RAW CHARGING GROUP LIMITED

Register to unlock more data on OkredoRegister

RAW CHARGING GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13304970

Incorporation date

31/03/2021

Size

Group

Contacts

Registered address

Registered address

43 Palace Street, London SW1E 5HLCopy
copy info iconCopy
See on map
Latest events (Record since 11/01/2023)
dot icon12/03/2026
Statement of capital following an allotment of shares on 2026-03-12
dot icon10/02/2026
Statement of capital following an allotment of shares on 2026-02-06
dot icon16/01/2026
Statement of capital following an allotment of shares on 2025-12-12
dot icon16/01/2026
Statement of capital following an allotment of shares on 2026-01-05
dot icon23/12/2025
Group of companies' accounts made up to 2025-03-31
dot icon05/09/2025
Confirmation statement made on 2025-09-05 with updates
dot icon01/05/2025
Statement of capital following an allotment of shares on 2025-04-30
dot icon28/04/2025
Resolutions
dot icon28/04/2025
Memorandum and Articles of Association
dot icon25/04/2025
Statement of capital following an allotment of shares on 2025-04-24
dot icon17/04/2025
Statement of capital following an allotment of shares on 2025-04-16
dot icon25/03/2025
Group of companies' accounts made up to 2024-03-31
dot icon07/09/2024
Director's details changed for Mr Anand Jagannathan on 2024-09-07
dot icon07/09/2024
Confirmation statement made on 2024-09-06 with updates
dot icon07/09/2024
Director's details changed for Mr Jonathan Charles Deacon Turner on 2024-09-07
dot icon07/09/2024
Director's details changed for Ms Lindsay Elizabeth Mcphearson Austin on 2024-09-07
dot icon07/09/2024
Secretary's details changed for Mr Tom Pritchard on 2024-09-07
dot icon07/09/2024
Director's details changed for Mr Jason Spencer Simpson on 2024-09-07
dot icon07/09/2024
Director's details changed for Mr Omar Meziane on 2024-09-07
dot icon07/09/2024
Director's details changed for Mr Kiril Prodanichin on 2024-09-07
dot icon07/09/2024
Director's details changed for Mr Nicholas Richard De Mestre on 2024-09-07
dot icon07/09/2024
Registered office address changed from Bowcliffe Hall Bramham Wetherby West Yorkshire LS23 6LP United Kingdom to 43 Palace Street London SW1E 5HL on 2024-09-07
dot icon06/09/2024
Appointment of Mr Tom Pritchard as a secretary on 2024-08-06
dot icon14/07/2024
Termination of appointment of Jeremy Gorman as a secretary on 2024-06-30
dot icon08/04/2024
Statement of capital following an allotment of shares on 2024-03-28
dot icon22/03/2024
Termination of appointment of Timothy John Crommelin Eggar as a director on 2024-03-14
dot icon13/03/2024
Group of companies' accounts made up to 2023-03-31
dot icon06/02/2024
Termination of appointment of Anthony Mills as a director on 2024-01-30
dot icon19/09/2023
Confirmation statement made on 2023-09-06 with updates
dot icon08/09/2023
Statement of capital following an allotment of shares on 2023-08-21
dot icon11/07/2023
Memorandum and Articles of Association
dot icon11/07/2023
Resolutions
dot icon26/06/2023
Appointment of Mr Jason Spencer Simpson as a director on 2023-06-19
dot icon16/06/2023
Appointment of Mr Kiril Prodanichin as a director on 2023-06-13
dot icon15/06/2023
Termination of appointment of Leonardo Adami as a director on 2023-06-13
dot icon12/06/2023
Termination of appointment of Bruce Thomas Galliford as a director on 2023-06-07
dot icon12/06/2023
Statement of capital following an allotment of shares on 2023-06-05
dot icon23/05/2023
Appointment of Ms Lindsay Elizabeth Mcphearson Austin as a director on 2023-05-16
dot icon19/05/2023
Appointment of Mr Nicholas Richard De Mestre as a director on 2023-05-16
dot icon18/05/2023
Appointment of Mr Omar Meziane as a director on 2023-05-10
dot icon15/05/2023
Termination of appointment of Rodolphe Wolfgang Richard Robert Brumm as a director on 2023-05-10
dot icon11/01/2023
Total exemption full accounts made up to 2022-03-31
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
4
3.73M
-
0.00
19.51K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About RAW CHARGING GROUP LIMITED

RAW CHARGING GROUP LIMITED is an(a) Active company incorporated on 31/03/2021 with the registered office located at 43 Palace Street, London SW1E 5HL. There are currently 8 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 RAW CHARGING GROUP LIMITED?

toggle

RAW CHARGING GROUP LIMITED is currently Active. It was registered on 31/03/2021 .

Where is RAW CHARGING GROUP LIMITED located?

toggle

RAW CHARGING GROUP LIMITED is registered at 43 Palace Street, London SW1E 5HL.

What does RAW CHARGING GROUP LIMITED do?

toggle

RAW CHARGING GROUP LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for RAW CHARGING GROUP LIMITED?

toggle

The latest filing was on 12/03/2026: Statement of capital following an allotment of shares on 2026-03-12.