Background WavePink WaveYellow Wave

RAW KIDS FRANCHISING (UK) LIMITED (14381472)

RAW KIDS FRANCHISING (UK) LIMITED (14381472) is an active UK company. incorporated on 27 September 2022. with registered office in Sheffield. The company operates in the Other Service Activities sector, engaged in physical well-being activities. RAW KIDS FRANCHISING (UK) LIMITED has been registered for 3 years. Current directors include BRINE, Mark Andrew, PETTIT, Jane, RIDGE, Amy.

Company Number
14381472
Status
active
Type
ltd
Incorporated
27 September 2022
Age
3 years
Address
Station Road Station Road, Sheffield, S35 9YR
Industry Sector
Other Service Activities
Business Activity
Physical well-being activities
Directors
BRINE, Mark Andrew, PETTIT, Jane, RIDGE, Amy
SIC Codes
96040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAW KIDS FRANCHISING (UK) LIMITED

RAW KIDS FRANCHISING (UK) LIMITED is an active company incorporated on 27 September 2022 with the registered office located in Sheffield. The company operates in the Other Service Activities sector, specifically engaged in physical well-being activities. RAW KIDS FRANCHISING (UK) LIMITED was registered 3 years ago.(SIC: 96040)

Status

active

Active since 3 years ago

Company No

14381472

LTD Company

Age

3 Years

Incorporated 27 September 2022

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 September 2025 (7 months ago)
Submitted on 9 October 2025 (6 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026
Contact
Address

Station Road Station Road Ecclesfield Sheffield, S35 9YR,

Previous Addresses

Unit 1 Henley Grove Road Rotherham S61 1RS England
From: 27 September 2022To: 14 August 2024
Timeline

18 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Owner Exit
Oct 22
Funding Round
Oct 22
New Owner
Oct 22
Funding Round
Mar 23
Director Left
Mar 23
Funding Round
Sept 23
Owner Exit
Oct 23
New Owner
Oct 23
Funding Round
Oct 25
Funding Round
Oct 25
Funding Round
Oct 25
Funding Round
Oct 25
Funding Round
Oct 25
Funding Round
Oct 25
9
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BRINE, Mark Andrew

Active
Station Road, SheffieldS35 9YR
Born December 1973
Director
Appointed 28 Sept 2022

PETTIT, Jane

Active
Station Road, SheffieldS35 9YR
Born September 1977
Director
Appointed 28 Sept 2022

RIDGE, Amy

Active
Station Road, SheffieldS35 9YR
Born June 1984
Director
Appointed 28 Sept 2022

KUDRYL, Adam Joseph

Resigned
Henley Grove Road, RotherhamS61 1RS
Born August 1976
Director
Appointed 27 Sept 2022
Resigned 28 Sept 2022

Persons with significant control

3

1 Active
2 Ceased

Mr Mark Andrew Brine

Ceased
Henley Grove Road, RotherhamS61 1RS
Born December 1973

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Oct 2022
Ceased 06 Oct 2022

Miss Amy Ridge

Active
Station Road, SheffieldS35 9YR
Born June 1984

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Oct 2022

Mr Adam Joseph Kudryl

Ceased
Henley Grove Road, RotherhamS61 1RS
Born August 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Sept 2022
Ceased 06 Oct 2022
Fundings
Financials
Latest Activities

Filing History

28

Change To A Person With Significant Control
4 February 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 February 2026
CH01Change of Director Details
Confirmation Statement With Updates
9 October 2025
CS01Confirmation Statement
Capital Allotment Shares
9 October 2025
SH01Allotment of Shares
Capital Allotment Shares
9 October 2025
SH01Allotment of Shares
Capital Allotment Shares
9 October 2025
SH01Allotment of Shares
Capital Allotment Shares
9 October 2025
SH01Allotment of Shares
Capital Allotment Shares
9 October 2025
SH01Allotment of Shares
Capital Allotment Shares
9 October 2025
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
27 June 2025
AAAnnual Accounts
Change To A Person With Significant Control
15 October 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
18 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 October 2023
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
11 October 2023
CH01Change of Director Details
Cessation Of A Person With Significant Control
3 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
26 September 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
29 March 2023
TM01Termination of Director
Capital Allotment Shares
24 March 2023
SH01Allotment of Shares
Cessation Of A Person With Significant Control
6 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
6 October 2022
SH01Allotment of Shares
Notification Of A Person With Significant Control
6 October 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
28 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2022
AP01Appointment of Director
Incorporation Company
27 September 2022
NEWINCIncorporation