Background WavePink WaveYellow Wave

RAW TAPIN LTD (11346194)

RAW TAPIN LTD (11346194) is an active UK company. incorporated on 4 May 2018. with registered office in St. Albans. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. RAW TAPIN LTD has been registered for 7 years. Current directors include SPURLING, Scott Michael Louis, SPURLING, Stuart Anthony.

Company Number
11346194
Status
active
Type
ltd
Incorporated
4 May 2018
Age
7 years
Address
Unit C Ventura Park Old Parkbury Lane, St. Albans, AL2 2DB
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
SPURLING, Scott Michael Louis, SPURLING, Stuart Anthony
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAW TAPIN LTD

RAW TAPIN LTD is an active company incorporated on 4 May 2018 with the registered office located in St. Albans. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. RAW TAPIN LTD was registered 7 years ago.(SIC: 96090)

Status

active

Active since 7 years ago

Company No

11346194

LTD Company

Age

7 Years

Incorporated 4 May 2018

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 19 June 2025 (9 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (2 months ago)
Submitted on 17 February 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

W7 COSMETICS LTD
From: 4 June 2018To: 12 June 2018
PAVALION FOLKESTONE LTD
From: 4 May 2018To: 4 June 2018
Contact
Address

Unit C Ventura Park Old Parkbury Lane Colney Street St. Albans, AL2 2DB,

Previous Addresses

Unit 9, 97-101 Peregrine Road, Hainault Business Park Ilford IG6 3XH England
From: 4 May 2018To: 14 December 2020
Timeline

6 key events • 2018 - 2020

Funding Officers Ownership
Company Founded
May 18
Owner Exit
May 18
Director Left
May 18
Director Joined
May 18
New Owner
Jun 18
Director Joined
Jan 20
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

SPURLING, Scott Michael Louis

Active
Old Parkbury Lane, St. AlbansAL2 2DB
Born June 1993
Director
Appointed 01 Jan 2020

SPURLING, Stuart Anthony

Active
Dennis Lane, StanmoreHA7 4JS
Born June 1965
Director
Appointed 01 Jun 2018

BALLARD, Mark

Resigned
Peregrine Road, Hainault Business Park, IlfordIG6 3XH
Born September 1961
Director
Appointed 04 May 2018
Resigned 01 Jun 2018

Persons with significant control

2

1 Active
1 Ceased

Mr Stuart Anthony Spurling

Active
Dennis Lane, StanmoreHA7 4JS
Born June 1965

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Jun 2018

Mr Mark Ballard

Ceased
Peregrine Road, Hainault Business Park, IlfordIG6 3XH
Born September 1961

Nature of Control

Significant influence or control
Notified 04 May 2018
Ceased 01 Jun 2018
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 February 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Gazette Notice Compulsory
11 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
14 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 June 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Resolution
12 June 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 June 2018
PSC01Notification of Individual PSC
Resolution
4 June 2018
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
1 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2018
AP01Appointment of Director
Incorporation Company
4 May 2018
NEWINCIncorporation