Background WavePink WaveYellow Wave

R.A. ENTERPRISES LIMITED (01666333)

R.A. ENTERPRISES LIMITED (01666333) is an active UK company. incorporated on 22 September 1982. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale of new goods in specialised stores n.e.c.. R.A. ENTERPRISES LIMITED has been registered for 43 years. Current directors include HITCHCOCK, Carl, WALLIS, Simon Philip Zbigniew.

Company Number
01666333
Status
active
Type
ltd
Incorporated
22 September 1982
Age
43 years
Address
Burlington House, London, W1J 0BD
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale of new goods in specialised stores n.e.c.
Directors
HITCHCOCK, Carl, WALLIS, Simon Philip Zbigniew
SIC Codes
47789

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

R.A. ENTERPRISES LIMITED

R.A. ENTERPRISES LIMITED is an active company incorporated on 22 September 1982 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale of new goods in specialised stores n.e.c.. R.A. ENTERPRISES LIMITED was registered 43 years ago.(SIC: 47789)

Status

active

Active since 43 years ago

Company No

01666333

LTD Company

Age

43 Years

Incorporated 22 September 1982

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 17 February 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Small Company

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 13 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

Burlington House Piccadilly London, W1J 0BD,

Timeline

36 key events • 1982 - 2025

Funding Officers Ownership
Company Founded
Sept 82
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Mar 10
Director Joined
Jun 10
Director Joined
Oct 11
Director Left
Oct 11
Director Joined
Feb 12
Director Left
Feb 12
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Mar 17
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Jan 19
Director Joined
Jul 19
Director Left
Jan 20
Director Left
Mar 20
Director Joined
Dec 24
Director Left
Dec 24
Director Joined
Jun 25
Director Left
Jun 25
Director Joined
Sept 25
Director Left
Sept 25
0
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

ANSTEY, Benedict

Active
Burlington House, LondonW1J 0BD
Secretary
Appointed 28 Jan 2019

HITCHCOCK, Carl

Active
Burlington House, LondonW1J 0BD
Born February 1968
Director
Appointed 31 May 2025

WALLIS, Simon Philip Zbigniew

Active
Burlington House, LondonW1J 0BD
Born January 1967
Director
Appointed 08 Sept 2025

ANGHILERI, Dominic Paul

Resigned
339 Cannon Hill Lane, LondonSW20 9HQ
Secretary
Appointed 09 Aug 2000
Resigned 06 Oct 2013

BLATCHFORD, Ian Craig

Resigned
67 Stapleton Road, LondonSW17 8AY
Secretary
Appointed 01 Oct 1996
Resigned 09 Aug 2000

CLARK, Trevor George

Resigned
Carringtons Perrywood Lane, HertfordSG14 3RB
Secretary
Appointed N/A
Resigned 15 Jan 1996

CORNABY, Jonathon James

Resigned
Cromwell Avenue, LondonN6 5HQ
Secretary
Appointed 06 Oct 2013
Resigned 25 Feb 2017

CORNABY, Jonathon

Resigned
Cromwell Avenue, LondonN6 5HQ
Secretary
Appointed 04 Oct 2013
Resigned 17 Sept 2014

GENT, Susan Jane

Resigned
Piccadilly, LondonW1J 0BD
Secretary
Appointed 25 Feb 2017
Resigned 27 Nov 2018

IDDON, Sarah

Resigned
Burlington House, LondonW1J 0BD
Secretary
Appointed 27 Nov 2018
Resigned 28 Jan 2019

ABRAHAM, Neville Victor

Resigned
82 Addison Road, LondonW14 8ED
Born January 1937
Director
Appointed 05 Nov 1999
Resigned 18 Mar 2005

ANG, Tzo Zen, Dr

Resigned
Burlington House, LondonW1J 0BD
Born May 1985
Director
Appointed 07 Mar 2018
Resigned 27 Feb 2020

BARKER, David Andrew

Resigned
16 Kinburn Street, LondonSE16 1DN
Born September 1960
Director
Appointed N/A
Resigned 31 May 1996

BREUER, David Michael

Resigned
138 Islingword Road, BrightonBN2 2SH
Born October 1958
Director
Appointed 08 Jan 1996
Resigned 28 Jan 2011

CAWLEY, Hugh Charles Laurence

Resigned
Burlington House, LondonW1J 0BD
Born November 1956
Director
Appointed 23 Feb 2012
Resigned 17 Sept 2014

CHRISTOPHER, Ann

Resigned
Stable Block, ChippenhamSN14 8PF
Born December 1947
Director
Appointed 24 Jul 1995
Resigned 20 Feb 2009

COATES, Charles Peter

Resigned
Oaklands House, BuckfastleighTQ11 0BL
Born January 1957
Director
Appointed 05 Nov 1999
Resigned 20 Feb 2009

