RACOON INTERNATIONAL HOLDINGS LIMITED - WARWICKSHIRE
Company Profile | Company Filings |
Overview
RACOON INTERNATIONAL HOLDINGS LIMITED is a Private Limited Company from WARWICKSHIRE and has the status: Active.
RACOON INTERNATIONAL HOLDINGS LIMITED was incorporated 17 years ago on 03/10/2006 and has the registered number: 05953632. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
RACOON INTERNATIONAL HOLDINGS LIMITED was incorporated 17 years ago on 03/10/2006 and has the registered number: 05953632. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
RACOON INTERNATIONAL HOLDINGS LIMITED - WARWICKSHIRE
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
WILLS PASTURES
WARWICKSHIRE
CV47 2XR
This Company Originates in : United Kingdom
Previous trading names include:
CASTLEGATE 435 LIMITED (until 08/05/2007)
CASTLEGATE 435 LIMITED (until 08/05/2007)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/01/2024 | 28/01/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS SUSAN JAYNE DAVENPORT | Apr 1961 | British | Director | 2015-01-13 | CURRENT |
RICHARD MYLES TAMS | Mar 1963 | British | Director | 2007-09-25 UNTIL 2008-02-29 | RESIGNED |
MR PAUL HOWARD DAVIES | Secretary | 2010-10-22 UNTIL 2010-10-22 | RESIGNED | ||
MR PAUL HOWARD DAVIES | Secretary | 2010-10-22 UNTIL 2012-10-31 | RESIGNED | ||
MR RAKESH GULATI | Feb 1959 | British | Secretary | 2007-09-25 UNTIL 2009-08-13 | RESIGNED |
MR ANTHONY STEPHEN PROUDMAN | Nov 1963 | British | Secretary | 2006-12-08 UNTIL 2007-09-25 | RESIGNED |
MRS VICTORIA ELIZABETH CLARIDGE | Mar 1978 | Secretary | 2009-08-13 UNTIL 2010-10-22 | RESIGNED | |
MR ANTHONY STEPHEN PROUDMAN | Nov 1963 | British | Director | 2006-12-08 UNTIL 2010-10-15 | RESIGNED |
MR MIN ERIC TUNG | Aug 1961 | British | Director | 2006-12-21 UNTIL 2007-12-19 | RESIGNED |
MR MIN ERIC TUNG | Aug 1961 | British | Director | 2016-03-08 UNTIL 2017-07-31 | RESIGNED |
CASTLEGATE DIRECTORS LIMITED | Corporate Director | 2006-10-03 UNTIL 2006-12-08 | RESIGNED | ||
MR RICHARD JOHN STEELE | Apr 1955 | British | Director | 2006-12-21 UNTIL 2015-01-13 | RESIGNED |
MRS EVA DOROTHY PROUDMAN | Jan 1965 | British | Director | 2006-12-08 UNTIL 2010-10-15 | RESIGNED |
MR PAUL HOWARD DAVIES | Jun 1970 | British | Director | 2010-10-22 UNTIL 2012-10-31 | RESIGNED |
MR ROBERT MICHAEL HENRY | Feb 1954 | British | Director | 2015-01-13 UNTIL 2016-03-08 | RESIGNED |
MR RAKESH GULATI | Feb 1959 | British | Director | 2007-09-25 UNTIL 2009-08-13 | RESIGNED |
MR PAUL HOWARD DAVIES | Jun 1970 | British | Director | 2010-10-22 UNTIL 2010-10-22 | RESIGNED |
MR JOHN ROBERT BRANDON | Jun 1944 | British | Director | 2007-12-19 UNTIL 2014-09-26 | RESIGNED |
MS CLAIRE VICTORIA BARTLEY | Nov 1974 | British | Director | 2013-11-20 UNTIL 2015-05-31 | RESIGNED |
CASTLEGATE SECRETARIES LIMITED | Corporate Secretary | 2006-10-03 UNTIL 2006-12-08 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Racoon International Group Limited | 2017-07-31 | Southam |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
The Income & Growth Vct Plc | 2016-04-06 - 2017-07-31 | London | Significant influence or control | |
Ms Susan Jayne Davenport | 2016-04-06 - 2017-07-31 | 4/1961 | Voting rights 25 to 50 percent | |
Mobeus Income & Growth 2 Vct Plc | 2016-04-06 - 2017-07-31 | London | Voting rights 25 to 50 percent | |
Mobeus Income & Growth 4 Vct Plc | 2016-04-06 - 2017-07-31 | London | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Racoon International Holdings Limited | 2023-12-22 | 31-03-2023 | |
Racoon International Holdings Limited | 2022-12-22 | 31-03-2022 | |
Racoon International Holdings Limited | 2021-11-16 | 31-03-2021 | |
Racoon International Holdings Limited | 2021-03-23 | 31-03-2020 | |
RACOON INTERNATIONAL HOLDINGS LIMITED - Filleted accounts | 2019-12-11 | 31-03-2019 | £1,790,545 equity |
RACOON INTERNATIONAL HOLDINGS LIMITED - Filleted accounts | 2018-12-14 | 31-03-2018 | £2,113,920 equity |