Background WavePink WaveYellow Wave

RAK GLOBAL LIMITED (06057500)

RAK GLOBAL LIMITED (06057500) is an active UK company. incorporated on 18 January 2007. with registered office in Warrington. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. RAK GLOBAL LIMITED has been registered for 19 years. Current directors include CRANMER, Andrew Graham, KAY, Stewart Thomas.

Company Number
06057500
Status
active
Type
ltd
Incorporated
18 January 2007
Age
19 years
Address
British Engineering Services Unit 718 Eddington Way, Warrington, WA3 6BA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CRANMER, Andrew Graham, KAY, Stewart Thomas
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAK GLOBAL LIMITED

RAK GLOBAL LIMITED is an active company incorporated on 18 January 2007 with the registered office located in Warrington. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. RAK GLOBAL LIMITED was registered 19 years ago.(SIC: 64209)

Status

active

Active since 19 years ago

Company No

06057500

LTD Company

Age

19 Years

Incorporated 18 January 2007

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 21 October 2025 (6 months ago)
Period: 1 May 2024 - 31 December 2024(9 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 October 2025 (6 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026
Contact
Address

British Engineering Services Unit 718 Eddington Way Birchwood Park Warrington, WA3 6BA,

Previous Addresses

140 Coniscliffe Road Darlington Co Durham DL3 7RT
From: 18 January 2007To: 6 June 2024
Timeline

29 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jan 07
Funding Round
Dec 09
Loan Cleared
Dec 13
Funding Round
Apr 15
Loan Secured
Oct 16
Director Joined
Mar 18
Owner Exit
Mar 20
Owner Exit
Mar 20
Director Left
Mar 20
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Dec 24
Director Joined
Feb 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Left
Dec 25
Director Joined
Dec 25
2
Funding
20
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

CRANMER, Andrew Graham

Active
Birchwood Park, WarringtonWA3 6BA
Born November 1959
Director
Appointed 08 Oct 2025

KAY, Stewart Thomas

Active
718 Eddington Way, WarringtonWA3 6BA
Born May 1962
Director
Appointed 17 Nov 2025

JARRETT, Duncan

Resigned
6 Valley Drive, YarmTS15 9JQ
Secretary
Appointed 18 Jan 2007
Resigned 01 May 2007

JARRETT, Mary

Resigned
140 Coniscliffe Road, Co DurhamDL3 7RT
Secretary
Appointed 01 May 2007
Resigned 24 May 2024

BENEDETTO, Paolo

Resigned
Unit 718 Eddington Way, WarringtonWA3 6BA
Born July 1974
Director
Appointed 25 Apr 2025
Resigned 10 Oct 2025

BREHENY, John Paul James

Resigned
King Street, ManchesterM2 4WQ
Born December 1981
Director
Appointed 13 Jan 2025
Resigned 18 Jul 2025

JACKSON, Philip James

Resigned
140 Coniscliffe Road, Co DurhamDL3 7RT
Born October 1979
Director
Appointed 06 Mar 2018
Resigned 24 May 2024

JARRETT, Duncan

Resigned
140 Coniscliffe Road, Co DurhamDL3 7RT
Born April 1963
Director
Appointed 18 Jan 2007
Resigned 24 May 2024

JOHNSTON, Ian

Resigned
140 Coniscliffe Road, Co DurhamDL3 7RT
Born December 1950
Director
Appointed 18 Jan 2007
Resigned 18 Feb 2020

LENNOX, John William

Resigned
Unit 718 Eddington Way, WarringtonWA3 6BA
Born November 1960
Director
Appointed 24 May 2024
Resigned 30 Nov 2024

REEVES, James Clifford

Resigned
Unit 718 Eddington Way, WarringtonWA3 6BA
Born March 1976
Director
Appointed 24 May 2024
Resigned 22 Apr 2025

ROWE, Walter James

Resigned
Unit 718 Eddington Way, WarringtonWA3 6BA
Born July 1981
Director
Appointed 24 May 2024
Resigned 10 May 2025

