About

Registered Number: 07003896
Date of Incorporation: 28/08/2009 (14 years and 8 months ago)
Company Status: Active
Registered Address: Unit 1, Speedwell Works, 73 Sidney Street, Sheffield, S1 4RG,

 

Razor Ltd was setup in 2009, it's status is listed as "Active". Hinton, Katy Marie, Hinton, Jamie Clive, Trotter, Steven Christopher, Jones, Richard Anthony, Worsnop, Harry David Graham are the current directors of Razor Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HINTON, Jamie Clive 28 August 2009 - 1
TROTTER, Steven Christopher 12 December 2013 - 1
JONES, Richard Anthony 28 August 2009 05 July 2013 1
WORSNOP, Harry David Graham 15 May 2017 26 January 2018 1
Secretary Name Appointed Resigned Total Appointments
HINTON, Katy Marie 03 September 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 02 October 2020
CH01 - Change of particulars for director 24 September 2020
CS01 - N/A 02 September 2020
SH06 - Notice of cancellation of shares 30 July 2020
SH03 - Return of purchase of own shares 30 July 2020
CH01 - Change of particulars for director 13 July 2020
AD01 - Change of registered office address 19 November 2019
SH01 - Return of Allotment of shares 12 November 2019
AA - Annual Accounts 10 October 2019
CS01 - N/A 04 September 2019
AP01 - Appointment of director 20 November 2018
AA - Annual Accounts 04 October 2018
CS01 - N/A 08 September 2018
AP03 - Appointment of secretary 03 September 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 13 March 2018
RESOLUTIONS - N/A 09 March 2018
RESOLUTIONS - N/A 09 March 2018
TM01 - Termination of appointment of director 29 January 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 29 August 2017
RESOLUTIONS - N/A 23 May 2017
AP01 - Appointment of director 15 May 2017
RESOLUTIONS - N/A 23 January 2017
AA - Annual Accounts 05 December 2016
CS01 - N/A 08 September 2016
CH01 - Change of particulars for director 11 March 2016
AA - Annual Accounts 04 January 2016
AR01 - Annual Return 02 September 2015
AD01 - Change of registered office address 01 September 2015
AA - Annual Accounts 23 March 2015
AD01 - Change of registered office address 05 January 2015
AR01 - Annual Return 02 September 2014
CERTNM - Change of name certificate 04 March 2014
AA - Annual Accounts 22 January 2014
RESOLUTIONS - N/A 20 December 2013
AP01 - Appointment of director 17 December 2013
AR01 - Annual Return 29 August 2013
TM01 - Termination of appointment of director 19 July 2013
SH10 - Notice of particulars of variation of rights attached to shares 21 March 2013
AA - Annual Accounts 14 March 2013
SH01 - Return of Allotment of shares 14 March 2013
SH01 - Return of Allotment of shares 14 March 2013
AR01 - Annual Return 05 September 2012
AA - Annual Accounts 31 May 2012
AD01 - Change of registered office address 30 May 2012
AR01 - Annual Return 22 September 2011
AA - Annual Accounts 24 May 2011
AR01 - Annual Return 01 October 2010
CH01 - Change of particulars for director 01 October 2010
CH01 - Change of particulars for director 01 October 2010
SH01 - Return of Allotment of shares 08 March 2010
NEWINC - New incorporation documents 28 August 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.