About

Registered Number: 07971413
Date of Incorporation: 01/03/2012 (13 years and 1 month ago)
Company Status: Active
Registered Address: Willow Court, Beeches Green, Stroud, Gloucestershire, GL5 4BJ

 

Raw Duck Technology Ltd was founded on 01 March 2012 and are based in Stroud, it's status is listed as "Active". The company has 3 directors listed as Mattos, Christopher James, Gordon, Cameron, Vizone International Holdings Limited at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GORDON, Cameron 09 January 2013 - 1
VIZONE INTERNATIONAL HOLDINGS LIMITED 11 April 2012 - 1
Secretary Name Appointed Resigned Total Appointments
MATTOS, Christopher James 11 April 2012 - 1

Filing History

Document Type Date
CS01 - N/A 23 March 2020
AA - Annual Accounts 27 September 2019
CH01 - Change of particulars for director 11 March 2019
CS01 - N/A 11 March 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 03 March 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 02 March 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 30 September 2015
RESOLUTIONS - N/A 21 August 2015
SH08 - Notice of name or other designation of class of shares 19 August 2015
AR01 - Annual Return 31 March 2015
AD01 - Change of registered office address 10 October 2014
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 30 September 2013
TM01 - Termination of appointment of director 07 June 2013
AR01 - Annual Return 25 March 2013
AD01 - Change of registered office address 25 March 2013
AD01 - Change of registered office address 25 March 2013
SH01 - Return of Allotment of shares 23 January 2013
SH01 - Return of Allotment of shares 22 January 2013
AA01 - Change of accounting reference date 14 January 2013
AP01 - Appointment of director 14 January 2013
AP01 - Appointment of director 14 January 2013
AP01 - Appointment of director 14 January 2013
CERTNM - Change of name certificate 12 October 2012
RESOLUTIONS - N/A 13 August 2012
TM01 - Termination of appointment of director 08 August 2012
CH02 - Change of particulars for corporate director 30 July 2012
CERTNM - Change of name certificate 12 April 2012
TM01 - Termination of appointment of director 11 April 2012
AP02 - Appointment of corporate director 11 April 2012
AD01 - Change of registered office address 11 April 2012
AP03 - Appointment of secretary 11 April 2012
AP01 - Appointment of director 11 April 2012
AP01 - Appointment of director 11 April 2012
NEWINC - New incorporation documents 01 March 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.