Background WavePink WaveYellow Wave

RAW INNS LTD (NI640460)

RAW INNS LTD (NI640460) is an active UK company. incorporated on 26 August 2016. with registered office in Limavady. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. RAW INNS LTD has been registered for 9 years. Current directors include MCLAUGHLIN, William.

Company Number
NI640460
Status
active
Type
ltd
Incorporated
26 August 2016
Age
9 years
Address
41-45 Main Street, Limavady, BT49 0EP
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
MCLAUGHLIN, William
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAW INNS LTD

RAW INNS LTD is an active company incorporated on 26 August 2016 with the registered office located in Limavady. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. RAW INNS LTD was registered 9 years ago.(SIC: 96090)

Status

active

Active since 9 years ago

Company No

NI640460

LTD Company

Age

9 Years

Incorporated 26 August 2016

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 March 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 February 2026 (2 months ago)
Submitted on 19 March 2026 (1 month ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027

Previous Company Names

JEEVES WR LTD.
From: 26 August 2016To: 23 August 2024
Contact
Address

41-45 Main Street Limavady, BT49 0EP,

Previous Addresses

Crobane Enterprise Park 25 Hilltown Road Newry BT34 2LJ Northern Ireland
From: 26 August 2016To: 20 September 2024
Timeline

32 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Aug 16
Loan Secured
Nov 16
Loan Secured
Nov 16
Director Joined
Nov 16
Loan Secured
Nov 16
Loan Secured
Jan 17
Loan Secured
Apr 17
Loan Secured
Apr 17
Director Left
Nov 17
Owner Exit
Feb 18
Director Joined
Feb 21
Director Joined
Feb 21
Loan Cleared
Aug 22
Loan Secured
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Owner Exit
Jul 24
Director Joined
Jul 24
Loan Secured
Nov 24
Loan Secured
Nov 24
Loan Secured
Nov 24
Loan Secured
Nov 24
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Secured
Jun 25
Director Left
Jun 25
Owner Exit
Jun 25
Loan Secured
Jul 25
0
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

MCLAUGHLIN, William

Active
41-43 Main Street, LimavadyBT49 9EP
Born August 1973
Director
Appointed 18 Jul 2024

CONNOLLY, Barry Thomas

Resigned
Harmony Row, Dublin 2
Born January 1961
Director
Appointed 27 Feb 2021
Resigned 18 Jul 2024

DONNELLY, William John

Resigned
Cadogan House, BelfastBT9 6GH
Born September 1969
Director
Appointed 27 Feb 2021
Resigned 18 Jul 2024

MCLAUGHLIN, Ryan

Resigned
Main Street, LimavadyBT49 0EP
Born July 1976
Director
Appointed 10 Nov 2016
Resigned 17 Jun 2025

MORGAN, John Patrick

Resigned
Hilltown Road, NewryBT34 2LJ
Born February 1969
Director
Appointed 26 Aug 2016
Resigned 25 Aug 2017

WALPOLE, Ivan

Resigned
Hilltown Road, NewryBT34 2LJ
Born August 1962
Director
Appointed 26 Aug 2016
Resigned 18 Jul 2024

Persons with significant control

4

1 Active
3 Ceased
Burnally Road Northern Ireland , Bt49 9dp, LimavadyBT49 9DP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jun 2025
41-43 Main Street, LimavadyBT49 0EP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Nov 2016
Ceased 17 Jun 2025
41- 43 Main Street, LimavadyBT49 0EP

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Nov 2016
Ceased 10 Nov 2016

Jeeves Hospitality Ltd

Ceased
Hilltown Road, NewryBT34 2LJ

Nature of Control

Significant influence or control
Notified 26 Aug 2016
Ceased 18 Jul 2024
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Unaudited Abridged
19 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
19 December 2025
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2025
MR01Registration of a Charge
Notification Of A Person With Significant Control
27 June 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 June 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
27 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2025
MR01Registration of a Charge
Second Filing Of Confirmation Statement With Made Up Date
19 May 2025
RP04CS01RP04CS01
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 March 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
12 March 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2024
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
20 September 2024
AD01Change of Registered Office Address
Certificate Change Of Name Company
23 August 2024
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 August 2024
CONNOTConfirmation Statement Notification
Change To A Person With Significant Control
2 August 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
31 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
29 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
1 February 2023
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
17 August 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2021
AAAnnual Accounts
Change Person Director Company With Change Date
31 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 February 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 November 2017
TM01Termination of Director
Confirmation Statement With Updates
19 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 September 2017
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
28 November 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2016
MR01Registration of a Charge
Incorporation Company
26 August 2016
NEWINCIncorporation