COOPER, Eileen

Resigned
Burlington House, LondonW1J 0BD
Born June 1953
Director
Appointed 27 May 2010
Resigned 04 Oct 2013

CORNABY, Jonathan James

Resigned
Burlington House, LondonW1J 0BD
Born October 1970
Director
Appointed 17 Sept 2014
Resigned 25 Feb 2017

CULLINAN, Edward Horder

Resigned
62 Camden Mews, LondonNW1 9BX
Born July 1931
Director
Appointed 24 Jul 1995
Resigned 23 Feb 2012

DE GREY, Roger, Sir

Resigned
5-6 Camer Street, GravesendDA13 0XR
Born April 1918
Director
Appointed N/A
Resigned 28 Feb 1995

FARTHING, Stephen, Professor

Resigned
Lillie Road, LondonSW6 1UE
Born September 1950
Director
Appointed 22 Mar 2007
Resigned 11 Nov 2012

FITT, Lawton

Resigned
7 Kensington Park Gardens, LondonW11 3HB
Born July 1953
Director
Appointed 21 Oct 2002
Resigned 24 Mar 2005

FRASER, Donald Hamilton

Resigned
Bramham Cottage Remenham Lane, Henley On ThamesRG9 2LR
Born July 1929
Director
Appointed 24 Jul 1995
Resigned 30 Sept 1999

GORDON, David Sorrell

Resigned
Greenwood 56 Dukes Avenue, LondonW4 2AF
Born September 1941
Director
Appointed 17 Jun 1996
Resigned 31 Jul 2002

HARRISON, Philippa Mary

Resigned
67 New River Head, LondonEC1R 4UN
Born November 1942
Director
Appointed 05 Nov 1999
Resigned 17 Sept 2014

HINDMARCH, Anya Susannah, Dame

Resigned
Eaton Terrace, LondonSW1 8TN
Born May 1968
Director
Appointed 05 Jun 2009
Resigned 17 Sept 2014

HORNE, Elizabeth Mary

Resigned
Burlington House, LondonW1J 0BD
Born March 1957
Director
Appointed 16 May 2011
Resigned 17 Sept 2014

KENNY, Michael James

Resigned
64 Randolph Avenue, LondonW9 1BE
Born June 1941
Director
Appointed 24 Jul 1995
Resigned 30 Sept 1999

LUNDBERG, Josephine Anne

Resigned
60 Ravenscourt Gardens, LondonW6 0TU
Born March 1935
Director
Appointed N/A
Resigned 30 Sept 1995

MACH, David Stefan, Professor

Resigned
8 Havelock Walk, LondonSE23 3HG
Born March 1956
Director
Appointed 12 Mar 2013
Resigned 17 Sept 2014

MACLAINE MITCHELL, Natasha Kate

Resigned
Burlington House, LondonW1J 0BD
Born October 1973
Director
Appointed 01 Nov 2024
Resigned 08 Sept 2025

MARLOW, Timothy John

Resigned
Burlington House, LondonW1J 0BD
Born May 1962
Director
Appointed 17 Sept 2014
Resigned 10 Jan 2020

NEILAND, Brendan Robert, Professor

Resigned
2 Granard Road, LondonSW12 8UL
Born October 1941
Director
Appointed 31 Aug 2000
Resigned 27 Jul 2004

PILGRIM, Colin Frederick

Resigned
90 Cromwell Avenue, LondonN6 5HQ
Born January 1948
Director
Appointed 24 Jul 1995
Resigned 06 Jan 1999

