Background WavePink WaveYellow Wave

RAA WESTLAKE CLARK LTD (05768419)

RAA WESTLAKE CLARK LTD (05768419) is an active UK company. incorporated on 4 April 2006. with registered office in Richmond Upon Thames. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. RAA WESTLAKE CLARK LTD has been registered for 20 years. Current directors include CHELVANAIGUM, Moganarden Pillay, RICHMOND ACCOUNTING & ADVISORY LTD.

Company Number
05768419
Status
active
Type
ltd
Incorporated
4 April 2006
Age
20 years
Address
3 Sheen Road, Richmond Upon Thames, TW9 1AD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
CHELVANAIGUM, Moganarden Pillay, RICHMOND ACCOUNTING & ADVISORY LTD
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAA WESTLAKE CLARK LTD

RAA WESTLAKE CLARK LTD is an active company incorporated on 4 April 2006 with the registered office located in Richmond Upon Thames. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. RAA WESTLAKE CLARK LTD was registered 20 years ago.(SIC: 69201)

Status

active

Active since 20 years ago

Company No

05768419

LTD Company

Age

20 Years

Incorporated 4 April 2006

Size

N/A

Accounts

ARD: 29/11

Up to Date

4 months left

Last Filed

Made up to 29 November 2024 (1 year ago)
Submitted on 21 March 2026 (1 month ago)
Period: 1 December 2023 - 29 November 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 29 August 2026
Period: 30 November 2024 - 29 November 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 July 2025 (9 months ago)
Submitted on 30 July 2025 (9 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026

Previous Company Names

WESTLAKE CLARK LIMITED
From: 4 April 2006To: 5 February 2026
Contact
Address

3 Sheen Road Richmond Upon Thames, TW9 1AD,

Previous Addresses

3 Sheen Road Richmond TW9 1AD England
From: 8 July 2019To: 16 July 2019
25 Old Milton Road New Milton Hampshire BH25 6DQ England
From: 13 June 2019To: 8 July 2019
118 Old Milton Road New Milton Hampshire BH25 6EB England
From: 24 July 2015To: 13 June 2019
Nat West Bank Chambers 55 Station Road New Milton Hampshire BH25 6JA
From: 4 April 2006To: 24 July 2015
Timeline

24 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Apr 06
Owner Exit
Mar 18
Funding Round
Mar 18
Director Left
Mar 18
Director Joined
Jul 19
Director Joined
Jul 19
Owner Exit
Jul 19
Owner Exit
Jul 19
Loan Secured
Aug 19
Director Joined
Aug 21
Loan Secured
Aug 21
Loan Secured
Aug 21
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Sept 22
Loan Secured
Oct 22
Loan Cleared
Sept 23
Loan Secured
Nov 23
Director Left
Jun 24
Director Left
Jul 24
Director Left
Jun 25
Director Joined
Nov 25
Director Joined
Feb 26
Director Left
Feb 26
1
Funding
13
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

CHELVANAIGUM, Moganarden Pillay

Active
Sheen Road, Richmond Upon ThamesTW9 1AD
Born September 1970
Director
Appointed 19 Sept 2022

RICHMOND ACCOUNTING & ADVISORY LTD

Active
Sheen Road, Richmond Upon ThamesTW9 1AD
Corporate director
Appointed 16 Aug 2025

REDMILL, Zoe

Resigned
Lynwood Court, LymingtonSO41 9GA
Secretary
Appointed 31 Mar 2009
Resigned 29 Mar 2018

WATSON, Jillian Mary

Resigned
3 Sharvells House, LymingtonSO41 0PE
Secretary
Appointed 05 Apr 2006
Resigned 31 Mar 2009

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 04 Apr 2006
Resigned 05 Apr 2006

CLEGG, Peter Dixon

Resigned
Lynwood Court, LymingtonSO41 9GA
Born January 1956
Director
Appointed 05 Apr 2006
Resigned 11 Mar 2022

DOWNER, Harvey Paul

Resigned
Sheen Road, Richmond Upon ThamesTW9 1AD
Born December 1964
Director
Appointed 16 Aug 2025
Resigned 16 Aug 2025

LEGRIS, Fabrice Jean Marc

Resigned
Priestlands Place, LymingtonSO41 9GA
Born May 1966
Director
Appointed 05 Apr 2006
Resigned 11 Mar 2022

PENN-NEWMAN, Rosemary Elizabeth

Resigned
Sheen Road, Richmond Upon ThamesTW9 1AD
Born July 1964
Director
Appointed 23 Aug 2021
Resigned 31 Jul 2024

REDMILL, Zoe

Resigned
Lynwood Court, LymingtonSO41 9GA
Born June 1979
Director
Appointed 31 Mar 2009
Resigned 29 Mar 2018

SWARUP, Anil Chandra

Resigned
Sheen Road, Richmond Upon ThamesTW9 1AD
Born February 1966
Director
Appointed 25 Jun 2019
Resigned 16 May 2024

