Background WavePink WaveYellow Wave

RAITT ORR & ASSOCIATES LIMITED (02832278)

RAITT ORR & ASSOCIATES LIMITED (02832278) is an active UK company. incorporated on 1 July 1993. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in media representation services. RAITT ORR & ASSOCIATES LIMITED has been registered for 32 years. Current directors include ORR, Elaine Patricia, ORR, Patrick Cecil Rowley.

Company Number
02832278
Status
active
Type
ltd
Incorporated
1 July 1993
Age
32 years
Address
28 Rosary Gardens, London, SW7 4NT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Media representation services
Directors
ORR, Elaine Patricia, ORR, Patrick Cecil Rowley
SIC Codes
73120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAITT ORR & ASSOCIATES LIMITED

RAITT ORR & ASSOCIATES LIMITED is an active company incorporated on 1 July 1993 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in media representation services. RAITT ORR & ASSOCIATES LIMITED was registered 32 years ago.(SIC: 73120)

Status

active

Active since 32 years ago

Company No

02832278

LTD Company

Age

32 Years

Incorporated 1 July 1993

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 28 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 5 July 2025 (9 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026

Previous Company Names

RAITT ORR LIMITED
From: 1 July 1993To: 9 September 1996
Contact
Address

28 Rosary Gardens London, SW7 4NT,

Previous Addresses

7 - 14 Great Dover Street London SE1 4YR England
From: 5 April 2019To: 16 May 2022
32 -36 Loman Street Southwark London SE1 0EH England
From: 8 December 2016To: 5 April 2019
Sir Robert Peel House 178 Bishopsgate London EC2M 4NJ United Kingdom
From: 9 September 2016To: 8 December 2016
Oppenheim Scroxton 52 Great Eastern Street London EC2A 3EP
From: 23 October 2012To: 9 September 2016
the Africa Centre 38, King Street London WC2E 8JT United Kingdom
From: 30 March 2011To: 23 October 2012
2 Vincent Street London SW1P 4LP
From: 1 July 1993To: 30 March 2011
Timeline

3 key events • 1993 - 2021

Funding Officers Ownership
Company Founded
Jun 93
Loan Cleared
Mar 21
Director Joined
Nov 21
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

LEE, Stanley Vun Haw

Active
8 Hale Drive, LondonNW7 3DU
Secretary
Appointed 15 Jan 2006

ORR, Elaine Patricia

Active
Rosary Gardens, LondonSW7 4NT
Born December 1942
Director
Appointed 05 Oct 2021

ORR, Patrick Cecil Rowley

Active
Breach Cottage Halfpenny Lane, Wallingford
Born May 1941
Director
Appointed 01 Jul 1993

GOODALL, Pernille

Resigned
Flat 9 Roberts Court, LondonSW5 0ES
Secretary
Appointed 27 Feb 2004
Resigned 15 Jan 2006

HUMAYUN, Huma

Resigned
3 Archer House, BatterseaSW11 3LF
Secretary
Appointed 29 Aug 2002
Resigned 27 Feb 2004

ODUNSI, Enitan Olasumbo Abimbola

Resigned
Flat 2, East DulwichSE22 0HR
Secretary
Appointed 28 Jun 2002
Resigned 29 Aug 2002

ORR, Patrick Cecil Rowley

Resigned
Breach Cottage Halfpenny Lane, Wallingford
Secretary
Appointed 01 Jul 1993
Resigned 26 Oct 1998

PETERS, Sally

Resigned
The Slate House 2 Northampton Road, CroydonCR0 7HA
Secretary
Appointed 26 Oct 1998
Resigned 28 Jun 2002

PORTER, David Henry

Resigned
137 Prince George Avenue, LondonN14 4TD
Secretary
Appointed 13 Jan 1995
Resigned 02 Oct 1997

RM REGISTRARS LIMITED

Resigned
Second Floor, LondonEC2A 3RX
Corporate nominee secretary
Appointed 01 Jul 1993
Resigned 01 Jul 1993

COHEN, Violet

Resigned
9 Eversleigh Road, LondonN3 1HY
Born October 1932
Nominee director
Appointed 01 Jul 1993
Resigned 01 Jul 1993

PRITTIE, Oliver

Resigned
9 Blithfield Street, LondonW8 6RH
Born October 1948
Director
Appointed 15 Aug 2000
Resigned 04 Sept 2003

RAITT, Robert Ian

Resigned
20 Clayton Avenue, HassocksBN6 8HD
Born June 1933
Director
Appointed 01 Jul 1993
Resigned 12 Apr 2000

