Background WavePink WaveYellow Wave

RAYMOND LOEWY LIMITED (03764635)

RAYMOND LOEWY LIMITED (03764635) is an active UK company. incorporated on 5 May 1999. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. RAYMOND LOEWY LIMITED has been registered for 26 years. Current directors include ESSEX, Robert Thomas Tickler, HARRIS, Graeme Richard.

Company Number
03764635
Status
active
Type
ltd
Incorporated
5 May 1999
Age
26 years
Address
30 Park Street, London, SE1 9EQ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ESSEX, Robert Thomas Tickler, HARRIS, Graeme Richard
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAYMOND LOEWY LIMITED

RAYMOND LOEWY LIMITED is an active company incorporated on 5 May 1999 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. RAYMOND LOEWY LIMITED was registered 26 years ago.(SIC: 99999)

Status

active

Active since 26 years ago

Company No

03764635

LTD Company

Age

26 Years

Incorporated 5 May 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 5 May 2025 (10 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 19 May 2026
For period ending 5 May 2026

Previous Company Names

RED OCTOBER COMMUNICATIONS LIMITED
From: 21 September 1999To: 12 March 2002
SPEED 7722 LIMITED
From: 5 May 1999To: 21 September 1999
Contact
Address

30 Park Street London, SE1 9EQ,

Timeline

7 key events • 1999 - 2017

Funding Officers Ownership
Company Founded
May 99
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Loan Cleared
Oct 17
Loan Cleared
Oct 17
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

GILMORE, Matthew John

Active
Park Street, LondonSE1 9EQ
Secretary
Appointed 01 May 2012

ESSEX, Robert Thomas Tickler

Active
Park Street, LondonSE1 9EQ
Born October 1960
Director
Appointed 18 Jul 2011

HARRIS, Graeme Richard

Active
Park Street, LondonSE1 9EQ
Born June 1966
Director
Appointed 18 Jul 2011

BRUFORD, Paul

Resigned
Silver Birch Court, AshfordTN26 1NR
Secretary
Appointed 23 Nov 2011
Resigned 01 May 2012

FAWCETT, Julie

Resigned
Park Street, LondonSE1 9EQ
Secretary
Appointed 14 Jul 2008
Resigned 23 Nov 2011

FAWCETT, Julie

Resigned
Apartment 806, LondonSW1E 5BB
Secretary
Appointed 25 Oct 2005
Resigned 31 Jan 2007

GRAY, Ali

Resigned
9 Caxton Road, LondonSW19 8SJ
Secretary
Appointed 02 Jan 2007
Resigned 14 Jul 2008

MILLER, Moira Josephine

Resigned
4 Nye Way, Hemel HempsteadHP3 0HX
Secretary
Appointed 05 Aug 1999
Resigned 09 Aug 1999

UGAROW, Susan

Resigned
45 Ormeley Road, LondonSW12 9QF
Secretary
Appointed 09 Aug 1999
Resigned 21 Mar 2002

WILSON, Gordon Haras Watt

Resigned
73 Clarkfield, RickmansworthWD3 2FL
Secretary
Appointed 09 Sept 2005
Resigned 25 Oct 2005

ACREDIA LIMITED

Resigned
27 Barncroft Drive, HempsteadME7 3TJ
Corporate secretary
Appointed 21 Mar 2002
Resigned 25 Oct 2005

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 05 May 1999
Resigned 05 Aug 1999

BOYER, Marjorie Janet

Resigned
56 Redsands Drive, PrestonPR2 6GG
Born January 1949
Director
Appointed 09 Aug 1999
Resigned 05 Oct 1999

GIDDENS, Julie Elizabeth

Resigned
35 Doulton Mews, LondonNW6 1XY
Born October 1960
Director
Appointed 05 Oct 1999
Resigned 30 Nov 2001

HAMMERTON, Richard Frederick

Resigned
3 Grenville Court, LondonW13 8BQ
Born July 1956
Director
Appointed 05 Oct 1999
Resigned 31 Aug 2001

HOULT, Charles Wilson

Resigned
Sefton End, Stoke PogesSL2 4JQ
Born April 1967
Director
Appointed 12 Jul 2007
Resigned 16 May 2008

JOHNSTON, Iain Barrie

Resigned
Park Street, LondonSE1 9EQ
Born January 1966
Director
Appointed 13 Oct 2008
Resigned 18 Jul 2011

PUXLEY, Steven Alfred

Resigned
Oakleigh, PurleyCR8 3BA
Born October 1965
Director
Appointed 21 Aug 2000
Resigned 06 Apr 2001

UGAROW, Susan

Resigned
4 Berkeley Road, Tunbridge WellsTN1 1YR
Born September 1965
Director
Appointed 10 Aug 1999
Resigned 12 May 2005

WILSHER, Bryan Guy

Resigned
Park Street, LondonSE1 9EQ
Born August 1953
Director
Appointed 05 Aug 1999
Resigned 18 Jul 2011

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 05 May 1999
Resigned 05 Aug 1999

