RAFFINGERS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

RAFFINGERS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

15370635

Incorporation date

27/12/2023

Size

Unaudited abridged

Contacts

Registered address

Registered address

19-20 Bourne Court Southend Road, Woodford Green, Essex IG8 8HDCopy
copy info iconCopy
See on map
Latest events (Record since 27/12/2023)
dot icon28/03/2026
Memorandum and Articles of Association
dot icon28/03/2026
Resolutions
dot icon23/03/2026
Registration of charge 153706350001, created on 2026-03-16
dot icon13/02/2026
Confirmation statement made on 2025-12-26 with updates
dot icon17/01/2026
Unaudited abridged accounts made up to 2025-01-17
dot icon05/01/2026
Termination of appointment of Thurairatnam Sudarshan as a director on 2025-11-30
dot icon05/01/2026
Appointment of Mr Thurairatnam Sudarshan as a director on 2025-11-30
dot icon11/09/2025
Previous accounting period shortened from 2025-05-31 to 2025-01-17
dot icon22/08/2025
Replacement Form AA01 was administratively removed from the public register on 22/08/2025 as it was not properly delivered and has been replaced.
dot icon22/08/2025
Previous accounting period extended from 2024-12-31 to 2025-05-31
dot icon11/02/2025
Withdrawal of a person with significant control statement on 2025-02-11
dot icon11/02/2025
Notification of Xeinadin Group Limited as a person with significant control on 2025-01-17
dot icon27/01/2025
Appointment of Mr Paul Dell as a director on 2025-01-20
dot icon24/01/2025
Termination of appointment of Amanda Jane Moody as a secretary on 2025-01-17
dot icon24/01/2025
Termination of appointment of Katie Soraff as a secretary on 2025-01-17
dot icon24/01/2025
Termination of appointment of Paula Manning as a secretary on 2025-01-17
dot icon24/01/2025
Termination of appointment of Bremini Sudarshan as a secretary on 2025-01-17
dot icon24/01/2025
Current accounting period shortened from 2025-12-31 to 2025-05-31
dot icon24/01/2025
Appointment of Mr Alexander Ewart Hay Ffrench as a director on 2025-01-17
dot icon20/01/2025
Resolutions
dot icon20/01/2025
Memorandum and Articles of Association
dot icon17/01/2025
Statement of capital following an allotment of shares on 2025-01-16
dot icon17/01/2025
Statement of capital following an allotment of shares on 2025-01-16
dot icon17/01/2025
Statement of capital following an allotment of shares on 2025-01-16
dot icon17/01/2025
Statement of capital following an allotment of shares on 2025-01-16
dot icon17/01/2025
Cessation of Lee Manning as a person with significant control on 2025-01-16
dot icon17/01/2025
Cessation of Graham Barry Soraff as a person with significant control on 2025-01-16
dot icon17/01/2025
Notification of a person with significant control statement
dot icon13/01/2025
Confirmation statement made on 2024-12-26 with updates
dot icon29/10/2024
Resolutions
dot icon28/10/2024
Sub-division of shares on 2023-12-31
dot icon25/10/2024
Change of share class name or designation
dot icon22/10/2024
Change of details for Mr Lee Manning as a person with significant control on 2023-12-31
dot icon22/10/2024
Change of details for Mr Graham Barry Soraff as a person with significant control on 2023-12-31
dot icon16/04/2024
Cessation of Adam Howard Moody as a person with significant control on 2023-12-31
dot icon16/04/2024
Notification of Graham Barry Soraff as a person with significant control on 2023-12-31
dot icon16/04/2024
Statement of capital following an allotment of shares on 2023-12-31
dot icon16/04/2024
Statement of capital following an allotment of shares on 2023-12-31
dot icon16/04/2024
Statement of capital following an allotment of shares on 2023-12-31
dot icon16/04/2024
Statement of capital following an allotment of shares on 2023-12-31
dot icon16/04/2024
Statement of capital following an allotment of shares on 2023-12-31
dot icon16/04/2024
Statement of capital following an allotment of shares on 2023-12-31
dot icon16/04/2024
Statement of capital following an allotment of shares on 2023-12-31
dot icon16/04/2024
Statement of capital following an allotment of shares on 2023-12-31
dot icon03/01/2024
Appointment of Mr Graham Barry Soraff as a director on 2023-12-27
dot icon03/01/2024
Appointment of Mr Thurairatnam Sudarshan as a director on 2023-12-27
dot icon03/01/2024
Appointment of Mrs Paula Manning as a secretary on 2023-12-27
dot icon03/01/2024
Appointment of Mrs Katie Soraff as a secretary on 2023-12-27
dot icon03/01/2024
Appointment of Mrs Amanda Jane Moody as a secretary on 2023-12-27
dot icon03/01/2024
Appointment of Mrs Bremini Sudarshan as a secretary on 2023-12-27
dot icon02/01/2024
Certificate of change of name
dot icon27/12/2023
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
17/01/2025
dot iconNext confirmation date
26/12/2026
dot iconLast change occurred
17/01/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
17/01/2025
dot iconNext account date
17/01/2026
dot iconNext due on
17/10/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About RAFFINGERS HOLDINGS LIMITED

RAFFINGERS HOLDINGS LIMITED is an(a) Active company incorporated on 27/12/2023 with the registered office located at 19-20 Bourne Court Southend Road, Woodford Green, Essex IG8 8HD. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of RAFFINGERS HOLDINGS LIMITED?

toggle

RAFFINGERS HOLDINGS LIMITED is currently Active. It was registered on 27/12/2023 .

Where is RAFFINGERS HOLDINGS LIMITED located?

toggle

RAFFINGERS HOLDINGS LIMITED is registered at 19-20 Bourne Court Southend Road, Woodford Green, Essex IG8 8HD.

What does RAFFINGERS HOLDINGS LIMITED do?

toggle

RAFFINGERS HOLDINGS LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

What is the latest filing for RAFFINGERS HOLDINGS LIMITED?

toggle

The latest filing was on 28/03/2026: Memorandum and Articles of Association.