Background WavePink WaveYellow Wave

RAFTER GROUP UK LIMITED (13350341)

RAFTER GROUP UK LIMITED (13350341) is an active UK company. incorporated on 21 April 2021. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. RAFTER GROUP UK LIMITED has been registered for 4 years. Current directors include BALFOUR, Alastair Albert David, LOVERIDGE, Simon James Langdon.

Company Number
13350341
Status
active
Type
ltd
Incorporated
21 April 2021
Age
4 years
Address
72 Borough High Street, London, SE1 1XF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BALFOUR, Alastair Albert David, LOVERIDGE, Simon James Langdon
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAFTER GROUP UK LIMITED

RAFTER GROUP UK LIMITED is an active company incorporated on 21 April 2021 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. RAFTER GROUP UK LIMITED was registered 4 years ago.(SIC: 68209)

Status

active

Active since 4 years ago

Company No

13350341

LTD Company

Age

4 Years

Incorporated 21 April 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

4 weeks left

Last Filed

Made up to 30 April 2024 (1 year ago)
Submitted on 1 May 2025 (11 months ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 17 April 2025 (11 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026
Contact
Address

72 Borough High Street London, SE1 1XF,

Previous Addresses

, 72 Borough High Street, London, SE1 1FX, England
From: 1 November 2023To: 25 March 2024
, Oransay Misbourne Avenue, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, SL9 0PF, United Kingdom
From: 21 April 2021To: 1 November 2023
Timeline

14 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Apr 21
Director Joined
Sept 22
Director Left
Jan 23
Owner Exit
Oct 23
New Owner
Oct 23
New Owner
Oct 23
New Owner
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Mar 24
Owner Exit
Nov 25
Owner Exit
Nov 25
Owner Exit
Nov 25
Owner Exit
Nov 25
0
Funding
5
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

AZAM, Umar

Active
Borough High Street, LondonSE1 1XF
Secretary
Appointed 20 Mar 2024

BALFOUR, Alastair Albert David

Active
Borough High Street, LondonSE1 1FX
Born August 1981
Director
Appointed 19 Oct 2023

LOVERIDGE, Simon James Langdon

Active
Borough High Street, LondonSE1 1XF
Born August 1984
Director
Appointed 20 Mar 2024

HODSDEN, Richard David

Resigned
Misbourne Avenue, Gerrards CrossSL9 0PF
Secretary
Appointed 21 Apr 2021
Resigned 22 Nov 2023

MURPHY, Devina Altina

Resigned
Borough High Street, LondonSE1 1FX
Secretary
Appointed 22 Nov 2023
Resigned 20 Mar 2024

HICKS, Rodney Charles

Resigned
Misbourne Avenue, Gerrards CrossSL9 0PF
Born July 1979
Director
Appointed 08 Sept 2022
Resigned 24 Jan 2023

HODSDEN, Richard David

Resigned
Misbourne Avenue, Gerrards CrossSL9 0PF
Born November 1966
Director
Appointed 21 Apr 2021
Resigned 21 Oct 2023

Persons with significant control

5

0 Active
5 Ceased

Mr Eduard Bob Van Wijk

Ceased
Route D'Esch, LuxembourgL-1471
Born December 1957

Nature of Control

Significant influence or control
Notified 07 Sept 2022
Ceased 17 Nov 2025
Route D'Esch, LuxembourgL-1471

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Sept 2022
Ceased 14 Nov 2025

Mr Duncan Christopher Smith

Ceased
Route D'Esch, LuxembourgL-1471
Born November 1963

Nature of Control

Significant influence or control
Notified 07 Sept 2022
Ceased 14 Nov 2025

Mr Kishan Bharat Sammani

Ceased
Route D'Esch, LuxembourgL-1471
Born March 1986

Nature of Control

Significant influence or control
Notified 07 Sept 2022
Ceased 14 Nov 2025

Mr Richard David Hodsden

Ceased
Misbourne Avenue, Gerrards CrossSL9 0PF
Born November 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Apr 2021
Ceased 07 Sept 2022
Fundings
Financials
Latest Activities

Filing History

31

Notification Of A Person With Significant Control Statement
16 December 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
17 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
1 May 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
28 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 March 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 March 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 March 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 January 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 November 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 November 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 November 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
12 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 October 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 October 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 October 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 October 2023
PSC02Notification of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
4 October 2023
RP04CS01RP04CS01
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
8 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Incorporation Company
21 April 2021
NEWINCIncorporation