UKBizDB.co.uk

RAAS (UK) LIMITED

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

This company is commonly known as Raas (uk) Limited. The company was founded 20 years ago and was given the registration number 04961301. The firm's registered office is in CHEADLE. You can find them at 3 Mellor Road, Cheadle Hulme, Cheadle, Cheshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:RAAS (UK) LIMITED
Company Number:04961301
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:3 Mellor Road, Cheadle Hulme, Cheadle, Cheshire, SK8 5AT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14 Ludovic Terrace, Wigan, United Kingdom, WN1 2QZ

Secretary21 October 2021Active
4 Carnoustie Close, Acomb, York, YO26 5QN

Director12 November 2003Active
14, Ludovic Terrace, Wigan, United Kingdom, WN1 2QZ

Director12 November 2003Active
1 Wyke Avenue, Worthing, England, BN11 1PB

Director01 April 2020Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary12 November 2003Active
71 Ack Lane East, Bramhall, Stockport, United Kingdom, SK7 2BE

Secretary12 November 2003Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director12 November 2003Active
71, Ack Lane East, Bramhall, Stockport, England, SK7 2BE

Director12 November 2003Active

People with Significant Control

Mr Glen William Leaf
Notified on:06 April 2016
Status:Active
Date of birth:September 1960
Nationality:British
Country of residence:United Kingdom
Address:4 Carnoustie Close, Acomb, York, United Kingdom, YO26 5QN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian Morris
Notified on:06 April 2016
Status:Active
Date of birth:August 1971
Nationality:British
Country of residence:United Kingdom
Address:14 Ludovic Terrace, Wigan, United Kingdom, WN1 2QZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Elizabeth Leatherbarrow
Notified on:06 April 2016
Status:Active
Date of birth:January 1955
Nationality:British
Country of residence:United Kingdom
Address:71 Ack Lane East, Bramhall, Stockport, United Kingdom, SK7 2BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Andrea Elizabeth Morris
Notified on:06 April 2016
Status:Active
Date of birth:April 1974
Nationality:British
Country of residence:United Kingdom
Address:14 Ludovic Terrace, Wigan, United Kingdom, WN1 2QZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Harold Leatherbarrow
Notified on:06 April 2016
Status:Active
Date of birth:May 1955
Nationality:British
Country of residence:United Kingdom
Address:71 Ack Lane East, Bramhall, Stockport, United Kingdom, SK7 2BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-20Accounts

Accounts with accounts type unaudited abridged.

Download
2023-11-13Confirmation statement

Confirmation statement with updates.

Download
2022-11-14Confirmation statement

Confirmation statement with updates.

Download
2022-06-13Accounts

Accounts with accounts type unaudited abridged.

Download
2022-02-08Capital

Capital return purchase own shares.

Download
2021-11-12Confirmation statement

Confirmation statement with updates.

Download
2021-10-21Officers

Appoint person secretary company with name date.

Download
2021-10-21Officers

Termination secretary company with name termination date.

Download
2021-10-21Officers

Termination director company with name termination date.

Download
2021-07-30Resolution

Resolution.

Download
2021-07-26Capital

Capital cancellation shares.

Download
2021-06-23Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-13Officers

Change person director company with change date.

Download
2020-12-14Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-17Confirmation statement

Confirmation statement with updates.

Download
2020-06-09Persons with significant control

Notification of a person with significant control statement.

Download
2020-04-22Persons with significant control

Cessation of a person with significant control.

Download
2020-04-22Persons with significant control

Cessation of a person with significant control.

Download
2020-04-22Persons with significant control

Cessation of a person with significant control.

Download
2020-04-22Persons with significant control

Cessation of a person with significant control.

Download
2020-04-22Persons with significant control

Cessation of a person with significant control.

Download
2020-04-22Officers

Appoint person director company with name date.

Download
2020-04-22Capital

Capital allotment shares.

Download
2019-11-14Confirmation statement

Confirmation statement with updates.

Download
2019-07-16Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.