Background WavePink WaveYellow Wave

RASPBERRY PI LTD (08207441)

RASPBERRY PI LTD (08207441) is an active UK company. incorporated on 10 September 2012. with registered office in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. RASPBERRY PI LTD has been registered for 13 years. Current directors include ADAMS, James Robert, BOULT, Richard David, HOLLINGWORTH, Gordon Scott and 1 others.

Company Number
08207441
Status
active
Type
ltd
Incorporated
10 September 2012
Age
13 years
Address
194 Cambridge Science Park, Cambridge, CB4 0AB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
ADAMS, James Robert, BOULT, Richard David, HOLLINGWORTH, Gordon Scott, UPTON, Eben Christopher, Dr.
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RASPBERRY PI LTD

RASPBERRY PI LTD is an active company incorporated on 10 September 2012 with the registered office located in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. RASPBERRY PI LTD was registered 13 years ago.(SIC: 74909)

Status

active

Active since 13 years ago

Company No

08207441

LTD Company

Age

13 Years

Incorporated 10 September 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 September 2025 (6 months ago)
Submitted on 24 September 2025 (6 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026

Previous Company Names

RASPBERRY PI (TRADING) LIMITED
From: 18 December 2012To: 12 November 2021
NEWINCCO 1209 LIMITED
From: 10 September 2012To: 18 December 2012
Contact
Address

194 Cambridge Science Park Milton Road Cambridge, CB4 0AB,

Previous Addresses

Maurice Wilkes Building St. John's Innovation Park Cowley Road Cambridge CB4 0DS
From: 20 December 2018To: 20 December 2023
37 Hills Road Hills Road Cambridge CB2 1NT England
From: 31 October 2018To: 20 December 2018
30 Station Road Cambridge Cambridgeshire CB1 2JH England
From: 2 February 2016To: 31 October 2018
Mount Pleasant House Mount Pleasant Cambridge CB3 0RN
From: 17 January 2014To: 2 February 2016
Mitchell Wood House Main Street Caldecote Cambridge Cambridgeshire CB23 7NU United Kingdom
From: 18 December 2012To: 17 January 2014
90 High Holborn London WC1V 6XX United Kingdom
From: 10 September 2012To: 18 December 2012
Timeline

45 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Sept 12
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Mar 13
Director Left
Mar 15
Director Joined
Sept 16
Loan Cleared
Aug 17
Director Joined
Aug 18
Director Joined
May 19
Director Left
May 19
Director Joined
Jul 19
Director Joined
Oct 19
Loan Secured
Oct 20
Director Joined
Nov 20
Director Joined
Nov 20
Funding Round
May 21
Director Joined
Jul 21
Share Issue
Oct 21
Director Left
Nov 21
Funding Round
May 22
Director Joined
Jun 22
Loan Cleared
Mar 23
Loan Secured
Apr 23
Funding Round
Apr 23
Funding Round
Aug 23
Funding Round
Nov 23
Funding Round
Mar 24
Loan Secured
Apr 24
Funding Round
May 24
Owner Exit
May 24
Share Issue
May 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Loan Cleared
Mar 25
Loan Cleared
Mar 25
9
Funding
27
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

5 Active
17 Resigned

BOULT, Richard David

Active
Cambridge Science Park, CambridgeCB4 0AB
Secretary
Appointed 23 Jun 2021

ADAMS, James Robert

Active
Cambridge Science Park, CambridgeCB4 0AB
Born March 1980
Director
Appointed 08 Oct 2020

BOULT, Richard David

Active
Cambridge Science Park, CambridgeCB4 0AB
Born August 1965
Director
Appointed 04 Oct 2019

HOLLINGWORTH, Gordon Scott

Active
Cambridge Science Park, CambridgeCB4 0AB
Born September 1971
Director
Appointed 08 Oct 2020

UPTON, Eben Christopher, Dr.

Active
Cambridge Science Park, CambridgeCB4 0AB
Born April 1978
Director
Appointed 18 Dec 2012

GARNER, Anne-Marie

Resigned
Station Road, CambridgeshireCB1 2JH
Secretary
Appointed 27 Nov 2017
Resigned 03 Aug 2018

LANG, Jack Arnold

Resigned
Station Road, CambridgeCB1 2JH
Secretary
Appointed 18 Dec 2012
Resigned 01 Nov 2017

ORMOND, Emma Louise

Resigned
St. John's Innovation Park, CambridgeCB4 0DS
Secretary
Appointed 03 Aug 2018
Resigned 23 Jun 2021

OLSWANG COSEC LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate secretary
Appointed 10 Sept 2012
Resigned 18 Dec 2012

CLEEVELY, David Douglas

Resigned
St. John’S Innovation Park, CambridgeCB4 0DS
Born September 1953
Director
Appointed 18 Dec 2012
Resigned 28 Feb 2019

COLLIGAN, Philip Albert

Resigned
Cambridge Science Park, CambridgeCB4 0AB
Born May 1973
Director
Appointed 17 May 2018
Resigned 19 Jun 2024

COUTU, Sherry Leigh, Cbe

Resigned
Cambridge Science Park, CambridgeCB4 0AB
Born February 1964
Director
Appointed 18 Dec 2012
Resigned 19 Jun 2024

GAMMON, David Ranken

Resigned
Cambridge Science Park, CambridgeCB4 0AB
Born February 1961
Director
Appointed 06 Sept 2016
Resigned 16 Jul 2024