Persons with significant control

1

Piccadilly, LondonW1J 0BD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

170

Accounts With Accounts Type Small
17 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2025
TM01Termination of Director
Accounts With Accounts Type Small
11 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
1 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
20 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2020
TM01Termination of Director
Accounts With Accounts Type Small
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 July 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 February 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 February 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 February 2019
TM01Termination of Director
Accounts With Accounts Type Small
31 December 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 November 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 November 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 March 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 March 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 March 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
6 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
5 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Accounts With Accounts Type Full
2 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Appoint Person Director Company With Name Date
22 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 October 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
11 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Appoint Person Secretary Company With Name
28 October 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
28 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 October 2013
AP01Appointment of Director
Termination Director Company With Name
28 October 2013
TM01Termination of Director
Termination Director Company With Name
28 October 2013
TM01Termination of Director
Termination Secretary Company With Name
28 October 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
28 October 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
28 October 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2012
AR01AR01
Accounts With Accounts Type Full
8 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
1 March 2012
AP01Appointment of Director
Termination Director Company With Name
1 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 October 2011
AR01AR01
Termination Director Company With Name
21 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
20 October 2011
AP01Appointment of Director
Accounts With Accounts Type Full
7 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2010
AR01AR01
Change Person Director Company With Change Date
28 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2010
CH01Change of Director Details
Appoint Person Director Company With Name
1 July 2010
AP01Appointment of Director
Accounts With Accounts Type Full
27 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
1 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 October 2009
AR01AR01
Appoint Person Director Company With Name
26 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
26 October 2009
AP01Appointment of Director
Accounts With Accounts Type Full
24 June 2009
AAAnnual Accounts
Legacy
1 June 2009
288bResignation of Director or Secretary
Legacy
1 June 2009
288bResignation of Director or Secretary
Legacy
24 October 2008
363aAnnual Return
Accounts With Accounts Type Full
23 June 2008
AAAnnual Accounts
Legacy
14 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 June 2007
AAAnnual Accounts
Legacy
27 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 June 2006
AAAnnual Accounts
Legacy
17 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 2005
AAAnnual Accounts
Legacy
24 May 2005
288bResignation of Director or Secretary
Legacy
30 March 2005
288bResignation of Director or Secretary
Legacy
2 November 2004
363sAnnual Return (shuttle)
Legacy
2 November 2004
288bResignation of Director or Secretary
Accounts Amended With Accounts Type Full
2 September 2004
AAMDAAMD
Accounts With Accounts Type Full
6 July 2004
AAAnnual Accounts
Legacy
15 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 June 2003
AAAnnual Accounts
Legacy
28 November 2002
288aAppointment of Director or Secretary
Legacy
16 October 2002
363sAnnual Return (shuttle)
Legacy
3 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 May 2002
AAAnnual Accounts
Legacy
5 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 June 2001
AAAnnual Accounts
Legacy
19 October 2000
363sAnnual Return (shuttle)
Legacy
19 October 2000
288aAppointment of Director or Secretary
Legacy
13 September 2000
288aAppointment of Director or Secretary
Legacy
13 September 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 July 2000
AAAnnual Accounts
Legacy
12 July 2000
225Change of Accounting Reference Date
Legacy
10 January 2000
288aAppointment of Director or Secretary
Legacy
23 December 1999
288aAppointment of Director or Secretary
Legacy
23 December 1999
288aAppointment of Director or Secretary
Legacy
7 December 1999
363sAnnual Return (shuttle)
Legacy
2 December 1999
288bResignation of Director or Secretary
Legacy
2 December 1999
288bResignation of Director or Secretary
Legacy
2 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 May 1999
AAAnnual Accounts
Legacy
10 March 1999
288bResignation of Director or Secretary
Legacy
31 December 1998
288bResignation of Director or Secretary
Legacy
26 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 May 1998
AAAnnual Accounts
Legacy
22 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 June 1997
AAAnnual Accounts
Legacy
27 May 1997
363sAnnual Return (shuttle)
Legacy
27 May 1997
288bResignation of Director or Secretary
Legacy
27 May 1997
288aAppointment of Director or Secretary
Legacy
2 May 1997
288aAppointment of Director or Secretary
Legacy
2 May 1997
288bResignation of Director or Secretary
Legacy
2 May 1997
288bResignation of Director or Secretary
Legacy
2 May 1997
288aAppointment of Director or Secretary
Legacy
2 May 1997
288aAppointment of Director or Secretary
Legacy
2 May 1997
288aAppointment of Director or Secretary
Legacy
2 May 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 1996
AAAnnual Accounts
Legacy
23 August 1996
363sAnnual Return (shuttle)
Legacy
26 January 1996
288288
Legacy
26 January 1996
288288
Legacy
26 January 1996
288288
Legacy
26 January 1996
288288
Accounts With Accounts Type Full
2 August 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 1994
AAAnnual Accounts
Legacy
22 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 1993
AAAnnual Accounts
Legacy
10 November 1992
363b363b
Accounts With Accounts Type Full
4 August 1992
AAAnnual Accounts
Accounts With Accounts Type Full
4 February 1992
AAAnnual Accounts
Accounts With Accounts Type Full
16 December 1991
AAAnnual Accounts
Legacy
29 May 1991
363363
Legacy
29 May 1991
363363
Accounts With Accounts Type Full
30 November 1990
AAAnnual Accounts
Accounts With Accounts Type Full
8 May 1990
AAAnnual Accounts
Accounts With Accounts Type Full
8 May 1990
AAAnnual Accounts
Resolution
19 December 1989
RESOLUTIONSResolutions
Legacy
4 December 1988
363363
Legacy
4 December 1988
363363
Legacy
4 December 1988
363363
Legacy
4 December 1988
363363
Accounts With Accounts Type Full
16 November 1987
AAAnnual Accounts
Accounts With Accounts Type Full
16 November 1987
AAAnnual Accounts
Accounts With Accounts Type Full
16 November 1987
AAAnnual Accounts
Legacy
9 October 1987
AC05AC05
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
22 September 1982
NEWINCIncorporation