Background WavePink WaveYellow Wave

RAW POWER MANAGEMENT LIMITED (06031020)

RAW POWER MANAGEMENT LIMITED (06031020) is an active UK company. incorporated on 18 December 2006. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts. RAW POWER MANAGEMENT LIMITED has been registered for 19 years. Current directors include ASH, Matthew, DRISCOLL, Adam Charles, JENKINS, Don Mark and 3 others.

Company Number
06031020
Status
active
Type
ltd
Incorporated
18 December 2006
Age
19 years
Address
The Hat Factory, London, NW1 9PT
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
ASH, Matthew, DRISCOLL, Adam Charles, JENKINS, Don Mark, JENNINGS, Craig Alan, MESSAGE, Brian John, SALMON, Richard Anthony
SIC Codes
90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAW POWER MANAGEMENT LIMITED

RAW POWER MANAGEMENT LIMITED is an active company incorporated on 18 December 2006 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts. RAW POWER MANAGEMENT LIMITED was registered 19 years ago.(SIC: 90020)

Status

active

Active since 19 years ago

Company No

06031020

LTD Company

Age

19 Years

Incorporated 18 December 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (7 months ago)
Period: 29 February 2024 - 31 December 2024(11 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 December 2025 (4 months ago)
Submitted on 30 January 2026 (3 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026
Contact
Address

The Hat Factory 166 - 168 Camden Street London, NW1 9PT,

Previous Addresses

1st Floor 56 Brewer Street London W1F 9TJ England
From: 7 January 2022To: 21 May 2024
1st Floor Brewer Street London W1F 9TJ England
From: 6 January 2022To: 7 January 2022
Bridle House 36 Bridle Lane London W1F 9BZ
From: 18 December 2006To: 6 January 2022
Timeline

16 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Dec 06
Director Joined
Jul 17
Director Joined
Jul 17
Loan Secured
Dec 18
Funding Round
Feb 19
Owner Exit
Nov 21
Owner Exit
Nov 21
Owner Exit
May 24
Director Left
May 24
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Loan Secured
May 24
Director Joined
Jul 25
Director Left
Jul 25
1
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

15

7 Active
8 Resigned

JONIKAITE, Jolanta

Active
Church Road, RamsgateCT11 8RF
Secretary
Appointed 05 Mar 2024

ASH, Matthew

Active
166 - 168 Camden Street, LondonNW1 9PT
Born February 1977
Director
Appointed 01 Feb 2014

DRISCOLL, Adam Charles

Active
166 - 168 Camden Street, LondonNW1 9PT
Born August 1968
Director
Appointed 16 May 2024

JENKINS, Don Mark

Active
Bridle House, LondonW1F 9BZ
Born February 1968
Director
Appointed 01 Jan 2014

JENNINGS, Craig Alan

Active
166 - 168 Camden Street, LondonNW1 9PT
Born April 1963
Director
Appointed 01 Jan 2007

MESSAGE, Brian John

Active
166 - 168 Camden Street, LondonNW1 9PT
Born August 1965
Director
Appointed 16 May 2024

SALMON, Richard Anthony

Active
166 - 168 Camden Street, LondonNW1 9PT
Born October 1975
Director
Appointed 08 Jul 2025

ATALAY, Sharon Evelyn

Resigned
96 A Shirland Road, LondonW9 2EQ
Secretary
Appointed 18 Dec 2006
Resigned 01 Mar 2015

DEVROOME, Peter

Resigned
Bridle House, LondonW1F 9BZ
Secretary
Appointed 01 Mar 2015
Resigned 26 Aug 2017

DIGBY, Rebecca Sharon

Resigned
Hazeltree Lane, NortholtUB5 6XA
Secretary
Appointed 26 Aug 2017
Resigned 12 Sept 2017

PENNINGTON, Stephen Harry

Resigned
Dalmore Road, LondonSE21 8HB
Secretary
Appointed 12 Sept 2017
Resigned 01 Feb 2024

SMALLWOOD, Roderick Charles

Resigned
Courtenay Beach, HoveBN3 2WF
Born February 1950
Director
Appointed 18 Dec 2006
Resigned 16 May 2024

STOKER, Emma Jane

Resigned
166 - 168 Camden Street, LondonNW1 9PT
Born December 1978
Director
Appointed 16 May 2024
Resigned 08 Jul 2025

TAYLOR, Andrew John

Resigned
The Bridge House Bisham Road, MarlowSL7 1RP
Born February 1950
Director
Appointed 05 Nov 2007
Resigned 16 May 2024

TAYLOR, Andrew John

Resigned
The Bridge House Bisham Road, MarlowSL7 1RP
Born February 1950
Director
Appointed 18 Dec 2006
Resigned 19 Dec 2006

Persons with significant control

4

1 Active
3 Ceased
166 - 168 Camden Street, LondonNW1 9PT

Nature of Control

Ownership of shares 50 to 75 percent
Notified 16 May 2024

Mr Craig Alan Jennings

Ceased
166 - 168 Camden Street, LondonNW1 9PT
Born April 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 May 2024

Mr Roderick Charles Smallwood

Ceased
Bridle House, LondonW1F 9BZ
Born February 1950

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Feb 2021

Mr Andrew John Taylor

Ceased
Bridle House, LondonW1F 9BZ
Born February 1950

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Feb 2021
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
17 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2025
TM01Termination of Director
Confirmation Statement With Updates
8 January 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
2 December 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
28 November 2024
AAAnnual Accounts
Capital Name Of Class Of Shares
17 September 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
21 August 2024
RESOLUTIONSResolutions
Memorandum Articles
21 August 2024
MAMA
Cessation Of A Person With Significant Control
21 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 May 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 May 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 March 2024
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
28 February 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 February 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 February 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 January 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 January 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
15 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
19 October 2020
CH01Change of Director Details
Confirmation Statement With Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2019
AAAnnual Accounts
Capital Allotment Shares
28 February 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
20 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 September 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 September 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 August 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 August 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 May 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 May 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Accounts With Accounts Type Small
1 December 2014
AAAnnual Accounts
Change Person Director Company With Change Date
23 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Accounts With Accounts Type Small
4 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Accounts With Accounts Type Small
5 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Change Person Secretary Company With Change Date
21 December 2011
CH03Change of Secretary Details
Accounts With Accounts Type Small
5 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Accounts With Accounts Type Small
1 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2010
AR01AR01
Change Person Secretary Company With Change Date
4 June 2010
CH03Change of Secretary Details
Change Sail Address Company
5 January 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
4 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Legacy
4 February 2009
363aAnnual Return
Accounts With Accounts Type Small
17 October 2008
AAAnnual Accounts
Legacy
18 December 2007
363aAnnual Return
Legacy
9 November 2007
288aAppointment of Director or Secretary
Legacy
20 September 2007
88(2)R88(2)R
Legacy
20 September 2007
123Notice of Increase in Nominal Capital
Resolution
20 September 2007
RESOLUTIONSResolutions
Legacy
28 June 2007
287Change of Registered Office
Resolution
3 April 2007
RESOLUTIONSResolutions
Resolution
3 April 2007
RESOLUTIONSResolutions
Legacy
30 January 2007
288aAppointment of Director or Secretary
Legacy
29 January 2007
225Change of Accounting Reference Date
Legacy
29 January 2007
288bResignation of Director or Secretary
Incorporation Company
18 December 2006
NEWINCIncorporation