Background WavePink WaveYellow Wave

RAW BRANDS GROUP LIMITED (12527949)

RAW BRANDS GROUP LIMITED (12527949) is an active UK company. incorporated on 20 March 2020. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of clothing and footwear. RAW BRANDS GROUP LIMITED has been registered for 6 years. Current directors include GILLATT, Gareth Edward, WALSH, Adam Christopher.

Company Number
12527949
Status
active
Type
ltd
Incorporated
20 March 2020
Age
6 years
Address
C/O Sedulo London Office 605, Albert House, London, EC1V 9DD
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of clothing and footwear
Directors
GILLATT, Gareth Edward, WALSH, Adam Christopher
SIC Codes
46420

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAW BRANDS GROUP LIMITED

RAW BRANDS GROUP LIMITED is an active company incorporated on 20 March 2020 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of clothing and footwear. RAW BRANDS GROUP LIMITED was registered 6 years ago.(SIC: 46420)

Status

active

Active since 6 years ago

Company No

12527949

LTD Company

Age

6 Years

Incorporated 20 March 2020

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 December 2025 (4 months ago)
Submitted on 12 December 2025 (4 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026

Previous Company Names

RAW COLLECTIONS LIMITED
From: 20 March 2020To: 20 October 2021
Contact
Address

C/O Sedulo London Office 605, Albert House 256-260 Old Street London, EC1V 9DD,

Previous Addresses

1st Floor Olympus House Quedgeley Gloucester GL2 4NF England
From: 22 August 2022To: 2 September 2025
1st Floor Olympus House Quedgeley Gloucester GL2 4NF England
From: 22 August 2022To: 22 August 2022
1st Floor 10 Sabre Close Quedgeley Gloucester GL2 4NZ England
From: 24 March 2022To: 22 August 2022
4th Floor, Park Gate 161-163 Preston Road Brighton East Sussex BN1 6AF United Kingdom
From: 20 March 2020To: 24 March 2022
Timeline

3 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Mar 20
Director Joined
Nov 22
Director Left
Oct 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

GILLATT, Gareth Edward

Active
Office 605, Albert House, LondonEC1V 9DD
Born July 1980
Director
Appointed 20 Mar 2020

WALSH, Adam Christopher

Active
Office 605, Albert House, LondonEC1V 9DD
Born February 1984
Director
Appointed 20 Mar 2020

KHAN, Mahmudur Rahman

Resigned
Olympus House, GloucesterGL2 4NF
Born December 1968
Director
Appointed 25 Nov 2022
Resigned 30 Sept 2024

Persons with significant control

1

161-163 Preston Road, BrightonBN1 6AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Mar 2020
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
2 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2024
CS01Confirmation Statement
Confirmation Statement With Updates
9 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 October 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 November 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Confirmation Statement With Updates
27 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
16 February 2023
AAMDAAMD
Appoint Person Director Company With Name Date
30 November 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 August 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 November 2021
AAAnnual Accounts
Certificate Change Of Name Company
20 October 2021
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Incorporation Company
20 March 2020
NEWINCIncorporation