Background WavePink WaveYellow Wave

WE HAVE RAYGUNS LIMITED (12121398)

WE HAVE RAYGUNS LIMITED (12121398) is an active UK company. incorporated on 24 July 2019. with registered office in Barnet. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. WE HAVE RAYGUNS LIMITED has been registered for 6 years. Current directors include BURTON, Sarah, CARTER, Neil Jason.

Company Number
12121398
Status
active
Type
ltd
Incorporated
24 July 2019
Age
6 years
Address
Suite 2a1, Northside House, Barnet, EN4 9EB
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BURTON, Sarah, CARTER, Neil Jason
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WE HAVE RAYGUNS LIMITED

WE HAVE RAYGUNS LIMITED is an active company incorporated on 24 July 2019 with the registered office located in Barnet. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. WE HAVE RAYGUNS LIMITED was registered 6 years ago.(SIC: 96090)

Status

active

Active since 6 years ago

Company No

12121398

LTD Company

Age

6 Years

Incorporated 24 July 2019

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 26 July 2025 (8 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 23 July 2025 (8 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026

Previous Company Names

THE CRAFT COLLECTIVE STUDIOS LIMITED
From: 24 July 2019To: 15 October 2019
Contact
Address

Suite 2a1, Northside House Mount Pleasant Barnet, EN4 9EB,

Previous Addresses

68 Redchurch Street London E2 7DP England
From: 8 August 2019To: 29 June 2020
35 Firs Avenue London N11 3NE England
From: 24 July 2019To: 8 August 2019
Timeline

8 key events • 2019 - 2021

Funding Officers Ownership
Company Founded
Jul 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
May 20
Director Left
May 20
Director Left
May 20
Director Left
May 20
Director Joined
Sept 21
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BURTON, Sarah

Active
Mount Pleasant, BarnetEN4 9EB
Born December 1969
Director
Appointed 20 Sept 2021

CARTER, Neil Jason

Active
Mount Pleasant, BarnetEN4 9EB
Born March 1970
Director
Appointed 24 Jul 2019

BALL, Sam

Resigned
Redchurch Street, LondonE2 7DP
Born September 1975
Director
Appointed 01 Oct 2019
Resigned 17 Apr 2020

BURROUGH, Louise

Resigned
Redchurch Street, LondonE2 7DP
Born November 1973
Director
Appointed 01 Oct 2019
Resigned 17 Apr 2020

BUSS, Steven Andrew

Resigned
77 Muswell Hill, LondonN10 3PJ
Born January 1981
Director
Appointed 24 Jul 2019
Resigned 17 Apr 2020

MCGEORGE, William Christopher

Resigned
Mill Lane, BrentwoodCM15 0PP
Born April 1962
Director
Appointed 24 Jul 2019
Resigned 17 Apr 2020
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Micro Entity
26 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Confirmation Statement With Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
15 August 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
12 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2021
AP01Appointment of Director
Confirmation Statement With Updates
23 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 June 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2020
TM01Termination of Director
Resolution
15 October 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 August 2019
AD01Change of Registered Office Address
Incorporation Company
24 July 2019
NEWINCIncorporation