Background WavePink WaveYellow Wave

RALEIGH FINANCIAL LIMITED (13920024)

RALEIGH FINANCIAL LIMITED (13920024) is an active UK company. incorporated on 16 February 2022. with registered office in Chinnor. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. RALEIGH FINANCIAL LIMITED has been registered for 4 years. Current directors include BEARD, Nicolas David Owen, FORSYTH, John Christopher.

Company Number
13920024
Status
active
Type
ltd
Incorporated
16 February 2022
Age
4 years
Address
Yew Trees, Chinnor, OX39 4BT
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BEARD, Nicolas David Owen, FORSYTH, John Christopher
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RALEIGH FINANCIAL LIMITED

RALEIGH FINANCIAL LIMITED is an active company incorporated on 16 February 2022 with the registered office located in Chinnor. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. RALEIGH FINANCIAL LIMITED was registered 4 years ago.(SIC: 64999)

Status

active

Active since 4 years ago

Company No

13920024

LTD Company

Age

4 Years

Incorporated 16 February 2022

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 18 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Overdue

6 days overdue

Last Filed

Made up to 7 March 2025 (1 year ago)
Submitted on 30 April 2025 (11 months ago)

Next Due

Due by 21 March 2026
For period ending 7 March 2026

Previous Company Names

RALEIGH FINANCIAL PLC
From: 16 February 2022To: 12 March 2025
Contact
Address

Yew Trees Crowell Hill Chinnor, OX39 4BT,

Previous Addresses

25 Lexington Street London W1F 9AH England
From: 4 May 2022To: 27 March 2024
25 Lexington Street London W1 9AH United Kingdom
From: 16 February 2022To: 4 May 2022
Timeline

4 key events • 2022 - 2024

Funding Officers Ownership
Director Joined
Feb 22
Company Founded
Feb 22
Funding Round
Jan 23
Director Left
Mar 24
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

FORSYTH, John Christopher

Active
Crowell Hill, ChinnorOX39 4BT
Secretary
Appointed 16 Feb 2022

BEARD, Nicolas David Owen

Active
Lexington Street, LondonW1 9AH
Born September 1960
Director
Appointed 16 Feb 2022

FORSYTH, John Christopher

Active
Crowell Hill, ChinnorOX39 4BT
Born July 1959
Director
Appointed 16 Feb 2022

BARNES, Paul Martin

Resigned
Crowell Hill, ChinnorOX39 4BT
Born September 1953
Director
Appointed 16 Feb 2022
Resigned 22 Mar 2024

Persons with significant control

1

Mr John Christopher Forsyth

Active
Crowell Hill, ChinnorOX39 4BT
Born July 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Feb 2022
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Total Exemption Full
18 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Certificate Re Registration Public Limited Company To Private
12 March 2025
CERT10CERT10
Reregistration Public To Private Company
12 March 2025
RR02RR02
Re Registration Memorandum Articles
12 March 2025
MARMAR
Resolution
12 March 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 March 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 March 2023
CS01Confirmation Statement
Capital Allotment Shares
24 January 2023
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
24 November 2022
AA01Change of Accounting Reference Date
Memorandum Articles
4 November 2022
MAMA
Memorandum Articles
15 September 2022
MAMA
Change Registered Office Address Company With Date Old Address New Address
4 May 2022
AD01Change of Registered Office Address
Resolution
3 May 2022
RESOLUTIONSResolutions
Memorandum Articles
11 March 2022
MAMA
Confirmation Statement With Updates
7 March 2022
CS01Confirmation Statement
Legacy
7 March 2022
CERT8ACERT8A
Application Trading Certificate
7 March 2022
SH50SH50
Appoint Person Director Company With Name Date
16 February 2022
AP01Appointment of Director
Incorporation Company
16 February 2022
NEWINCIncorporation