Background WavePink WaveYellow Wave

RAW DIGITAL TRAINING LTD (08416904)

RAW DIGITAL TRAINING LTD (08416904) is an active UK company. incorporated on 25 February 2013. with registered office in Darlington. The company operates in the Professional, Scientific and Technical Activities sector, engaged in media representation services. RAW DIGITAL TRAINING LTD has been registered for 13 years. Current directors include HOBBS, Anthony Russell, PEART, Frederick Charles, WAKE, Joanna.

Company Number
08416904
Status
active
Type
ltd
Incorporated
25 February 2013
Age
13 years
Address
Pioneer House, Darlington, DL1 4WD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Media representation services
Directors
HOBBS, Anthony Russell, PEART, Frederick Charles, WAKE, Joanna
SIC Codes
73120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAW DIGITAL TRAINING LTD

RAW DIGITAL TRAINING LTD is an active company incorporated on 25 February 2013 with the registered office located in Darlington. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in media representation services. RAW DIGITAL TRAINING LTD was registered 13 years ago.(SIC: 73120)

Status

active

Active since 13 years ago

Company No

08416904

LTD Company

Age

13 Years

Incorporated 25 February 2013

Size

N/A

Accounts

ARD: 31/7

Up to Date

23 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 14 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Overdue

27 days overdue

Last Filed

Made up to 25 February 2025 (1 year ago)
Submitted on 26 February 2025 (1 year ago)

Next Due

Due by 11 March 2026
For period ending 25 February 2026

Previous Company Names

THE RAW MARKETING COMPANY LIMITED
From: 25 February 2013To: 28 March 2015
Contact
Address

Pioneer House Pioneer Court Darlington, DL1 4WD,

Previous Addresses

Baltic House Hilton Road Aycliffe Business Park Newton Aycliffe DL5 6EN England
From: 16 February 2021To: 24 January 2023
315 Boho5 Bridge Street East Middlesbrough TS2 1NY England
From: 10 August 2020To: 16 February 2021
62 Dovecot Street Stockton-on-Tees Cleveland TS18 1LL
From: 8 May 2014To: 10 August 2020
110 Stockton Business Centre Brunswick Street Stockton-on-Tees Cleveland TS18 1DW England
From: 25 February 2013To: 8 May 2014
Timeline

5 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Feb 13
Director Joined
Feb 20
Director Joined
Feb 20
Funding Round
Feb 20
Owner Exit
Mar 23
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

HOBBS, Anthony Russell

Active
Pioneer Court, DarlingtonDL1 4WD
Born November 1970
Director
Appointed 13 Feb 2020

PEART, Frederick Charles

Active
Pioneer Court, DarlingtonDL1 4WD
Born May 1966
Director
Appointed 13 Feb 2020

WAKE, Joanna

Active
Pioneer Court, DarlingtonDL1 4WD
Born September 1984
Director
Appointed 25 Feb 2013

Persons with significant control

2

1 Active
1 Ceased
Hilton Road, Newton AycliffeDL5 6EN

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 13 Feb 2020

Mrs Joanna Wake

Ceased
Pioneer Court, DarlingtonDL1 4WD
Born September 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Apr 2022
Fundings
Financials
Latest Activities

Filing History

46

Change Person Director Company With Change Date
27 January 2026
CH01Change of Director Details
Dissolution Voluntary Strike Off Suspended
14 January 2026
SOAS(A)SOAS(A)
Gazette Notice Voluntary
25 November 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
14 November 2025
DS01DS01
Accounts With Accounts Type Dormant
14 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 April 2024
AAAnnual Accounts
Legacy
23 April 2024
PARENT_ACCPARENT_ACC
Legacy
23 April 2024
AGREEMENT2AGREEMENT2
Legacy
23 April 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
24 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Confirmation Statement With Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 February 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
17 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 August 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
17 February 2020
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
17 February 2020
PSC04Change of PSC Details
Capital Allotment Shares
17 February 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
4 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Change Person Director Company With Change Date
2 February 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 November 2015
AAAnnual Accounts
Certificate Change Of Name Company
28 March 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
14 March 2015
AR01AR01
Change Of Name Notice
12 March 2015
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
25 November 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
15 May 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
8 May 2014
AD01Change of Registered Office Address
Incorporation Company
25 February 2013
NEWINCIncorporation