Background WavePink WaveYellow Wave

EUROPEAN RAID ARRAYS LIMITED (03680211)

EUROPEAN RAID ARRAYS LIMITED (03680211) is an active UK company. incorporated on 8 December 1998. with registered office in Chesham. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. EUROPEAN RAID ARRAYS LIMITED has been registered for 27 years. Current directors include BAKER, Sean Roger, GARDNER, Paddy.

Company Number
03680211
Status
active
Type
ltd
Incorporated
8 December 1998
Age
27 years
Address
23a Chess Business Park, Chesham, HP5 1SD
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
BAKER, Sean Roger, GARDNER, Paddy
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUROPEAN RAID ARRAYS LIMITED

EUROPEAN RAID ARRAYS LIMITED is an active company incorporated on 8 December 1998 with the registered office located in Chesham. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. EUROPEAN RAID ARRAYS LIMITED was registered 27 years ago.(SIC: 62020)

Status

active

Active since 27 years ago

Company No

03680211

LTD Company

Age

27 Years

Incorporated 8 December 1998

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 29 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Small Company

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 December 2025 (4 months ago)
Submitted on 17 December 2025 (4 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026
Contact
Address

23a Chess Business Park Moor Road Chesham, HP5 1SD,

Previous Addresses

17 Tileyard Studios Tileyard Road London N7 9AH
From: 15 April 2011To: 21 January 2016
Lower Ground Floor Paramount House 162-170 Wardour Street London W1F 8ZX
From: 8 December 1998To: 15 April 2011
Timeline

16 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Dec 98
Capital Reduction
Feb 14
Share Buyback
Feb 14
Loan Secured
Aug 15
Loan Cleared
Jul 17
Owner Exit
Dec 18
Owner Exit
Dec 18
Owner Exit
Jul 22
Owner Exit
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Aug 22
Loan Cleared
Sept 22
Loan Secured
Oct 22
Director Joined
Dec 22
Director Left
Feb 25
2
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

WESTON, John Mark

Active
Moor Road, CheshamHP5 1SD
Secretary
Appointed 16 Apr 1999

BAKER, Sean Roger

Active
Moor Road, CheshamHP5 1SD
Born April 1971
Director
Appointed 17 Sept 2007

GARDNER, Paddy

Active
Moor Road, CheshamHP5 1SD
Born February 1970
Director
Appointed 22 Dec 2022

LEDGER, Graham Howard

Resigned
29 Mayes Place, WarlinghamCR6 9LE
Secretary
Appointed 21 Dec 1998
Resigned 13 Apr 1999

ENERGIZE SECRETARY LIMITED

Resigned
31 Buxton Road, StockportSK2 6LS
Corporate nominee secretary
Appointed 08 Dec 1998
Resigned 17 Dec 1998

HODKINSON, Gareth David

Resigned
14a Vicarage Close, Langford BiggleswadeSG18 9QS
Born June 1967
Director
Appointed 21 Dec 1998
Resigned 11 Jun 2008

MCNISH, John William

Resigned
Cinder Lane Farm Cinder Lane, PrestonPR4 6JY
Born May 1946
Director
Appointed 21 Dec 1998
Resigned 10 May 2001

RAWSON, Christopher Andrew

Resigned
Brae House 46 Twentypence Road, ElyCB6 3RN
Born April 1963
Director
Appointed 16 Jan 2008
Resigned 30 Sept 2008

WESTON, John Mark

Resigned
Moor Road, CheshamHP5 1SD
Born March 1969
Director
Appointed 21 Dec 1998
Resigned 22 Jan 2025

ENERGIZE DIRECTOR LIMITED

Resigned
31 Buxton Road, StockportSK2 6LS
Corporate nominee director
Appointed 08 Dec 1998
Resigned 17 Dec 1998

Persons with significant control

5

1 Active
4 Ceased
Moor Road, CheshamHP5 1SD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jul 2022
Moor Road, CheshamHP5 1SD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jul 2022
Ceased 20 Jul 2022
23a Chess Business Park, CheshamHP5 1SD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Feb 2018
Ceased 15 Jul 2022

Mr John Mark Weston

Ceased
Moor Road, CheshamHP5 1SD
Born March 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Feb 2018

Mrs Suzanne Baker

Ceased
Moor Road, CheshamHP5 1SD
Born November 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Feb 2018
Fundings
Financials
Latest Activities