Persons with significant control

1

30 Park Street, LondonSE1 9EQ

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

126

Accounts With Accounts Type Dormant
15 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 October 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
1 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Accounts With Accounts Type Full
16 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Accounts With Accounts Type Dormant
14 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Accounts With Accounts Type Dormant
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2012
AR01AR01
Appoint Person Secretary Company With Name
1 June 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
1 June 2012
TM02Termination of Secretary
Resolution
12 December 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
12 December 2011
CC04CC04
Appoint Person Secretary Company With Name
23 November 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
23 November 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
26 July 2011
AP01Appointment of Director
Termination Director Company With Name
21 July 2011
TM01Termination of Director
Termination Director Company With Name
21 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
21 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 May 2011
AR01AR01
Accounts With Accounts Type Dormant
23 February 2011
AAAnnual Accounts
Change Person Director Company With Change Date
30 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Change Person Secretary Company With Change Date
5 May 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
24 February 2010
AAAnnual Accounts
Legacy
4 August 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
20 May 2009
AAAnnual Accounts
Legacy
5 May 2009
363aAnnual Return
Legacy
27 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
21 July 2008
AAAnnual Accounts
Legacy
15 July 2008
288aAppointment of Director or Secretary
Legacy
15 July 2008
288bResignation of Director or Secretary
Legacy
19 May 2008
363aAnnual Return
Legacy
19 May 2008
288bResignation of Director or Secretary
Legacy
23 November 2007
288cChange of Particulars
Accounts With Accounts Type Small
19 September 2007
AAAnnual Accounts
Legacy
26 July 2007
395Particulars of Mortgage or Charge
Legacy
20 July 2007
288aAppointment of Director or Secretary
Legacy
10 May 2007
363aAnnual Return
Legacy
10 May 2007
288bResignation of Director or Secretary
Auditors Resignation Company
25 March 2007
AUDAUD
Legacy
24 January 2007
288aAppointment of Director or Secretary
Legacy
16 November 2006
403aParticulars of Charge Subject to s859A
Legacy
16 November 2006
403aParticulars of Charge Subject to s859A
Legacy
16 November 2006
403aParticulars of Charge Subject to s859A
Legacy
31 October 2006
395Particulars of Mortgage or Charge
Legacy
4 October 2006
288cChange of Particulars
Accounts With Made Up Date
30 June 2006
AAAnnual Accounts
Legacy
9 May 2006
363aAnnual Return
Legacy
10 March 2006
288bResignation of Director or Secretary
Legacy
20 December 2005
288cChange of Particulars
Legacy
7 December 2005
395Particulars of Mortgage or Charge
Legacy
4 November 2005
288aAppointment of Director or Secretary
Legacy
4 November 2005
288bResignation of Director or Secretary
Legacy
21 September 2005
288aAppointment of Director or Secretary
Legacy
17 September 2005
395Particulars of Mortgage or Charge
Legacy
17 September 2005
395Particulars of Mortgage or Charge
Legacy
14 September 2005
288bResignation of Director or Secretary
Legacy
25 June 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
12 May 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 October 2004
AAAnnual Accounts
Legacy
25 May 2004
363sAnnual Return (shuttle)
Legacy
27 April 2004
225Change of Accounting Reference Date
Legacy
8 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 April 2003
AAAnnual Accounts
Legacy
5 May 2002
363sAnnual Return (shuttle)
Legacy
27 March 2002
288bResignation of Director or Secretary
Legacy
27 March 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
12 March 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
17 January 2002
AAAnnual Accounts
Legacy
9 January 2002
288bResignation of Director or Secretary
Legacy
27 September 2001
288bResignation of Director or Secretary
Accounts With Made Up Date
14 August 2001
AAAnnual Accounts
Legacy
8 June 2001
363sAnnual Return (shuttle)
Legacy
13 April 2001
288bResignation of Director or Secretary
Legacy
14 September 2000
288aAppointment of Director or Secretary
Legacy
14 September 2000
287Change of Registered Office
Legacy
26 June 2000
363sAnnual Return (shuttle)
Legacy
6 June 2000
88(2)R88(2)R
Legacy
13 March 2000
88(2)R88(2)R
Legacy
28 October 1999
88(2)R88(2)R
Legacy
28 October 1999
88(2)R88(2)R
Legacy
28 October 1999
88(2)R88(2)R
Legacy
28 October 1999
288aAppointment of Director or Secretary
Legacy
8 October 1999
288bResignation of Director or Secretary
Legacy
8 October 1999
288aAppointment of Director or Secretary
Legacy
8 October 1999
288aAppointment of Director or Secretary
Legacy
30 September 1999
225Change of Accounting Reference Date
Certificate Change Of Name Company
21 September 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 August 1999
288aAppointment of Director or Secretary
Legacy
13 August 1999
288aAppointment of Director or Secretary
Memorandum Articles
12 August 1999
MEM/ARTSMEM/ARTS
Legacy
12 August 1999
288aAppointment of Director or Secretary
Legacy
12 August 1999
288aAppointment of Director or Secretary
Legacy
12 August 1999
287Change of Registered Office
Legacy
12 August 1999
288bResignation of Director or Secretary
Legacy
12 August 1999
288bResignation of Director or Secretary
Legacy
11 August 1999
288bResignation of Director or Secretary
Resolution
11 August 1999
RESOLUTIONSResolutions
Resolution
11 August 1999
RESOLUTIONSResolutions
Resolution
11 August 1999
RESOLUTIONSResolutions
Legacy
11 August 1999
123Notice of Increase in Nominal Capital
Resolution
11 August 1999
RESOLUTIONSResolutions
Incorporation Company
5 May 1999
NEWINCIncorporation