Background WavePink WaveYellow Wave

RARE TECHNOLOGY LIMITED (05549110)

RARE TECHNOLOGY LIMITED (05549110) is an active UK company. incorporated on 30 August 2005. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. RARE TECHNOLOGY LIMITED has been registered for 20 years. Current directors include AHMED, Rasvi, BELL, David Charles Maurice, Sir, BURGESS, Anna Louise and 10 others.

Company Number
05549110
Status
active
Type
ltd
Incorporated
30 August 2005
Age
20 years
Address
8 Blackstock Mews, London, N4 2BT
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
AHMED, Rasvi, BELL, David Charles Maurice, Sir, BURGESS, Anna Louise, DIONE-WARREN, Kura, DOWSON, Robert Arthur, FADUGBA, Oluwafemi Bayo, FRANKLIN, Andrew Cecil, FREW, Donovan, HALAI, Chetan, LEE, Sarah Tien Mee, MOKADES, Daniel Tito Stern, MOKADES, Raphael Alexander Stern, TEICHMAN, Sandra Anita
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RARE TECHNOLOGY LIMITED

RARE TECHNOLOGY LIMITED is an active company incorporated on 30 August 2005 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. RARE TECHNOLOGY LIMITED was registered 20 years ago.(SIC: 78200)

Status

active

Active since 20 years ago

Company No

05549110

LTD Company

Age

20 Years

Incorporated 30 August 2005

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 11 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 August 2025 (7 months ago)
Submitted on 10 September 2025 (6 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026

Previous Company Names

RARE RECRUITMENT LIMITED
From: 30 August 2005To: 9 July 2025
Contact
Address

8 Blackstock Mews Islington London, N4 2BT,

Timeline

30 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Aug 05
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Jul 15
Director Left
Nov 15
Share Issue
Jan 17
Loan Secured
Mar 17
Director Left
Apr 17
Director Joined
Dec 18
Loan Cleared
Feb 20
Funding Round
Nov 20
Director Joined
Mar 21
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Jun 22
Director Joined
Aug 22
Director Left
Dec 22
Funding Round
Feb 23
Director Joined
Aug 23
Funding Round
Mar 24
Director Left
Sept 24
Director Joined
Mar 26
4
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

13 Active
9 Resigned

AHMED, Rasvi

Active
8 Blackstock Mews, LondonN4 2BT
Born December 1986
Director
Appointed 08 Oct 2021

BELL, David Charles Maurice, Sir

Active
Belitha Villas, LondonN1 1PE
Born September 1946
Director
Appointed 14 Sept 2009

BURGESS, Anna Louise

Active
8 Blackstock Mews, LondonN4 2BT
Born March 1981
Director
Appointed 16 Sept 2013

DIONE-WARREN, Kura

Active
8 Blackstock Mews, LondonN4 2BT
Born January 1988
Director
Appointed 16 Sept 2013

DOWSON, Robert Arthur

Active
8 Blackstock Mews, LondonN4 2BT
Born November 1973
Director
Appointed 16 Mar 2026

FADUGBA, Oluwafemi Bayo

Active
Blackstock Mews, LondonN4 2BT
Born February 1987
Director
Appointed 27 Jun 2022

FRANKLIN, Andrew Cecil

Active
Parliament Hill, LondonNW3 2TU
Born March 1957
Director
Appointed 14 Sept 2009

FREW, Donovan

Active
8 Blackstock Mews, LondonN4 2BT
Born May 1977
Director
Appointed 27 Nov 2018

HALAI, Chetan

Active
8 Blackstock Mews, LondonN4 2BT
Born March 1990
Director
Appointed 01 Mar 2021

LEE, Sarah Tien Mee

Active
Blackstock Mews, LondonN4 2BT
Born December 1964
Director
Appointed 22 Aug 2022

MOKADES, Daniel Tito Stern

Active
8 Blackstock Mews, LondonN4 2BT
Born June 1980
Director
Appointed 16 Sept 2013

MOKADES, Raphael Alexander Stern

Active
Whitmore Gardens, LondonNW10 5HH
Born July 1978
Director
Appointed 30 Aug 2005

TEICHMAN, Sandra Anita

Active
Pavilion Road, LondonSW1X 0AX
Born August 1964
Director
Appointed 14 Sept 2009

