Background WavePink WaveYellow Wave

RAEON LTD (14845204)

RAEON LTD (14845204) is an active UK company. incorporated on 3 May 2023. with registered office in Warwick. The company operates in the Manufacturing sector, engaged in unknown sic code (27200) and 2 other business activities. RAEON LTD has been registered for 2 years. Current directors include BROOKS, Thomas Michael, RANDLE, Steven James, SCHOFIELD, Murray William.

Company Number
14845204
Status
active
Type
ltd
Incorporated
3 May 2023
Age
2 years
Address
Unit 20b Harriott Drive, Warwick, CV34 6TJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27200)
Directors
BROOKS, Thomas Michael, RANDLE, Steven James, SCHOFIELD, Murray William
SIC Codes
27200, 71121, 74100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAEON LTD

RAEON LTD is an active company incorporated on 3 May 2023 with the registered office located in Warwick. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27200) and 2 other business activities. RAEON LTD was registered 2 years ago.(SIC: 27200, 71121, 74100)

Status

active

Active since 2 years ago

Company No

14845204

LTD Company

Age

2 Years

Incorporated 3 May 2023

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 3 October 2025 (5 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 29 May 2025 (10 months ago)
Submitted on 29 May 2025 (10 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026
Contact
Address

Unit 20b Harriott Drive Heathcote Industrial Estate Warwick, CV34 6TJ,

Previous Addresses

Raeon Ltd Cuckoo Lane North Leigh Witney Oxfordshire OX29 6PS England
From: 11 November 2024To: 21 August 2025
5 Keepers Close Banbury OX16 9XE England
From: 3 May 2023To: 11 November 2024
Timeline

12 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
May 23
Share Issue
Nov 23
Funding Round
Dec 23
Director Joined
Jan 24
Director Left
Aug 24
Funding Round
Nov 24
Owner Exit
Nov 24
Share Issue
Jan 25
Funding Round
Apr 25
Funding Round
Jul 25
Funding Round
Mar 26
Funding Round
Mar 26
8
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BROOKS, Thomas Michael

Active
St. Marys Road, BanburyOX17 3HA
Born November 1990
Director
Appointed 03 May 2023

RANDLE, Steven James

Active
Harriott Drive, WarwickCV34 6TJ
Born January 1966
Director
Appointed 12 Jan 2024

SCHOFIELD, Murray William

Active
Harriott Drive, WarwickCV34 6TJ
Born December 1991
Director
Appointed 03 May 2023

MORTON, Douglas Guy Livingston

Resigned
Mill Lane, HookRG27 0BQ
Born June 1990
Director
Appointed 03 May 2023
Resigned 24 Jun 2024

Persons with significant control

3

2 Active
1 Ceased

Mr Douglas Guy Livingston Morton

Ceased
Mill Lane, HookRG27 0BQ
Born June 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 May 2023
Ceased 24 Jun 2024

Mr Thomas Michael Brooks

Active
St. Marys Road, BanburyOX17 3HA
Born November 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 May 2023

Mr Murray William Schofield

Active
Harriott Drive, WarwickCV34 6TJ
Born December 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 May 2023
Fundings
Financials
Latest Activities

Filing History

24

Capital Allotment Shares
19 March 2026
SH01Allotment of Shares
Capital Allotment Shares
11 March 2026
SH01Allotment of Shares
Legacy
6 November 2025
RP04SH01RP04SH01
Accounts With Accounts Type Total Exemption Full
3 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 August 2025
AD01Change of Registered Office Address
Capital Allotment Shares
28 July 2025
SH01Allotment of Shares
Confirmation Statement With Updates
29 May 2025
CS01Confirmation Statement
Resolution
11 April 2025
RESOLUTIONSResolutions
Capital Allotment Shares
11 April 2025
SH01Allotment of Shares
Confirmation Statement With Updates
28 January 2025
CS01Confirmation Statement
Resolution
16 January 2025
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
10 January 2025
SH02Allotment of Shares (prescribed particulars)
Cessation Of A Person With Significant Control
20 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
17 November 2024
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
11 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
10 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 August 2024
TM01Termination of Director
Confirmation Statement With Updates
12 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 January 2024
AP01Appointment of Director
Memorandum Articles
30 December 2023
MAMA
Resolution
30 December 2023
RESOLUTIONSResolutions
Capital Allotment Shares
15 December 2023
SH01Allotment of Shares
Capital Alter Shares Subdivision
20 November 2023
SH02Allotment of Shares (prescribed particulars)
Incorporation Company
3 May 2023
NEWINCIncorporation