Background WavePink WaveYellow Wave

RAGLAN GROUP LTD (10895459)

RAGLAN GROUP LTD (10895459) is an active UK company. incorporated on 2 August 2017. with registered office in Birmingham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. RAGLAN GROUP LTD has been registered for 8 years. Current directors include O'DONNELL, Patrick Joseph.

Company Number
10895459
Status
active
Type
ltd
Incorporated
2 August 2017
Age
8 years
Address
29 Chester Road, Birmingham, B36 9DA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
O'DONNELL, Patrick Joseph
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAGLAN GROUP LTD

RAGLAN GROUP LTD is an active company incorporated on 2 August 2017 with the registered office located in Birmingham. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. RAGLAN GROUP LTD was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

10895459

LTD Company

Age

8 Years

Incorporated 2 August 2017

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 13 November 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

29 Chester Road Castle Bromwich Birmingham, B36 9DA,

Previous Addresses

48 Granby Avenue Birmingham B33 0TJ United Kingdom
From: 2 August 2017To: 4 November 2020
Timeline

2 key events • 2017 - 2018

Funding Officers Ownership
Company Founded
Aug 17
New Owner
Oct 18
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

O'DONNELL, Patrick Joseph

Active
Chester Road, BirminghamB36 9DA
Born April 1975
Director
Appointed 02 Aug 2017

Persons with significant control

2

Mr Paul Anthony O'Donnell

Active
Chester Road, BirminghamB36 9DA
Born April 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Oct 2018

Mr Patrick Joseph O'Donnell

Active
Chester Road, BirminghamB36 9DA
Born April 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Aug 2017
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Dormant
13 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
22 November 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
14 September 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
31 October 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
31 October 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
31 October 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
27 October 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
24 October 2018
CS01Confirmation Statement
Gazette Notice Compulsory
23 October 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
2 August 2017
NEWINCIncorporation