Background WavePink WaveYellow Wave

RAEBRU LIMITED (10889933)

RAEBRU LIMITED (10889933) is an active UK company. incorporated on 31 July 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. RAEBRU LIMITED has been registered for 8 years. Current directors include ZAMET, Naomi Rae.

Company Number
10889933
Status
active
Type
ltd
Incorporated
31 July 2017
Age
8 years
Address
2 Leman Street, London, E1W 9US
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ZAMET, Naomi Rae
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAEBRU LIMITED

RAEBRU LIMITED is an active company incorporated on 31 July 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. RAEBRU LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

10889933

LTD Company

Age

8 Years

Incorporated 31 July 2017

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 July 2025 (8 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026
Contact
Address

2 Leman Street London, E1W 9US,

Previous Addresses

30 City Road London EC1Y 2AB United Kingdom
From: 31 July 2017To: 9 April 2024
Timeline

8 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Jul 17
Loan Secured
Jul 19
Loan Secured
Jul 19
Funding Round
Aug 19
Loan Secured
Mar 21
Director Left
Feb 23
Owner Exit
Aug 24
Loan Cleared
Sept 24
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ZAMET, Naomi Rae

Active
Leman Street, LondonE1W 9US
Secretary
Appointed 18 Oct 2022

ZAMET, Naomi Rae

Active
Leman Street, LondonE1W 9US
Born May 1966
Director
Appointed 31 Jul 2017

ZAMET, Simon Bruce

Resigned
City Road, LondonEC1Y 2AB
Secretary
Appointed 31 Jul 2017
Resigned 18 Oct 2022

ZAMET, Simon Bruce

Resigned
City Road, LondonEC1Y 2AB
Born April 1966
Director
Appointed 31 Jul 2017
Resigned 18 Oct 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Simon Bruce Zamet

Ceased
Leman Street, LondonE1W 9US
Born April 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Jul 2017
Ceased 16 Jan 2024

Mrs Naomi Rae Zamet

Active
Leman Street, LondonE1W 9US
Born May 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2017
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Micro Entity
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 September 2024
MR04Satisfaction of Charge
Change To A Person With Significant Control
16 August 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
16 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
16 August 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
16 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
13 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 February 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 February 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 February 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2021
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Legacy
14 December 2019
RP04CS01RP04CS01
Accounts With Accounts Type Micro Entity
9 December 2019
AAAnnual Accounts
Resolution
24 September 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Resolution
8 August 2019
RESOLUTIONSResolutions
Capital Allotment Shares
7 August 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
7 August 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
7 August 2019
SH10Notice of Particulars of Variation
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2019
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
16 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 August 2018
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
24 August 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 August 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 August 2017
CH03Change of Secretary Details
Change To A Person With Significant Control
21 August 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 August 2017
CH01Change of Director Details
Incorporation Company
31 July 2017
NEWINCIncorporation