Background WavePink WaveYellow Wave

RATH-BAWN TRADING LIMITED (11974323)

RATH-BAWN TRADING LIMITED (11974323) is an active UK company. incorporated on 1 May 2019. with registered office in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. RATH-BAWN TRADING LIMITED has been registered for 6 years. Current directors include GAIN, Jonathan Mark, STEIN, David Joseph, TAYLOR, Claire Sabrina.

Company Number
11974323
Status
active
Type
ltd
Incorporated
1 May 2019
Age
6 years
Address
C/O Stellar Asset Management Limited, Liverpool, L3 9AG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
GAIN, Jonathan Mark, STEIN, David Joseph, TAYLOR, Claire Sabrina
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RATH-BAWN TRADING LIMITED

RATH-BAWN TRADING LIMITED is an active company incorporated on 1 May 2019 with the registered office located in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. RATH-BAWN TRADING LIMITED was registered 6 years ago.(SIC: 74909)

Status

active

Active since 6 years ago

Company No

11974323

LTD Company

Age

6 Years

Incorporated 1 May 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

C/O Stellar Asset Management Limited 20 Chapel Street Liverpool, L3 9AG,

Previous Addresses

Kendal House 1 Conduit Street London W1S 2XA United Kingdom
From: 7 July 2021To: 5 July 2022
Kendal House 1 Conduit Street London W1S 2XA England
From: 1 May 2019To: 7 July 2021
Timeline

8 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Apr 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Owner Exit
Mar 22
Owner Exit
Mar 22
Director Left
Dec 24
Director Joined
Mar 25
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

PORTERS ASSOCIATES LTD

Active
Polegate, United KingdomBN26 6PL
Corporate secretary
Appointed 16 Nov 2024

GAIN, Jonathan Mark

Active
20 Chapel Street, LiverpoolL3 9AG
Born July 1971
Director
Appointed 01 May 2019

STEIN, David Joseph

Active
20 Chapel Street, LiverpoolL3 9AG
Born July 1996
Director
Appointed 26 Mar 2025

TAYLOR, Claire Sabrina

Active
20 Chapel Street, LiverpoolL3 9AG
Born October 1990
Director
Appointed 12 Nov 2019

STELLAR COMPANY SECRETARY LIMITED

Resigned
1 Conduit Street, LondonW1S 2XA
Corporate secretary
Appointed 01 May 2019
Resigned 04 May 2022

TRICOR SECRETARIES LIMITED

Resigned
12/14 Masons Avenue, LondonEC2V 5BT
Corporate secretary
Appointed 04 May 2022
Resigned 15 Nov 2024

HINE, Daryl Vincent

Resigned
20 Chapel Street, LiverpoolL3 9AG
Born July 1964
Director
Appointed 12 Nov 2019
Resigned 30 Nov 2024

MILLS, Christopher Douglas Francis

Resigned
1 Conduit Street, LondonW1S 2XA
Born May 1965
Director
Appointed 01 May 2019
Resigned 30 Sept 2019

Persons with significant control

3

1 Active
2 Ceased
20 Chapel Street, LiverpoolL3 9AG

Nature of Control

Right to appoint and remove directors
Notified 27 Nov 2025

Mr Samuel Shannon Campbell Macfarlane

Ceased
1 Conduit Street, LondonW1S 2XA
Born March 1934

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 01 May 2019
Ceased 24 Jan 2022

Mrs Mary Ethel Macfarlane

Ceased
1 Conduit Street, LondonW1S 2XA
Born May 1938

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 01 May 2019
Ceased 24 Jan 2022
Fundings
Financials
Latest Activities

Filing History

33

Notification Of A Person With Significant Control
10 December 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
10 December 2025
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
13 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
29 January 2025
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
24 December 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 November 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2023
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
12 October 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 July 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 May 2022
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
11 May 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
11 May 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
10 March 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
10 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
10 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
9 April 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2019
TM01Termination of Director
Change Account Reference Date Company Current Shortened
7 May 2019
AA01Change of Accounting Reference Date
Incorporation Company
1 May 2019
NEWINCIncorporation