logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers 11
  • 1
    Ray, Paul Jason
    Born in July 1979
    Individual (3 offsprings)
    Officer
    2014-08-01 ~ 2022-01-18
    OF - Director → CIF 0
    Mr Paul Jason Ray
    Born in July 1979
    Individual (3 offsprings)
    Person with significant control
    2016-12-08 ~ 2022-01-18
    PE - Has significant influence or controlCIF 0
  • 2
    Leighton, Graham Richard
    Born in February 1956
    Individual (3 offsprings)
    Officer
    1996-04-01 ~ 1997-03-27
    OF - Director → CIF 0
  • 3
    Ray, Susan Ann
    Born in February 1953
    Individual (2 offsprings)
    Officer
    1995-05-01 ~ 2022-01-18
    OF - Director → CIF 0
    Ray, Susan Ann
    Individual (2 offsprings)
    Officer
    1995-05-01 ~ 2022-01-18
    OF - Secretary → CIF 0
    Mrs Susan Ann Ray
    Born in February 1953
    Individual (2 offsprings)
    Person with significant control
    2016-12-08 ~ 2022-01-18
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Brown, Paul Anthony
    Born in August 1963
    Individual (12 offsprings)
    Officer
    2022-01-19 ~ 2025-03-31
    OF - Director → CIF 0
  • 5
    Ray, Roger Valentine
    Born in December 1952
    Individual (3 offsprings)
    Officer
    1995-05-01 ~ 2022-01-18
    OF - Director → CIF 0
    Mr Roger Valentine Ray
    Born in December 1952
    Individual (3 offsprings)
    Person with significant control
    2016-12-08 ~ 2022-01-18
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 6
    Horwood, Mark Stephen
    Born in November 1964
    Individual (31 offsprings)
    Officer
    2022-01-18 ~ 2023-07-31
    OF - Director → CIF 0
    Horwood, Mark Stephen
    Individual (31 offsprings)
    Officer
    2022-01-18 ~ 2023-07-31
    OF - Secretary → CIF 0
  • 7
    Darragh, Michael Paul
    Born in November 1972
    Individual (2 offsprings)
    Officer
    2006-05-31 ~ 2014-07-31
    OF - Director → CIF 0
  • 8
    Connor, John
    Born in January 1962
    Individual (33 offsprings)
    Officer
    2023-07-31 ~ now
    OF - Director → CIF 0
    Connor, John
    Individual (33 offsprings)
    Officer
    2023-07-31 ~ now
    OF - Secretary → CIF 0
  • 9
    LUFMER LIMITED
    02224193
    The Studio, St Nicholas Close, Elstree Borehamwood, Hertfordshire
    Dissolved Corporate (1416 offsprings)
    Officer
    1995-04-28 ~ 1995-05-01
    OF - Nominee Director → CIF 0
  • 10
    KIWA HOLDINGS (UK) LIMITED
    - now 07123471
    CHARCO 39 LIMITED - 2011-02-24
    Kiwa House, Stella Way, Bishops Cleeve, Cheltenham, England
    Active Corporate (16 parents, 11 offsprings)
    Person with significant control
    2022-01-18 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
  • 11
    SEMKEN LIMITED
    02224866
    The Studio, St Nicholas Close, Elstree Borehamwood, Hertfordshire
    Dissolved Corporate (1443 offsprings)
    Officer
    1995-04-28 ~ 1995-05-01
    OF - Nominee Secretary → CIF 0
parent relation
Company in focus

