Background WavePink WaveYellow Wave

RAISANKA LIMITED (05834466)

RAISANKA LIMITED (05834466) is an active UK company. incorporated on 1 June 2006. with registered office in Rayleigh. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. RAISANKA LIMITED has been registered for 19 years. Current directors include LOCKETT, Gary James, LOCKETT, Kara Holly, LOCKETT, Sian April and 1 others.

Company Number
05834466
Status
active
Type
ltd
Incorporated
1 June 2006
Age
19 years
Address
2nd Floor 69 High Street, Rayleigh, SS6 7EJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LOCKETT, Gary James, LOCKETT, Kara Holly, LOCKETT, Sian April, OLIVER, Hayley Angela
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAISANKA LIMITED

RAISANKA LIMITED is an active company incorporated on 1 June 2006 with the registered office located in Rayleigh. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. RAISANKA LIMITED was registered 19 years ago.(SIC: 68209)

Status

active

Active since 19 years ago

Company No

05834466

LTD Company

Age

19 Years

Incorporated 1 June 2006

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 26 November 2025 (4 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 18 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

BM PUBLICATIONS LIMITED
From: 1 June 2006To: 23 January 2007
Contact
Address

2nd Floor 69 High Street High Street Rayleigh, SS6 7EJ,

Previous Addresses

Thames House, 1528 London Road Leigh-on-Sea Essex SS9 2QQ
From: 1 June 2006To: 19 December 2013
Timeline

15 key events • 2006 - 2022

Funding Officers Ownership
Company Founded
May 06
Director Joined
Dec 14
Director Joined
Dec 14
New Owner
Jul 17
Loan Secured
Aug 18
Director Joined
Aug 18
Loan Secured
Aug 18
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Secured
Jan 22
Loan Secured
Jan 22
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

OLIVER, Hayley Angela

Active
Floor 69 High Street, RayleighSS6 7EJ
Secretary
Appointed 04 Sept 2015

LOCKETT, Gary James

Active
Floor 69 High Street, RayleighSS6 7EJ
Born February 1963
Director
Appointed 01 Jun 2006

LOCKETT, Kara Holly

Active
Floor 69 High Street, RayleighSS6 7EJ
Born December 1996
Director
Appointed 01 Dec 2014

LOCKETT, Sian April

Active
Floor 69 High Street, RayleighSS6 7EJ
Born April 1993
Director
Appointed 01 Dec 2014

OLIVER, Hayley Angela

Active
Floor 69 High Street, RayleighSS6 7EJ
Born June 1975
Director
Appointed 14 Aug 2018

TAYLOR, Wendy Ann

Resigned
49 Brook End Road South, ChelmsfordCM2 6NZ
Secretary
Appointed 01 Jun 2006
Resigned 04 Sept 2015

HAYES, Nicholas James

Resigned
7 Leicester Avenue, RochfordSS4 1JL
Born April 1957
Director
Appointed 01 Jun 2006
Resigned 02 Jan 2007

Persons with significant control

1

Mr Gary James Lockett

Active
Floor 69 High Street, RayleighSS6 7EJ
Born February 1963

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Micro Entity
26 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 December 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
15 August 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
26 June 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 February 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 October 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 October 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Change Person Secretary Company With Change Date
10 July 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
28 February 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 December 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 February 2010
AAAnnual Accounts
Legacy
7 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 March 2009
AAAnnual Accounts
Legacy
20 January 2009
363aAnnual Return
Legacy
5 November 2008
225Change of Accounting Reference Date
Legacy
13 March 2008
88(2)Return of Allotment of Shares
Legacy
25 October 2007
395Particulars of Mortgage or Charge
Legacy
26 September 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
14 September 2007
AAAnnual Accounts
Legacy
18 July 2007
363sAnnual Return (shuttle)
Legacy
23 March 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
23 January 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 June 2006
NEWINCIncorporation