UKBizDB.co.uk

RAA WARLINGHAM LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Raa Warlingham Ltd. The company was founded 6 years ago and was given the registration number 11220546. The firm's registered office is in LONDON. You can find them at 3rd Floor, Solar House, 1-9 Romford Road, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:RAA WARLINGHAM LTD
Company Number:11220546
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 February 2018
End of financial year:28 February 2021
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:3rd Floor, Solar House, 1-9 Romford Road, London, United Kingdom, E15 4RG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, Solar House, 1-9 Romford Road, London, United Kingdom, E15 4RG

Director29 August 2018Active
3rd Floor, Solar House, 1-9 Romford Road, London, United Kingdom, E15 4RG

Director25 April 2018Active
1-2 Floors, 138 South Street, Romford, RM1 1TE

Director22 February 2018Active
1-2 Floors, 138 South Street, Romford, RM1 1TE

Director25 April 2018Active
3rd Floor, Solar House, 1-9 Romford Road, London, United Kingdom, E15 4RG

Director01 September 2020Active

People with Significant Control

The V Fund Limited
Notified on:29 August 2018
Status:Active
Country of residence:England
Address:Solar House, 1-9 Romford Road, London, England, E15 4RG
Nature of control:
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Raa Ventures Ltd
Notified on:13 August 2018
Status:Active
Country of residence:United Kingdom
Address:1-2 Floor, 138 South Street, Romford, United Kingdom, RM1 1TE
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Rokas Augunas
Notified on:22 February 2018
Status:Active
Date of birth:April 1994
Nationality:Lithuanian
Address:1-2 Floors, 138 South Street, Romford, RM1 1TE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-01-18Gazette

Gazette dissolved voluntary.

Download
2021-11-02Gazette

Gazette notice voluntary.

Download
2021-10-21Dissolution

Dissolution application strike off company.

Download
2021-10-20Officers

Termination director company with name termination date.

Download
2021-09-08Accounts

Accounts with accounts type micro entity.

Download
2021-02-26Accounts

Accounts with accounts type micro entity.

Download
2020-09-01Officers

Appoint person director company with name date.

Download
2020-09-01Officers

Termination director company with name termination date.

Download
2020-09-01Confirmation statement

Confirmation statement with updates.

Download
2019-11-15Accounts

Accounts with accounts type micro entity.

Download
2019-09-16Confirmation statement

Confirmation statement with updates.

Download
2018-09-25Address

Change registered office address company with date old address new address.

Download
2018-09-04Address

Change registered office address company with date old address new address.

Download
2018-08-29Officers

Termination director company with name termination date.

Download
2018-08-29Persons with significant control

Change to a person with significant control.

Download
2018-08-29Persons with significant control

Notification of a person with significant control.

Download
2018-08-29Confirmation statement

Confirmation statement with updates.

Download
2018-08-29Officers

Appoint person director company with name date.

Download
2018-08-16Persons with significant control

Notification of a person with significant control.

Download
2018-08-16Confirmation statement

Confirmation statement with updates.

Download
2018-08-16Persons with significant control

Cessation of a person with significant control.

Download
2018-04-26Officers

Appoint person director company with name date.

Download
2018-04-25Officers

Appoint person director company with name date.

Download
2018-04-25Officers

Termination director company with name termination date.

Download
2018-04-10Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.