Ch Default Address, Cardiff, Cf14 8Lh, CF148LHRegistered

Contact

14205955 - Ch Default Address, Cardiff, CF148LH