Background WavePink WaveYellow Wave

RAW CUTZ LIMITED (08037745)

RAW CUTZ LIMITED (08037745) is an active UK company. incorporated on 19 April 2012. with registered office in Hove. The company operates in the Information and Communication sector, engaged in sound recording and music publishing activities. RAW CUTZ LIMITED has been registered for 14 years. Current directors include PELLING, Matthew Robert, PREIS, Joanna.

Company Number
08037745
Status
active
Type
ltd
Incorporated
19 April 2012
Age
14 years
Address
63 Hill Brow, Hove, BN3 6DD
Industry Sector
Information and Communication
Business Activity
Sound recording and music publishing activities
Directors
PELLING, Matthew Robert, PREIS, Joanna
SIC Codes
59200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAW CUTZ LIMITED

RAW CUTZ LIMITED is an active company incorporated on 19 April 2012 with the registered office located in Hove. The company operates in the Information and Communication sector, specifically engaged in sound recording and music publishing activities. RAW CUTZ LIMITED was registered 14 years ago.(SIC: 59200)

Status

active

Active since 14 years ago

Company No

08037745

LTD Company

Age

14 Years

Incorporated 19 April 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 March 2026 (1 month 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

14 days left

Last Filed

Made up to 19 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026
Contact
Address

63 Hill Brow Hove, BN3 6DD,

Previous Addresses

1 Regency Mews Silverdale Road Eastbourne East Sussex BN20 7AB England
From: 4 May 2017To: 7 May 2024
1 Regency Mews Silverdale Road Eastbourne East Sussex BN20 7AB England
From: 7 April 2016To: 4 May 2017
The Iron Works Blackmans Street Brighton East Sussex BN1 4GD
From: 19 April 2012To: 7 April 2016
Timeline

5 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Apr 12
Loan Secured
Jun 14
Director Left
Aug 21
Owner Exit
Aug 21
Director Joined
Apr 24
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

PELLING, Matthew Robert

Active
Hill Brow, HoveBN3 6DD
Born July 1974
Director
Appointed 19 Apr 2012

PREIS, Joanna

Active
Dyke Road Avenue, BrightonBN1 5LF
Born August 1982
Director
Appointed 01 Jan 2024

SVAHN, Erik Bergknut

Resigned
Regency Mews, EastbourneBN20 7AB
Born March 1963
Director
Appointed 19 Apr 2012
Resigned 05 Aug 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Erik Bergknut Svahn

Ceased
Regency Mews, EastbourneBN20 7AB
Born March 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Aug 2021

Mr Matthew Robert Pelling

Active
Hill Brow, HoveBN3 6DD
Born July 1974

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
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Total Exemption Full
17 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
4 July 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 May 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
22 April 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 April 2024
AP01Appointment of Director
Change Person Director Company With Change Date
9 February 2024
CH01Change of Director Details
Change To A Person With Significant Control
9 February 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 August 2021
TM01Termination of Director
Change To A Person With Significant Control
6 August 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
6 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
22 July 2019
CH01Change of Director Details
Change To A Person With Significant Control
22 July 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
22 July 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Change Person Director Company With Change Date
3 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
17 June 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2013
AR01AR01
Change Account Reference Date Company Current Shortened
24 May 2012
AA01Change of Accounting Reference Date
Incorporation Company
19 April 2012
NEWINCIncorporation