Company NameRAAH Distribution Limited
DirectorSuchita Indravadan Shah
Company StatusActive
Company Number10349392
CategoryPrivate Limited Company
Incorporation Date27 August 2016(7 years, 8 months ago)
Previous NameClouding It Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMrs Suchita Indravadan Shah
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2019(3 years, 1 month after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMasters House 1 Marlborough Hill
Harrow
HA1 1UX
Director NameMr Hussam Ahmad Taha
Date of BirthOctober 1977 (Born 46 years ago)
NationalityItalian
StatusResigned
Appointed27 August 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Grove House
55 Lowlands Road
Harrow
Middlesex
HA1 3AW
Director NameMr Kishor Odhavji Davdra
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Grove House
55 Lowlands Road
Harrow
Middlesex
HA1 3AW

Location

Registered AddressMasters House
1 Marlborough Hill
Harrow
HA1 1UX
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return17 February 2024 (2 months, 1 week ago)
Next Return Due3 March 2025 (10 months, 1 week from now)

Filing History

17 February 2021Confirmation statement made on 17 February 2021 with updates (3 pages)
16 February 2021Cessation of Rizwan Akhtar as a person with significant control on 22 January 2021 (1 page)
16 February 2021Notification of Khola Akhtar as a person with significant control on 22 January 2021 (2 pages)
16 February 2021Confirmation statement made on 16 February 2021 with updates (4 pages)
30 September 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
9 July 2020Cessation of Raah Holdings Limited as a person with significant control on 16 June 2020 (1 page)
9 July 2020Termination of appointment of Kishor Odhavji Davdra as a director on 16 June 2020 (1 page)
9 July 2020Notification of Rizwan Akhtar as a person with significant control on 16 June 2020 (2 pages)
9 July 2020Confirmation statement made on 9 July 2020 with updates (4 pages)
23 April 2020Confirmation statement made on 23 April 2020 with updates (3 pages)
2 April 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-02
(3 pages)
9 October 2019Appointment of Mrs Suchita Indravadan Shah as a director on 30 September 2019 (2 pages)
8 October 2019Previous accounting period extended from 31 August 2019 to 30 September 2019 (1 page)
1 October 2019Confirmation statement made on 1 October 2019 with updates (4 pages)
1 October 2019Termination of appointment of Hussam Ahmad Taha as a director on 30 September 2019 (1 page)
25 September 2019Confirmation statement made on 26 August 2019 with no updates (3 pages)
4 September 2019Director's details changed for Mr Hussam Ahmad Taha on 24 June 2019 (2 pages)
4 September 2019Director's details changed for Mr Kishor Odhavji Davdra on 24 June 2019 (2 pages)
4 September 2019Change of details for Raah Holdings Limited as a person with significant control on 24 June 2019 (2 pages)
25 June 2019Registered office address changed from Congress House 14 Lyon Road Harrow Middlesex HA1 2EN United Kingdom to 2nd Floor Grove House 55 Lowlands Road Harrow Middlesex HA1 3AW on 25 June 2019 (1 page)
29 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
4 September 2018Confirmation statement made on 26 August 2018 with no updates (3 pages)
4 September 2018Director's details changed for Mr Hussam Ahmad Taha on 20 January 2018 (2 pages)
25 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
6 November 2017Director's details changed for Mr Kishor Odhavji Davdra on 6 November 2017 (2 pages)
6 November 2017Registered office address changed from Audit House 260 Field End Road Eastcote Middlesex HA4 9LT England to Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 6 November 2017 (1 page)
6 November 2017Director's details changed for Mr Kishor Odhavji Davdra on 6 November 2017 (2 pages)
6 November 2017Director's details changed for Mr Hussam Ahmad Taha on 6 November 2017 (2 pages)
6 November 2017Director's details changed for Mr Hussam Ahmad Taha on 6 November 2017 (2 pages)
6 November 2017Registered office address changed from Audit House 260 Field End Road Eastcote Middlesex HA4 9LT England to Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 6 November 2017 (1 page)
4 October 2017Notification of Raah Holdings Limited as a person with significant control on 4 October 2017 (1 page)
4 October 2017Notification of Raah Holdings Limited as a person with significant control on 6 April 2017 (1 page)
4 October 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
4 October 2017Withdrawal of a person with significant control statement on 4 October 2017 (2 pages)
4 October 2017Withdrawal of a person with significant control statement on 4 October 2017 (2 pages)
22 September 2017Director's details changed for Mr Hussam Ahmad Taha on 15 June 2017 (2 pages)
22 September 2017Director's details changed for Mr Hussam Ahmad Taha on 15 June 2017 (2 pages)
16 September 2016Appointment of Mr Kishor Odhavji Davdra as a director on 27 August 2016 (2 pages)
16 September 2016Appointment of Mr Kishor Odhavji Davdra as a director on 27 August 2016 (2 pages)
27 August 2016Incorporation
Statement of capital on 2016-08-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
27 August 2016Incorporation
Statement of capital on 2016-08-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)