Background WavePink WaveYellow Wave

RARE LIMITED (01905690)

RARE LIMITED (01905690) is an active UK company. incorporated on 16 April 1985. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. RARE LIMITED has been registered for 40 years. Current directors include KIVIAT, Leigh Anne, ORNDORFF, Benjamin Owen.

Company Number
01905690
Status
active
Type
ltd
Incorporated
16 April 1985
Age
40 years
Address
1 Blossom Yard, London, E1 6RS
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
KIVIAT, Leigh Anne, ORNDORFF, Benjamin Owen
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RARE LIMITED

RARE LIMITED is an active company incorporated on 16 April 1985 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. RARE LIMITED was registered 40 years ago.(SIC: 62020)

Status

active

Active since 40 years ago

Company No

01905690

LTD Company

Age

40 Years

Incorporated 16 April 1985

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 4 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (Just now)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 16 March 2027
For period ending 2 March 2027
Contact
Address

1 Blossom Yard Fourth Floor London, E1 6RS,

Previous Addresses

The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS
From: 16 October 2009To: 5 July 2024
Beaufort House Tenth Floor 15 St Botolph Street London EC3A 7EE
From: 16 April 1985To: 16 October 2009
Timeline

3 key events • 1985 - 2026

Funding Officers Ownership
Company Founded
Apr 85
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

REED SMITH CORPORATE SERVICES LIMITED

Active
Blossom Yard, LondonE1 6RS
Corporate secretary
Appointed 16 Aug 2011

KIVIAT, Leigh Anne

Active
One Microsoft Way, Redmond98052-6399
Born April 1976
Director
Appointed 16 Jan 2026

ORNDORFF, Benjamin Owen

Active
Redmond98052-6399
Born September 1971
Director
Appointed 07 Mar 2006

STAMPER, Carole Lorraine

Resigned
Manor Farmhouse, TwycrossCV9 3PJ
Secretary
Appointed N/A
Resigned 20 Sept 2002

RB SECRETARIAT LIMITED

Resigned
Third Floor, LondonEC2A 2RS
Corporate secretary
Appointed 20 Sept 2002
Resigned 16 Aug 2011

ARAKAWA, Minoru

Resigned
4820 150th Avenue N.E, Redmond 98052
Born September 1946
Director
Appointed 26 Apr 2000
Resigned 24 Jan 2002

BAYLISS, Kevin

Resigned
2 The Walled Garden, LullingtonDE12 8EF
Born August 1971
Director
Appointed 13 Aug 2001
Resigned 20 Sept 2002

BETTERIDGE, Mark

Resigned
16 Hall Gardens, RavenstoneLE67 2HF
Born February 1969
Director
Appointed 02 Sept 1992
Resigned 20 Sept 2002

DOLLIVER, Keith Ranger

Resigned
Redmond98052-6399
Born January 1963
Director
Appointed 31 Dec 2004
Resigned 16 Jan 2026

FARMER, Simon

Resigned
1 Farriers Close, SwadlincoteDE12 7BS
Born March 1971
Director
Appointed 01 Apr 2001
Resigned 20 Sept 2002

FAY, Kevin John

Resigned
13392 N E 134th Place, Kirkland
Born June 1960
Director
Appointed 20 Sept 2002
Resigned 31 Dec 2004

HOCHBERG, Joel

Resigned
318 South Parkway, United States Of AmericaFOREIGN
Born December 1935
Director
Appointed 13 Oct 1997
Resigned 20 Sept 2002

IWATE, Satoru

Resigned
1-1 Shomogamo Yakocho Sakyo-Ku, KyotoFOREIGN
Born December 1959
Director
Appointed 24 Jan 2002
Resigned 18 Sept 2002

LINCOLN, Howard

Resigned
6 Holly Hill Drive, Washington98040
Born February 1940
Director
Appointed 13 Oct 1997
Resigned 20 Sept 2002

LLOYD, Robert

Resigned
26707 Tanglewood Lane, Los Altos Hills
Born October 1945
Director
Appointed 05 Jan 2000
Resigned 24 Jan 2002

MAYLES, Gregg

Resigned
12 Thirlmere Gardens, Ashby De La ZouchLE65 1FN
Born April 1971
Director
Appointed 01 Feb 2002
Resigned 20 Sept 2002

