Background WavePink WaveYellow Wave

RAFFE ENTERPRISES LIMITED (07155252)

RAFFE ENTERPRISES LIMITED (07155252) is an active UK company. incorporated on 11 February 2010. with registered office in Hull. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. RAFFE ENTERPRISES LIMITED has been registered for 16 years. Current directors include HOUGH, Scott William, LATUS, Willam Andrew.

Company Number
07155252
Status
active
Type
ltd
Incorporated
11 February 2010
Age
16 years
Address
Hull Sports Centre, Hull, HU5 4EF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HOUGH, Scott William, LATUS, Willam Andrew
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAFFE ENTERPRISES LIMITED

RAFFE ENTERPRISES LIMITED is an active company incorporated on 11 February 2010 with the registered office located in Hull. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. RAFFE ENTERPRISES LIMITED was registered 16 years ago.(SIC: 64209)

Status

active

Active since 16 years ago

Company No

07155252

LTD Company

Age

16 Years

Incorporated 11 February 2010

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 7 January 2026 (3 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027
Contact
Address

Hull Sports Centre Chanterlands Avenue Hull, HU5 4EF,

Previous Addresses

Unit 8 Unit 8 Boldon Court Boldon Business Park Boldon Tyne and Wear NE35 9PY England
From: 2 October 2019To: 9 April 2026
Unit 7 Washington Business Centre Turbine Way Washington Tyne and Wear SR5 3NZ England
From: 5 May 2015To: 2 October 2019
6 Dalamere Close Rickleton Washington Tyne and Wear NE38 9DH
From: 10 September 2012To: 5 May 2015
2 Badgers Wood Kip Hill Stanley Co. Durham DH9 0HR England
From: 11 February 2010To: 10 September 2012
Timeline

7 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Feb 10
Director Joined
Apr 26
Director Joined
Apr 26
Director Left
Apr 26
Director Left
Apr 26
Owner Exit
Apr 26
Owner Exit
Apr 26
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HOUGH, Scott William

Active
Chanterlands Avenue, HullHU5 4EF
Born December 1971
Director
Appointed 02 Apr 2026

LATUS, Willam Andrew

Active
Unit 8 Boldon Court, BoldonNE35 9PY
Born June 1986
Director
Appointed 02 Apr 2026

HOVVELS, Rachel Wendy

Resigned
Unit 8 Boldon Court, BoldonNE35 9PY
Born November 1970
Director
Appointed 11 Feb 2010
Resigned 02 Apr 2026

HOVVELS, Stuart Ian

Resigned
Unit 8 Boldon Court, BoldonNE35 9PY
Born November 1970
Director
Appointed 11 Feb 2010
Resigned 02 Apr 2026

Persons with significant control

3

1 Active
2 Ceased

League Bidco Limited

Active
Chanterlands Avenue, HullHU5 4EF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Apr 2026

Mrs Rachel Wendy Hovvels

Ceased
Unit 8 Boldon Court, BoldonNE35 9PY
Born November 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Feb 2017
Ceased 02 Apr 2026

Mr Stuart Ian Hovvels

Ceased
Unit 8 Boldon Court, BoldonNE35 9PY
Born November 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Feb 2017
Ceased 02 Apr 2026
Fundings
Financials
Latest Activities

Filing History

51

Change Registered Office Address Company With Date Old Address New Address
9 April 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 April 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2026
TM01Termination of Director
Notification Of A Person With Significant Control
2 April 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts Amended With Accounts Type Total Exemption Full
27 February 2026
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
29 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
21 January 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
21 January 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 February 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 January 2015
AAAnnual Accounts
Change Person Director Company With Change Date
12 June 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Change Person Director Company With Change Date
13 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 October 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 September 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2011
AR01AR01
Change Account Reference Date Company Current Extended
18 March 2010
AA01Change of Accounting Reference Date
Incorporation Company
11 February 2010
NEWINCIncorporation