WALES, Gregory John

Resigned
9 The Avenue, RichmondTW9 2AL
Born May 1950
Director
Appointed 15 Aug 2000
Resigned 15 May 2001

WARD, Simon John

Resigned
3 Gar Street, WinchesterSO23 8GQ
Born July 1944
Director
Appointed 02 Sept 1993
Resigned 12 Jun 1997

Persons with significant control

1

Patrick Cecil Rowley Orr

Active
Halfpenny Lane, Wallingford
Born May 1941

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

114

Confirmation Statement With Updates
5 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 May 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 May 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 November 2021
AP01Appointment of Director
Confirmation Statement With Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 March 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 April 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 March 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 December 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 October 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 April 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
30 March 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 March 2010
AAAnnual Accounts
Legacy
31 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 June 2009
AAAnnual Accounts
Legacy
16 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 July 2008
AAAnnual Accounts
Accounts With Accounts Type Small
4 September 2007
AAAnnual Accounts
Legacy
4 July 2007
363aAnnual Return
Legacy
4 July 2007
287Change of Registered Office
Legacy
4 July 2007
190190
Legacy
4 July 2007
353353
Legacy
22 August 2006
363aAnnual Return
Accounts With Accounts Type Small
11 May 2006
AAAnnual Accounts
Legacy
1 March 2006
288bResignation of Director or Secretary
Legacy
1 March 2006
288aAppointment of Director or Secretary
Legacy
2 August 2005
363aAnnual Return
Legacy
2 August 2005
353353
Accounts With Accounts Type Small
12 May 2005
AAAnnual Accounts
Legacy
28 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 June 2004
AAAnnual Accounts
Legacy
24 March 2004
288bResignation of Director or Secretary
Legacy
24 March 2004
288aAppointment of Director or Secretary
Legacy
15 September 2003
288bResignation of Director or Secretary
Legacy
31 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 April 2003
AAAnnual Accounts
Accounts With Accounts Type Small
9 October 2002
AAAnnual Accounts
Legacy
4 September 2002
288aAppointment of Director or Secretary
Legacy
4 September 2002
288bResignation of Director or Secretary
Legacy
24 July 2002
244244
Legacy
8 July 2002
288bResignation of Director or Secretary
Legacy
8 July 2002
288aAppointment of Director or Secretary
Legacy
8 July 2002
363sAnnual Return (shuttle)
Legacy
12 March 2002
287Change of Registered Office
Accounts With Accounts Type Small
31 October 2001
AAAnnual Accounts
Legacy
25 July 2001
244244
Legacy
26 June 2001
363sAnnual Return (shuttle)
Legacy
30 May 2001
288bResignation of Director or Secretary
Legacy
14 November 2000
225Change of Accounting Reference Date
Legacy
3 October 2000
288aAppointment of Director or Secretary
Legacy
3 October 2000
288aAppointment of Director or Secretary
Legacy
27 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 May 2000
AAAnnual Accounts
Legacy
28 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
25 April 2000
AAAnnual Accounts
Legacy
19 July 1999
363sAnnual Return (shuttle)
Legacy
12 May 1999
287Change of Registered Office
Legacy
19 November 1998
395Particulars of Mortgage or Charge
Legacy
5 November 1998
288bResignation of Director or Secretary
Legacy
5 November 1998
288aAppointment of Director or Secretary
Legacy
15 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 July 1998
AAAnnual Accounts
Legacy
25 April 1998
395Particulars of Mortgage or Charge
Legacy
24 October 1997
288bResignation of Director or Secretary
Legacy
19 August 1997
363sAnnual Return (shuttle)
Legacy
31 July 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
7 March 1997
AAAnnual Accounts
Certificate Change Of Name Company
6 September 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 September 1996
225Change of Accounting Reference Date
Legacy
18 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 March 1996
AAAnnual Accounts
Legacy
28 July 1995
363sAnnual Return (shuttle)
Legacy
8 March 1995
288288
Resolution
17 January 1995
RESOLUTIONSResolutions
Resolution
17 January 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
17 January 1995
AAAnnual Accounts
Legacy
17 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 July 1994
287Change of Registered Office
Legacy
29 July 1994
363sAnnual Return (shuttle)
Legacy
2 March 1994
224224
Legacy
28 October 1993
288288
Legacy
5 August 1993
288288
Legacy
5 August 1993
288288
Legacy
5 August 1993
287Change of Registered Office
Incorporation Company
1 July 1993
NEWINCIncorporation