SWARUP, Sanjay Kumar

Resigned
Sheen Road, Richmond Upon ThamesTW9 1AD
Born June 1966
Director
Appointed 25 Jun 2019
Resigned 29 Apr 2025

WATSON, Jillian Mary

Resigned
3 Sharvells House, LymingtonSO41 0PE
Born December 1957
Director
Appointed 05 Apr 2006
Resigned 31 Mar 2009

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 04 Apr 2006
Resigned 05 Apr 2006

Persons with significant control

4

1 Active
3 Ceased
Sheen Road, RichmondTW9 1AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2019

Mr Fabrice Legris

Ceased
New MiltonBH25 6EB
Born May 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jul 2019

Mr Peter Dixon Clegg

Ceased
New MiltonBH25 6EB
Born January 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jul 2019

Mrs Zoe Kay Redmill

Ceased
Priestlands Place, LymingtonSO41 9GA
Born June 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Mar 2018
Fundings
Financials
Latest Activities

Filing History

118

Accounts With Accounts Type Audit Exemption Subsiduary
21 March 2026
AAAnnual Accounts
Legacy
21 March 2026
PARENT_ACCPARENT_ACC
Legacy
21 March 2026
GUARANTEE2GUARANTEE2
Legacy
21 March 2026
AGREEMENT2AGREEMENT2
Legacy
3 March 2026
GUARANTEE2GUARANTEE2
Legacy
3 March 2026
AGREEMENT2AGREEMENT2
Appoint Corporate Director Company With Name Date
13 February 2026
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
13 February 2026
TM01Termination of Director
Certificate Change Of Name Company
5 February 2026
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Previous Shortened
28 November 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
14 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 June 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
9 December 2024
AAAnnual Accounts
Legacy
9 December 2024
PARENT_ACCPARENT_ACC
Legacy
9 December 2024
GUARANTEE2GUARANTEE2
Legacy
9 December 2024
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
7 August 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 June 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
6 December 2023
AAAnnual Accounts
Legacy
6 December 2023
PARENT_ACCPARENT_ACC
Legacy
6 December 2023
AGREEMENT2AGREEMENT2
Legacy
6 December 2023
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 September 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 December 2022
AAAnnual Accounts
Legacy
16 December 2022
PARENT_ACCPARENT_ACC
Legacy
5 December 2022
GUARANTEE2GUARANTEE2
Legacy
5 December 2022
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
28 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
2 March 2022
AAAnnual Accounts
Legacy
2 March 2022
PARENT_ACCPARENT_ACC
Legacy
2 March 2022
GUARANTEE2GUARANTEE2
Legacy
2 March 2022
AGREEMENT2AGREEMENT2
Legacy
14 December 2021
AGREEMENT2AGREEMENT2
Legacy
14 December 2021
GUARANTEE2GUARANTEE2
Legacy
30 November 2021
AGREEMENT2AGREEMENT2
Legacy
30 November 2021
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
25 October 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
24 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
21 July 2021
CH01Change of Director Details
Legacy
27 April 2021
AGREEMENT2AGREEMENT2
Legacy
27 April 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
3 March 2020
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
17 February 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2019
MR01Registration of a Charge
Resolution
23 July 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 July 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
8 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
8 July 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2018
CS01Confirmation Statement
Confirmation Statement With Updates
16 April 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 April 2018
TM02Termination of Secretary
Cessation Of A Person With Significant Control
29 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
29 March 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Change Person Director Company With Change Date
8 April 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Accounts With Accounts Type Dormant
9 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Accounts With Accounts Type Dormant
13 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Accounts With Accounts Type Dormant
5 July 2012
AAAnnual Accounts
Change Person Director Company With Change Date
19 June 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Accounts With Accounts Type Dormant
1 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Accounts With Accounts Type Dormant
15 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2010
AR01AR01
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 April 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
23 April 2009
AAAnnual Accounts
Legacy
20 April 2009
363aAnnual Return
Legacy
20 April 2009
288bResignation of Director or Secretary
Legacy
20 April 2009
288aAppointment of Director or Secretary
Legacy
20 April 2009
288aAppointment of Director or Secretary
Legacy
20 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
15 April 2008
AAAnnual Accounts
Legacy
9 April 2008
363aAnnual Return
Legacy
16 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 May 2007
AAAnnual Accounts
Legacy
16 May 2007
225Change of Accounting Reference Date
Legacy
13 June 2006
88(2)R88(2)R
Legacy
13 June 2006
288aAppointment of Director or Secretary
Legacy
13 June 2006
288aAppointment of Director or Secretary
Legacy
13 June 2006
288aAppointment of Director or Secretary
Legacy
5 April 2006
288bResignation of Director or Secretary
Legacy
5 April 2006
288bResignation of Director or Secretary
Incorporation Company
4 April 2006
NEWINCIncorporation