RA PROJECT 5X LIMITED

Active Cardiff

Buying and selling of own real estate

0 employees website.com
Buying and selling of own real estate
R

RA PROJECT 5X LIMITED

Buying and selling of own real estate

Founded 30 Jun 2022 Active Cardiff, United Kingdom 0 employees website.com
Buying and selling of own real estate
Accounts Due 26 Mar 2026 2 months overdue
Confirmation
Net assets £2M £319K 2024 year on year
Total assets £8M £30K 2024 year on year
Total Liabilities £6M £348K 2024 year on year
Charges 8
6 outstanding 2 satisfied

Contact & Details

Contact

Registered Address

14205955 - COMPANIES HOUSE DEFAULT ADDRESS Cardiff CF14 8LH

Full company profile for RA PROJECT 5X LIMITED (14205955), an active company based in Cardiff, United Kingdom. Incorporated 30 Jun 2022. Buying and selling of own real estate. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2023–2024)

Cash in Bank

£794.00

Decreased by £97.91k (-99%)

Net Assets

£1.89M

Decreased by £318.62k (-14%)

Total Liabilities

£5.78M

Increased by £348.48k (+6%)

Turnover

N/A

Employees

N/A

Debt Ratio

75%

Increased by 4 (+6%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active
Status
Coy, PeterDirectorBritishEngland7427 Feb 2026Active
Morley, Thomas AlfredDirectorBritishEngland3530 Jun 2022Active
Rauniar, Shiromani PadmanabhamDirectorBritishEngland3620 Jul 2022Active

Shareholders

Shareholders (5)

Ra Developments (nw) Limited
50.0%
Containental Limited
20.8%

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Mr Shiromani Padmanabham Rauniar

British

Active
Notified 1 Jul 2022
Residence England
DOB September 1989
Nature of Control
  • Voting Rights 25 To 50 Percent
  • Right To Appoint And Remove Directors

Mr Thomas Alfred Morley

British

Active
Notified 30 Jun 2022
Residence England
DOB November 1990
Nature of Control
  • Voting Rights 25 To 50 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

No group structure identified

Charges

Charges

6 outstanding 2 satisfied

Properties

Properties

1 freehold 1 total
AddressTenurePrice PaidDate Added
22 St John Street, 3 Artillery Street, 1 to 7 (odd) Spain Court and land forming the site of Swan Court, Manchester MANCHESTER
Freehold£2,275,0005 Oct 2022
22 St John Street, 3 Artillery Street, 1 to 7 (odd) Spain Court and land forming the site of Swan Court, Manchester
Freehold £2,275,000
Added 5 Oct 2022
District MANCHESTER

Documents

Company Filings

DateCategoryDescriptionDocument
25 Apr 2026GazetteGazette Filings Brought Up To Date
23 Apr 2026AddressChange Registered Office Address Company With Date Old Address New Address
21 Apr 2026GazetteGazette Notice Compulsory
16 Mar 2026Persons With Significant ControlChange to Mr Shiromani Padmanabham Rauniar as a person with significant control on 16 Mar 2026
13 Mar 2026AddressDefault Companies House Service Address Applied Psc
25 Apr 2026 Gazette

Gazette Filings Brought Up To Date

23 Apr 2026 Address

Change Registered Office Address Company With Date Old Address New Address

21 Apr 2026 Gazette

Gazette Notice Compulsory

16 Mar 2026 Persons With Significant Control

Change to Mr Shiromani Padmanabham Rauniar as a person with significant control on 16 Mar 2026

13 Mar 2026 Address

Default Companies House Service Address Applied Psc

Recent Activity

Latest Activity

Gazette Filings Brought Up To Date

1 weeks ago on 25 Apr 2026

Change Registered Office Address Company With Date Old Address New Address

1 weeks ago on 23 Apr 2026

Gazette Notice Compulsory

1 weeks ago on 21 Apr 2026

Change to Mr Shiromani Padmanabham Rauniar as a person with significant control on 16 Mar 2026

1 months ago on 16 Mar 2026

Default Companies House Service Address Applied Psc

1 months ago on 13 Mar 2026