Background WavePink WaveYellow Wave

RAIDIAM SERVICES LIMITED (10742851)

RAIDIAM SERVICES LIMITED (10742851) is an active UK company. incorporated on 27 April 2017. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities and 1 other business activities. RAIDIAM SERVICES LIMITED has been registered for 8 years. Current directors include BRAGG, Ralph, CROSSWELL, Charlotte Louise Benham, O'DONOHOE, Barry.

Company Number
10742851
Status
active
Type
ltd
Incorporated
27 April 2017
Age
8 years
Address
International House, London, EC3V 3NG
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BRAGG, Ralph, CROSSWELL, Charlotte Louise Benham, O'DONOHOE, Barry
SIC Codes
62090, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAIDIAM SERVICES LIMITED

RAIDIAM SERVICES LIMITED is an active company incorporated on 27 April 2017 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities and 1 other business activity. RAIDIAM SERVICES LIMITED was registered 8 years ago.(SIC: 62090, 70229)

Status

active

Active since 8 years ago

Company No

10742851

LTD Company

Age

8 Years

Incorporated 27 April 2017

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 25 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

6 months left

Last Filed

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

Next Due

Due by 8 October 2026
For period ending 24 September 2026
Contact
Address

International House 36-38 Cornhill London, EC3V 3NG,

Previous Addresses

15 st Helens Place London EC3A 6DQ England
From: 24 March 2022To: 17 February 2025
199 Bishopsgate London EC2M 3TY England
From: 27 June 2019To: 24 March 2022
9th Floor 1 Primrose Street London EC2A 2EX England
From: 19 October 2018To: 27 June 2019
50 Brook Street London W1K 5DR United Kingdom
From: 27 April 2017To: 19 October 2018
Timeline

9 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Apr 17
Director Left
Jan 20
Owner Exit
Feb 20
Capital Reduction
Feb 20
Share Buyback
Feb 20
Share Issue
Aug 21
Loan Secured
Jun 24
Loan Secured
Jun 24
Director Joined
Dec 24
3
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BRAGG, Ralph

Active
35 New Broad Street, LondonEC2M 1NH
Born January 1985
Director
Appointed 27 Apr 2017

CROSSWELL, Charlotte Louise Benham

Active
35 New Broad Street, LondonEC2M 1NH
Born July 1972
Director
Appointed 06 Dec 2024

O'DONOHOE, Barry

Active
35 New Broad Street, LondonEC2M 1NH
Born April 1978
Director
Appointed 27 Apr 2017

HAINE, Mark Edward

Resigned
30 The Grange, IrvineKA11 2EU
Born March 1973
Director
Appointed 27 Apr 2017
Resigned 20 Dec 2019

Persons with significant control

3

2 Active
1 Ceased

Mr Mark Edward Haine

Ceased
30 The Grange, IrvineKA11 2EU
Born March 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Apr 2017
Ceased 04 Feb 2020

Ralph Bragg

Active
36-38 Cornhill, LondonEC3V 3NG
Born January 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Apr 2017

Mr Barry O'Donohoe

Active
36-38 Cornhill, LondonEC3V 3NG
Born April 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Apr 2017
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2025
CS01Confirmation Statement
Confirmation Statement With Updates
23 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
23 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
23 September 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
17 February 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
17 February 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
17 February 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
17 February 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 February 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
21 January 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
21 January 2025
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
6 December 2024
AP01Appointment of Director
Change To A Person With Significant Control
1 October 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 October 2024
CH01Change of Director Details
Change To A Person With Significant Control
1 October 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2024
MR01Registration of a Charge
Confirmation Statement With Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2023
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
7 November 2022
AAMDAAMD
Confirmation Statement With Updates
30 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 March 2022
AD01Change of Registered Office Address
Resolution
19 November 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
30 September 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
9 September 2021
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
1 September 2021
AAAnnual Accounts
Capital Alter Shares Subdivision
12 August 2021
SH02Allotment of Shares (prescribed particulars)
Accounts Amended With Accounts Type Total Exemption Full
29 January 2021
AAMDAAMD
Confirmation Statement With Updates
15 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2020
AAAnnual Accounts
Capital Cancellation Shares
6 February 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
6 February 2020
SH03Return of Purchase of Own Shares
Cessation Of A Person With Significant Control
4 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 June 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 October 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Confirmation Statement With Updates
25 October 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
25 October 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Incorporation Company
27 April 2017
NEWINCIncorporation