SEETHOFF, John Alfred

Resigned
4311 155th Place S.E., Bellevue
Born October 1955
Director
Appointed 20 Sept 2002
Resigned 07 Mar 2006

STAMPER, Carole Lorraine

Resigned
Manor Farmhouse, TwycrossCV9 3PJ
Born May 1963
Director
Appointed N/A
Resigned 20 Sept 2002

STAMPER, Christopher Timothy John

Resigned
Chuckle Cottage Rectory Lane, SwadlincoteDE12 8AF
Born October 1958
Director
Appointed N/A
Resigned 20 Sept 2002

STAMPER, Stephen Matthew

Resigned
The Old Barn, SwadlincoteDE12 8AF
Born June 1964
Director
Appointed N/A
Resigned 20 Sept 2002

STAMPER, Timothy David Joseph

Resigned
Manor Farm House, Twycross AtherstoneCV9 3PJ
Born February 1961
Director
Appointed N/A
Resigned 20 Sept 2002

STORY, Jacqualee Jo

Resigned
7964 150th Avenue Se, Newcastle 98059-9207
Born October 1960
Director
Appointed 24 Jan 2002
Resigned 20 Sept 2002

Persons with significant control

2

Redmond98052-6399

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 13 Jul 2016
Blossom Yard, LondonE1 6RS

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 13 Jul 2016
Fundings
Financials
Latest Activities

