General information

Name:

Raw Jam Limited

Office Address:

128 City Road EC1V 2NX London

Number: 05438480

Incorporation date: 2005-04-28

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Contact information

Phones:

Websites

rawjam.co.uk
www.rawjam.co.uk

Description

Data updated on:

The company is widely known as Raw Jam Ltd. It was founded 19 years ago and was registered with 05438480 as the registration number. This registered office of this firm is registered in London. You may visit them at 128 City Road. This firm has a history in business name change. Up till now the firm had three other names. Up to 2008 the firm was run as Easypeasy Print and up to that point its company name was Spedia Media. This company's SIC and NACE codes are 62090 which means Other information technology service activities. 30th April 2022 is the last time company accounts were reported.

In the firm, just about all of director's duties have so far been met by Qasam M. who was designated to this position on 2019-01-23. Since May 2022 Neelam K., had performed assigned duties for this specific firm up to the moment of the resignation on 2022-07-31. In addition another director, specifically Ausaf K. resigned five years ago.

Qasam M. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Raw Jam Ltd 2008-01-07
  • Easypeasy Print Ltd 2006-06-19
  • Spedia Media Ltd 2005-05-27
  • Speedier Media Ltd 2005-04-28

Financial data based on annual reports

Company staff

Qasam M.

Role: Director

Appointed: 23 January 2019

Latest update: 16 January 2024

People with significant control

Qasam M.
Notified on 16 November 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Ausaf K.
Notified on 16 November 2017
Ceased on 23 January 2019
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Benjamin D.
Notified on 6 April 2016
Ceased on 16 November 2017
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Camille D.
Notified on 6 April 2016
Ceased on 16 November 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 08 December 2023
Confirmation statement last made up date 24 November 2022
Annual Accounts
Start Date For Period Covered By Report 1 May 2013
Annual Accounts 01/09/2015
Start Date For Period Covered By Report 1 May 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 01/09/2015
Annual Accounts 13/09/2016
Start Date For Period Covered By Report 1 May 2015
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 13/09/2016
Annual Accounts
Start Date For Period Covered By Report 1 May 2016
End Date For Period Covered By Report 30 April 2013
Annual Accounts
Start Date For Period Covered By Report 1 May 2017
End Date For Period Covered By Report 30 April 2013
Annual Accounts
Start Date For Period Covered By Report 1 May 2018
End Date For Period Covered By Report 30 April 2013
Annual Accounts
Start Date For Period Covered By Report 1 May 2019
End Date For Period Covered By Report 30 April 2013
Annual Accounts
Start Date For Period Covered By Report 1 May 2020
End Date For Period Covered By Report 30 April 2013
Annual Accounts
Start Date For Period Covered By Report 1 May 2021
End Date For Period Covered By Report 30 April 2013
Annual Accounts
Start Date For Period Covered By Report 1 May 2022
End Date For Period Covered By Report 30 April 2013
Annual Accounts 10 January 2013
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 10 January 2013
Annual Accounts 27 January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 27 January 2014
Annual Accounts 19/05/2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 19/05/2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Change of registered address from Kemp House 160 City Road London EC1V 2NX England on Thu, 24th Nov 2022 to 128 City Road London EC1V 2NX (AD01)
filed on: 24th, November 2022
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

41 Manor Way

Post code:

GU19 5JZ

City / Town:

Bagshot

HQ address,
2013

Address:

64-66 High Street

Post code:

GU24 8AA

City / Town:

Chobham

Accountant/Auditor,
2012 - 2013

Name:

Nimbus Accounting Limited

Address:

32 Church Road

Post code:

BN3 2FN

City / Town:

Hove

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
19
Company Age

Closest Companies - by postcode