Background WavePink WaveYellow Wave

R.A. STREET ASSOCIATES LIMITED (05488321)

R.A. STREET ASSOCIATES LIMITED (05488321) is an active UK company. incorporated on 22 June 2005. with registered office in Cannock. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. R.A. STREET ASSOCIATES LIMITED has been registered for 20 years. Current directors include JOHNSON, Nichola Elizabeth.

Company Number
05488321
Status
active
Type
ltd
Incorporated
22 June 2005
Age
20 years
Address
1 & 2 Heritage Park Hayes Way, Cannock, WS11 7LT
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
JOHNSON, Nichola Elizabeth
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

R.A. STREET ASSOCIATES LIMITED

R.A. STREET ASSOCIATES LIMITED is an active company incorporated on 22 June 2005 with the registered office located in Cannock. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. R.A. STREET ASSOCIATES LIMITED was registered 20 years ago.(SIC: 64999)

Status

active

Active since 20 years ago

Company No

05488321

LTD Company

Age

20 Years

Incorporated 22 June 2005

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 2 December 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 February 2026 (2 months ago)
Submitted on 24 March 2026 (1 month ago)

Next Due

Due by 1 March 2027
For period ending 15 February 2027

Previous Company Names

JET TO LET PROPERTIES LIMITED
From: 22 June 2005To: 10 May 2006
Contact
Address

1 & 2 Heritage Park Hayes Way Cannock, WS11 7LT,

Previous Addresses

1-2 Hertitage Park Hayes Way Cannock WS11 7LT England
From: 25 July 2023To: 4 March 2025
M W Phillips House 121 Shady Lane Great Barr Birmingham B44 9ET England
From: 30 December 2021To: 25 July 2023
31 Waterloo Road Wolverhampton West Midlands WV1 4DJ
From: 22 June 2005To: 30 December 2021
Timeline

9 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Jun 05
New Owner
Jun 17
Director Joined
Jan 22
Funding Round
Feb 22
Director Left
Jul 23
Director Left
Jul 23
New Owner
Jan 24
Owner Exit
Jan 24
Owner Exit
Feb 24
1
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

JOHNSON, Nichola Elizabeth

Active
Hayes Way, CannockWS11 7LT
Secretary
Appointed 30 Jun 2023

JOHNSON, Nichola Elizabeth

Active
Hayes Way, CannockWS11 7LT
Born September 1977
Director
Appointed 01 Feb 2022

STREET, Roger Anthony

Resigned
Waterloo Road, WolverhamptonWV1 4DJ
Secretary
Appointed 22 Jun 2005
Resigned 30 Jun 2023

STREET, Marcia Elaine

Resigned
Waterloo Road, WolverhamptonWV1 4DJ
Born November 1950
Director
Appointed 22 Jun 2005
Resigned 30 Jun 2023

STREET, Roger Anthony

Resigned
Waterloo Road, WolverhamptonWV1 4DJ
Born May 1952
Director
Appointed 22 Jun 2005
Resigned 30 Jun 2023

Persons with significant control

3

1 Active
2 Ceased

Nichola Elizabeth Johnson

Ceased
Hertitage Park, CannockWS11 7LT
Born September 1977

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2023
Ceased 01 Jul 2023
Heritage Park, CannockWS11 7LT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jun 2023

Mr Roger Anthony Street

Ceased
Hertitage Park, CannockWS11 7LT
Born May 1952

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 01 Jul 2023
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
11 March 2026
RP01AP01RP01AP01
Accounts With Accounts Type Unaudited Abridged
2 December 2025
AAAnnual Accounts
Accounts Amended With Made Up Date
12 June 2025
AAMDAAMD
Accounts With Accounts Type Unaudited Abridged
5 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Confirmation Statement With Updates
15 February 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
12 February 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
18 January 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
25 July 2023
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
5 July 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 July 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Capital Allotment Shares
17 February 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 February 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 December 2021
AD01Change of Registered Office Address
Resolution
23 August 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
20 August 2021
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
20 August 2021
CC04CC04
Memorandum Articles
20 August 2021
MAMA
Capital Variation Of Rights Attached To Shares
18 August 2021
SH10Notice of Particulars of Variation
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2021
AAAnnual Accounts
Change Person Director Company With Change Date
29 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2020
CH01Change of Director Details
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
28 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Change Person Director Company With Change Date
9 July 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 July 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
3 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Change Person Director Company With Change Date
10 April 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 March 2010
AAAnnual Accounts
Legacy
14 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 May 2009
AAAnnual Accounts
Legacy
8 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
6 March 2008
AAAnnual Accounts
Legacy
1 August 2007
363aAnnual Return
Accounts With Accounts Type Dormant
22 January 2007
AAAnnual Accounts
Legacy
28 June 2006
363sAnnual Return (shuttle)
Certificate Change Of Name Company
10 May 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 June 2005
NEWINCIncorporation