Background WavePink WaveYellow Wave

RAFCTC LIMITED (06590556)

RAFCTC LIMITED (06590556) is an active UK company. incorporated on 13 May 2008. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation and 1 other business activities. RAFCTC LIMITED has been registered for 17 years. Current directors include JAMES, Warren Austin William, KAPUR, Neeraj, POOLEY, Miles David and 2 others.

Company Number
06590556
Status
active
Type
ltd
Incorporated
13 May 2008
Age
17 years
Address
128 Piccadilly, London, W1J 7PY
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
JAMES, Warren Austin William, KAPUR, Neeraj, POOLEY, Miles David, TYLER, Haig Anthony John, Flight Lieutenant, WATSON, Bernard Anthony
SIC Codes
55100, 56301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAFCTC LIMITED

RAFCTC LIMITED is an active company incorporated on 13 May 2008 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation and 1 other business activity. RAFCTC LIMITED was registered 17 years ago.(SIC: 55100, 56301)

Status

active

Active since 17 years ago

Company No

06590556

LTD Company

Age

17 Years

Incorporated 13 May 2008

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 8 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 29 January 2026 (3 months ago)
Submitted on 29 January 2026 (3 months ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027
Contact
Address

128 Piccadilly London, W1J 7PY,

Timeline

27 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
May 08
Director Left
May 10
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Aug 11
Director Joined
Feb 12
Director Left
Feb 12
Director Left
May 12
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Jan 19
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Jan 23
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Dec 25
Director Joined
Jan 26
Director Joined
Mar 26
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

6 Active
15 Resigned

POOLEY, Miles David

Active
Piccadilly, LondonW1J 7PY
Secretary
Appointed 25 Jun 2015

JAMES, Warren Austin William

Active
Piccadilly, LondonW1J 7PY
Born March 1967
Director
Appointed 28 Jan 2026

KAPUR, Neeraj

Active
Hammondswood Road, FarnhamGU10 3EH
Born December 1965
Director
Appointed 27 Nov 2024

POOLEY, Miles David

Active
Piccadilly, LondonW1J 7PY
Born April 1966
Director
Appointed 26 Jun 2015

TYLER, Haig Anthony John, Flight Lieutenant

Active
Piccadilly, LondonW1J 7PY
Born April 1968
Director
Appointed 20 Mar 2019

WATSON, Bernard Anthony

Active
Piccadilly, LondonW1J 7PY
Born September 1952
Director
Appointed 25 Mar 2026

OWEN, Peter Nigel

Resigned
Piccadilly, LondonW1J 7PY
Secretary
Appointed 19 May 2008
Resigned 26 Jun 2015

HAYSMACINTYRE COMPANY SECRETARIES LIMITED

Resigned
15 Fulwood Place, LondonWC1V 6AY
Corporate secretary
Appointed 13 May 2008
Resigned 01 May 2010

BATES, Brian Lawrence, Air Vice-Marshal

Resigned
Piccadilly, LondonW1J 7PY
Born June 1957
Director
Appointed 01 Jan 2011
Resigned 06 Feb 2012

BRUTON, Ian Frank, Group Captain

Resigned
Piccadilly, LondonW1J 7PY
Born November 1950
Director
Appointed 19 May 2008
Resigned 20 Mar 2019

CLARIDGE, Geoffrey John Barnes, Air Commodore

Resigned
3 Long Slip, Tunbridge WellsTN3 0BT
Born February 1930
Director
Appointed 19 May 2008
Resigned 11 Aug 2011

FISHER, John David

Resigned
Piccadilly, LondonW1J 7PY
Born January 1954
Director
Appointed 20 Mar 2019
Resigned 25 Jan 2023

GRAY, Sue, Air Marshal

Resigned
Piccadilly, LondonW1J 7PY
Born September 1963
Director
Appointed 25 Jan 2017
Resigned 26 Jan 2022

MELIA, Ian Charles, Flight Lieutenant

Resigned
Piccadilly, LondonW1J 7PY
Born May 1951
Director
Appointed 20 Mar 2019
Resigned 27 Nov 2024

