Background WavePink WaveYellow Wave

RAYNOL LIMITED (06937538)

RAYNOL LIMITED (06937538) is an active UK company. incorporated on 18 June 2009. with registered office in Stoke-On-Trent. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. RAYNOL LIMITED has been registered for 16 years. Current directors include ADAMS, Oliver Richard, COATES, John Fitzgerald, WHITE, James Edward.

Company Number
06937538
Status
active
Type
ltd
Incorporated
18 June 2009
Age
16 years
Address
Bet365 House Media Way, Stoke-On-Trent, ST1 5SZ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ADAMS, Oliver Richard, COATES, John Fitzgerald, WHITE, James Edward
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAYNOL LIMITED

RAYNOL LIMITED is an active company incorporated on 18 June 2009 with the registered office located in Stoke-On-Trent. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. RAYNOL LIMITED was registered 16 years ago.(SIC: 68209)

Status

active

Active since 16 years ago

Company No

06937538

LTD Company

Age

16 Years

Incorporated 18 June 2009

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

3 months left

Last Filed

Made up to 18 June 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026
Contact
Address

Bet365 House Media Way Stoke-On-Trent, ST1 5SZ,

Previous Addresses

Hillside Festival Way Stoke-on-Trent Staffordshire ST1 5SH
From: 3 March 2010To: 12 July 2016
Victoria House 10 Hartopp Road Sutton Coldfield West Midlands B74 2RQ
From: 10 December 2009To: 3 March 2010
Knights Solicitors Llp the Brampton Newcastle-Under-Lyme Staffordshire ST5 0QW
From: 18 June 2009To: 10 December 2009
Timeline

10 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Jun 09
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Dec 19
Director Joined
Dec 19
Share Issue
Apr 22
Owner Exit
Apr 22
Funding Round
Apr 22
Director Joined
Apr 23
Director Left
Apr 23
2
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

ADAMS, Oliver Richard

Active
Media Way, Stoke-On-TrentST1 5SZ
Born March 1984
Director
Appointed 31 Mar 2023

COATES, John Fitzgerald

Active
Media Way, Stoke-On-TrentST1 5SZ
Born January 1970
Director
Appointed 26 Feb 2010

WHITE, James Edward

Active
Media Way, Stoke-On-TrentST1 5SZ
Born June 1968
Director
Appointed 12 Dec 2019

ADLINGTON, Simon John

Resigned
Media Way, Stoke-On-TrentST1 5SZ
Born September 1971
Director
Appointed 26 Feb 2010
Resigned 12 Dec 2019

DOONA, Paul Ernest

Resigned
10 Hartopp Road, Sutton ColdfieldB74 2RQ
Born February 1952
Director
Appointed 18 Jun 2009
Resigned 31 Mar 2023

Persons with significant control

2

1 Active
1 Ceased
Media Way, Stoke-On-TrentST1 5SZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2022

Ms Denise Coates

Ceased
Media Way, Stoke-On-TrentST1 5SZ
Born September 1967

Nature of Control

Right to appoint and remove directors
Notified 16 Jun 2016
Ceased 31 Mar 2022
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Replacement Filing Of Director Appointment With Name
6 October 2025
RP01AP01RP01AP01
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
12 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2023
TM01Termination of Director
Confirmation Statement With Updates
19 June 2022
CS01Confirmation Statement
Capital Alter Shares Subdivision
14 April 2022
SH02Allotment of Shares (prescribed particulars)
Cessation Of A Person With Significant Control
14 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 April 2022
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
14 April 2022
SH01Allotment of Shares
Accounts With Accounts Type Small
15 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
16 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2016
AR01AR01
Change Person Director Company With Change Date
13 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 July 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Small
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Accounts With Accounts Type Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Accounts With Accounts Type Small
12 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Accounts With Accounts Type Small
17 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Accounts With Accounts Type Small
10 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Accounts With Accounts Type Full
28 January 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 October 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Appoint Person Director Company With Name
16 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 April 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
3 March 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
10 December 2009
AD01Change of Registered Office Address
Incorporation Company
18 June 2009
NEWINCIncorporation