Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Randox Ad Limited
Randox Ad Limited is an active company incorporated on 9 February 2010 with the registered office located in Ely, Cambridgeshire. Randox Ad Limited was registered 15 years ago.
Watch Company
Status
Active
Active since
13 years ago
Company No
07150559
Private limited company
Age
15 years
Incorporated
9 February 2010
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
5 February 2025
(7 months ago)
Next confirmation dated
5 February 2026
Due by
19 February 2026
(5 months remaining)
Last change occurred
7 years ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2024
Due by
30 September 2025
(22 days remaining)
Learn more about Randox Ad Limited
Contact
Address
The Old School High Street
Stretham
Ely
CB6 3LD
England
Address changed on
4 Apr 2022
(3 years ago)
Previous address was
1 Charterhouse Mews London EC1M 6BB England
Companies in CB6 3LD
Telephone
Unreported
Email
Unreported
Website
Privilegeassetfinance.co.uk
See All Contacts
People
Officers
6
Shareholders
3
Controllers (PSC)
1
Hawksmoor Partners Limited
Secretary • Secretary
Dean Peter Bullen
Director • Business Executive • British • Lives in England • Born in Sep 1969
Victor Jacob Hunniford
Director • Businessman • British • Lives in Northern Ireland • Born in Feb 1984
Mr Richard Atkinson Hunniford
Director • Businessman • United Kingdom • Lives in Northern Ireland • Born in Feb 1987
Graham Philip May
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Castle Eaton Renewable Limited
Dean Peter Bullen and Hawksmoor Partners Limited are mutual people.
Active
Biomethane (Castle Eaton) Limited
Dean Peter Bullen and Hawksmoor Partners Limited are mutual people.
Active
Methanum Limited
Dean Peter Bullen and Hawksmoor Partners Limited are mutual people.
Active
Lanes Farm Energy Limited
Dean Peter Bullen and Hawksmoor Partners Limited are mutual people.
Active
Corrboard Bioenergy Limited
Dean Peter Bullen and Hawksmoor Partners Limited are mutual people.
Active
Eco V Limited
Dean Peter Bullen and Hawksmoor Partners Limited are mutual people.
Active
Eco Verde Energy Limited
Dean Peter Bullen and Hawksmoor Partners Limited are mutual people.
Active
Privilege Project Finance Limited
Hawksmoor Partners Limited is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£101.09K
Increased by £46.86K (+86%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£2.94M
Decreased by £93.22K (-3%)
Total Liabilities
-£5.59M
Increased by £118.45K (+2%)
Net Assets
-£2.64M
Decreased by £211.67K (+9%)
Debt Ratio (%)
190%
Increased by 9.72% (+5%)
See 10 Year Full Financials
Latest Activity
Hawksmoor Partners Limited Appointed
4 Months Ago on 8 May 2025
Graham Philip May Resigned
4 Months Ago on 8 May 2025
Confirmation Submitted
7 Months Ago on 6 Feb 2025
Mr Victor Jacob Hunniford Details Changed
7 Months Ago on 1 Feb 2025
Full Accounts Submitted
1 Year 1 Month Ago on 31 Jul 2024
Confirmation Submitted
1 Year 7 Months Ago on 5 Feb 2024
Full Accounts Submitted
1 Year 11 Months Ago on 25 Sep 2023
Gerry Keegan Resigned
2 Years 3 Months Ago on 8 Jun 2023
Mr Dean Peter Bullen Appointed
2 Years 6 Months Ago on 13 Feb 2023
Christopher William John Negus Resigned
2 Years 7 Months Ago on 31 Jan 2023
Get Alerts
Get Credit Report
Discover Randox Ad Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of Graham Philip May as a secretary on 8 May 2025
Submitted on 16 May 2025
Appointment of Hawksmoor Partners Limited as a secretary on 8 May 2025
Submitted on 16 May 2025
Director's details changed for Mr Victor Jacob Hunniford on 1 February 2025
Submitted on 14 Feb 2025
Confirmation statement made on 5 February 2025 with no updates
Submitted on 6 Feb 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 31 Jul 2024
Confirmation statement made on 5 February 2024 with no updates
Submitted on 5 Feb 2024
Total exemption full accounts made up to 31 December 2022
Submitted on 25 Sep 2023
Termination of appointment of Gerry Keegan as a director on 8 June 2023
Submitted on 15 Jun 2023
Appointment of Mr Dean Peter Bullen as a director on 13 February 2023
Submitted on 13 Feb 2023
Termination of appointment of Christopher William John Negus as a director on 31 January 2023
Submitted on 13 Feb 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs