Warning: file_put_contents(c/c6715a687b515dea3b471db59e4eb857.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Raisio Uk Limited, TW8 9DW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

RAISIO UK LIMITED

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

This company is commonly known as Raisio Uk Limited. The company was founded 14 years ago and was given the registration number 07130170. The firm's registered office is in BRENTFORD. You can find them at Benecol Limited The Mille, 1000 Great West Road, Brentford, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:RAISIO UK LIMITED
Company Number:07130170
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 January 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Benecol Limited The Mille, 1000 Great West Road, Brentford, United Kingdom, TW8 9DW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Mille, 1000 Great West Road, Brentford, United Kingdom, TW8 9DW

Director18 April 2023Active
Benecol Limited, The Mille, 1000 Great West Road, Brentford, United Kingdom, TW8 9DW

Director22 September 2021Active
Foxs Confectionery Limited, Sunningdale Road, Braunstone, Leicester, United Kingdom, LE3 1UE

Director08 April 2010Active
Honey Monster Foods Limited, Bridge Road, Southall, United Kingdom, UB2 4AG

Director31 October 2013Active
Benecol Limited, The Mille, 1000 Great West Road, Brentford, United Kingdom, TW8 9DW

Director09 May 2018Active
Benecol Limited, The Mille, 1000 Great West Road, Brentford, United Kingdom, TW8 9DW

Director31 October 2018Active
Benecol Limited, The Mille, 1000 Great West Road, Brentford, United Kingdom, TW8 9DW

Director02 March 2015Active
Raisio Plc, P.O. Box 101, Raisionkaari 55, Finland, 21201

Director19 January 2010Active
Raisio Plc, P.O. Box 101, Raisionkaari 55, Finland, 21201

Director19 January 2010Active
Benecol Limited, The Mille, 1000 Great West Road, Brentford, United Kingdom, TW8 9DW

Director01 April 2019Active
Raisio Plc, P.O. Box 101, Raisionkaari 55, Finland, 21201

Director19 January 2010Active
Unit 6a, Harewood Yard, Harewood, Leeds, LS17 9LF

Director08 April 2010Active
Foxs Confectionery Limited, Sunningdale Road, Braunstone, Leicester, United Kingdom, LE3 1UE

Director08 April 2010Active
Benecol Limited, The Mille, 1000 Great West Road, Brentford, United Kingdom, TW8 9DW

Director31 October 2018Active

People with Significant Control

Raisio Oyj
Notified on:06 April 2016
Status:Active
Country of residence:Finland
Address:Raisio Oyj, Raisionkaari 55, 21200 Raisio, Finland,
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
2024-02-14Accounts

Accounts with accounts type full.

Download
2024-01-24Confirmation statement

Confirmation statement with no updates.

Download
2023-05-03Officers

Appoint person director company with name date.

Download
2023-04-21Officers

Termination director company with name termination date.

Download
2023-01-19Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Accounts

Accounts with accounts type full.

Download
2022-02-02Confirmation statement

Confirmation statement with no updates.

Download
2021-12-10Accounts

Accounts with accounts type full.

Download
2021-09-24Officers

Termination director company with name termination date.

Download
2021-09-24Officers

Appoint person director company with name date.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Accounts

Accounts with accounts type full.

Download
2020-02-12Confirmation statement

Confirmation statement with updates.

Download
2019-10-10Accounts

Accounts with accounts type full.

Download
2019-05-28Capital

Legacy.

Download
2019-05-28Capital

Capital statement capital company with date currency figure.

Download
2019-05-28Insolvency

Legacy.

Download
2019-05-28Resolution

Resolution.

Download
2019-04-09Officers

Termination director company with name termination date.

Download
2019-04-09Officers

Appoint person director company with name date.

Download
2019-02-27Confirmation statement

Confirmation statement with no updates.

Download
2018-11-12Officers

Termination director company with name termination date.

Download
2018-11-12Officers

Termination director company with name termination date.

Download
2018-11-12Officers

Appoint person director company with name date.

Download
2018-11-12Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.