Background WavePink WaveYellow Wave

RAPTOR DATA LIMITED (SC407780)

RAPTOR DATA LIMITED (SC407780) is an active UK company. incorporated on 20 September 2011. with registered office in Aberdeen. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. RAPTOR DATA LIMITED has been registered for 14 years. Current directors include HEINRICH, Jeffrey, HOEK, Jeroen Eduard Van Der, LYONS, Robert and 2 others.

Company Number
SC407780
Status
active
Type
ltd
Incorporated
20 September 2011
Age
14 years
Address
13 Queen's Road, Aberdeen, AB15 4YL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
HEINRICH, Jeffrey, HOEK, Jeroen Eduard Van Der, LYONS, Robert, MARTINEZ, Ruben Enrique, MCCLURE, Paul Anthony Donegan
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAPTOR DATA LIMITED

RAPTOR DATA LIMITED is an active company incorporated on 20 September 2011 with the registered office located in Aberdeen. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. RAPTOR DATA LIMITED was registered 14 years ago.(SIC: 72190)

Status

active

Active since 14 years ago

Company No

SC407780

LTD Company

Age

14 Years

Incorporated 20 September 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 20 September 2025 (7 months ago)
Submitted on 7 October 2025 (6 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026

Previous Company Names

RAPTOR OIL LTD
From: 20 September 2011To: 4 June 2021
Contact
Address

13 Queen's Road Aberdeen, AB15 4YL,

Previous Addresses

C/O Colin Maclean 26 Gordon Terrace Dyce Aberdeen Aberdeen AB21 7BD Scotland
From: 20 September 2011To: 13 February 2013
Timeline

49 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Sept 11
Funding Round
Feb 13
Share Issue
Feb 13
Funding Round
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Funding Round
Feb 13
Director Left
Jan 15
Director Left
Jan 15
Funding Round
Jan 15
Share Issue
Jan 15
Director Joined
Jan 15
Director Left
Jun 16
Funding Round
Jan 17
Director Joined
Feb 17
Funding Round
Jun 17
Funding Round
Jun 17
Funding Round
Jun 17
Funding Round
Jun 17
Funding Round
Jun 17
Funding Round
Sept 17
Funding Round
Sept 17
Director Joined
Sept 17
Funding Round
Dec 17
Funding Round
Dec 17
Director Left
Jul 19
Director Joined
Apr 20
Funding Round
Oct 20
Funding Round
Oct 20
Funding Round
Oct 20
Funding Round
Oct 20
Funding Round
Oct 20
Funding Round
Oct 20
Director Joined
Nov 20
Director Joined
Mar 21
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Aug 21
Director Joined
Aug 21
Funding Round
Apr 23
Funding Round
Apr 23
Funding Round
Apr 23
Funding Round
Apr 23
Director Left
Dec 23
Director Joined
Dec 23
Director Left
Aug 25
Director Joined
Mar 26
Director Left
Mar 26
26
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

6 Active
9 Resigned

PINSENT MASONS SECRETARIAL LIMITED

Active
Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 05 Feb 2013

HEINRICH, Jeffrey

Active
N. Eldridge, Houston77079
Born December 1969
Director
Appointed 28 Feb 2026

HOEK, Jeroen Eduard Van Der

Active
Forusbeen, Stavanger4035
Born November 1973
Director
Appointed 20 Aug 2021

LYONS, Robert

Active
Oyne, InschAB52 6RQ
Born December 1963
Director
Appointed 05 Feb 2013

MARTINEZ, Ruben Enrique

Active
Gotham Road, LoughboroughLE12 6JX
Born October 1968
Director
Appointed 01 Dec 2023

MCCLURE, Paul Anthony Donegan

Active
Queen's Road, AberdeenAB15 4YL
Born November 1960
Director
Appointed 08 Mar 2021

ANDERSON, Martin Taylor

Resigned
Mains Of Tertowie, AberdeenAB21 0TS
Born September 1961
Director
Appointed 01 Nov 2019
Resigned 21 Aug 2025

AUNE, Ivar Vee

Resigned
Rogaland4035
Born January 1972
Director
Appointed 19 Sept 2017
Resigned 20 Aug 2021

BAUMANN, Michael

Resigned
Saint James Place, Harris County77056
Born February 1975
Director
Appointed 16 Oct 2020
Resigned 18 Jun 2021

COWIE, Gordon James

Resigned
Fisherford, InverurieAB51 8YS
Born May 1967
Director
Appointed 24 Jan 2013
Resigned 01 Jul 2019

COYLE, William George

Resigned
Queen's Road, AberdeenAB15 4YL
Born June 1962
Director
Appointed 23 Dec 2014
Resigned 19 Feb 2016

