Background WavePink WaveYellow Wave

RAYDENS LIMITED (07534263)

RAYDENS LIMITED (07534263) is an active UK company. incorporated on 18 February 2011. with registered office in St. Albans. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. RAYDENS LIMITED has been registered for 15 years. Current directors include HADEN, Peter Demmery, LYNCH, Alexandra Joy, RAYDEN, Katherine Mary.

Company Number
07534263
Status
active
Type
ltd
Incorporated
18 February 2011
Age
15 years
Address
Catherine House, St. Albans, AL3 5BA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
HADEN, Peter Demmery, LYNCH, Alexandra Joy, RAYDEN, Katherine Mary
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAYDENS LIMITED

RAYDENS LIMITED is an active company incorporated on 18 February 2011 with the registered office located in St. Albans. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. RAYDENS LIMITED was registered 15 years ago.(SIC: 69102)

Status

active

Active since 15 years ago

Company No

07534263

LTD Company

Age

15 Years

Incorporated 18 February 2011

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 January 2026 (3 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027
Contact
Address

Catherine House Adelaide Street St. Albans, AL3 5BA,

Previous Addresses

The Limes 32-34 Upper Marlborough Road St. Albans Hertfordshire AL1 3UU
From: 2 May 2012To: 14 February 2022
21 Victoria Street St. Albans Hertfordshire AL1 3JJ United Kingdom
From: 21 February 2011To: 2 May 2012
Rivermill House 6 High Street Wheathampstead Herts AL4 8AA United Kingdom
From: 18 February 2011To: 21 February 2011
Timeline

10 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Feb 11
Director Joined
Apr 22
Loan Secured
Jul 22
Loan Cleared
Oct 25
Director Left
Feb 26
Director Joined
Feb 26
Director Left
Feb 26
Owner Exit
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

HADEN, Peter Demmery

Active
Charlotte Street, ManchesterM1 4DZ
Born October 1973
Director
Appointed 16 Feb 2026

LYNCH, Alexandra Joy

Active
St James Tower, Manchester
Born November 1983
Director
Appointed 16 Feb 2026

RAYDEN, Katherine Mary

Active
Adelaide Street, St AlbansAL3 5BA
Born July 1970
Director
Appointed 16 Feb 2026

BILES DAVIES, Nadia Louise

Resigned
32-34 Upper Marlborough Road, St. AlbansAL1 3UU
Secretary
Appointed 18 Feb 2011
Resigned 22 Nov 2018

RAYDEN, Katherine Mary

Resigned
Adelaide Street, St. AlbansAL3 5BA
Born July 1970
Director
Appointed 18 Feb 2011
Resigned 16 Feb 2026

RAYDEN, William Harry

Resigned
Adelaide Street, St. AlbansAL3 5BA
Born December 1969
Director
Appointed 01 Apr 2022
Resigned 16 Feb 2026

Persons with significant control

2

1 Active
1 Ceased
St. James's Tower, ManchesterM1 4DZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 Feb 2026

Katherine Mary Rayden

Ceased
Adelaide Street, St. AlbansAL3 5BA
Born July 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 16 Feb 2026
Fundings
Financials
Latest Activities

Filing History

51

Change Account Reference Date Company Current Extended
3 March 2026
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
23 February 2026
AP01Appointment of Director
Memorandum Articles
22 February 2026
MAMA
Resolution
22 February 2026
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
17 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2026
TM01Termination of Director
Notification Of A Person With Significant Control
17 February 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 October 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
15 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
17 November 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
11 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
25 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
17 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
12 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
31 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 November 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
12 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
13 February 2016
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
4 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
31 May 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
2 May 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 February 2012
AR01AR01
Change Person Secretary Company With Change Date
24 February 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 February 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
21 February 2011
AD01Change of Registered Office Address
Incorporation Company
18 February 2011
NEWINCIncorporation