ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Raynestorm Ltd

Raynestorm Ltd is an active company incorporated on 3 June 2016 with the registered office located in Weston-super-Mare, Somerset. Raynestorm Ltd was registered 9 years ago.
Status
Active
Active since incorporation
Company No
10214511
Private limited company
Age
9 years
Incorporated 3 June 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 2 June 2025 (4 months ago)
Next confirmation dated 2 June 2026
Due by 16 June 2026 (7 months remaining)
Last change occurred 1 year 4 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 29 June 2025
Due by 29 March 2026 (5 months remaining)
Address
26 Knightstone Road
Weston-Super-Mare
BS23 2AW
England
Address changed on 16 Oct 2025 (7 days ago)
Previous address was C/O 16-18 South Parade Weston-Super-Mare North Somerset BS23 1JN England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
8
Controllers (PSC)
3
Director • PSC • British • Lives in England • Born in Jul 1954
PSC • Director • British • Lives in England • Born in Jan 1974
Director • Consultant • British • Lives in England • Born in Dec 1960
Mr John Vincent Deane
PSC • British • Lives in England • Born in Aug 1958
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Fhoss International Limited
John Henry Ward and Andrew Kimitri are mutual people.
Active
Optimize Consultancy Limited
John Henry Ward is a mutual person.
Active
International Resilience Limited
John Henry Ward is a mutual person.
Active
Cyberec Ltd
John Henry Ward is a mutual person.
Active
Amicis Investments Limited
Andrew Kimitri is a mutual person.
Active
John Henry Ward Ltd
John Henry Ward is a mutual person.
Active
Akah Hospitality Ltd
Andrew Kimitri is a mutual person.
Active
Akah Lettings Ltd
Andrew Kimitri is a mutual person.
Active
Brands
FHOSS
FHOSS is a British-based company that produces illuminated safety products designed to improve worker visibility and reduce accidents across various industries.
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£267.46K
Increased by £187.82K (+236%)
Turnover
Unreported
Same as previous period
Employees
10
Same as previous period
Total Assets
£914.62K
Decreased by £169.98K (-16%)
Total Liabilities
-£752.1K
Increased by £3.25K (0%)
Net Assets
£162.52K
Decreased by £173.22K (-52%)
Debt Ratio (%)
82%
Increased by 13.19% (+19%)
Latest Activity
Registered Address Changed
7 Days Ago on 16 Oct 2025
John Henry Ward Resigned
22 Days Ago on 1 Oct 2025
Confirmation Submitted
4 Months Ago on 10 Jun 2025
Full Accounts Submitted
11 Months Ago on 12 Nov 2024
Confirmation Submitted
1 Year 4 Months Ago on 7 Jun 2024
John Vincent Deane (PSC) Appointed
1 Year 11 Months Ago on 1 Nov 2023
Richard David Freeman (PSC) Appointed
1 Year 11 Months Ago on 1 Nov 2023
Mr John Henry Ward Appointed
1 Year 11 Months Ago on 1 Nov 2023
Full Accounts Submitted
2 Years Ago on 20 Oct 2023
Confirmation Submitted
2 Years 4 Months Ago on 3 Jun 2023
Get Credit Report
Discover Raynestorm Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from C/O 16-18 South Parade Weston-Super-Mare North Somerset BS23 1JN England to 26 Knightstone Road Weston-Super-Mare BS23 2AW on 16 October 2025
Submitted on 16 Oct 2025
Termination of appointment of John Henry Ward as a director on 1 October 2025
Submitted on 1 Oct 2025
Confirmation statement made on 2 June 2025 with no updates
Submitted on 10 Jun 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 12 Nov 2024
Confirmation statement made on 2 June 2024 with updates
Submitted on 7 Jun 2024
Notification of Richard David Freeman as a person with significant control on 1 November 2023
Submitted on 13 Nov 2023
Notification of John Vincent Deane as a person with significant control on 1 November 2023
Submitted on 13 Nov 2023
Appointment of Mr John Henry Ward as a director on 1 November 2023
Submitted on 2 Nov 2023
Total exemption full accounts made up to 30 June 2023
Submitted on 20 Oct 2023
Confirmation statement made on 2 June 2023 with no updates
Submitted on 3 Jun 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year