UKBizDB.co.uk

RAW POWER MANAGEMENT LIMITED

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

This company is commonly known as Raw Power Management Limited. The company was founded 17 years ago and was given the registration number 06031020. The firm's registered office is in LONDON. You can find them at Bridle House, 36 Bridle Lane, London, . This company's SIC code is 90020 - Support activities to performing arts.

Company Information

Name:RAW POWER MANAGEMENT LIMITED
Company Number:06031020
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 December 2006
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 90020 - Support activities to performing arts

Office Address & Contact

Registered Address:Bridle House, 36 Bridle Lane, London, W1F 9BZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12 Church Road, Church Road, Ramsgate, England, CT11 8RF

Secretary05 March 2024Active
1st Floor, 56 Brewer Street, London, England, W1F 9TJ

Director01 February 2014Active
Bridle House, 36 Bridle Lane, London, W1F 9BZ

Director01 January 2014Active
1st Floor, 56 Brewer Street, London, England, W1F 9TJ

Director01 January 2007Active
Courtenay Beach, Courtenay Terrace, Hove, BN3 2WF

Director18 December 2006Active
The Bridge House Bisham Road, Marlow, SL7 1RP

Director05 November 2007Active
Basement Flat, 96 A Shirland Road, London, United Kingdom, W9 2EQ

Secretary18 December 2006Active
Bridle House, 36 Bridle Lane, London, W1F 9BZ

Secretary01 March 2015Active
28, Hazeltree Lane, Northolt, England, UB5 6XA

Secretary26 August 2017Active
16, Dalmore Road, London, England, SE21 8HB

Secretary12 September 2017Active
The Bridge House Bisham Road, Marlow, SL7 1RP

Director18 December 2006Active

People with Significant Control

Mr Roderick Charles Smallwood
Notified on:06 April 2016
Status:Active
Date of birth:February 1950
Nationality:British
Address:Bridle House, London, W1F 9BZ
Nature of control:
  • Significant influence or control
Mr Andrew John Taylor
Notified on:06 April 2016
Status:Active
Date of birth:February 1950
Nationality:British
Address:Bridle House, London, W1F 9BZ
Nature of control:
  • Significant influence or control
Mr Craig Alan Jennings
Notified on:06 April 2016
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:England
Address:1st Floor, 56 Brewer Street, London, England, W1F 9TJ
Nature of control:
  • Ownership of shares 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
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2024-03-05Officers

Appoint person secretary company with name date.

Download
2024-02-28Accounts

Accounts with accounts type total exemption full.

Download
2024-02-12Officers

Termination secretary company with name termination date.

Download
2023-01-23Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-02-22Accounts

Accounts with accounts type total exemption full.

Download
2022-01-07Address

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

Download
2022-01-06Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Address

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

Download
2021-11-15Persons with significant control

Cessation of a person with significant control.

Download
2021-11-15Persons with significant control

Cessation of a person with significant control.

Download
2021-01-06Confirmation statement

Confirmation statement with no updates.

Download
2020-12-01Accounts

Accounts with accounts type total exemption full.

Download
2020-10-19Officers

Change person director company with change date.

Download
2020-01-09Confirmation statement

Confirmation statement with updates.

Download
2019-11-26Accounts

Accounts with accounts type total exemption full.

Download
2019-02-28Capital

Capital allotment shares.

Download
2019-01-09Confirmation statement

Confirmation statement with no updates.

Download
2018-12-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-20Accounts

Accounts with accounts type total exemption full.

Download
2018-01-02Confirmation statement

Confirmation statement with no updates.

Download
2017-11-29Accounts

Accounts with accounts type total exemption full.

Download
2017-09-13Officers

Appoint person secretary company with name date.

Download
2017-09-12Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.