About

Registered Number: 04507820
Date of Incorporation: 09/08/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: Cholmondeley House, Dee Hills Park, Chester, Cheshire, CH3 5AR

 

Established in 2002, Ratiocinator Ltd are based in Chester. There is one director listed for this business at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOODS, Andrew James 09 August 2002 - 1

Filing History

Document Type Date
CS01 - N/A 21 August 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 08 August 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 22 August 2018
AA - Annual Accounts 30 December 2017
CS01 - N/A 15 August 2017
AA - Annual Accounts 31 December 2016
CS01 - N/A 22 August 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 17 August 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 11 August 2014
AA - Annual Accounts 31 December 2013
RESOLUTIONS - N/A 11 October 2013
CC04 - Statement of companies objects 11 October 2013
AR01 - Annual Return 20 September 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 25 September 2012
RESOLUTIONS - N/A 09 March 2012
SH01 - Return of Allotment of shares 09 March 2012
CC04 - Statement of companies objects 09 March 2012
AA - Annual Accounts 31 December 2011
AR01 - Annual Return 23 November 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 22 October 2010
CH01 - Change of particulars for director 22 October 2010
CH01 - Change of particulars for director 22 October 2010
CH03 - Change of particulars for secretary 22 October 2010
AA - Annual Accounts 31 January 2010
AD01 - Change of registered office address 19 January 2010
AR01 - Annual Return 09 October 2009
288c - Notice of change of directors or secretaries or in their particulars 04 April 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 25 November 2008
RESOLUTIONS - N/A 20 November 2008
RESOLUTIONS - N/A 20 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 November 2008
123 - Notice of increase in nominal capital 20 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 November 2008
123 - Notice of increase in nominal capital 20 November 2008
363a - Annual Return 08 August 2008
288c - Notice of change of directors or secretaries or in their particulars 17 June 2008
363a - Annual Return 01 March 2008
AA - Annual Accounts 18 February 2008
RESOLUTIONS - N/A 07 August 2007
169 - Return by a company purchasing its own shares 07 August 2007
287 - Change in situation or address of Registered Office 26 July 2007
RESOLUTIONS - N/A 18 July 2007
RESOLUTIONS - N/A 18 July 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 July 2007
288a - Notice of appointment of directors or secretaries 18 July 2007
288b - Notice of resignation of directors or secretaries 18 July 2007
288b - Notice of resignation of directors or secretaries 18 July 2007
AA - Annual Accounts 03 February 2007
363s - Annual Return 11 November 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 14 September 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 16 August 2004
AA - Annual Accounts 06 February 2004
287 - Change in situation or address of Registered Office 17 September 2003
123 - Notice of increase in nominal capital 15 August 2003
123 - Notice of increase in nominal capital 15 August 2003
363s - Annual Return 15 August 2003
RESOLUTIONS - N/A 08 July 2003
RESOLUTIONS - N/A 08 July 2003
RESOLUTIONS - N/A 08 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 July 2003
395 - Particulars of a mortgage or charge 07 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 2002
225 - Change of Accounting Reference Date 23 August 2002
288b - Notice of resignation of directors or secretaries 23 August 2002
288b - Notice of resignation of directors or secretaries 23 August 2002
288a - Notice of appointment of directors or secretaries 23 August 2002
288a - Notice of appointment of directors or secretaries 23 August 2002
288a - Notice of appointment of directors or secretaries 23 August 2002
288a - Notice of appointment of directors or secretaries 23 August 2002
287 - Change in situation or address of Registered Office 20 August 2002
288b - Notice of resignation of directors or secretaries 20 August 2002
288b - Notice of resignation of directors or secretaries 20 August 2002
NEWINC - New incorporation documents 09 August 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 31 January 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.