Background WavePink WaveYellow Wave

RAPHBROS LIMITED (03385895)

RAPHBROS LIMITED (03385895) is an active UK company. incorporated on 12 June 1997. with registered office in Stroud. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. RAPHBROS LIMITED has been registered for 28 years. Current directors include RAPHAEL, Peter.

Company Number
03385895
Status
active
Type
ltd
Incorporated
12 June 1997
Age
28 years
Address
Lower Littleworth House Lower Littleworth, Stroud, GL5 5AW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
RAPHAEL, Peter
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAPHBROS LIMITED

RAPHBROS LIMITED is an active company incorporated on 12 June 1997 with the registered office located in Stroud. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. RAPHBROS LIMITED was registered 28 years ago.(SIC: 68100)

Status

active

Active since 28 years ago

Company No

03385895

LTD Company

Age

28 Years

Incorporated 12 June 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 12 June 2025 (10 months ago)
Submitted on 12 June 2025 (10 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026

Previous Company Names

1997 INVESTMENTS LIMITED
From: 25 June 2008To: 18 August 2008
DRC MINING LIMITED
From: 12 June 1997To: 25 June 2008
Contact
Address

Lower Littleworth House Lower Littleworth Amberley Stroud, GL5 5AW,

Previous Addresses

Lower Littleworth House Lower Littleworth House Amberley Stroud GL5 5AW England
From: 15 June 2020To: 15 June 2020
118 Baker Street 3rd Floor London W1U 6TT
From: 12 June 1997To: 15 June 2020
Timeline

4 key events • 1997 - 2016

Funding Officers Ownership
Company Founded
Jun 97
Director Left
Jun 14
Director Left
Jun 14
Loan Cleared
Aug 16
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

RAPHAEL, Peter

Active
Lower Littleworth, StroudGL5 5AW
Secretary
Appointed 20 Jun 2008

RAPHAEL, Peter

Active
Lower Littleworth, StroudGL5 5AW
Born October 1971
Director
Appointed 20 Jun 2008

BENATTAR, Iver Edmund Jacob

Resigned
21 Bridstow Place, LondonW2 5AE
Secretary
Appointed 12 Jun 1997
Resigned 30 Apr 1999

WALTON, Roy Maxwell

Resigned
Long Heath, WokingGU22 0QT
Secretary
Appointed 30 Apr 1999
Resigned 30 Sept 2001

WOOD, Cherryll Sandra

Resigned
Spearhill, AshingtonRH20 3BA
Secretary
Appointed 30 Sept 2001
Resigned 20 Jun 2008

PENNSEC LIMITED

Resigned
33 Gutter Lane, LondonEC2V 8AR
Corporate nominee secretary
Appointed 12 Jun 1997
Resigned 12 Jun 1997

DARBY, Guy Neville Richard

Resigned
Crofters Queens Corner, MidhurstGU29 0PL
Born December 1962
Director
Appointed 12 Jun 1997
Resigned 29 Sept 2000

RAPHAEL, Andrew David

Resigned
118 Baker Street, LondonW1U 6TT
Born April 1969
Director
Appointed 22 Jul 2008
Resigned 24 Dec 2013

RAPHAEL, Andrew David

Resigned
Meadowside, CirencesterGL7 5AL
Born April 1969
Director
Appointed 11 Sept 2001
Resigned 20 Jun 2008

RAPHAEL, Derek Neale, Mr.

Resigned
99 Clifton Hill, LondonNW8 0JR
Born September 1938
Director
Appointed 12 Jun 1997
Resigned 22 Jul 2008

WALTON, Roy Maxwell

Resigned
Long Heath, WokingGU22 0QT
Born July 1963
Director
Appointed 12 Jun 1997
Resigned 30 Sept 2001

PENNINGTONS DIRECTORS (NO 1) LIMITED

Resigned
33 Gutter Lane, LondonEC2V 8AR
Corporate nominee director
Appointed 12 Jun 1997
Resigned 12 Jun 1997

Persons with significant control

1

Mr Peter Raphael

Active
Lower Littleworth, StroudGL5 5AW
Born October 1971

Nature of Control

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

Filing History

95

Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 June 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 August 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2014
AR01AR01
Termination Director Company
20 June 2014
TM01Termination of Director
Termination Director Company With Name
19 June 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2011
AR01AR01
Change Person Director Company With Change Date
16 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 June 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 September 2009
AAAnnual Accounts
Legacy
16 June 2009
363aAnnual Return
Legacy
24 February 2009
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
16 August 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 July 2008
288aAppointment of Director or Secretary
Legacy
22 July 2008
288bResignation of Director or Secretary
Memorandum Articles
27 June 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
24 June 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 June 2008
288aAppointment of Director or Secretary
Legacy
20 June 2008
288aAppointment of Director or Secretary
Legacy
20 June 2008
288bResignation of Director or Secretary
Legacy
20 June 2008
288bResignation of Director or Secretary
Legacy
20 June 2008
363aAnnual Return
Accounts With Accounts Type Small
22 May 2008
AAAnnual Accounts
Accounts With Accounts Type Small
20 July 2007
AAAnnual Accounts
Legacy
14 June 2007
363aAnnual Return
Legacy
25 September 2006
287Change of Registered Office
Legacy
26 June 2006
363aAnnual Return
Accounts With Accounts Type Small
10 May 2006
AAAnnual Accounts
Accounts With Accounts Type Small
5 July 2005
AAAnnual Accounts
Legacy
25 June 2005
363sAnnual Return (shuttle)
Legacy
14 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 June 2004
AAAnnual Accounts
Accounts With Accounts Type Small
1 July 2003
AAAnnual Accounts
Legacy
24 June 2003
363sAnnual Return (shuttle)
Legacy
19 March 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
23 December 2002
AUDAUD
Accounts With Accounts Type Dormant
16 July 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 October 2001
AAAnnual Accounts
Legacy
19 October 2001
288aAppointment of Director or Secretary
Legacy
19 October 2001
288aAppointment of Director or Secretary
Legacy
19 October 2001
288bResignation of Director or Secretary
Legacy
11 June 2001
363sAnnual Return (shuttle)
Legacy
16 May 2001
287Change of Registered Office
Legacy
15 November 2000
288bResignation of Director or Secretary
Legacy
11 July 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
22 February 2000
AAAnnual Accounts
Accounts With Made Up Date
18 October 1999
AAAnnual Accounts
Resolution
16 July 1999
RESOLUTIONSResolutions
Resolution
16 July 1999
RESOLUTIONSResolutions
Resolution
16 July 1999
RESOLUTIONSResolutions
Legacy
9 June 1999
363sAnnual Return (shuttle)
Legacy
9 May 1999
288aAppointment of Director or Secretary
Legacy
9 May 1999
288bResignation of Director or Secretary
Accounts With Made Up Date
27 October 1998
AAAnnual Accounts
Legacy
22 June 1998
363sAnnual Return (shuttle)
Legacy
22 July 1997
225Change of Accounting Reference Date
Legacy
22 July 1997
88(2)R88(2)R
Legacy
8 July 1997
288aAppointment of Director or Secretary
Legacy
8 July 1997
288aAppointment of Director or Secretary
Legacy
8 July 1997
288aAppointment of Director or Secretary
Legacy
8 July 1997
288aAppointment of Director or Secretary
Legacy
8 July 1997
288bResignation of Director or Secretary
Legacy
8 July 1997
288bResignation of Director or Secretary
Incorporation Company
12 June 1997
NEWINCIncorporation