RASPBERRY PI LTD

194 Cambridge Science Park 194 Cambridge Science Park, Cambridge, CB4 0AB, England
StatusACTIVE
Company No.08207441
CategoryPrivate Limited Company
Incorporated10 Sep 2012
Age11 years, 8 months, 21 days
JurisdictionEngland Wales

SUMMARY

RASPBERRY PI LTD is an active private limited company with number 08207441. It was incorporated 11 years, 8 months, 21 days ago, on 10 September 2012. The company address is 194 Cambridge Science Park 194 Cambridge Science Park, Cambridge, CB4 0AB, England.



Company Fillings

Capital alter shares subdivision

Date: 28 May 2024

Action Date: 23 May 2024

Category: Capital

Type: SH02

Date: 2024-05-23

Documents

View document PDF

Resolution

Date: 28 May 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 23 May 2024

Action Date: 23 May 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-05-23

Psc name: Raspberry Pi Foundation

Documents

View document PDF

Notification of a person with significant control

Date: 23 May 2024

Action Date: 23 May 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Raspberry Pi Listco Limited

Notification date: 2024-05-23

Documents

View document PDF

Capital allotment shares

Date: 11 May 2024

Action Date: 08 Mar 2024

Category: Capital

Type: SH01

Date: 2024-03-08

Capital : 1.32891 GBP

Documents

View document PDF

Resolution

Date: 10 May 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 May 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 May 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage charge part release with charge number

Date: 25 Apr 2024

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 082074410003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Apr 2024

Action Date: 24 Apr 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082074410004

Charge creation date: 2024-04-24

Documents

View document PDF

Capital allotment shares

Date: 13 Mar 2024

Action Date: 16 Feb 2024

Category: Capital

Type: SH01

Capital : 1.31328 GBP

Date: 2024-02-16

Documents

View document PDF

Resolution

Date: 07 Mar 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Dec 2023

Action Date: 20 Dec 2023

Category: Address

Type: AD01

New address: 194 Cambridge Science Park Milton Road Cambridge CB4 0AB

Old address: Maurice Wilkes Building St. John's Innovation Park Cowley Road Cambridge CB4 0DS

Change date: 2023-12-20

Documents

View document PDF

Capital allotment shares

Date: 15 Nov 2023

Action Date: 17 Oct 2023

Category: Capital

Type: SH01

Capital : 1.31157 GBP

Date: 2023-10-17

Documents

View document PDF

Accounts amended with accounts type full

Date: 25 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AAMD

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2023

Action Date: 10 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-10

Documents

View document PDF

Change sail address company with old address new address

Date: 25 Sep 2023

Category: Address

Type: AD02

Old address: Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom

New address: Maurice Wilkes Building Cowley Road Cambridge CB4 0DS

Documents

View document PDF

Capital allotment shares

Date: 17 Aug 2023

Action Date: 10 Jul 2023

Category: Capital

Type: SH01

Date: 2023-07-10

Capital : 1.28951 GBP

Documents

View document PDF

Capital allotment shares

Date: 07 Apr 2023

Action Date: 28 Mar 2023

Category: Capital

Type: SH01

Date: 2023-03-28

Capital : 1.26954 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Apr 2023

Action Date: 30 Mar 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082074410003

Charge creation date: 2023-03-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Mar 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 082074410002

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2022

Action Date: 10 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2022

Action Date: 10 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Rachel Claire Izzard

Appointment date: 2022-06-10

Documents

View document PDF

Capital allotment shares

Date: 17 May 2022

Action Date: 10 Feb 2022

Category: Capital

Type: SH01

Capital : 1.1592 GBP

Date: 2022-02-10

Documents

View document PDF

Resolution

Date: 29 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2021

Action Date: 14 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-14

Officer name: Jack Arnold Lang

Documents

View document PDF

Certificate change of name company

Date: 12 Nov 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed raspberry pi (trading) LIMITED\certificate issued on 12/11/21

Documents

View document PDF

Capital alter shares subdivision

Date: 30 Oct 2021

Action Date: 13 Sep 2021

Category: Capital

Type: SH02

Date: 2021-09-13

Documents

View document PDF

Memorandum articles

Date: 30 Oct 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 30 Oct 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2021

Action Date: 10 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-10

Documents

View document PDF

Accounts with accounts type full

Date: 06 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Labbad

Appointment date: 2021-07-01

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2021

Action Date: 24 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-24

Officer name: Mr Martin John Hellawell

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Jun 2021

Action Date: 23 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Emma Louise Ormond

Termination date: 2021-06-23

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Jun 2021

Action Date: 23 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-06-23

Officer name: Mr Richard David Boult

Documents

View document PDF

Capital allotment shares

Date: 24 May 2021

Action Date: 09 Oct 2020

Category: Capital

Type: SH01

Capital : 0.13077 GBP

Date: 2020-10-09

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2020

Action Date: 08 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Robert Adams

Appointment date: 2020-10-08

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2020

Action Date: 08 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-08

Officer name: Mr Gordon Scott Hollingworth

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2020

Action Date: 10 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-10

Documents

View document PDF

Memorandum articles

Date: 13 Oct 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 13 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Oct 2020

Action Date: 01 Oct 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082074410002

Charge creation date: 2020-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2019

Action Date: 10 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-10

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2019

Action Date: 04 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard David Boult

Appointment date: 2019-10-04

Documents

View document PDF

Resolution

Date: 02 Sep 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2019

Action Date: 29 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-29

Officer name: Mr Martin John Hellawell

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 May 2019

Action Date: 22 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher John Mairs