R.N. ELECTRONICS LIMITED

Period: 1995-04-28 ~ 2026-01-21
Company number: 03051259
Registered name
R.N. ELECTRONICS LIMITED - Dissolved
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
71200 - Technical Testing And Analysis
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Property, Plant & Equipment
886,382 GBP2021-12-31
886,705 GBP2021-05-31
Fixed Assets
886,382 GBP2021-12-31
886,705 GBP2021-05-31
Debtors
163,279 GBP2021-12-31
285,721 GBP2021-05-31
Cash at bank and in hand
460,330 GBP2021-12-31
363,470 GBP2021-05-31
Current Assets
623,609 GBP2021-12-31
649,191 GBP2021-05-31
Creditors
-139,257 GBP2021-12-31
-127,214 GBP2021-05-31
Net Current Assets/Liabilities
484,352 GBP2021-12-31
521,977 GBP2021-05-31
Total Assets Less Current Liabilities
1,370,734 GBP2021-12-31
1,408,682 GBP2021-05-31
Net Assets/Liabilities
1,225,019 GBP2021-12-31
1,173,322 GBP2021-05-31
Equity
Called up share capital
216 GBP2021-12-31
206 GBP2021-05-31
Revaluation reserve
306,342 GBP2021-12-31
306,342 GBP2021-05-31
Retained earnings (accumulated losses)
918,461 GBP2021-12-31
866,774 GBP2021-05-31
Average Number of Employees
212021-06-01 ~ 2021-12-31
202020-06-01 ~ 2021-05-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
1,630,203 GBP2021-12-31
1,586,426 GBP2021-05-31
Motor vehicles
10,129 GBP2021-12-31
12,629 GBP2021-05-31
Computers
43,023 GBP2021-12-31
42,068 GBP2021-05-31
Property, Plant & Equipment - Gross Cost
1,683,355 GBP2021-12-31
1,641,123 GBP2021-05-31
Property, Plant & Equipment - Disposals
Motor vehicles
-2,500 GBP2021-06-01 ~ 2021-12-31
Property, Plant & Equipment - Disposals
-2,500 GBP2021-06-01 ~ 2021-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
768,588 GBP2021-12-31
729,168 GBP2021-05-31
Motor vehicles
6,467 GBP2021-12-31
6,936 GBP2021-05-31
Computers
21,918 GBP2021-12-31
18,314 GBP2021-05-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
796,973 GBP2021-12-31
754,418 GBP2021-05-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
39,420 GBP2021-06-01 ~ 2021-12-31
Motor vehicles
625 GBP2021-06-01 ~ 2021-12-31
Computers
3,604 GBP2021-06-01 ~ 2021-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
43,649 GBP2021-06-01 ~ 2021-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Motor vehicles
-1,094 GBP2021-06-01 ~ 2021-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-1,094 GBP2021-06-01 ~ 2021-12-31
Property, Plant & Equipment
Plant and equipment
861,615 GBP2021-12-31
857,258 GBP2021-05-31
Motor vehicles
3,662 GBP2021-12-31
5,693 GBP2021-05-31
Computers
21,105 GBP2021-12-31
23,754 GBP2021-05-31
Trade Debtors/Trade Receivables
Current
114,387 GBP2021-12-31
273,009 GBP2021-05-31
Other Debtors
Current
48,892 GBP2021-12-31
12,712 GBP2021-05-31
Trade Creditors/Trade Payables
Current
20,422 GBP2021-12-31
9,082 GBP2021-05-31
Bank Borrowings/Overdrafts
Current
29,497 GBP2021-05-31
Corporation Tax Payable
Current
23,360 GBP2021-12-31
14,449 GBP2021-05-31
Other Taxation & Social Security Payable
Current
86,053 GBP2021-12-31
59,471 GBP2021-05-31
Other Creditors
Current
9,422 GBP2021-12-31
14,715 GBP2021-05-31
Creditors
Current
139,257 GBP2021-12-31
127,214 GBP2021-05-31
Bank Borrowings/Overdrafts
Non-current
89,785 GBP2021-05-31

  • R.N. ELECTRONICS LIMITED
    Info
    Registered number 03051259
    C/o Rrs Department, 45 Gresham Street, London EC2V 7BG
    PRIVATE LIMITED COMPANY incorporated on 1995-04-28 and dissolved on 2026-01-21 (30 years 8 months). The status of the company number is Dissolved.
    The last date of confirmation statement was made at 2024-01-13
    CIF 0
child relation
Offspring entities and appointments 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.