UKBizDB.co.uk

RAFT SOLUTIONS & SERVICES LIMITED

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

This company is commonly known as Raft Solutions & Services Limited. The company was founded 6 years ago and was given the registration number 11125631. The firm's registered office is in ASHTON UNDER LYNE. You can find them at 14 Egerton Street, , Ashton Under Lyne, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:RAFT SOLUTIONS & SERVICES LIMITED
Company Number:11125631
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 December 2017
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet
  • 62020 - Information technology consultancy activities
  • 78300 - Human resources provision and management of human resources functions
  • 85600 - Educational support services

Office Address & Contact

Registered Address:14 Egerton Street, Ashton Under Lyne, United Kingdom, OL6 9NY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 7, London Road, High Wycombe, England, HP11 1JH

Director13 November 2023Active
14, Egerton Street, Ashton Under Lyne, United Kingdom, OL6 9NY

Secretary27 December 2017Active
Flat 7 Cartwright Court, London Road, High Wycombe, England, HP11 1JH

Director03 December 2022Active
14, Egerton Street, Ashton Under Lyne, United Kingdom, OL6 9NY

Director28 September 2018Active
14, Egerton Street, Ashton Under Lyne, United Kingdom, OL6 9NY

Director27 December 2017Active

People with Significant Control

Mr Mansoor Ali
Notified on:01 July 2023
Status:Active
Date of birth:December 1986
Nationality:Pakistani
Country of residence:England
Address:Flat 7, London Road, High Wycombe, England, HP11 1JH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mr Anand Sheikh
Notified on:13 March 2023
Status:Active
Date of birth:March 1985
Nationality:British
Country of residence:England
Address:Flat 7, London Road, High Wycombe, England, HP11 1JH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Tariq Mehmood Malik
Notified on:28 September 2019
Status:Active
Date of birth:June 1980
Nationality:British
Country of residence:United Kingdom
Address:14, Egerton Street, Ashton Under Lyne, United Kingdom, OL6 9NY
Nature of control:
  • Significant influence or control
Mrs Farah Noor
Notified on:27 December 2017
Status:Active
Date of birth:September 1984
Nationality:Pakistani
Country of residence:United Kingdom
Address:14, Egerton Street, Ashton Under Lyne, United Kingdom, OL6 9NY
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-24Persons with significant control

Notification of a person with significant control.

Download
2024-03-24Officers

Termination director company with name termination date.

Download
2024-03-24Officers

Appoint person director company with name date.

Download
2024-03-24Persons with significant control

Cessation of a person with significant control.

Download
2023-12-08Dissolution

Dissolved compulsory strike off suspended.

Download
2023-11-28Gazette

Gazette notice compulsory.

Download
2023-10-22Officers

Termination director company with name termination date.

Download
2023-10-22Persons with significant control

Notification of a person with significant control.

Download
2023-10-22Officers

Termination secretary company with name termination date.

Download
2023-06-22Address

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

Download
2023-06-20Gazette

Gazette filings brought up to date.

Download
2023-06-18Confirmation statement

Confirmation statement with updates.

Download
2023-06-12Officers

Appoint person director company with name date.

Download
2023-06-10Dissolution

Dissolved compulsory strike off suspended.

Download
2023-05-23Gazette

Gazette notice compulsory.

Download
2022-11-30Gazette

Gazette filings brought up to date.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-11-27Accounts

Accounts with accounts type total exemption full.

Download
2022-03-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type micro entity.

Download
2021-07-30Persons with significant control

Cessation of a person with significant control.

Download
2021-07-30Officers

Termination director company with name termination date.

Download
2021-03-02Confirmation statement

Confirmation statement with no updates.

Download
2020-12-27Accounts

Accounts with accounts type micro entity.

Download
2020-01-01Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.