Background WavePink WaveYellow Wave

RAYNSWAY DEVELOPMENTS LIMITED (09853596)

RAYNSWAY DEVELOPMENTS LIMITED (09853596) is an active UK company. incorporated on 3 November 2015. with registered office in London. The company operates in the Construction sector, engaged in construction of commercial buildings. RAYNSWAY DEVELOPMENTS LIMITED has been registered for 10 years. Current directors include KIRKBY, David John, MORRISON, Michael Richard Mcdougall.

Company Number
09853596
Status
active
Type
ltd
Incorporated
3 November 2015
Age
10 years
Address
101 New Cavendish Street, London, W1W 6XH
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
KIRKBY, David John, MORRISON, Michael Richard Mcdougall
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAYNSWAY DEVELOPMENTS LIMITED

RAYNSWAY DEVELOPMENTS LIMITED is an active company incorporated on 3 November 2015 with the registered office located in London. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. RAYNSWAY DEVELOPMENTS LIMITED was registered 10 years ago.(SIC: 41201)

Status

active

Active since 10 years ago

Company No

09853596

LTD Company

Age

10 Years

Incorporated 3 November 2015

Size

N/A

Accounts

ARD: 28/12

Overdue

16 days overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Micro Entity

Next Due

Due by 18 March 2026
Period: 1 January 2024 - 28 December 2024

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 October 2025 (6 months ago)
Submitted on 31 October 2025 (6 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026

Previous Company Names

RAYNSWAY SPV LIMITED
From: 3 November 2015To: 27 November 2015
Contact
Address

101 New Cavendish Street 1st Floor South London, W1W 6XH,

Previous Addresses

8th Floor 1 Fleet Place London EC4M 7RA England
From: 25 January 2022To: 25 June 2025
Charnwood House Harcourt Way Meridian Business Park Leicester Leicestershire LE19 1WP England
From: 12 April 2019To: 25 January 2022
Rayns House 1 Rayns Way Syston Leicester Leicestershire LE7 1PF England
From: 3 November 2015To: 12 April 2019
Timeline

11 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Nov 15
Owner Exit
Feb 21
Loan Secured
Dec 21
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Feb 23
Director Left
May 23
Director Joined
May 23
Director Joined
Oct 24
Director Left
Oct 24
Loan Cleared
Nov 24
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

KIRKBY, David John

Active
New Cavendish Street, LondonW1W 6XH
Born October 1963
Director
Appointed 23 May 2023

MORRISON, Michael Richard Mcdougall

Active
New Cavendish Street, LondonW1W 6XH
Born September 1974
Director
Appointed 08 Oct 2024

HOGAN, Nikki

Resigned
1 Rayns Way, LeicesterLE7 1PF
Secretary
Appointed 03 Nov 2015
Resigned 08 Aug 2018

PERRY, Amey Maria

Resigned
Harcourt Way, LeicesterLE19 1WP
Secretary
Appointed 04 Sept 2018
Resigned 20 Dec 2021

BOW, Ewan Redvers

Resigned
1 Fleet Place, LondonEC4M 7RA
Born April 1992
Director
Appointed 20 Dec 2021
Resigned 20 Apr 2023

CAMERON, Peter Stuart

Resigned
1 Fleet Place, LondonEC4M 7RA
Born May 1966
Director
Appointed 20 Dec 2021
Resigned 08 Oct 2024

RAYNS, Giannina Gabriella

Resigned
Harcourt Way, LeicesterLE19 1WP
Born September 1959
Director
Appointed 03 Nov 2015
Resigned 20 Dec 2021

Persons with significant control

2

1 Active
1 Ceased

Mrs Giannina Gabriella Rayns

Ceased
Harcourt Way, LeicesterLE19 1WP
Born September 1959

Nature of Control

Ownership of shares 50 to 75 percent
Notified 02 Nov 2016
Ceased 02 Nov 2016
Harcourt Way, LeicesterLE19 1WP

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

51

Gazette Notice Voluntary
3 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
19 February 2026
DS01DS01
Change Account Reference Date Company Previous Shortened
18 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
16 December 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 November 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2024
TM01Termination of Director
Accounts With Accounts Type Small
11 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2023
AP01Appointment of Director
Accounts With Accounts Type Small
15 February 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 January 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
25 January 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 January 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 January 2022
AD01Change of Registered Office Address
Resolution
10 January 2022
RESOLUTIONSResolutions
Memorandum Articles
8 January 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2021
MR01Registration of a Charge
Confirmation Statement With Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
22 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 February 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
11 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
12 April 2019
CH03Change of Secretary Details
Change To A Person With Significant Control
12 April 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
12 April 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 April 2019
CH01Change of Director Details
Confirmation Statement With Updates
30 October 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 September 2018
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
31 August 2018
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
22 August 2018
TM02Termination of Secretary
Accounts With Accounts Type Small
22 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Certificate Change Of Name Company
27 November 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 November 2015
CONNOTConfirmation Statement Notification
Incorporation Company
3 November 2015
NEWINCIncorporation