Company NameRaw Design UK Limited
DirectorKim Dunn
Company StatusActive
Company Number04439939
CategoryPrivate Limited Company
Incorporation Date16 May 2002(21 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMrs Kim Dunn
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2002(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address118 Mount Street
Cleckheaton
West Yorkshire
BD19 3QD
Secretary NameWarren Dunn
NationalityBritish
StatusCurrent
Appointed16 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address118 Mount Street
Cleckheaton
West Yorkshire
BD19 3QD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.contemporaryweddingstationery.com

Location

Registered AddressSuite 9 Call House Business Centre
Enfield Street
Leeds
LS7 1RF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Kim Louise Dunn
100.00%
Ordinary

Financials

Year2014
Net Worth£485
Cash£5,626
Current Liabilities£9,242

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return15 May 2023 (11 months, 3 weeks ago)
Next Return Due29 May 2024 (3 weeks, 5 days from now)

Filing History

22 December 2020Micro company accounts made up to 31 March 2020 (2 pages)
31 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
11 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
15 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
12 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
18 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
4 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
25 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
23 December 2016Micro company accounts made up to 31 March 2016 (1 page)
23 December 2016Micro company accounts made up to 31 March 2016 (1 page)
16 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(4 pages)
16 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(4 pages)
21 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 May 2015Registered office address changed from C/O Hca Clear Business Ltd Unit 7 Sheepscar Court, Northside Business Park Leeds LS7 2BB to C/O Clear Business Accounting Unit 7 Sheepscar Court Northside Business Park Leeds LS7 2BB on 18 May 2015 (1 page)
18 May 2015Registered office address changed from C/O Hca Clear Business Ltd Unit 7 Sheepscar Court, Northside Business Park Leeds LS7 2BB to C/O Clear Business Accounting Unit 7 Sheepscar Court Northside Business Park Leeds LS7 2BB on 18 May 2015 (1 page)
18 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(4 pages)
18 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(4 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(4 pages)
16 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(4 pages)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
16 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 September 2012Registered office address changed from C/O Wilkinson and Partners Fairfax House 6a Mill Field Road Cottingley Business Park Cottingley Bingley West Yorkshire BD16 1PY on 3 September 2012 (1 page)
3 September 2012Registered office address changed from C/O Wilkinson and Partners Fairfax House 6a Mill Field Road Cottingley Business Park Cottingley Bingley West Yorkshire BD16 1PY on 3 September 2012 (1 page)
3 September 2012Registered office address changed from C/O Wilkinson and Partners Fairfax House 6a Mill Field Road Cottingley Business Park Cottingley Bingley West Yorkshire BD16 1PY on 3 September 2012 (1 page)
16 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
16 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 August 2011Registered office address changed from Victoria Mews 19 Mill Field Road Cottingley Business Park Cottingly Bingley West Yorkshire BD16 1PY on 25 August 2011 (1 page)
25 August 2011Registered office address changed from Victoria Mews 19 Mill Field Road Cottingley Business Park Cottingly Bingley West Yorkshire BD16 1PY on 25 August 2011 (1 page)
16 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 May 2010Director's details changed for Kim Dunn on 15 May 2010 (2 pages)
19 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
19 May 2010Director's details changed for Kim Dunn on 15 May 2010 (2 pages)
19 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
8 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 May 2009Return made up to 16/05/09; full list of members (3 pages)
18 May 2009Return made up to 16/05/09; full list of members (3 pages)
17 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 July 2008Return made up to 16/05/08; full list of members (3 pages)
30 July 2008Return made up to 16/05/08; full list of members (3 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 May 2007Return made up to 16/05/07; full list of members (2 pages)
24 May 2007Return made up to 16/05/07; full list of members (2 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
28 November 2006Registered office changed on 28/11/06 from: acacia house 4 southbrook terrace bradford west yorkshire BD7 1AB (1 page)
28 November 2006Registered office changed on 28/11/06 from: acacia house 4 southbrook terrace bradford west yorkshire BD7 1AB (1 page)
5 June 2006Return made up to 16/05/06; full list of members (2 pages)
5 June 2006Return made up to 16/05/06; full list of members (2 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
25 June 2005Registered office changed on 25/06/05 from: acacia house 4 southbrook terrace bradford west yorkshire BD7 1AB (1 page)
25 June 2005Registered office changed on 25/06/05 from: acacia house 4 southbrook terrace bradford west yorkshire BD7 1AB (1 page)
17 June 2005Return made up to 16/05/05; full list of members
  • 363(287) ‐ Registered office changed on 17/06/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 June 2005Return made up to 16/05/05; full list of members
  • 363(287) ‐ Registered office changed on 17/06/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 November 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
12 November 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
20 July 2004Return made up to 16/05/04; full list of members (6 pages)
20 July 2004Return made up to 16/05/04; full list of members (6 pages)
6 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
6 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
15 September 2003Return made up to 16/05/03; full list of members (6 pages)
15 September 2003Return made up to 16/05/03; full list of members (6 pages)
14 September 2003Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
14 September 2003Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
17 July 2002Director resigned (1 page)
17 July 2002New director appointed (2 pages)
17 July 2002New secretary appointed (2 pages)
17 July 2002Director resigned (1 page)
17 July 2002New director appointed (2 pages)
17 July 2002Secretary resigned (1 page)
17 July 2002New secretary appointed (2 pages)
17 July 2002Secretary resigned (1 page)
11 July 2002Ad 16/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 July 2002Ad 16/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 May 2002Incorporation (16 pages)
16 May 2002Incorporation (16 pages)