Background WavePink WaveYellow Wave

RAW GRAPHITE LTD (10945826)

RAW GRAPHITE LTD (10945826) is an active UK company. incorporated on 5 September 2017. with registered office in Tonbridge. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants and 1 other business activities. RAW GRAPHITE LTD has been registered for 8 years. Current directors include HAMPSHIRE, Maria Theresa, KERRIDGE, Emma Ann.

Company Number
10945826
Status
active
Type
ltd
Incorporated
5 September 2017
Age
8 years
Address
89 High Street, Tonbridge, TN9 1DR
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
HAMPSHIRE, Maria Theresa, KERRIDGE, Emma Ann
SIC Codes
56101, 56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAW GRAPHITE LTD

RAW GRAPHITE LTD is an active company incorporated on 5 September 2017 with the registered office located in Tonbridge. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants and 1 other business activity. RAW GRAPHITE LTD was registered 8 years ago.(SIC: 56101, 56302)

Status

active

Active since 8 years ago

Company No

10945826

LTD Company

Age

8 Years

Incorporated 5 September 2017

Size

N/A

Accounts

ARD: 29/9

Overdue

1 year overdue

Last Filed

Made up to 30 September 2022 (3 years ago)
Submitted on 5 September 2023 (2 years ago)
Period: 1 October 2021 - 30 September 2022(13 months)
Type: Unaudited Abridged

Next Due

Due by 29 June 2024
Period: 1 October 2022 - 29 September 2023

Confirmation Statement

Up to Date

3 days overdue

Last Filed

Made up to 14 March 2025 (1 year ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 28 March 2026
For period ending 14 March 2026
Contact
Address

89 High Street Tonbridge, TN9 1DR,

Previous Addresses

89 High Street High Street Tonbridge TN9 1AN England
From: 12 March 2018To: 14 March 2018
7 the Crescent Tonbridge TN9 1JH United Kingdom
From: 5 September 2017To: 12 March 2018
Timeline

17 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Sept 17
Director Joined
Dec 17
Director Joined
Feb 18
Director Joined
Jun 18
Director Left
Jun 18
Director Joined
Sept 18
Director Left
Sept 19
Director Left
Jun 20
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Nov 21
Director Left
Dec 21
Director Left
Jan 22
Director Joined
Nov 22
Director Left
Jun 23
Director Joined
Oct 23
New Owner
Jun 25
0
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

HAMPSHIRE, Maria Theresa

Active
1 Central Avenue, SittingbourneME10 4AE
Born January 1963
Director
Appointed 21 Aug 2023

KERRIDGE, Emma Ann

Active
High Street, TonbridgeTN9 1DR
Born June 1997
Director
Appointed 08 Nov 2022

CASHMAN, James Charles

Resigned
High Street, TonbridgeTN9 1DR
Born February 1956
Director
Appointed 03 Jul 2020
Resigned 29 Nov 2021

CASHMAN, James Charles

Resigned
High Street, TonbridgeTN9 1DR
Born February 1956
Director
Appointed 05 Sept 2017
Resigned 17 Sept 2019

JAMES, Nicholas Dylan

Resigned
High Street, TonbridgeTN9 1DR
Born March 1990
Director
Appointed 19 Sept 2018
Resigned 30 Jun 2020

LIGNAC, Claire

Resigned
High Street, TonbridgeTN9 1DR
Born February 1966
Director
Appointed 07 Jun 2018
Resigned 09 Jun 2018

MILLER, Tracey Ann

Resigned
High Street, TonbridgeTN9 1DR
Born November 1969
Director
Appointed 11 Dec 2017
Resigned 14 Jun 2023

PODOLAK, Dawid

Resigned
High Street, TonbridgeTN9 1DR
Born May 1988
Director
Appointed 23 Feb 2018
Resigned 30 Jun 2020

SPENNACCHI, Sam Angelo

Resigned
High Street, TonbridgeTN9 1DR
Born June 1989
Director
Appointed 01 Nov 2021
Resigned 25 Jan 2022

Persons with significant control

1

Mr James Charles Cashman

Active
TonbridgeTN9 1DR
Born February 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Aug 2019
Fundings
Financials
Latest Activities

Filing History

51

Dissolved Compulsory Strike Off Suspended
20 January 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 June 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
5 June 2025
PSC09Update to PSC Statements
Gazette Filings Brought Up To Date
7 November 2024
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
15 October 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
3 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
14 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 October 2023
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
5 September 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Withdrawal Of The Directors Register Information From The Public Register
28 July 2023
EW01EW01
Withdrawal Of The Directors Residential Address Register Information From The Public Register
28 July 2023
EW02EW02
Change Account Reference Date Company Current Shortened
29 June 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
14 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 November 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
4 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 September 2019
TM01Termination of Director
Change Person Director Company With Change Date
2 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
30 August 2019
CH01Change of Director Details
Resolution
22 July 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
17 July 2019
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
5 July 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 September 2018
AP01Appointment of Director
Change Person Director Company With Change Date
7 August 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2018
AP01Appointment of Director
Confirmation Statement With Updates
7 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 March 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 March 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 February 2018
AP01Appointment of Director
Confirmation Statement With No Updates
13 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2017
AP01Appointment of Director
Incorporation Company
5 September 2017
NEWINCIncorporation