UKBizDB.co.uk

RAFTERTON LIMITED

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

This company is commonly known as Rafterton Limited. The company was founded 22 years ago and was given the registration number 04445658. The firm's registered office is in LONDON. You can find them at 25 Wilton Road, Victoria, London, . This company's SIC code is 46750 - Wholesale of chemical products.

Company Information

Name:RAFTERTON LIMITED
Company Number:04445658
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46750 - Wholesale of chemical products
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:25 Wilton Road, Victoria, London, England, SW1V 1LW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office Gold, Builiding 3,, Chiswick Park, 566 Chiswick High Road, London, England, W4 5YA

Director16 January 2016Active
Somerset House, 40-49 Price Street, Birmingham, B2 5DN

Nominee Secretary23 May 2002Active
31 Longmore Street, London, SW1V 1JQ

Secretary30 November 2005Active
11 Linden Gardens, Tunbridge Wells, TN2 5QU

Secretary23 May 2002Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Director23 May 2002Active
67 Westow Street, London, SE19 3RW

Director30 November 2005Active
11 Linden Gardens, Tunbridge Wells, TN2 5QU

Director23 May 2002Active

People with Significant Control

Mrs Olga D'Alesio
Notified on:14 May 2019
Status:Active
Date of birth:October 1984
Nationality:British
Country of residence:England
Address:25, Wilton Road, London, England, SW1V 1LW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Prashant Yadav
Notified on:06 April 2016
Status:Active
Date of birth:August 1979
Nationality:British
Address:Office Gold, Building 3, Chiswick Park, London, W4 5YA
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-26Accounts

Accounts with accounts type micro entity.

Download
2023-11-27Persons with significant control

Change to a person with significant control.

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2022-10-27Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-27Confirmation statement

Confirmation statement with no updates.

Download
2020-07-22Accounts

Accounts with accounts type unaudited abridged.

Download
2020-05-22Confirmation statement

Confirmation statement with no updates.

Download
2019-12-03Address

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

Download
2019-11-11Accounts

Accounts with accounts type unaudited abridged.

Download
2019-10-22Persons with significant control

Change to a person with significant control.

Download
2019-10-22Persons with significant control

Cessation of a person with significant control.

Download
2019-10-22Persons with significant control

Notification of a person with significant control.

Download
2019-05-17Confirmation statement

Confirmation statement with updates.

Download
2019-01-16Confirmation statement

Confirmation statement with updates.

Download
2018-12-05Accounts

Accounts with accounts type unaudited abridged.

Download
2018-06-13Officers

Change person director company with change date.

Download
2018-06-09Accounts

Change account reference date company previous shortened.

Download
2018-06-08Accounts

Accounts with accounts type unaudited abridged.

Download
2018-01-25Confirmation statement

Confirmation statement with no updates.

Download
2018-01-25Officers

Change person director company with change date.

Download
2017-06-30Accounts

Accounts with accounts type total exemption small.

Download
2017-01-18Confirmation statement

Confirmation statement with updates.

Download
2016-05-03Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.