Raw2k Limited

DataGardener
raw2k limited
live
Micro

Raw2k Limited

04304063Private Limited With Share Capital

Grove House 1St Floor, 55 Lowlands Road, Harrow, HA13AW
Incorporated

12/10/2001

Company Age

24 years

Directors

3

Employees

10

SIC Code

45112

Risk

high risk

Company Overview

Registration, classification & business activity

Raw2k Limited (04304063) is a private limited with share capital incorporated on 12/10/2001 (24 years old) and registered in harrow, HA13AW. The company operates under SIC code 45112 and is classified as Micro.

Raw2k limited is an automotive company based out of 12 victoria road barnsley, south yorkshire, united kingdom.

Private Limited With Share Capital
SIC: 45112
Micro
Incorporated 12/10/2001
HA13AW
10 employees

Financial Overview

Total Assets

£1.24M

Liabilities

£4.00M

Net Assets

£-2.75M

Turnover

£1.16M

Cash

£326.4K

Key Metrics

10

Employees

3

Directors

1

Shareholders

4

CCJs

Board of Directors

3
director
director

Charges

4

Registered

2

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

100
Accounts With Accounts Type Full
Category:Accounts
Date:03-03-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-02-2026
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:12-05-2025
Accounts With Accounts Type Full
Category:Accounts
Date:12-05-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-03-2025
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:30-10-2024
Accounts With Accounts Type Full
Category:Accounts
Date:29-10-2024
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:03-10-2024
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:03-10-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:31-01-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:30-01-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-01-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-01-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-01-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-01-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-01-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-01-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-01-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-01-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:19-01-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:19-01-2024
Appoint Person Secretary Company With Name Date
Category:Officers
Date:19-01-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:19-01-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:19-01-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:19-01-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:11-01-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:04-01-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-11-2023
Resolution
Category:Resolution
Date:23-11-2023
Memorandum Articles
Category:Incorporation
Date:16-11-2023
Resolution
Category:Resolution
Date:26-10-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:18-10-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:18-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-10-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-09-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-07-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-07-2023
Accounts With Accounts Type Small
Category:Accounts
Date:01-03-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-01-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-10-2022
Accounts With Accounts Type Small
Category:Accounts
Date:18-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-10-2021
Accounts With Accounts Type Small
Category:Accounts
Date:07-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-10-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:12-08-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-07-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-07-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:18-06-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:18-06-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:30-04-2020
Change Account Reference Date Company Current Extended
Category:Accounts
Date:19-02-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-10-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-04-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:07-02-2019
Accounts With Accounts Type Full
Category:Accounts
Date:29-01-2019
Resolution
Category:Resolution
Date:15-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-10-2018
Change Account Reference Date Company Current Extended
Category:Accounts
Date:22-08-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-10-2017
Resolution
Category:Resolution
Date:02-10-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-09-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-07-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:13-07-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:13-07-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-07-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-07-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:13-07-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:13-07-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:13-07-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:13-07-2017
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:07-06-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-11-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-11-2010
Change Person Director Company With Change Date
Category:Officers
Date:10-11-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-06-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:18-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:07-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:07-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:07-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:07-11-2009
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:02-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:02-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:02-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:02-11-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-08-2009
Legacy
Category:Annual Return
Date:08-12-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-08-2008

Risk Assessment

high risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typefull accounts
Due Date31/12/2026
Filing Date03/03/2026
Latest Accounts31/03/2025

Trading Addresses

Grove House, 55 Lowlands Road, Harrow, HA13AWRegistered
Preston Recycling Park, Longridge Road, Preston, Lancashire, PR25BX

Contact

08001114995
Grove House 1St Floor, 55 Lowlands Road, Harrow, HA13AW