Background WavePink WaveYellow Wave

RAW2K LIMITED (04304063)

RAW2K LIMITED (04304063) is an active UK company. incorporated on 12 October 2001. with registered office in Harrow. The company operates in the Wholesale and Retail Trade sector, engaged in sale of used cars and light motor vehicles. RAW2K LIMITED has been registered for 24 years. Current directors include CHAUDHARI, Ashish, GOYAL, Sundip.

Company Number
04304063
Status
active
Type
ltd
Incorporated
12 October 2001
Age
24 years
Address
Grove House 1st Floor, Harrow, HA1 3AW
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of used cars and light motor vehicles
Directors
CHAUDHARI, Ashish, GOYAL, Sundip
SIC Codes
45112

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAW2K LIMITED

RAW2K LIMITED is an active company incorporated on 12 October 2001 with the registered office located in Harrow. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of used cars and light motor vehicles. RAW2K LIMITED was registered 24 years ago.(SIC: 45112)

Status

active

Active since 24 years ago

Company No

04304063

LTD Company

Age

24 Years

Incorporated 12 October 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 March 2026 (Just now)
Period: 18 January 2024 - 31 March 2025(15 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 January 2026 (2 months ago)
Submitted on 2 February 2026 (1 month ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027
Contact
Address

Grove House 1st Floor 55 Lowlands Road Harrow, HA1 3AW,

Previous Addresses

Recycling Lives Centre Essex Street Preston PR1 1QE England
From: 13 July 2017To: 22 January 2024
12 Victoria Road Barnsley South Yorkshire S70 2BB
From: 12 October 2001To: 13 July 2017
Timeline

33 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Oct 01
New Owner
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Owner Exit
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Loan Secured
Sept 17
Director Left
Feb 19
Loan Secured
Apr 19
Director Left
Apr 20
Director Joined
Jun 20
Director Joined
Jun 20
Owner Exit
Jul 20
Director Left
Aug 20
Loan Secured
Jan 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Secured
Sept 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Owner Exit
Jan 24
Owner Exit
Jan 24
Owner Exit
Jan 24
Director Left
Jan 24
0
Funding
20
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

CHAUDHARI, Ashish

Active
1st Floor, HarrowHA1 3AW
Born January 1979
Director
Appointed 18 Jan 2024

GOYAL, Sundip

Active
1st Floor, HarrowHA1 3AW
Born October 1971
Director
Appointed 18 Jan 2024

CHAUDHARY, Gaurav

Resigned
1st Floor, HarrowHA1 3AW
Secretary
Appointed 18 Jan 2024
Resigned 18 Jan 2024

STINSON, Jason

Resigned
Stocks Lane, BarnsleyS75 2BL
Secretary
Appointed 21 Mar 2002
Resigned 04 Jul 2017

HCS SECRETARIAL LIMITED

Resigned
Upper Belgrave Road, BristolBS8 2XN
Corporate nominee secretary
Appointed 12 Oct 2001
Resigned 16 Oct 2001

CHAMBERS, Christopher James

Resigned
Essex Street, PrestonPR1 1QE
Born June 1972
Director
Appointed 18 Jun 2020
Resigned 22 Dec 2023

CHAUDHARY, Gaurav

Resigned
1st Floor, HarrowHA1 3AW
Born September 1984
Director
Appointed 18 Jan 2024
Resigned 18 Jan 2024

DE BOER, Etsko Loek

Resigned
Essex Street, PrestonPR1 1QE
Born May 1979
Director
Appointed 11 Jan 2024
Resigned 18 Jan 2024

FINNERTY, Paul

Resigned
Essex Street, PrestonPR1 1QE
Born August 1968
Director
Appointed 04 Jul 2017
Resigned 01 Feb 2019

FLETCHER, William Thomas

Resigned
Essex Street, PrestonPR1 1QE
Born October 1979
Director
Appointed 04 Jul 2017
Resigned 29 Jul 2020

HODGSON, Andrew

Resigned
Essex Street, PrestonPR1 1QE
Born April 1964
Director
Appointed 17 Oct 2023
Resigned 18 Jan 2024

MARSHALL, Gerry

Resigned
Essex Street, PrestonPR1 1QE
Born April 1963
Director
Appointed 18 Jun 2020
Resigned 17 Oct 2023

STINSON, Barbara

Resigned
Off Stocks Lane, BarnsleyS75 2BL
Born October 1946
Director
Appointed 21 Mar 2002
Resigned 04 Jul 2017