HAND, John Leslie

Resigned
N.Dairy Ashford (77079-1175), Houston77210-4783
Born April 1963
Director
Appointed 01 Feb 2017
Resigned 28 Feb 2026

ISAAC, Joe

Resigned
Waldwick Drive, Tomball77377
Born December 1977
Director
Appointed 18 Jun 2021
Resigned 01 Dec 2023

LANE, Daniel Gerard David

Resigned
Sunert Road, AberdeenAB13 0JQ
Born May 1963
Director
Appointed 05 Feb 2013
Resigned 23 Dec 2014

MACLEAN, Colin Sinclair, Dr

Resigned
Queen's Road, AberdeenAB15 4YL
Born November 1957
Director
Appointed 20 Sept 2011
Resigned 23 Dec 2014

Persons with significant control

1

50 Forusbeen, Stavanger

Nature of Control

Significant influence or control
Notified 15 Dec 2017
Fundings
Financials
Latest Activities

Filing History

103

Appoint Person Director Company With Name Date
3 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2024
AAAnnual Accounts
Resolution
21 December 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
5 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Confirmation Statement With Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2023
AAAnnual Accounts
Capital Allotment Shares
12 April 2023
SH01Allotment of Shares
Capital Allotment Shares
12 April 2023
SH01Allotment of Shares
Capital Allotment Shares
12 April 2023
SH01Allotment of Shares
Capital Allotment Shares
11 April 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
25 August 2021
AP01Appointment of Director
Resolution
8 July 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2021
TM01Termination of Director
Resolution
4 June 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2020
AP01Appointment of Director
Capital Allotment Shares
30 October 2020
SH01Allotment of Shares
Capital Allotment Shares
30 October 2020
SH01Allotment of Shares
Capital Allotment Shares
30 October 2020
SH01Allotment of Shares
Capital Allotment Shares
30 October 2020
SH01Allotment of Shares
Capital Allotment Shares
30 October 2020
SH01Allotment of Shares
Capital Allotment Shares
29 October 2020
SH01Allotment of Shares
Memorandum Articles
28 October 2020
MAMA
Resolution
28 October 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 April 2020
AP01Appointment of Director
Second Filing Capital Allotment Shares
10 December 2019
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
10 December 2019
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
10 December 2019
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
10 December 2019
RP04SH01RP04SH01
Confirmation Statement With Updates
25 September 2019
CS01Confirmation Statement
Resolution
12 September 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
14 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 July 2019
TM01Termination of Director
Change To A Person With Significant Control
5 December 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
3 April 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
3 April 2018
PSC09Update to PSC Statements
Withdrawal Of A Person With Significant Control Statement
3 April 2018
PSC09Update to PSC Statements
Capital Allotment Shares
22 December 2017
SH01Allotment of Shares
Capital Allotment Shares
22 December 2017
SH01Allotment of Shares
Resolution
21 December 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
25 September 2017
CS01Confirmation Statement
Capital Allotment Shares
19 September 2017
SH01Allotment of Shares
Capital Allotment Shares
19 September 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 September 2017
AP01Appointment of Director
Second Filing Capital Allotment Shares
30 August 2017
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
30 August 2017
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
30 August 2017
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
30 August 2017
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
30 August 2017
RP04SH01RP04SH01
Capital Allotment Shares
30 June 2017
SH01Allotment of Shares
Capital Allotment Shares
30 June 2017
SH01Allotment of Shares
Capital Allotment Shares
30 June 2017
SH01Allotment of Shares
Capital Allotment Shares
30 June 2017
SH01Allotment of Shares
Capital Allotment Shares
30 June 2017
SH01Allotment of Shares
Second Filing Capital Allotment Shares
29 June 2017
RP04SH01RP04SH01
Accounts With Accounts Type Unaudited Abridged
19 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 February 2017
AP01Appointment of Director
Capital Allotment Shares
5 January 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
4 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2015
TM01Termination of Director
Capital Allotment Shares
13 January 2015
SH01Allotment of Shares
Resolution
13 January 2015
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
13 January 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
13 January 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
13 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 February 2013
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
13 February 2013
AP04Appointment of Corporate Secretary
Capital Allotment Shares
13 February 2013
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
13 February 2013
AD01Change of Registered Office Address
Resolution
13 February 2013
RESOLUTIONSResolutions
Capital Allotment Shares
4 February 2013
SH01Allotment of Shares
Capital Alter Shares Subdivision
4 February 2013
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
4 February 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
4 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Change Account Reference Date Company Current Extended
5 January 2012
AA01Change of Accounting Reference Date
Incorporation Company
20 September 2011
NEWINCIncorporation