Filing History

159

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2026
AP01Appointment of Director
Accounts With Accounts Type Full
4 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
17 July 2024
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
5 July 2024
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
5 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
19 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
17 March 2021
CH01Change of Director Details
Accounts With Accounts Type Full
16 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
3 December 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Full
2 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
21 February 2019
CH01Change of Director Details
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 February 2018
AAAnnual Accounts
Legacy
29 March 2017
RP04CS01RP04CS01
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Accounts With Accounts Type Full
12 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Accounts With Accounts Type Full
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Change Person Director Company With Change Date
29 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2014
CH01Change of Director Details
Accounts With Accounts Type Full
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Change Person Director Company With Change Date
9 January 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Accounts With Accounts Type Full
29 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Accounts With Accounts Type Full
1 February 2012
AAAnnual Accounts
Termination Secretary Company With Name
24 August 2011
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
24 August 2011
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2011
AR01AR01
Accounts With Accounts Type Full
31 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2010
AR01AR01
Change Corporate Secretary Company With Change Date
3 March 2010
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
16 October 2009
AD01Change of Registered Office Address
Legacy
11 March 2009
363aAnnual Return
Accounts With Accounts Type Full
10 February 2009
AAAnnual Accounts
Legacy
21 May 2008
363aAnnual Return
Accounts With Accounts Type Full
16 May 2008
AAAnnual Accounts
Accounts With Accounts Type Full
10 May 2007
AAAnnual Accounts
Legacy
9 March 2007
363aAnnual Return
Legacy
9 March 2007
288cChange of Particulars
Accounts With Accounts Type Full
4 August 2006
AAAnnual Accounts
Legacy
3 May 2006
244244
Legacy
21 March 2006
288aAppointment of Director or Secretary
Legacy
15 March 2006
288bResignation of Director or Secretary
Legacy
3 March 2006
363aAnnual Return
Legacy
9 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 February 2005
AAAnnual Accounts
Legacy
7 January 2005
288aAppointment of Director or Secretary
Legacy
7 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 August 2004
AAAnnual Accounts
Legacy
24 March 2004
244244
Legacy
18 March 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
19 June 2003
AUDAUD
Resolution
12 April 2003
RESOLUTIONSResolutions
Resolution
2 April 2003
RESOLUTIONSResolutions
Resolution
2 April 2003
RESOLUTIONSResolutions
Resolution
2 April 2003
RESOLUTIONSResolutions
Legacy
18 March 2003
363sAnnual Return (shuttle)
Legacy
28 October 2002
288aAppointment of Director or Secretary
Legacy
28 October 2002
288aAppointment of Director or Secretary
Legacy
25 October 2002
287Change of Registered Office
Legacy
25 October 2002
288bResignation of Director or Secretary
Legacy
25 October 2002
288bResignation of Director or Secretary
Legacy
25 October 2002
288bResignation of Director or Secretary
Legacy
25 October 2002
288bResignation of Director or Secretary
Legacy
25 October 2002
288bResignation of Director or Secretary
Legacy
25 October 2002
288bResignation of Director or Secretary
Legacy
25 October 2002
288bResignation of Director or Secretary
Legacy
25 October 2002
288bResignation of Director or Secretary
Legacy
25 October 2002
288bResignation of Director or Secretary
Legacy
25 October 2002
288bResignation of Director or Secretary
Legacy
25 October 2002
288bResignation of Director or Secretary
Legacy
25 October 2002
225Change of Accounting Reference Date
Legacy
17 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
11 June 2002
AAAnnual Accounts
Legacy
18 March 2002
363sAnnual Return (shuttle)
Legacy
5 March 2002
288bResignation of Director or Secretary
Legacy
5 March 2002
288bResignation of Director or Secretary
Legacy
5 March 2002
288aAppointment of Director or Secretary
Legacy
5 March 2002
288aAppointment of Director or Secretary
Legacy
15 February 2002
288aAppointment of Director or Secretary
Legacy
3 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
13 August 2001
AAAnnual Accounts
Legacy
9 May 2001
288aAppointment of Director or Secretary
Legacy
14 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 July 2000
AAAnnual Accounts
Legacy
20 June 2000
288aAppointment of Director or Secretary
Legacy
20 June 2000
288aAppointment of Director or Secretary
Legacy
13 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
27 October 1999
AAAnnual Accounts
Legacy
10 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
28 October 1998
AAAnnual Accounts
Legacy
24 March 1998
363sAnnual Return (shuttle)
Resolution
27 January 1998
RESOLUTIONSResolutions
Legacy
28 November 1997
288aAppointment of Director or Secretary
Legacy
5 November 1997
288aAppointment of Director or Secretary
Legacy
15 October 1997
88(2)R88(2)R
Resolution
15 October 1997
RESOLUTIONSResolutions
Resolution
15 October 1997
RESOLUTIONSResolutions
Resolution
15 October 1997
RESOLUTIONSResolutions
Legacy
15 October 1997
123Notice of Increase in Nominal Capital
Legacy
4 August 1997
88(2)R88(2)R
Accounts With Accounts Type Full
13 June 1997
AAAnnual Accounts
Legacy
26 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 1996
AAAnnual Accounts
Legacy
19 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
3 August 1995
AAAnnual Accounts
Legacy
7 June 1995
225(1)225(1)
Legacy
25 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
12 August 1994
AAAnnual Accounts
Legacy
17 March 1994
363sAnnual Return (shuttle)
Legacy
14 July 1993
88(3)88(3)
Legacy
14 July 1993
88(2)R88(2)R
Resolution
14 July 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
5 July 1993
AAAnnual Accounts
Legacy
2 March 1993
363sAnnual Return (shuttle)
Legacy
6 October 1992
288288
Accounts With Accounts Type Medium
5 July 1992
AAAnnual Accounts
Legacy
31 March 1992
363sAnnual Return (shuttle)
Memorandum Articles
17 October 1991
MEM/ARTSMEM/ARTS
Memorandum Articles
16 October 1991
MEM/ARTSMEM/ARTS
Legacy
4 September 1991
88(3)88(3)
Legacy
4 September 1991
88(2)Return of Allotment of Shares
Resolution
30 July 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Small
29 July 1991
AAAnnual Accounts
Resolution
28 March 1991
RESOLUTIONSResolutions
Resolution
28 March 1991
RESOLUTIONSResolutions
Resolution
28 March 1991
RESOLUTIONSResolutions
Resolution
28 March 1991
RESOLUTIONSResolutions
Legacy
28 March 1991
363aAnnual Return
Accounts With Accounts Type Small
8 May 1990
AAAnnual Accounts
Legacy
8 May 1990
363363
Accounts With Accounts Type Small
19 June 1989
AAAnnual Accounts
Legacy
19 June 1989
363363
Accounts With Accounts Type Small
13 September 1988
AAAnnual Accounts
Legacy
13 September 1988
363363
Legacy
29 January 1988
363363
Accounts With Made Up Date
29 January 1988
AAAnnual Accounts
Legacy
29 January 1988
288288
Legacy
20 January 1988
288aAppointment of Director or Secretary
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
16 April 1985
NEWINCIncorporation