Filing History

129

Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
29 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 December 2022
AP01Appointment of Director
Confirmation Statement With Updates
12 December 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2022
MR01Registration of a Charge
Memorandum Articles
11 October 2022
MAMA
Mortgage Satisfy Charge Full
14 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 August 2022
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
21 July 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
21 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 July 2022
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
19 July 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
9 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 December 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
20 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
17 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2018
CH01Change of Director Details
Confirmation Statement With No Updates
8 December 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 July 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
3 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 June 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 January 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2015
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
30 June 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
8 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2014
AAAnnual Accounts
Capital Cancellation Shares
17 February 2014
SH06Cancellation of Shares
Resolution
17 February 2014
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
17 February 2014
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
12 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Change Person Director Company With Change Date
10 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2012
CH01Change of Director Details
Accounts With Accounts Type Small
8 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Change Person Director Company With Change Date
13 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 December 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
10 May 2011
AAAnnual Accounts
Legacy
9 May 2011
MG01MG01
Change Registered Office Address Company With Date Old Address
15 April 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 December 2010
AR01AR01
Change Person Secretary Company With Change Date
13 December 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 December 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 April 2010
AAAnnual Accounts
Legacy
14 April 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
16 December 2009
AR01AR01
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 May 2009
AAAnnual Accounts
Legacy
10 December 2008
363aAnnual Return
Legacy
10 December 2008
288cChange of Particulars
Legacy
10 December 2008
288bResignation of Director or Secretary
Legacy
7 July 2008
169169
Legacy
3 July 2008
288bResignation of Director or Secretary
Resolution
2 July 2008
RESOLUTIONSResolutions
Legacy
25 June 2008
155(6)a155(6)a
Resolution
25 June 2008
RESOLUTIONSResolutions
Legacy
13 June 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
20 May 2008
AAAnnual Accounts
Legacy
28 January 2008
288aAppointment of Director or Secretary
Legacy
10 December 2007
363aAnnual Return
Legacy
27 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 May 2007
AAAnnual Accounts
Legacy
16 February 2007
288cChange of Particulars
Legacy
17 January 2007
288cChange of Particulars
Legacy
10 January 2007
225Change of Accounting Reference Date
Legacy
2 January 2007
363sAnnual Return (shuttle)
Legacy
19 July 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
17 May 2006
AAAnnual Accounts
Legacy
4 April 2006
395Particulars of Mortgage or Charge
Legacy
10 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 May 2005
AAAnnual Accounts
Legacy
6 January 2005
363sAnnual Return (shuttle)
Legacy
7 July 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
29 June 2004
AAAnnual Accounts
Legacy
6 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 October 2003
AAAnnual Accounts
Legacy
25 July 2003
288cChange of Particulars
Legacy
4 February 2003
363sAnnual Return (shuttle)
Legacy
21 November 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
26 June 2002
AAAnnual Accounts
Legacy
20 March 2002
363sAnnual Return (shuttle)
Resolution
7 September 2001
RESOLUTIONSResolutions
Resolution
7 September 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Small
16 July 2001
AAAnnual Accounts
Resolution
21 June 2001
RESOLUTIONSResolutions
Legacy
21 June 2001
169169
Legacy
24 January 2001
363sAnnual Return (shuttle)
Legacy
31 October 2000
288cChange of Particulars
Legacy
25 October 2000
287Change of Registered Office
Accounts With Accounts Type Small
14 September 2000
AAAnnual Accounts
Resolution
14 September 2000
RESOLUTIONSResolutions
Resolution
14 September 2000
RESOLUTIONSResolutions
Resolution
14 September 2000
RESOLUTIONSResolutions
Legacy
26 January 2000
288cChange of Particulars
Legacy
5 January 2000
363sAnnual Return (shuttle)
Legacy
22 April 1999
288aAppointment of Director or Secretary
Legacy
19 April 1999
288bResignation of Director or Secretary
Legacy
3 February 1999
288aAppointment of Director or Secretary
Legacy
3 February 1999
288aAppointment of Director or Secretary
Legacy
20 January 1999
288aAppointment of Director or Secretary
Legacy
20 January 1999
288aAppointment of Director or Secretary
Legacy
20 January 1999
287Change of Registered Office
Certificate Change Of Name Company
19 January 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 December 1998
288bResignation of Director or Secretary
Legacy
23 December 1998
288bResignation of Director or Secretary
Legacy
23 December 1998
287Change of Registered Office
Incorporation Company
8 December 1998
NEWINCIncorporation