STINSON, Douglas

Resigned
Off Stocks Lane, BarnsleyS75 2BL
Born April 1944
Director
Appointed 21 Mar 2002
Resigned 04 Jul 2017

STINSON, Jason

Resigned
Off Stocks Lane, BarnsleyS75 2BL
Born September 1974
Director
Appointed 21 Mar 2002
Resigned 30 Apr 2020

WOOD, Steven

Resigned
Off Stocks Lane, BarnsleyS75 2BL
Born July 1950
Director
Appointed 21 Mar 2002
Resigned 04 Jul 2017

HANOVER DIRECTORS LIMITED

Resigned
44 Upper Belgrave Road, BristolBS8 2XN
Corporate nominee director
Appointed 12 Oct 2001
Resigned 16 Oct 2001

Persons with significant control

6

1 Active
5 Ceased
1st Florr, HarrowHA1 3AW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Jan 2024
Ceased 18 Jan 2024
55, Lowlands Road, Harrow On The HillHA1 3AW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jan 2024
Ceased 18 Jan 2024
55 Lowlands Road, Harrow On The HillHA1 3AW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jan 2024
Essex Street, PrestonPR1 1QE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Sept 2018
Ceased 18 Jan 2024

Mr Steven Terence Jackson

Ceased
Essex Street, PrestonPR1 1QE
Born March 1966

Nature of Control

Ownership of shares 75 to 100 percent as firm
Significant influence or control as firm
Notified 04 Jul 2017
Ceased 28 Sept 2018

Mr Jason Stinson

Ceased
Essex Street, PrestonPR1 1QE
Born September 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016
Ceased 04 Jul 2017
Fundings
Financials
Latest Activities

Filing History

126

Accounts With Accounts Type Full
3 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
12 May 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
12 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 October 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
29 October 2024
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
3 October 2024
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
3 October 2024
MR05Certification of Charge
Termination Secretary Company With Name Termination Date
31 January 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 January 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
29 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 January 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 January 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 January 2024
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
22 January 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
19 January 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
27 November 2023
AA01Change of Accounting Reference Date
Resolution
23 November 2023
RESOLUTIONSResolutions
Memorandum Articles
16 November 2023
MAMA
Resolution
26 October 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 July 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Small
1 March 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
18 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 August 2020
TM01Termination of Director
Notification Of A Person With Significant Control
28 July 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2020
TM01Termination of Director
Change Account Reference Date Company Current Extended
19 February 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
7 February 2019
TM01Termination of Director
Accounts With Accounts Type Full
29 January 2019
AAAnnual Accounts
Resolution
15 October 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
22 August 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 October 2017
CS01Confirmation Statement
Resolution
2 October 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2017
MR01Registration of a Charge
Notification Of A Person With Significant Control
13 July 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
13 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
13 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
13 July 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 July 2017
TM02Termination of Secretary
Accounts Amended With Accounts Type Total Exemption Full
7 June 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
17 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2010
AR01AR01
Change Person Director Company With Change Date
10 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 June 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
18 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 November 2009
AR01AR01
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 August 2009
AAAnnual Accounts
Legacy
8 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 August 2008
AAAnnual Accounts
Resolution
10 December 2007
RESOLUTIONSResolutions
Resolution
22 November 2007
RESOLUTIONSResolutions
Resolution
22 November 2007
RESOLUTIONSResolutions
Resolution
22 November 2007
RESOLUTIONSResolutions
Legacy
15 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 September 2007
AAAnnual Accounts
Legacy
8 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 August 2006
AAAnnual Accounts
Legacy
21 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 October 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 January 2005
AAAnnual Accounts
Legacy
5 November 2004
363sAnnual Return (shuttle)
Legacy
27 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 September 2003
AAAnnual Accounts
Legacy
21 November 2002
288aAppointment of Director or Secretary
Legacy
11 November 2002
363sAnnual Return (shuttle)
Legacy
16 April 2002
288aAppointment of Director or Secretary
Legacy
16 April 2002
225Change of Accounting Reference Date
Legacy
4 April 2002
287Change of Registered Office
Legacy
4 April 2002
288aAppointment of Director or Secretary
Legacy
4 April 2002
288aAppointment of Director or Secretary
Legacy
4 April 2002
288aAppointment of Director or Secretary
Legacy
18 October 2001
288bResignation of Director or Secretary
Legacy
18 October 2001
288bResignation of Director or Secretary
Legacy
18 October 2001
287Change of Registered Office
Incorporation Company
12 October 2001
NEWINCIncorporation