Company NameRaphael Global Ltd.
DirectorElizabeth Clare Woollam
Company StatusActive
Company Number05490709
CategoryPrivate Limited Company
Incorporation Date24 June 2005(18 years, 10 months ago)
Previous NameDiamond Computing Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Elizabeth Clare Woollam
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2009(4 years, 3 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaterfront House New Brunswick Street
Wakefield
West Yorkshire
WF1 5QW
Secretary NameForm Online Limited (Corporation)
StatusCurrent
Appointed30 September 2009(4 years, 3 months after company formation)
Appointment Duration14 years, 6 months
Correspondence AddressMinshull House, 67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed24 June 2005(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed24 June 2005(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Contact

Websitewww.raphaelglobal.co.uk
Email address[email protected]
Telephone07 896722052
Telephone regionMobile

Location

Registered AddressEnterprise House
2 Pass Street
Oldham
Manchester
OL9 6HZ
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardWerneth
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Form Online Assets Management LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£11,702
Cash£12,549
Current Liabilities£24,251

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return24 June 2023 (10 months ago)
Next Return Due8 July 2024 (2 months, 2 weeks from now)

Filing History

9 November 2020Total exemption full accounts made up to 31 July 2020 (7 pages)
6 July 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
14 November 2019Total exemption full accounts made up to 31 July 2019 (7 pages)
28 June 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
20 November 2018Total exemption full accounts made up to 31 July 2018 (7 pages)
30 June 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
25 June 2018Registered office address changed from 6 Bexley Square Salford Manchester M3 6BZ to Enterprise House 2 Pass Street Oldham Manchester OL9 6HZ on 25 June 2018 (1 page)
23 April 2018Notification of a person with significant control statement (2 pages)
20 November 2017Total exemption full accounts made up to 31 July 2017 (7 pages)
20 November 2017Total exemption full accounts made up to 31 July 2017 (7 pages)
1 August 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
8 November 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
8 November 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
6 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 1
(6 pages)
6 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 1
(6 pages)
15 October 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
15 October 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
28 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-28
  • GBP 1
(4 pages)
28 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-28
  • GBP 1
(4 pages)
24 October 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
24 October 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
25 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
(4 pages)
25 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
(4 pages)
21 October 2013Total exemption small company accounts made up to 31 July 2013 (11 pages)
21 October 2013Total exemption small company accounts made up to 31 July 2013 (11 pages)
17 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (4 pages)
17 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (4 pages)
17 July 2013Secretary's details changed for Form Online Limited on 23 June 2013 (1 page)
17 July 2013Secretary's details changed for Form Online Limited on 23 June 2013 (1 page)
14 February 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
14 February 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
7 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
7 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
1 February 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
1 February 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
7 August 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
7 August 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
10 November 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
10 November 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
29 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
29 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
11 January 2010Company name changed diamond computing LIMITED\certificate issued on 11/01/10
  • RES15 ‐ Change company name resolution on 2009-09-30
(2 pages)
11 January 2010Change of name notice (1 page)
11 January 2010Company name changed diamond computing LIMITED\certificate issued on 11/01/10
  • RES15 ‐ Change company name resolution on 2009-09-30
(2 pages)
11 January 2010Change of name notice (1 page)
8 January 2010Termination of appointment of Ocs Directors Limited as a director (1 page)
8 January 2010Current accounting period extended from 30 June 2010 to 31 July 2010 (1 page)
8 January 2010Termination of appointment of Ocs Corporate Secretaries Limited as a secretary (1 page)
8 January 2010Registered office address changed from Diamond Computing Limited Minshull House 67 Wellington Road North, Stockport, Cheshire SK4 2LP on 8 January 2010 (1 page)
8 January 2010Appointment of Elizabeth Clare Woollam as a director (1 page)
8 January 2010Appointment of Elizabeth Clare Woollam as a director (1 page)
8 January 2010Termination of appointment of Ocs Corporate Secretaries Limited as a secretary (1 page)
8 January 2010Current accounting period extended from 30 June 2010 to 31 July 2010 (1 page)
8 January 2010Registered office address changed from Diamond Computing Limited Minshull House 67 Wellington Road North, Stockport, Cheshire SK4 2LP on 8 January 2010 (1 page)
8 January 2010Termination of appointment of Ocs Directors Limited as a director (1 page)
8 January 2010Appointment of Form Online Limited Form Online Limited as a secretary (1 page)
8 January 2010Appointment of Form Online Limited Form Online Limited as a secretary (1 page)
8 January 2010Registered office address changed from Diamond Computing Limited Minshull House 67 Wellington Road North, Stockport, Cheshire SK4 2LP on 8 January 2010 (1 page)
27 August 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
27 August 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
20 August 2009Return made up to 24/06/09; full list of members (3 pages)
20 August 2009Return made up to 24/06/09; full list of members (3 pages)
30 June 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
30 June 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
24 June 2008Return made up to 24/06/08; full list of members (3 pages)
24 June 2008Return made up to 24/06/08; full list of members (3 pages)
11 July 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
11 July 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
26 June 2007Return made up to 24/06/07; full list of members (2 pages)
26 June 2007Return made up to 24/06/07; full list of members (2 pages)
7 July 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
7 July 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
3 July 2006Return made up to 24/06/06; full list of members (2 pages)
3 July 2006Return made up to 24/06/06; full list of members (2 pages)
24 June 2005Incorporation (18 pages)
24 June 2005Incorporation (18 pages)