Background WavePink WaveYellow Wave

OTIS RAUL LIMITED (13741791)

OTIS RAUL LIMITED (13741791) is an active UK company. incorporated on 14 November 2021. with registered office in Cardiff. The company operates in the Information and Communication sector, engaged in other information technology service activities. OTIS RAUL LIMITED has been registered for 4 years.

Company Number
13741791
Status
active
Type
ltd
Incorporated
14 November 2021
Age
4 years
Address
13741791 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OTIS RAUL LIMITED

OTIS RAUL LIMITED is an active company incorporated on 14 November 2021 with the registered office located in Cardiff. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. OTIS RAUL LIMITED was registered 4 years ago.(SIC: 62090)

Status

active

Active since 4 years ago

Company No

13741791

LTD Company

Age

4 Years

Incorporated 14 November 2021

Size

N/A

Accounts

ARD: 30/11

Overdue

1 year overdue

Last Filed

Made up to 30 November 2022 (3 years ago)
Submitted on 24 August 2023 (2 years ago)
Period: 14 November 2021 - 30 November 2022(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2024
Period: 1 December 2022 - 30 November 2023

Confirmation Statement

Overdue

9 months overdue

Last Filed

Made up to 19 June 2024 (1 year ago)
Submitted on 19 June 2024 (1 year ago)

Next Due

Due by 3 July 2025
For period ending 19 June 2025
Contact
Address

13741791 - COMPANIES HOUSE DEFAULT ADDRESS Cardiff, CF14 8LH,

Previous Addresses

74 John Buck House Fry Road London NW10 4BZ England
From: 29 March 2023To: 19 April 2023
Metro House 57 Pepper Road Leeds LS10 2RU England
From: 14 November 2021To: 29 March 2023
Timeline

7 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Nov 21
Director Left
Feb 23
Owner Exit
Feb 23
Director Joined
Mar 23
New Owner
Mar 23
Owner Exit
Jun 24
Director Left
Jun 24
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

0 Active
2 Resigned

FALCONER, Rupert

Resigned
CardiffCF14 8LH
Born August 1964
Director
Appointed 06 Mar 2023
Resigned 01 Dec 2023

FELDMAN, Marc Anthony

Resigned
57 Pepper Road, LeedsLS10 2RU
Born December 1961
Director
Appointed 14 Nov 2021
Resigned 15 Feb 2023

Persons with significant control

2

0 Active
2 Ceased

Mr Rupert Falconer

Ceased
CardiffCF14 8LH
Born August 1964

Nature of Control

Right to appoint and remove directors
Notified 06 Mar 2023
Ceased 01 Dec 2023
57 Pepper Road, LeedsLS10 2RU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Nov 2021
Ceased 15 Feb 2023
Fundings
Financials
Latest Activities

Filing History

22

Dissolved Compulsory Strike Off Suspended
10 December 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
22 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Cessation Of A Person With Significant Control
19 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 June 2024
TM01Termination of Director
Confirmation Statement With Updates
19 June 2024
CS01Confirmation Statement
Default Companies House Registered Office Address Applied
8 May 2024
RP05RP05
Default Companies House Service Address Applied Officer
8 May 2024
RP09RP09
Default Companies House Service Address Applied Psc
8 May 2024
RP10RP10
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2023
AAAnnual Accounts
Change To A Person With Significant Control
19 April 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 April 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 April 2023
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
30 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
29 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 March 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
29 March 2023
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
29 March 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 February 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
16 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Gazette Notice Compulsory
7 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
14 November 2021
NEWINCIncorporation