SIBER, Jana

Resigned
Unit 718 Eddington Way, WarringtonWA3 6BA
Born May 1972
Director
Appointed 01 Aug 2025
Resigned 12 Nov 2025

TAYLOR, Mark

Resigned
Unit 718 Eddington Way, WarringtonWA3 6BA
Born March 1970
Director
Appointed 18 Jul 2025
Resigned 25 Sept 2025

Persons with significant control

3

1 Active
2 Ceased
Unit 718 Eddington Way, WarringtonWA3 6BA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Feb 2020

Mr Ian Johnston

Ceased
Concorde Way, Stockton-On-TeesTS18 3RB
Born December 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 18 Feb 2020

Mr Duncan Jarrett

Ceased
Concorde Way, Stockton-On-TeesTS18 3RB
Born April 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 18 Feb 2020
Fundings
Financials
Latest Activities

Filing History

111

Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Replacement Filing Of Director Appointment With Name
5 November 2025
RP01AP01RP01AP01
Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2025
AAAnnual Accounts
Legacy
21 October 2025
PARENT_ACCPARENT_ACC
Legacy
21 October 2025
GUARANTEE2GUARANTEE2
Legacy
21 October 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
14 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
21 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Confirmation Statement With Updates
29 October 2024
CS01Confirmation Statement
Resolution
12 June 2024
RESOLUTIONSResolutions
Memorandum Articles
12 June 2024
MAMA
Statement Of Companys Objects
10 June 2024
CC04CC04
Change Account Reference Date Company Current Shortened
7 June 2024
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
6 June 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 June 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
6 June 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
4 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
7 December 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 December 2022
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
24 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Confirmation Statement With Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2020
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
6 March 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
6 March 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
5 March 2020
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
3 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 March 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 March 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
23 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 November 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 November 2015
AAAnnual Accounts
Capital Allotment Shares
29 April 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Change Person Director Company With Change Date
22 December 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 October 2014
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
3 October 2014
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Move Registers To Sail Company
10 February 2014
AD03Change of Location of Company Records
Mortgage Satisfy Charge Full
23 December 2013
MR04Satisfaction of Charge
Capital Variation Of Rights Attached To Shares
28 November 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
28 November 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
28 November 2013
RESOLUTIONSResolutions
Court Order
28 August 2013
OCOC
Accounts With Accounts Type Total Exemption Small
21 August 2013
AAAnnual Accounts
Capital Name Of Class Of Shares
15 March 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
15 March 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Legacy
2 February 2013
MG01MG01
Capital Name Of Class Of Shares
8 January 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
8 January 2013
RESOLUTIONSResolutions
Legacy
4 January 2013
ANNOTATIONANNOTATION
Accounts With Accounts Type Total Exemption Small
24 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2010
AR01AR01
Change Sail Address Company
2 March 2010
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
31 December 2009
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
25 November 2009
AAAnnual Accounts
Legacy
4 September 2009
123Notice of Increase in Nominal Capital
Resolution
4 September 2009
RESOLUTIONSResolutions
Legacy
9 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 January 2009
AAAnnual Accounts
Legacy
7 February 2008
363aAnnual Return
Legacy
7 February 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
26 November 2007
AAAnnual Accounts
Legacy
13 November 2007
288aAppointment of Director or Secretary
Legacy
13 November 2007
288bResignation of Director or Secretary
Legacy
29 May 2007
225Change of Accounting Reference Date
Memorandum Articles
3 March 2007
MEM/ARTSMEM/ARTS
Legacy
3 March 2007
88(2)R88(2)R
Legacy
3 March 2007
88(2)R88(2)R
Legacy
3 March 2007
88(2)R88(2)R
Resolution
3 March 2007
RESOLUTIONSResolutions
Resolution
3 March 2007
RESOLUTIONSResolutions
Legacy
2 March 2007
395Particulars of Mortgage or Charge
Incorporation Company
18 January 2007
NEWINCIncorporation