MURRAY, David Paul

Resigned
Piccadilly, LondonW1J 7PY
Born April 1960
Director
Appointed 13 Oct 2021
Resigned 09 Jul 2025

OWEN, Peter Nigel

Resigned
Ruggen 26 Hazelhurst, HorleyRH6 9XY
Born July 1945
Director
Appointed 03 Dec 2008
Resigned 24 Jun 2015

PEACOCK-EDWARDS, Rick, Air Commodore

Resigned
Piccadilly, LondonW1J 7PY
Born January 1945
Director
Appointed 31 Aug 2011
Resigned 31 Dec 2018

STUBBS, David John, Air Vice-Marshal

Resigned
Piccadilly, LondonW1J 7PY
Born December 1961
Director
Appointed 29 Jan 2014
Resigned 25 Jan 2017

WILES, Matthew John Gethin, Air Vice-Marshal

Resigned
Piccadilly, LondonW1J 7PY
Born February 1961
Director
Appointed 06 Feb 2012
Resigned 28 Jan 2014

WILES, Matthew John Gethin, Air Vice-Marshal

Resigned
Westfield, HookRG29 1DZ
Born February 1961
Director
Appointed 19 May 2008
Resigned 01 Jan 2011

HAYSMACINTYRE COMPANY DIRECTORS LIMITED

Resigned
15 Fulwood Place, LondonWC1V 6AY
Corporate director
Appointed 13 May 2008
Resigned 01 Jan 2010

Persons with significant control

1

The Royal Air Force Club

Active
Piccadilly, LondonW1J 7PY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

90

Appoint Person Director Company With Name Date
26 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 January 2026
AP01Appointment of Director
Change Person Director Company With Change Date
30 December 2025
CH01Change of Director Details
Confirmation Statement With No Updates
29 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Change To A Person With Significant Control
6 August 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
8 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2024
TM01Termination of Director
Accounts With Accounts Type Small
18 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
15 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 January 2023
TM01Termination of Director
Gazette Filings Brought Up To Date
12 October 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 October 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2022
TM01Termination of Director
Accounts With Accounts Type Small
21 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
8 April 2020
AAAnnual Accounts
Accounts With Accounts Type Small
13 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
28 May 2019
CH01Change of Director Details
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Accounts With Accounts Type Small
26 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
15 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2017
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 September 2016
AR01AR01
Gazette Filings Brought Up To Date
27 August 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
16 August 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
27 May 2016
AAAnnual Accounts
Change Person Director Company With Change Date
21 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 February 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
26 June 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 June 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Change Person Director Company With Change Date
23 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 April 2015
CH03Change of Secretary Details
Accounts With Accounts Type Full
21 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Accounts With Accounts Type Full
24 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
18 February 2014
AP01Appointment of Director
Termination Director Company With Name
17 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Accounts With Accounts Type Full
14 May 2013
AAAnnual Accounts
Accounts With Accounts Type Full
31 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Termination Director Company With Name
2 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
20 February 2012
AP01Appointment of Director
Termination Director Company With Name
20 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
1 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 June 2011
AR01AR01
Accounts With Accounts Type Full
4 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
11 January 2011
AP01Appointment of Director
Termination Director Company With Name
10 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
17 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2010
AR01AR01
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Termination Secretary Company With Name
17 May 2010
TM02Termination of Secretary
Termination Director Company With Name
17 May 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
30 December 2009
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 October 2009
AA01Change of Accounting Reference Date
Legacy
13 May 2009
363aAnnual Return
Legacy
13 May 2009
287Change of Registered Office
Legacy
13 May 2009
353353
Legacy
13 May 2009
190190
Legacy
11 December 2008
288aAppointment of Director or Secretary
Legacy
3 July 2008
288aAppointment of Director or Secretary
Legacy
1 July 2008
288aAppointment of Director or Secretary
Legacy
1 July 2008
288aAppointment of Director or Secretary
Legacy
1 July 2008
288aAppointment of Director or Secretary
Legacy
19 May 2008
88(2)Return of Allotment of Shares
Incorporation Company
13 May 2008
NEWINCIncorporation