Background WavePink WaveYellow Wave

RAK GLOBAL HOLDINGS LIMITED (12228030)

RAK GLOBAL HOLDINGS LIMITED (12228030) is an active UK company. incorporated on 26 September 2019. with registered office in Warrington. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. RAK GLOBAL HOLDINGS LIMITED has been registered for 6 years. Current directors include CRANMER, Andrew Graham, KAY, Stewart Thomas.

Company Number
12228030
Status
active
Type
ltd
Incorporated
26 September 2019
Age
6 years
Address
British Engineering Services Unit 718 Eddington Way, Warrington, WA3 6BA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CRANMER, Andrew Graham, KAY, Stewart Thomas
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAK GLOBAL HOLDINGS LIMITED

RAK GLOBAL HOLDINGS LIMITED is an active company incorporated on 26 September 2019 with the registered office located in Warrington. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. RAK GLOBAL HOLDINGS LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12228030

LTD Company

Age

6 Years

Incorporated 26 September 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 October 2025 (6 months ago)
Period: 1 May 2024 - 31 December 2024(9 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 25 September 2025 (7 months ago)
Submitted on 1 October 2025 (7 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026
Contact
Address

British Engineering Services Unit 718 Eddington Way Birchwood Park Warrington, WA3 6BA,

Previous Addresses

140 Coniscliffe Road Darlington County Durham DL3 7RT England
From: 3 March 2020To: 6 June 2024
Tobias House St Marks Court Teesdale Business Park Stockton-on-Tees Cleveland TS17 6QW United Kingdom
From: 26 September 2019To: 3 March 2020
Timeline

26 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Sept 19
Director Joined
Mar 20
Funding Round
Mar 20
Funding Round
Jun 20
Capital Reduction
Oct 20
Share Buyback
Nov 20
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Owner Exit
Jun 24
Funding Round
Jun 24
Director Left
Dec 24
Director Joined
Feb 25
Director Joined
Apr 25
Director Left
Apr 25
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Dec 25
Director Left
Dec 25
5
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

CRANMER, Andrew Graham

Active
Birchwood Park, WarringtonWA3 6BA
Born November 1959
Director
Appointed 08 Oct 2025

KAY, Stewart Thomas

Active
Unit 718 Eddington Way, WarringtonWA3 6BA
Born May 1962
Director
Appointed 17 Nov 2025

JARRETT, Mary

Resigned
Coniscliffe Road, DarlingtonDL3 7RT
Secretary
Appointed 18 Feb 2020
Resigned 24 May 2024

BENEDETTO, Paolo

Resigned
Unit 718 Eddington Way, WarringtonWA3 6BA
Born July 1974
Director
Appointed 25 Apr 2025
Resigned 10 Oct 2025

BREHENY, John Paul James

Resigned
King Street, ManchesterM2 4WQ
Born December 1981
Director
Appointed 13 Jan 2025
Resigned 18 Jul 2025

JACKSON, Philip James

Resigned
Coniscliffe Road, DarlingtonDL3 7RT
Born October 1979
Director
Appointed 18 Feb 2020
Resigned 24 May 2024

JARRETT, Duncan

Resigned
Coniscliffe Road, DarlingtonDL3 7RT
Born April 1963
Director
Appointed 26 Sept 2019
Resigned 24 May 2024

LENNOX, John William

Resigned
Unit 718 Eddington Way, WarringtonWA3 6BA
Born November 1960
Director
Appointed 24 May 2024
Resigned 30 Nov 2024

REEVES, James Clifford

Resigned
Unit 718 Eddington Way, WarringtonWA3 6BA
Born March 1976
Director
Appointed 24 May 2024
Resigned 22 Apr 2025

ROWE, Walter James

Resigned
Unit 718 Eddington Way, WarringtonWA3 6BA
Born July 1981
Director
Appointed 24 May 2024
Resigned 10 May 2025

SIBER, Jana

Resigned
Unit 718 Eddington Way, WarringtonWA3 6BA
Born May 1972
Director
Appointed 01 Aug 2025
Resigned 12 Nov 2025

TAYLOR, Mark

Resigned
Unit 718 Eddington Way, WarringtonWA3 6BA
Born March 1970
Director
Appointed 18 Jul 2025
Resigned 25 Sept 2025

Persons with significant control

2

1 Active
1 Ceased
Unit 718 Eddington Way, WarringtonWA3 6BA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 May 2024

Mr Duncan Jarrett

Ceased
Coniscliffe Road, DarlingtonDL3 7RT
Born April 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Sept 2019
Ceased 24 May 2024
Fundings
Financials
Latest Activities

Filing History

67

Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2025
AP01Appointment of Director
Replacement Filing Of Director Appointment With Name
5 November 2025
RP01AP01RP01AP01
Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2025
AAAnnual Accounts
Legacy
21 October 2025
PARENT_ACCPARENT_ACC
Legacy
21 October 2025
GUARANTEE2GUARANTEE2
Legacy
21 October 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
14 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2025
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
13 February 2025
RP04CS01RP04CS01
Confirmation Statement With Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Move Registers To Registered Office Company With New Address
20 November 2024
AD04Change of Accounting Records Location
Confirmation Statement With Updates
20 November 2024
CS01Confirmation Statement
Memorandum Articles
12 June 2024
MAMA
Resolution
12 June 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
12 June 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
12 June 2024
SH10Notice of Particulars of Variation
Resolution
12 June 2024
RESOLUTIONSResolutions
Capital Allotment Shares
7 June 2024
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
7 June 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
6 June 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
6 June 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
6 June 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
7 December 2022
CH01Change of Director Details
Confirmation Statement With Updates
6 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2020
AAAnnual Accounts
Capital Return Purchase Own Shares
16 November 2020
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
4 November 2020
CS01Confirmation Statement
Move Registers To Sail Company With New Address
24 October 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
24 October 2020
AD02Notification of Single Alternative Inspection Location
Capital Cancellation Shares
23 October 2020
SH06Cancellation of Shares
Capital Name Of Class Of Shares
3 June 2020
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
3 June 2020
SH01Allotment of Shares
Memorandum Articles
3 June 2020
MAMA
Resolution
3 June 2020
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
3 June 2020
SH10Notice of Particulars of Variation
Resolution
5 March 2020
RESOLUTIONSResolutions
Capital Allotment Shares
4 March 2020
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
3 March 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 March 2020
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
3 March 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
3 March 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 September 2019
CH01Change of Director Details
Change To A Person With Significant Control
26 September 2019
PSC04Change of PSC Details
Incorporation Company
26 September 2019
NEWINCIncorporation