Background WavePink WaveYellow Wave

RAW CUT DISTRIBUTION LTD (08279893)

RAW CUT DISTRIBUTION LTD (08279893) is an active UK company. incorporated on 5 November 2012. with registered office in London. The company operates in the Information and Communication sector, engaged in unknown sic code (59133). RAW CUT DISTRIBUTION LTD has been registered for 13 years. Current directors include BROWNING, Mark, MCGAUGHEY, Laura Elisabeth.

Company Number
08279893
Status
active
Type
ltd
Incorporated
5 November 2012
Age
13 years
Address
35 Great Pulteney Street, London, W1F 9NR
Industry Sector
Information and Communication
Business Activity
Unknown SIC code (59133)
Directors
BROWNING, Mark, MCGAUGHEY, Laura Elisabeth
SIC Codes
59133

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAW CUT DISTRIBUTION LTD

RAW CUT DISTRIBUTION LTD is an active company incorporated on 5 November 2012 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in unknown sic code (59133). RAW CUT DISTRIBUTION LTD was registered 13 years ago.(SIC: 59133)

Status

active

Active since 13 years ago

Company No

08279893

LTD Company

Age

13 Years

Incorporated 5 November 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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026
Contact
Address

35 Great Pulteney Street London, W1F 9NR,

Previous Addresses

The Counting House High Street Tring Herts HP23 5TE
From: 5 November 2012To: 13 December 2021
Timeline

14 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Nov 12
Director Left
Jun 17
New Owner
Jul 17
Owner Exit
Jul 17
Director Joined
Aug 17
Owner Exit
Sept 21
Owner Exit
Sept 21
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Owner Exit
Dec 24
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
8
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BROWNING, Mark

Active
Dominion Street, LondonEC2M 2EF
Born April 1972
Director
Appointed 29 Oct 2024

MCGAUGHEY, Laura Elisabeth

Active
Great Pulteney Street, LondonW1F 9NR
Born September 1976
Director
Appointed 21 Nov 2025

RUDGARD, William Michael

Resigned
High Street, TringHP23 5TE
Born April 1953
Director
Appointed 05 Nov 2012
Resigned 13 Jun 2017

SAWYER, Will

Resigned
Great Pulteney Street, LondonW1F 9NR
Born February 1978
Director
Appointed 29 Oct 2024
Resigned 21 Nov 2025

WARR, Sandra Mary

Resigned
Great Pulteney Street, LondonW1F 9NR
Born June 1962
Director
Appointed 07 Aug 2017
Resigned 29 Oct 2024

WARR, Stephen Charles

Resigned
Great Pulteney Street, LondonW1F 9NR
Born March 1959
Director
Appointed 05 Nov 2012
Resigned 29 Oct 2024

Persons with significant control

5

1 Active
4 Ceased
Saltire Court, 20 Castle Terrace, EdinburghEH1 2EN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Oct 2024
Great Pulteney Street, LondonW1F 9NR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Sept 2020
Ceased 29 Oct 2024

Mrs Sandra Mary Warr

Ceased
High Street, TringHP23 5TE
Born June 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2017
Ceased 30 Jun 2017

Mr Stephen Charles Warr

Ceased
High Street, TringHP23 5TE
Born March 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Nov 2016
Ceased 30 Jun 2017

Mr William Michael Rudgard

Ceased
High Street, TringHP23 5TE
Born April 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Nov 2016
Ceased 30 Jun 2017
Fundings
Financials
Latest Activities

Filing History

49

Termination Director Company With Name Termination Date
21 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2025
AP01Appointment of Director
Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Legacy
2 June 2025
GUARANTEE2GUARANTEE2
Legacy
2 June 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
13 December 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 December 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2024
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
1 November 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
1 November 2024
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
14 November 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
25 March 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 December 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 November 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 September 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
14 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 September 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
26 July 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 June 2017
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
23 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
6 May 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Incorporation Company
5 November 2012
NEWINCIncorporation