Appointment date: 2019-03-22

Documents

View document PDF

Termination director company with name termination date

Date: 29 May 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-28

Officer name: David Douglas Cleevely

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Dec 2018

Action Date: 20 Dec 2018

Category: Address

Type: AD01

Old address: 37 Hills Road Hills Road Cambridge CB2 1NT England

New address: Maurice Wilkes Building St. John’S Innovation Park Cowley Road Cambridge CB4 0DS

Change date: 2018-12-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Oct 2018

Action Date: 31 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-31

Old address: 30 Station Road Cambridge Cambridgeshire CB1 2JH England

New address: 37 Hills Road Hills Road Cambridge CB2 1NT

Documents

View document PDF

Change to a person with significant control

Date: 31 Oct 2018

Action Date: 29 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-10-29

Psc name: Raspberry Pi Foundation

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2018

Action Date: 10 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-10

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2018

Action Date: 17 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Albert Colligan

Appointment date: 2018-05-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Aug 2018

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jack Arnold Lang

Termination date: 2017-11-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Aug 2018

Action Date: 03 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Emma Louise Ormond

Appointment date: 2018-08-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Aug 2018

Action Date: 03 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anne-Marie Garner

Termination date: 2018-08-03

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Dec 2017

Action Date: 27 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Anne-Marie Garner

Appointment date: 2017-11-27

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2017

Action Date: 10 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-10

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Aug 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change sail address company with old address new address

Date: 30 Jun 2017

Category: Address

Type: AD02

Old address: 90 High Holborn London WC1V 6XX United Kingdom

New address: Cannon Place 78 Cannon Street London EC4N 6AF

Documents

View document PDF

Move registers to sail company with new address

Date: 21 Sep 2016

Category: Address

Type: AD03

New address: 90 High Holborn London WC1V 6XX

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2016

Action Date: 10 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-10

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2016

Action Date: 06 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-06

Officer name: David Ranken Gammon

Documents

View document PDF

Accounts with accounts type full

Date: 31 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2016

Action Date: 07 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-07

Officer name: Sherry Coutu

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Feb 2016

Action Date: 02 Feb 2016

Category: Address

Type: AD01

New address: 30 Station Road Cambridge Cambridgeshire CB1 2JH

Change date: 2016-02-02

Old address: Mount Pleasant House Mount Pleasant Cambridge CB3 0RN

Documents

View document PDF

Accounts with accounts type full

Date: 14 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2015

Action Date: 10 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-10

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2015

Action Date: 10 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-10

Officer name: Lance Gregory Howarth

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2014

Action Date: 10 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-10

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2014

Action Date: 17 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-17

Officer name: Dr. Eben Christopher Upton

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2014

Action Date: 17 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-17

Officer name: Sherry Coutu

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2014

Action Date: 17 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jack Arnold Lang

Change date: 2014-01-17

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2014

Action Date: 17 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-17

Officer name: Dr David Douglas Cleevely

Documents

View document PDF

Change person secretary company with change date

Date: 17 Jan 2014

Action Date: 17 Jan 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Jack Arnold Lang

Change date: 2014-01-17

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Jan 2014

Action Date: 17 Jan 2014

Category: Address

Type: AD01

Old address: Mitchell Wood House Main Street Caldecote Cambridge Cambridgeshire CB23 7NU United Kingdom

Change date: 2014-01-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2013

Action Date: 10 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-10

Documents

View document PDF

Move registers to sail company

Date: 03 Oct 2013

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 03 Oct 2013

Category: Address

Type: AD02

Documents

View document PDF

Appoint person director company with name

Date: 07 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lance Gregory Howarth

Documents

View document PDF

Legacy

Date: 21 Feb 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Termination director company with name

Date: 07 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Olswang Directors 1 Limited

Documents

View document PDF

Termination director company with name

Date: 07 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Olswang Directors 2 Limited

Documents

View document PDF

Termination director company with name

Date: 07 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Mackie

Documents

View document PDF

Termination secretary company with name

Date: 07 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Olswang Cosec Limited

Documents

View document PDF

Appoint person director company with name

Date: 07 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Douglas Cleevely

Documents

View document PDF

Appoint person director company with name

Date: 07 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jack Arnold Lang

Documents

View document PDF

Appoint person director company with name

Date: 07 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sherry Coutu

Documents

View document PDF

Resolution

Date: 07 Jan 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 07 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Eben Upton

Documents

View document PDF

Appoint person secretary company with name

Date: 07 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Jack Arnold Lang

Documents

View document PDF

Change account reference date company current extended

Date: 07 Jan 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-31

Made up date: 2013-09-30

Documents

View document PDF


Some Companies

B2B FINANCE SERVICES LIMITED

15 WARWICK ROAD,STRATFORD UPON AVON,CV37 6YW

Number:10253013
Status:ACTIVE
Category:Private Limited Company

HALTONWEB LIMITED

4 HALL AVENUE,WIDNES,WA8 8XS

Number:08651842
Status:ACTIVE
Category:Private Limited Company

MODECLOTHING LTD

INTERNATIONAL HOUSE,LONDON,E13 9PJ

Number:10633081
Status:ACTIVE
Category:Private Limited Company

N9NE COSMETICS LTD

22 LUDLOW CLOSE,BRISTOL,BS2 9JQ

Number:10381761
Status:ACTIVE
Category:Private Limited Company

PLANET DISPLAY LIMITED

1 GROSVENOR STREET,LEICESTER,LE1 3LR

Number:08612155
Status:ACTIVE
Category:Private Limited Company

SD JONES TRADING LIMITED

26 CHURCH STREET,BISHOP'S STORTFORD,CM23 2LY

Number:06790637
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source