Background WavePink WaveYellow Wave

RAW ENERGY LIMITED (08287787)

RAW ENERGY LIMITED (08287787) is an active UK company. incorporated on 9 November 2012. with registered office in Cirencester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. RAW ENERGY LIMITED has been registered for 13 years. Current directors include HOMEWOOD, Stuart Charles.

Company Number
08287787
Status
active
Type
ltd
Incorporated
9 November 2012
Age
13 years
Address
Unit 13 Calmsden Workspace, Cirencester, GL7 5GF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
HOMEWOOD, Stuart Charles
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAW ENERGY LIMITED

RAW ENERGY LIMITED is an active company incorporated on 9 November 2012 with the registered office located in Cirencester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. RAW ENERGY LIMITED was registered 13 years ago.(SIC: 74909)

Status

active

Active since 13 years ago

Company No

08287787

LTD Company

Age

13 Years

Incorporated 9 November 2012

Size

N/A

Accounts

ARD: 29/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 December 2026
Period: 1 April 2025 - 29 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026
Contact
Address

Unit 13 Calmsden Workspace Calmsden Cirencester, GL7 5GF,

Previous Addresses

Unit 8 Calmsden Workspace Calmsden Cirencester Gloucestershire GL7 5GF England
From: 9 April 2025To: 22 October 2025
Trent Lodge Stroud Road Cirencester GL7 6JN England
From: 6 June 2018To: 9 April 2025
, PO Box GL7 6JN, Trent Lodge Stroud Road, Cirencester, Gloucestershire, GL7 6JN, United Kingdom
From: 1 December 2017To: 6 June 2018
, 5th Floor Queen Charlotte Street, Bristol, BS1 4HJ, England
From: 26 January 2017To: 1 December 2017
, Taylers Farm House, Aldsworth, Cheltenham, GL54 3QX
From: 9 November 2012To: 26 January 2017
Timeline

9 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
Nov 12
Director Joined
Jul 16
Owner Exit
Nov 19
Owner Exit
Nov 19
Owner Exit
Nov 19
Funding Round
Sept 21
New Owner
Nov 21
Owner Exit
Nov 21
Director Left
Jun 22
1
Funding
2
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

HOMEWOOD, Stuart Charles

Active
Calmsden Workspace, CirencesterGL7 5GF
Born August 1985
Director
Appointed 21 Jul 2016

WATTS, William Edward Kenneth

Resigned
House, CheltenhamGL54 3QX
Secretary
Appointed 09 Nov 2012
Resigned 05 Jun 2019

WATTS, William Edward Kenneth

Resigned
Stroud Road, CirencesterGL7 6JN
Born August 1969
Director
Appointed 09 Nov 2012
Resigned 27 Jun 2022

Persons with significant control

5

1 Active
4 Ceased

Mr Stuart Charles Homewood

Active
Calmsden Workspace, CirencesterGL7 5GF
Born August 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Sept 2021
Stroud Road, CirencesterGL7 6JN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Nov 2016
Ceased 01 Sept 2021

Mr Stuart Charles Homewood

Ceased
Stroud Road, CirencesterGL7 6JN
Born August 1985

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 07 Nov 2016

Mr Bruce Thomas Galliford

Ceased
Stroud Road, CirencesterGL7 6JN
Born January 1969

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 07 Nov 2016

Mr William Edward Kenneth Watts

Ceased
Stroud Road, CirencesterGL7 6JN
Born August 1969

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 07 Nov 2016
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Total Exemption Full
27 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
23 October 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 October 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 October 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
3 June 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
31 May 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 June 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 November 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
9 September 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
3 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
13 December 2019
CH01Change of Director Details
Confirmation Statement With Updates
15 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
15 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2019
CH01Change of Director Details
Notification Of A Person With Significant Control
4 November 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
5 June 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 June 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
21 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 December 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 November 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
27 February 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
27 February 2017
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
26 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 July 2016
AP01Appointment of Director
Change Person Secretary Company With Change Date
12 May 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
16 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Change Account Reference Date Company Current Extended
30 September 2013
AA01Change of Accounting Reference Date
Incorporation Company
9 November 2012
NEWINCIncorporation