GRAEME, Dorothy May

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Secretary
Appointed 30 Aug 2005
Resigned 30 Aug 2005

MOKADES, Yehuda

Resigned
27, Mount Pleasant Road, LondonNW10 3EG
Secretary
Appointed 30 Aug 2005
Resigned 12 Mar 2010

ANDREWES, Melissa Katherine

Resigned
8 Blackstock Mews, LondonN4 2BT
Born October 1973
Director
Appointed 16 Sept 2013
Resigned 11 Nov 2015

BARWICK, Anna Kathryn Mary

Resigned
Chateau Riguad, Mouliets Et Villemartin
Born September 1968
Director
Appointed 30 Aug 2005
Resigned 01 Jul 2007

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Director
Appointed 30 Aug 2005
Resigned 30 Aug 2005

GREAVES, Martin Peter

Resigned
Addington Square, LondonSE5 7JZ
Born February 1959
Director
Appointed 14 Sept 2009
Resigned 08 Oct 2021

MOSELEY, Lianne Donnette

Resigned
8 Blackstock Mews, LondonN4 2BT
Born October 1984
Director
Appointed 16 Sept 2013
Resigned 14 Jul 2015

SALASKY, Julia Martha

Resigned
8 Blackstock Mews, LondonN4 2BT
Born June 1982
Director
Appointed 02 Aug 2023
Resigned 16 Sept 2024

WHITE, Graham Peter

Resigned
8 Blackstock Mews, LondonN4 2BT
Born May 1955
Director
Appointed 16 Sept 2013
Resigned 30 Nov 2022

Persons with significant control

1

Mr Raphael Alexander Stern Mokades

Active
Whitmore Gardens, LondonNW10 5HH
Born July 1978

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

91

Appoint Person Director Company With Name Date
16 March 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Certificate Change Of Name Company
9 July 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
17 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 September 2024
TM01Termination of Director
Second Filing Capital Allotment Shares
8 April 2024
RP04SH01RP04SH01
Accounts With Accounts Type Total Exemption Full
26 March 2024
AAAnnual Accounts
Capital Allotment Shares
19 March 2024
SH01Allotment of Shares
Confirmation Statement With Updates
3 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 August 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 March 2023
AAAnnual Accounts
Capital Allotment Shares
8 February 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
13 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2021
TM01Termination of Director
Confirmation Statement With Updates
22 September 2021
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
22 September 2021
RP04AP01RP04AP01
Accounts With Accounts Type Total Exemption Full
17 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 March 2021
AP01Appointment of Director
Confirmation Statement With Updates
16 November 2020
CS01Confirmation Statement
Capital Allotment Shares
10 November 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
25 March 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 February 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2019
AAAnnual Accounts
Change Person Director Company With Change Date
12 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2017
CS01Confirmation Statement
Termination Director Company
28 April 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 March 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2017
MR01Registration of a Charge
Capital Alter Shares Subdivision
12 January 2017
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Termination Director Company With Name Termination Date
22 July 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
17 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 May 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 March 2012
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
28 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 September 2011
AR01AR01
Legacy
21 July 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
12 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Change Person Director Company With Change Date
22 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 May 2010
AAAnnual Accounts
Termination Secretary Company With Name
18 March 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 December 2009
AR01AR01
Appoint Person Director Company With Name
26 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
26 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
8 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
8 October 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
21 March 2009
AAAnnual Accounts
Legacy
3 October 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 June 2008
AAAnnual Accounts
Legacy
20 November 2007
363sAnnual Return (shuttle)
Legacy
10 August 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
24 May 2007
AAAnnual Accounts
Legacy
19 September 2006
363sAnnual Return (shuttle)
Legacy
30 August 2006
287Change of Registered Office
Legacy
4 November 2005
88(2)R88(2)R
Legacy
8 September 2005
288aAppointment of Director or Secretary
Legacy
8 September 2005
288aAppointment of Director or Secretary
Legacy
8 September 2005
288aAppointment of Director or Secretary
Legacy
8 September 2005
288bResignation of Director or Secretary
Legacy
8 September 2005
288bResignation of Director or Secretary
Legacy
8 September 2005
287Change of Registered Office
Incorporation Company
30 August 2005
NEWINCIncorporation