Background WavePink WaveYellow Wave

RALEIGH LTD. (06030277)

RALEIGH LTD. (06030277) is an active UK company. incorporated on 15 December 2006. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. RALEIGH LTD. has been registered for 19 years. Current directors include ACKERMAN, Barry, ACKERMAN, Naomi, KOEHNE, Stephen David.

Company Number
06030277
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 December 2006
Age
19 years
Address
843 Finchley Road, London, NW11 8NA
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
ACKERMAN, Barry, ACKERMAN, Naomi, KOEHNE, Stephen David
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RALEIGH LTD.

RALEIGH LTD. is an active company incorporated on 15 December 2006 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. RALEIGH LTD. was registered 19 years ago.(SIC: 94910)

Status

active

Active since 19 years ago

Company No

06030277

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 15 December 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 December 2025 (4 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026
Contact
Address

843 Finchley Road London, NW11 8NA,

Previous Addresses

235 Old Marylebone Road London NW1 5QT
From: 15 December 2006To: 16 March 2010
Timeline

7 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Dec 06
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Jan 26
Owner Exit
Jan 26
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

ACKERMAN, Barry

Active
Upper Berkeley Street, LondonW1H 7PP
Secretary
Appointed 15 Dec 2006

ACKERMAN, Barry

Active
Upper Berkeley Street, LondonW1H 7PP
Born November 1969
Director
Appointed 15 Dec 2006

ACKERMAN, Naomi

Active
Brent Street, LondonNW4 2DX
Born June 1945
Director
Appointed 15 Dec 2006

KOEHNE, Stephen David

Active
Wellbeck Street, LondonW19 8EF
Born April 1947
Director
Appointed 30 Nov 2016

GUTTENTAG, Ruth

Resigned
8 Haslemere Avenue, LondonNW4 2PX
Secretary
Appointed 15 Dec 2006
Resigned 01 Jul 2010

GILBERT, Maurice

Resigned
Finchley Road, LondonNW11 8NA
Born March 1956
Director
Appointed 11 Mar 2013
Resigned 12 Dec 2016

MEYERS, Alan

Resigned
Finchley Road, LondonNW11 8NA
Born July 1964
Director
Appointed 05 Jul 2013
Resigned 09 Dec 2025

Persons with significant control

4

3 Active
1 Ceased

Mr Stephen David Koehne

Active
LondonNW11 0DH
Born April 1947

Nature of Control

Significant influence or control
Notified 30 Nov 2016

Mr Alan Meyers

Ceased
LondonNW11 8NA
Born July 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 09 Dec 2025

Mr Barry Ackerman

Active
Upper Berkeley Street, LondonW1H 7PP
Born November 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mrs Naomi Ackerman

Active
Brent Street, LondonNW4 2DX
Born June 1945

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
13 January 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 January 2026
CH01Change of Director Details
Cessation Of A Person With Significant Control
12 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 December 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
6 December 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
9 December 2021
CH01Change of Director Details
Change To A Person With Significant Control
9 December 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
26 October 2021
AAAnnual Accounts
Change To A Person With Significant Control
25 June 2021
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
25 June 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
3 December 2020
CH01Change of Director Details
Change To A Person With Significant Control
3 December 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2020
CH01Change of Director Details
Change To A Person With Significant Control
2 December 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
17 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2019
CH01Change of Director Details
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
26 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 January 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 January 2015
AR01AR01
Annual Return Company With Made Up Date No Member List
23 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
25 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 December 2010
AAAnnual Accounts
Resolution
6 August 2010
RESOLUTIONSResolutions
Termination Secretary Company With Name
2 July 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
16 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 January 2010
AR01AR01
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 February 2009
AAAnnual Accounts
Legacy
3 February 2009
225Change of Accounting Reference Date
Legacy
23 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
20 November 2008
AAAnnual Accounts
Legacy
25 September 2008
287Change of Registered Office
Resolution
1 April 2008
RESOLUTIONSResolutions
Legacy
26 February 2008
363aAnnual Return
Incorporation Company
15 December 2006
NEWINCIncorporation