Company NameRaw Is More Ltd.
DirectorsGabriel Bean and Brynmor Joe Ferris
Company StatusActive
Company Number09784714
CategoryPrivate Limited Company
Incorporation Date18 September 2015(8 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 1598Produce mineral water, soft drinks
SIC 11070Manufacture of soft drinks; production of mineral waters and other bottled waters
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46341Wholesale of fruit and vegetable juices, mineral water and soft drinks

Directors

Director NameMr Gabriel Bean
Date of BirthAugust 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2015(same day as company formation)
RoleFounder
Country of ResidenceUnited Kingdom
Correspondence AddressSoho Works 2 Television Centre
101 Wood Lane
London
W12 7FR
Secretary NameMrs Victoria Bean
StatusCurrent
Appointed18 September 2015(same day as company formation)
RoleCompany Director
Correspondence AddressSoho Works 2 Television Centre
101 Wood Lane
London
W12 7FR
Director NameMr Brynmor Joe Ferris
Date of BirthMay 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2018(2 years, 6 months after company formation)
Appointment Duration6 years
RoleCo Founder
Country of ResidenceUnited Kingdom
Correspondence AddressSoho Works, 2 Television Centre Grounded, Soho Wor
101 Wood Lane
London
W12 7FR
Director NameMr Robert Malcolm Bean
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Millwood Street
London
W10 6EH

Contact

Websitewww.rawismore.com

Location

Registered AddressSoho Works 2 Television Centre
101 Wood Lane
London
W12 7FR
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardWormholt and White City
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return17 September 2023 (7 months ago)
Next Return Due1 October 2024 (5 months, 1 week from now)

Charges

10 January 2018Delivered on: 10 January 2018
Persons entitled: Gapcap Limited

Classification: A registered charge
Outstanding

Filing History

16 December 2020Registered office address changed from 3 Millwood Street London W10 6EH United Kingdom to Soho Works, 2 Television Centre Grounded, Soho Works, 2 Television Centre, 101 Wood Lane London W12 7FR on 16 December 2020 (1 page)
3 December 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
13 August 2020Micro company accounts made up to 31 December 2019 (2 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
18 September 2019Confirmation statement made on 17 September 2019 with updates (5 pages)
8 June 2019Statement of capital following an allotment of shares on 13 May 2019
  • GBP 100.00
(4 pages)
8 June 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 June 2019Change of details for Mr Gabriel Bean as a person with significant control on 13 April 2019 (2 pages)
4 October 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
2 October 2018Confirmation statement made on 17 September 2018 with updates (5 pages)
2 October 2018Termination of appointment of Robert Malcolm Bean as a director on 3 April 2018 (1 page)
3 April 2018Appointment of Brynmor Joe Ferris as a director on 27 March 2018 (2 pages)
19 March 2018Sub-division of shares on 27 February 2018 (4 pages)
15 March 2018Resolutions
  • RES13 ‐ Sub divisomn 27/02/2018
(1 page)
10 January 2018Registration of charge 097847140001, created on 10 January 2018 (13 pages)
10 January 2018Registration of charge 097847140001, created on 10 January 2018 (13 pages)
11 October 2017Confirmation statement made on 17 September 2017 with updates (4 pages)
11 October 2017Confirmation statement made on 17 September 2017 with updates (4 pages)
23 June 2017Total exemption small company accounts made up to 31 December 2016 (5 pages)
23 June 2017Total exemption small company accounts made up to 31 December 2016 (5 pages)
14 June 2017Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
14 June 2017Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
21 January 2017Compulsory strike-off action has been discontinued (1 page)
21 January 2017Compulsory strike-off action has been discontinued (1 page)
18 January 2017Confirmation statement made on 17 September 2016 with updates (6 pages)
18 January 2017Confirmation statement made on 17 September 2016 with updates (6 pages)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
18 September 2015Incorporation
Statement of capital on 2015-09-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
18 September 2015Incorporation
Statement of capital on 2015-09-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)