Background WavePink WaveYellow Wave

RAYBURN LIMITED (11249150)

RAYBURN LIMITED (11249150) is an active UK company. incorporated on 11 March 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of open-ended investment companies. RAYBURN LIMITED has been registered for 8 years. Current directors include FELDMAN, Leah.

Company Number
11249150
Status
active
Type
ltd
Incorporated
11 March 2018
Age
8 years
Address
Hallswelle House, London, NW11 0DH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of open-ended investment companies
Directors
FELDMAN, Leah
SIC Codes
64304

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAYBURN LIMITED

RAYBURN LIMITED is an active company incorporated on 11 March 2018 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of open-ended investment companies. RAYBURN LIMITED was registered 8 years ago.(SIC: 64304)

Status

active

Active since 8 years ago

Company No

11249150

LTD Company

Age

8 Years

Incorporated 11 March 2018

Size

N/A

Accounts

ARD: 7/4

Up to Date

10 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 1 July 2025 (9 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 7 April 2026
Period: 1 April 2024 - 7 April 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

Hallswelle House 1 Hallswelle Road London, NW11 0DH,

Previous Addresses

Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
From: 11 March 2018To: 16 March 2018
Timeline

5 key events • 2018 - 2018

Funding Officers Ownership
Company Founded
Mar 18
Director Left
Mar 18
New Owner
May 18
Owner Exit
May 18
Director Joined
May 18
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

FELDMAN, Leah

Active
1 Hallswelle Road, LondonNW11 0DH
Born January 1970
Director
Appointed 16 Mar 2018

DUKE, Michael

Resigned
2 Woodberry Grove, FinchleyN12 0DR
Born August 1959
Director
Appointed 11 Mar 2018
Resigned 16 Mar 2018

Persons with significant control

2

1 Active
1 Ceased

Mrs Leah Feldman

Active
1 Hallswelle Road, LondonNW11 0DH
Born January 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 Mar 2018
2 Woodberry Grove, London

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Mar 2018
Ceased 16 Mar 2018
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
1 July 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
31 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 March 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
1 January 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 April 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
4 January 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
5 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 March 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
9 December 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
6 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Confirmation Statement With Updates
6 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 May 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 March 2018
AD01Change of Registered Office Address
Incorporation Company
11 March 2018
NEWINCIncorporation