Background WavePink WaveYellow Wave

RAUNDS1 LTD (06512906)

RAUNDS1 LTD (06512906) is an active UK company. incorporated on 25 February 2008. with registered office in Chipping Campden. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. RAUNDS1 LTD has been registered for 18 years. Current directors include MILNE, Philip Leslie Seymour.

Company Number
06512906
Status
active
Type
ltd
Incorporated
25 February 2008
Age
18 years
Address
Leasebourne House, Chipping Campden, GL55 6AD
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MILNE, Philip Leslie Seymour
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAUNDS1 LTD

RAUNDS1 LTD is an active company incorporated on 25 February 2008 with the registered office located in Chipping Campden. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. RAUNDS1 LTD was registered 18 years ago.(SIC: 68100)

Status

active

Active since 18 years ago

Company No

06512906

LTD Company

Age

18 Years

Incorporated 25 February 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (3 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

5 months left

Last Filed

Made up to 1 September 2025 (7 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

ROXHILL WARTH LIMITED
From: 21 October 2010To: 1 September 2022
WARTH DEVELOPMENTS LTD
From: 25 February 2008To: 21 October 2010
Contact
Address

Leasebourne House Leysbourne Chipping Campden, GL55 6AD,

Previous Addresses

Cowpers Yard 4a Midland Road Olney Buckinghamshire MK46 4BL United Kingdom
From: 31 August 2022To: 20 May 2025
Lumonics House Valley Drive Swift Valley Industrial Estate Rugby Warwickshire CV21 1TQ
From: 20 October 2010To: 31 August 2022
Saturn Business Park Bedford Heights Manton Lane Bedford MK41 7PH Uk
From: 25 February 2008To: 20 October 2010
Timeline

23 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Feb 08
Director Joined
Oct 09
Director Joined
Aug 10
Director Joined
Sept 10
Director Joined
Sept 10
Funding Round
Oct 10
Share Issue
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Nov 10
Director Left
Jun 15
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Left
Jan 16
Loan Secured
Oct 16
Director Left
Sept 19
Loan Cleared
Sept 21
Director Left
Jul 22
New Owner
Aug 22
Owner Exit
Sept 22
Owner Exit
Sept 22
Owner Exit
Oct 24
2
Funding
14
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

MILNE, Philip Leslie Seymour

Active
Leysbourne, Chipping CampdenGL55 6AD
Born October 1965
Director
Appointed 25 Feb 2008

HODGE, Paul Antony

Resigned
Valley Drive, RugbyCV21 1TQ
Secretary
Appointed 06 Sept 2010
Resigned 31 Dec 2015

HOLLINSHEAD, Ashley John

Resigned
Valley Drive, RugbyCV21 1TQ
Secretary
Appointed 01 Jan 2016
Resigned 01 Jul 2022

MILNE, Adrian Leslie James

Resigned
73 Main Road, St. NeotsPE19 5EP
Secretary
Appointed 25 Feb 2008
Resigned 29 Oct 2015

DUPORT SECRETARY LIMITED

Resigned
2 Southfield Road, BristolBS9 3BH
Corporate secretary
Appointed 25 Feb 2008
Resigned 27 Feb 2008

BEDSON, Katherine Beverley

Resigned
Valley Drive, RugbyCV21 1TQ
Born July 1970
Director
Appointed 06 Sept 2010
Resigned 16 Sept 2019

HOW, Robert Warth

Resigned
London Road, WellingboroughNN9 6EG
Born January 1941
Director
Appointed 30 Sept 2009
Resigned 06 Sept 2010

KEIR, David Christopher Lindsay

Resigned
Valley Drive, RugbyCV21 1TQ
Born July 1962
Director
Appointed 02 Jun 2015
Resigned 01 Jul 2022

KEIR, David Christopher Lindsay

Resigned
Valley Drive, RugbyCV21 1TQ
Born July 1962
Director
Appointed 06 Sept 2010
Resigned 28 May 2015

MILNE, Adrian Leslie James

Resigned
Main Road, StonelyPE19 5EP
Born December 1961
Director
Appointed 25 Feb 2008
Resigned 29 Oct 2015

PARDOE, Graham Nicholas

Resigned
Valley Drive, RugbyCV21 1TQ
Born March 1973
Director
Appointed 28 May 2015
Resigned 02 Jun 2015

DUPORT DIRECTOR LIMITED

Resigned
2 Southfield Road, BristolBS9 3BH
Corporate director
Appointed 25 Feb 2008
Resigned 27 Feb 2008

Persons with significant control

4

1 Active
3 Ceased
Leysbourne, Chipping CampdenGL55 6AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Aug 2024

Mr Philip Leslie Seymour Milne

Ceased
Clifton ReynesMK46 5LQ
Born October 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Aug 2022
Ceased 31 Aug 2024
Valley Drive, RugbyCV21 1TQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Aug 2022
Farm Court, Milton KeynesMK5 7GY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Aug 2022
Fundings
Financials
Latest Activities

Filing History

91

Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
20 May 2025
CH01Change of Director Details
Change To A Person With Significant Control
20 May 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
20 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 November 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
21 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 September 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 September 2022
PSC01Notification of Individual PSC
Certificate Change Of Name Company
1 September 2022
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
31 August 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 July 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 July 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 September 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
5 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
18 February 2020
CH01Change of Director Details
Accounts With Accounts Type Small
18 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Termination Director Company With Name Termination Date
27 January 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 January 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 January 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 January 2016
TM02Termination of Secretary
Resolution
2 December 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2015
AP01Appointment of Director
Termination Director Company With Name
8 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Accounts With Accounts Type Full
26 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Resolution
27 January 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Accounts With Accounts Type Full
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 August 2011
AAAnnual Accounts
Change Sail Address Company
20 May 2011
AD02Notification of Single Alternative Inspection Location
Accounts Amended With Made Up Date
25 March 2011
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Accounts With Accounts Type Dormant
22 December 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 November 2010
AA01Change of Accounting Reference Date
Termination Director Company With Name
10 November 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
26 October 2010
AP03Appointment of Secretary
Certificate Change Of Name Company
21 October 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 October 2010
CONNOTConfirmation Statement Notification
Resolution
20 October 2010
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
20 October 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
20 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 October 2010
AP01Appointment of Director
Capital Allotment Shares
4 October 2010
SH01Allotment of Shares
Capital Alter Shares Subdivision
4 October 2010
SH02Allotment of Shares (prescribed particulars)
Resolution
28 September 2010
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
28 September 2010
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
28 September 2010
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name
10 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 September 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
26 August 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
26 August 2010
AP01Appointment of Director
Resolution
26 August 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Accounts With Accounts Type Dormant
12 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
22 October 2009
AP01Appointment of Director
Legacy
2 October 2009
88(2)Return of Allotment of Shares
Legacy
8 June 2009
363aAnnual Return
Legacy
15 April 2008
288aAppointment of Director or Secretary
Legacy
27 February 2008
288bResignation of Director or Secretary
Legacy
27 February 2008
288bResignation of Director or Secretary
Incorporation Company
25 February 2008
NEWINCIncorporation