About

Registered Number: 07971413
Date of Incorporation: 01/03/2012 (12 years and 1 month ago)
Company Status: Active
Registered Address: Willow Court, Beeches Green, Stroud, Gloucestershire, GL5 4BJ

 

Raw Duck Technology Ltd was registered on 01 March 2012 with its registered office in Stroud in Gloucestershire, it has a status of "Active". This organisation has 3 directors. Currently we aren't aware of the number of employees at the this organisation.

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.