RAW2K LIMITED
Overview
| Company Name | RAW2K LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04304063 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of RAW2K LIMITED?
- Sale of used cars and light motor vehicles (45112) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is RAW2K LIMITED located?
| Registered Office Address | Grove House 1st Floor 55 Lowlands Road HA1 3AW Harrow England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for RAW2K LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jan 17, 2024 |
What is the status of the latest confirmation statement for RAW2K LIMITED?
| Last Confirmation Statement Made Up To | Jan 18, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 01, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 18, 2026 |
| Overdue | No |
What are the latest filings for RAW2K LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 18, 2026 with no updates | 3 pages | CS01 | ||
Previous accounting period extended from Jan 17, 2025 to Mar 31, 2025 | 1 pages | AA01 | ||
Full accounts made up to Jan 17, 2024 | 19 pages | AA | ||
Confirmation statement made on Jan 18, 2025 with updates | 4 pages | CS01 | ||
Previous accounting period shortened from Feb 27, 2024 to Jan 17, 2024 | 1 pages | AA01 | ||
Full accounts made up to Feb 28, 2023 | 18 pages | AA | ||
All of the property or undertaking has been released from charge 043040630003 | 1 pages | MR05 | ||
All of the property or undertaking has been released from charge 043040630004 | 1 pages | MR05 | ||
Termination of appointment of Gaurav Chaudhary as a secretary on Jan 18, 2024 | 1 pages | TM02 | ||
Termination of appointment of Gaurav Chaudhary as a director on Jan 18, 2024 | 1 pages | TM01 | ||
Cessation of Recycling Lives Limited as a person with significant control on Jan 18, 2024 | 1 pages | PSC07 | ||
Notification of Global Ardour Recycling Limited as a person with significant control on Jan 18, 2024 | 2 pages | PSC02 | ||
Cessation of Kyvsai Limited as a person with significant control on Jan 18, 2024 | 1 pages | PSC07 | ||
Cessation of Global Ardour Recycling Limited as a person with significant control on Jan 18, 2024 | 1 pages | PSC07 | ||
Notification of Global Ardour Recycling Limited as a person with significant control on Jan 18, 2024 | 2 pages | PSC02 | ||
Confirmation statement made on Jan 18, 2024 with updates | 4 pages | CS01 | ||
Notification of Kyvsai Limited as a person with significant control on Jan 18, 2024 | 2 pages | PSC02 | ||
Registered office address changed from Recycling Lives Centre Essex Street Preston PR1 1QE England to Grove House 1st Floor 55 Lowlands Road Harrow HA1 3AW on Jan 22, 2024 | 1 pages | AD01 | ||
Termination of appointment of Andrew Hodgson as a director on Jan 18, 2024 | 1 pages | TM01 | ||
Termination of appointment of Etsko Loek De Boer as a director on Jan 18, 2024 | 1 pages | TM01 | ||
Appointment of Mr Gaurav Chaudhary as a secretary on Jan 18, 2024 | 2 pages | AP03 | ||
Appointment of Mr Gaurav Chaudhary as a director on Jan 18, 2024 | 2 pages | AP01 | ||
Appointment of Mr Sundip Goyal as a director on Jan 18, 2024 | 2 pages | AP01 | ||
Appointment of Mr Ashish Chaudhari as a director on Jan 18, 2024 | 2 pages | AP01 | ||
Appointment of Mr Etsko Loek De Boer as a director on Jan 11, 2024 | 2 pages | AP01 | ||
Who are the officers of RAW2K LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CHAUDHARI, Ashish | Director | 1st Floor 55 Lowlands Road HA1 3AW Harrow Grove House England | England | Indian | 293508130001 | |||||
| GOYAL, Sundip | Director | 1st Floor 55 Lowlands Road HA1 3AW Harrow Grove House England | England | Indian | 89388850005 | |||||
| CHAUDHARY, Gaurav | Secretary | 1st Floor 55 Lowlands Road HA1 3AW Harrow Grove House England | 318322850001 | |||||||
| STINSON, Jason | Secretary | Stocks Lane S75 2BL Barnsley Unit 11 Maple Estate South Yorkshire | British | 81172660001 | ||||||
| HCS SECRETARIAL LIMITED | Nominee Secretary | Upper Belgrave Road Clifton BS8 2XN Bristol 44 Uk | 900020330001 | |||||||
| CHAMBERS, Christopher James | Director | Essex Street PR1 1QE Preston Recycling Lives Centre England | England | British | 237692650001 | |||||
| CHAUDHARY, Gaurav | Director | 1st Floor 55 Lowlands Road HA1 3AW Harrow Grove House England | England | British | 318322710001 | |||||
| DE BOER, Etsko Loek | Director | Essex Street PR1 1QE Preston Recycling Lives Centre England | England | Dutch | 301496190001 | |||||
| FINNERTY, Paul | Director | Essex Street PR1 1QE Preston Recycling Lives Centre England | England | British | 196853960001 | |||||
| FLETCHER, William Thomas | Director | Essex Street PR1 1QE Preston Recycling Lives Centre England | England | British | 187270190001 | |||||
| HODGSON, Andrew | Director | Essex Street PR1 1QE Preston Recycling Lives Centre England | England | British | 132908140001 | |||||
| MARSHALL, Gerry | Director | Essex Street PR1 1QE Preston Recycling Lives Centre England | Scotland | British | 234682360001 | |||||
| STINSON, Barbara | Director | Off Stocks Lane S75 2BL Barnsley Unit 11 Maple Estate South Yorkshire | United Kingdom | British | 81172610001 | |||||
| STINSON, Douglas | Director | Off Stocks Lane S75 2BL Barnsley Unit 11 Maple Estate South Yorkshire | United Kingdom | British | 12606320001 | |||||
| STINSON, Jason | Director | Off Stocks Lane S75 2BL Barnsley Unit 11 Maple Estate South Yorkshire | England | British | 81172660002 | |||||
| WOOD, Steven | Director | Off Stocks Lane S75 2BL Barnsley Unit 11 Maple Estate South Yorkshire | United Kingdom | British | 85799280001 | |||||
| HANOVER DIRECTORS LIMITED | Nominee Director | 44 Upper Belgrave Road BS8 2XN Bristol | 900019670001 |
Who are the persons with significant control of RAW2K LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Kyvsai Limited | Jan 18, 2024 | 1st Florr 55 Lowlands Road HA1 3AW Harrow Grove House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Global Ardour Recycling Limited | Jan 18, 2024 | 55, Lowlands Road HA1 3AW Harrow On The Hill Grove House Middlesex England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Global Ardour Recycling Limited | Jan 18, 2024 | 55 Lowlands Road HA1 3AW Harrow On The Hill Grove House Middlesex United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Recycling Lives Limited | Sep 28, 2018 | Essex Street PR1 1QE Preston Recycling Lives Centre England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Steven Terence Jackson | Jul 04, 2017 | Essex Street PR1 1QE Preston Recycling Lives Centre England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Jason Stinson | Jun 30, 2016 | Essex Street PR1 1QE Preston Recycling Lives Centre England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0