HELLAWELL, Martin John

Resigned
Cambridge Science Park, CambridgeCB4 0AB
Born March 1965
Director
Appointed 29 Jul 2019
Resigned 19 Jun 2024

HOWARTH, Lance Gregory

Resigned
Mount Pleasant, CambridgeCB3 0RN
Born April 1969
Director
Appointed 28 Jan 2013
Resigned 10 Mar 2015

IZZARD, Rachel Claire

Resigned
Cambridge Science Park, CambridgeCB4 0AB
Born March 1974
Director
Appointed 10 Jun 2022
Resigned 19 Jun 2024

LABBAD, Daniel

Resigned
Cambridge Science Park, CambridgeCB4 0AB
Born January 1972
Director
Appointed 01 Jul 2021
Resigned 19 Jun 2024

LANG, Jack Arnold

Resigned
St. John's Innovation Park, CambridgeCB4 0DS
Born January 1948
Director
Appointed 18 Dec 2012
Resigned 14 Oct 2021

MACKIE, Christopher Alan

Resigned
High Holborn, LondonWC1V 6XX
Born February 1960
Director
Appointed 10 Sept 2012
Resigned 18 Dec 2012

MAIRS, Christopher John

Resigned
Cowley Road, CambridgeCB4 0DS
Born February 1957
Director
Appointed 22 Mar 2019
Resigned 19 Jun 2024

OLSWANG DIRECTORS 1 LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate director
Appointed 10 Sept 2012
Resigned 18 Dec 2012

OLSWANG DIRECTORS 2 LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate director
Appointed 10 Sept 2012
Resigned 18 Dec 2012

Persons with significant control

2

1 Active
1 Ceased
Cambridge Science Park, CambridgeCB4 0AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 May 2024
Hills Road, CambridgeCB2 1NT

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 23 May 2024
Fundings
Financials
Latest Activities

Filing History

121

Confirmation Statement With Updates
24 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 June 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 March 2025
MR04Satisfaction of Charge
Memorandum Articles
6 February 2025
MAMA
Resolution
6 February 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
6 February 2025
SH08Notice of Name/Rights of Class of Shares
Change Sail Address Company With Old Address New Address
25 September 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
24 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 September 2024
TM01Termination of Director
Accounts With Accounts Type Full
18 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
24 June 2024
PSC05Notification that PSC Information has been Withdrawn
Capital Alter Shares Subdivision
28 May 2024
SH02Allotment of Shares (prescribed particulars)
Resolution
28 May 2024
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
23 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 May 2024
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
11 May 2024
SH01Allotment of Shares
Resolution
10 May 2024
RESOLUTIONSResolutions
Resolution
10 May 2024
RESOLUTIONSResolutions
Resolution
10 May 2024
RESOLUTIONSResolutions
Mortgage Charge Part Release With Charge Number
25 April 2024
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2024
MR01Registration of a Charge
Capital Allotment Shares
13 March 2024
SH01Allotment of Shares
Resolution
7 March 2024
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
20 December 2023
AD01Change of Registered Office Address
Capital Allotment Shares
15 November 2023
SH01Allotment of Shares
Accounts Amended With Accounts Type Full
25 October 2023
AAMDAAMD
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
25 September 2023
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
17 August 2023
SH01Allotment of Shares
Capital Allotment Shares
7 April 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 March 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 June 2022
AP01Appointment of Director
Capital Allotment Shares
17 May 2022
SH01Allotment of Shares
Resolution
29 December 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
26 November 2021
TM01Termination of Director
Certificate Change Of Name Company
12 November 2021
CERTNMCertificate of Incorporation on Change of Name
Capital Alter Shares Subdivision
30 October 2021
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
30 October 2021
MAMA
Resolution
30 October 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 July 2021
AP01Appointment of Director
Change Person Director Company With Change Date
30 June 2021
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
23 June 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 June 2021
AP03Appointment of Secretary
Capital Allotment Shares
24 May 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Memorandum Articles
13 October 2020
MAMA
Resolution
13 October 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 October 2019
AP01Appointment of Director
Resolution
2 September 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 August 2019
AP01Appointment of Director
Accounts With Accounts Type Full
12 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 December 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 October 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
31 October 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 August 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 August 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 August 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
11 June 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 December 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
22 September 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 August 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
11 July 2017
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
30 June 2017
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
21 September 2016
AD03Change of Location of Company Records
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 September 2016
AP01Appointment of Director
Accounts With Accounts Type Full
31 August 2016
AAAnnual Accounts
Change Person Director Company With Change Date
7 July 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Termination Director Company With Name Termination Date
17 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 September 2014
AR01AR01
Change Person Director Company With Change Date
25 September 2014
CH01Change of Director Details
Accounts With Accounts Type Full
3 June 2014
AAAnnual Accounts
Change Person Director Company With Change Date
20 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 January 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
17 January 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Move Registers To Sail Company
3 October 2013
AD03Change of Location of Company Records
Change Sail Address Company
3 October 2013
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
7 March 2013
AP01Appointment of Director
Legacy
21 February 2013
MG01MG01
Termination Director Company With Name
7 January 2013
TM01Termination of Director
Termination Director Company With Name
7 January 2013
TM01Termination of Director
Termination Director Company With Name
7 January 2013
TM01Termination of Director
Termination Secretary Company With Name
7 January 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
7 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 January 2013
AP01Appointment of Director
Resolution
7 January 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
7 January 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
7 January 2013
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
7 January 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
18 December 2012
AD01Change of Registered Office Address
Certificate Change Of Name Company
18 December 2012
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 September 2012
NEWINCIncorporation