Background WavePink WaveYellow Wave

RAAM CONSTRUCTION LIMITED (05934914)

RAAM CONSTRUCTION LIMITED (05934914) is an active UK company. incorporated on 14 September 2006. with registered office in Enfield. The company operates in the Construction sector, engaged in other building completion and finishing and 1 other business activities. RAAM CONSTRUCTION LIMITED has been registered for 19 years. Current directors include BATSON, Phil, KHANBHAI, Ali, MILLER, Philip and 1 others.

Company Number
05934914
Status
active
Type
ltd
Incorporated
14 September 2006
Age
19 years
Address
Unit 8 Queensway, Enfield, EN3 4SB
Industry Sector
Construction
Business Activity
Other building completion and finishing
Directors
BATSON, Phil, KHANBHAI, Ali, MILLER, Philip, PILKINGTON, Mark Daniel
SIC Codes
43390, 84250

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAAM CONSTRUCTION LIMITED

RAAM CONSTRUCTION LIMITED is an active company incorporated on 14 September 2006 with the registered office located in Enfield. The company operates in the Construction sector, specifically engaged in other building completion and finishing and 1 other business activity. RAAM CONSTRUCTION LIMITED was registered 19 years ago.(SIC: 43390, 84250)

Status

active

Active since 19 years ago

Company No

05934914

LTD Company

Age

19 Years

Incorporated 14 September 2006

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 4 April 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (5 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026
Contact
Address

Unit 8 Queensway Enfield, EN3 4SB,

Previous Addresses

Unit 7 Peerglow Estate Queensway Enfield Middlesex EN3 4SB
From: 7 October 2013To: 4 March 2021
Unit 7 Peerglow Estate Queensway Enfield Middlesex EN3 4SB England
From: 7 October 2013To: 7 October 2013
80 Galliard Road London N9 7LR United Kingdom
From: 18 October 2012To: 7 October 2013
C/O Muraszko & Co 50 Mount Park Road London W5 2RU United Kingdom
From: 11 October 2010To: 18 October 2012
C/O Janusz Muraszko 50 Mount Park Road London W5 2RU
From: 14 September 2006To: 11 October 2010
Timeline

19 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Sept 06
Director Joined
Oct 15
Loan Secured
May 16
Loan Cleared
May 16
Loan Secured
Feb 20
Loan Cleared
Apr 20
Director Joined
Nov 20
New Owner
Aug 22
Owner Exit
Dec 23
Owner Exit
Dec 23
Funding Round
Jun 25
Director Joined
Jul 25
Owner Exit
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Loan Cleared
Jul 25
Loan Secured
Jul 25
1
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

BATSON, Phil

Active
Queensway, EnfieldEN3 4SB
Born February 1983
Director
Appointed 02 Jul 2025

KHANBHAI, Ali

Active
Queensway, EnfieldEN3 4SB
Born November 1975
Director
Appointed 02 Jul 2025

MILLER, Philip

Active
Queensway, EnfieldEN3 4SB
Born February 1980
Director
Appointed 02 Jul 2025

PILKINGTON, Mark Daniel

Active
Queensway, EnfieldEN3 4SB
Born April 1982
Director
Appointed 01 Dec 2019

KOLODZIEJCZYK, Ewelina

Resigned
Galliard Road, LondonN9 7LR
Secretary
Appointed 14 Sept 2006
Resigned 14 Sept 2014

KOLODZIEJCZYK, Ewelina

Resigned
Queensway, EnfieldEN3 4SB
Born December 1984
Director
Appointed 14 Sept 2014
Resigned 02 Jul 2025

KOLODZIEJCZYK, Marcin

Resigned
Queensway, EnfieldEN3 4SB
Born December 1978
Director
Appointed 14 Sept 2006
Resigned 02 Jul 2025

Persons with significant control

4

1 Active
3 Ceased
Cobalt Business Park, Newcastle Upon TyneNE27 0QJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Jul 2025

Raam Group Limited

Ceased
Queensway, EnfieldEN3 4SB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Dec 2023
Ceased 02 Jul 2025

Mr Marcin Kolodziejczyk

Ceased
Queensway, EnfieldEN3 4SB
Born December 1978

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 12 Dec 2023

Mrs Ewelina Kolodziejczyk

Ceased
Queensway, EnfieldEN3 4SB
Born December 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Dec 2023
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With Updates
6 November 2025
CS01Confirmation Statement
Memorandum Articles
25 July 2025
MAMA
Memorandum Articles
25 July 2025
MAMA
Mortgage Satisfy Charge Full
17 July 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2025
MR01Registration of a Charge
Resolution
16 July 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 July 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
7 July 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2025
TM01Termination of Director
Capital Allotment Shares
10 June 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
4 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
30 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 April 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
19 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 December 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
3 August 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
3 August 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
13 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 November 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 June 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 April 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
27 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
30 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 May 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 October 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
7 October 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
7 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 June 2013
AAAnnual Accounts
Change Person Director Company With Change Date
17 December 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
18 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
11 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 August 2009
AAAnnual Accounts
Legacy
17 October 2008
363aAnnual Return
Legacy
16 October 2008
288cChange of Particulars
Legacy
16 October 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
13 August 2008
AAAnnual Accounts
Legacy
24 June 2008
395Particulars of Mortgage or Charge
Legacy
13 June 2008
288cChange of Particulars
Legacy
13 June 2008
288cChange of Particulars
Legacy
21 December 2007
363sAnnual Return (shuttle)
Legacy
24 October 2006
288cChange of Particulars
Legacy
24 October 2006
288cChange of Particulars
Incorporation Company
14 September 2006
NEWINCIncorporation