Background WavePink WaveYellow Wave

RACKHAM GROUP LIMITED (05388109)

RACKHAM GROUP LIMITED (05388109) is an active UK company. incorporated on 10 March 2005. with registered office in Norwich. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. RACKHAM GROUP LIMITED has been registered for 21 years. Current directors include RACKHAM, Sheila Anne, RACKHAM JNR, Paul Anthony, STUTELEY, Stephen Russell and 1 others.

Company Number
05388109
Status
active
Type
ltd
Incorporated
10 March 2005
Age
21 years
Address
Manor Farm, Norwich, NR16 2RX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
RACKHAM, Sheila Anne, RACKHAM JNR, Paul Anthony, STUTELEY, Stephen Russell, WILLIAMS, Jane
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RACKHAM GROUP LIMITED

RACKHAM GROUP LIMITED is an active company incorporated on 10 March 2005 with the registered office located in Norwich. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. RACKHAM GROUP LIMITED was registered 21 years ago.(SIC: 70100)

Status

active

Active since 21 years ago

Company No

05388109

LTD Company

Age

21 Years

Incorporated 10 March 2005

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 18 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 March 2026 (1 month ago)
Submitted on 24 March 2026 (1 month ago)

Next Due

Due by 24 March 2027
For period ending 10 March 2027

Previous Company Names

MAWLAW PP3 LIMITED
From: 10 March 2005To: 23 May 2005
Contact
Address

Manor Farm Bridgham Norwich, NR16 2RX,

Timeline

7 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Mar 05
Funding Round
Jan 13
Director Joined
Nov 18
Loan Secured
Aug 19
Owner Exit
Mar 24
New Owner
Mar 24
Director Left
Nov 25
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

STUTELEY, Stephen Russell

Active
Quays House, Bury St EdmundsIP28 6RQ
Secretary
Appointed 12 May 2005

RACKHAM, Sheila Anne

Active
Manor Farm, BridghamNR16 2RX
Born December 1940
Director
Appointed 17 Mar 2005

RACKHAM JNR, Paul Anthony

Active
The Street, NorwichNR16 2AB
Born August 1965
Director
Appointed 17 Mar 2005

STUTELEY, Stephen Russell

Active
Quays House, Bury St EdmundsIP28 6RQ
Born July 1955
Director
Appointed 17 Mar 2005

WILLIAMS, Jane

Active
Manor Farm, NorwichNR16 2RX
Born October 1960
Director
Appointed 26 Nov 2018

MAWLAW SECRETARIES LIMITED

Resigned
Black Friars Lane, LondonEC4V 6HD
Corporate secretary
Appointed 10 Mar 2005
Resigned 12 May 2005

RACKHAM (SNR), Paul Anthony

Resigned
Manor Farm, NorwichNR16 2RX
Born June 1936
Director
Appointed 17 Mar 2005
Resigned 25 Oct 2025

MAWLAW CORPORATE SERVICES LIMITED

Resigned
Black Friars Lane, LondonEC4V 6HD
Corporate director
Appointed 10 Mar 2005
Resigned 17 Mar 2005

Persons with significant control

2

1 Active
1 Ceased

Mr Paul Anthony Rackham

Active
Manor Farm, NorwichNR16 2RX
Born August 1965

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Significant influence or control
Notified 01 Mar 2024

Mr Paul Anthony Rackham

Ceased
Manor Farm, NorwichNR16 2RX
Born June 1936

Nature of Control

Significant influence or control
Notified 10 Mar 2017
Ceased 01 Mar 2024
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With Updates
24 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Accounts With Accounts Type Group
18 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 March 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
19 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
10 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
20 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2019
MR01Registration of a Charge
Accounts With Accounts Type Group
7 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 November 2018
AP01Appointment of Director
Accounts With Accounts Type Group
9 August 2018
AAAnnual Accounts
Change To A Person With Significant Control
29 June 2018
PSC04Change of PSC Details
Capital Name Of Class Of Shares
29 June 2018
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
2 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
22 August 2016
AAAnnual Accounts
Resolution
6 April 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Memorandum Articles
27 January 2016
MAMA
Statement Of Companys Objects
27 January 2016
CC04CC04
Capital Variation Of Rights Attached To Shares
27 January 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
27 January 2016
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
13 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Accounts With Accounts Type Group
22 July 2014
AAAnnual Accounts
Second Filing Of Form With Form Type
11 July 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Accounts With Accounts Type Group
12 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Capital Allotment Shares
15 January 2013
SH01Allotment of Shares
Accounts With Accounts Type Group
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Accounts With Accounts Type Group
1 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Accounts With Accounts Type Group
2 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2010
AR01AR01
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Sail Address Company
1 April 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
3 November 2009
AAAnnual Accounts
Legacy
17 March 2009
363aAnnual Return
Accounts With Accounts Type Group
27 October 2008
AAAnnual Accounts
Legacy
19 May 2008
363aAnnual Return
Accounts With Accounts Type Group
2 November 2007
AAAnnual Accounts
Legacy
3 April 2007
363aAnnual Return
Auditors Resignation Company
19 December 2006
AUDAUD
Accounts With Accounts Type Group
22 November 2006
AAAnnual Accounts
Legacy
2 June 2006
363sAnnual Return (shuttle)
Legacy
1 June 2005
287Change of Registered Office
Legacy
1 June 2005
288aAppointment of Director or Secretary
Legacy
1 June 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
23 May 2005
CERTNMCertificate of Incorporation on Change of Name
Statement Of Affairs
12 May 2005
SASA
Legacy
12 May 2005
88(2)R88(2)R
Legacy
4 May 2005
288aAppointment of Director or Secretary
Legacy
15 April 2005
225Change of Accounting Reference Date
Legacy
15 April 2005
288bResignation of Director or Secretary
Legacy
15 April 2005
288aAppointment of Director or Secretary
Legacy
15 April 2005
288aAppointment of Director or Secretary
Legacy
15 April 2005
288aAppointment of Director or Secretary
Incorporation Company
10 March 2005
NEWINCIncorporation