Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Raleigh International Trust
Raleigh International Trust is a liquidation company incorporated on 22 May 1995 with the registered office located in London, City of London. Raleigh International Trust was registered 30 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
3 years ago
Company No
03059479
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
30 years
Incorporated
22 May 1995
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Confirmation
Overdue
Confirmation statement overdue by
991 days
Dated
31 January 2022
(3 years ago)
Next confirmation dated
31 January 2023
Was due on
14 February 2023
(2 years 8 months ago)
Last change occurred
8 years ago
Accounts
Overdue
Accounts overdue by
1128 days
For period
1 Jan
⟶
31 Dec 2020
(1 year)
Accounts type is
Group
Next accounts for period
31 December 2021
Was due on
30 September 2022
(3 years ago)
Learn more about Raleigh International Trust
Contact
Update Details
Address
10 Lower Thames Street
London
EC3R 6AF
Address changed on
2 Jan 2024
(1 year 10 months ago)
Previous address was
66 Prescot Street London E1 8NN
Companies in EC3R 6AF
Telephone
02071831270
Email
Available in Endole App
Website
Raleighinternational.org
See All Contacts
People
Officers
12
Shareholders
-
Controllers (PSC)
1
Virginia Caterina Stuart-Taylor
Director • Civil Servant • British • Lives in UK • Born in Jul 1989
Mr Choong Fai Chan
Director • Chartered Accountant • British • Lives in UK • Born in Apr 1965
Fatuma Abdi Mohamud
Director • Student • British • Lives in England • Born in Oct 1994
Mr Nicholas Peter Bartlett
Director • Marketing Executive • British • Lives in England • Born in Jan 1973
Miss Francesca Oberti
Director • Research Officer • Italian • Lives in England • Born in Mar 1994
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Commonwealth Local Government Forum
Ms Lucy Emma Slack is a mutual person.
Active
King Edward Vi School Southampton
Virginia Caterina Stuart-Taylor is a mutual person.
Active
CLGF Conferences Limited
Ms Lucy Emma Slack is a mutual person.
Active
41 Kimber Road Limited
Virginia Caterina Stuart-Taylor is a mutual person.
Active
Lgiu International Ltd
Ms Lucy Emma Slack is a mutual person.
Active
Bristol Refugee Festival Cic
Fatuma Abdi Mohamud is a mutual person.
Active
Newnham Development Consulting Limited
Jack Gilchrist Newnham is a mutual person.
Active
Newnham Properties Limited
Jack Gilchrist Newnham is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2011–2020)
Period Ended
31 Dec 2020
For period
31 Dec
⟶
31 Dec 2020
Traded for
12 months
Cash in Bank
£697K
Decreased by £1.34M (-66%)
Turnover
£3.89M
Decreased by £3.41M (-47%)
Employees
110
Decreased by 13 (-11%)
Total Assets
£1.46M
Decreased by £1.14M (-44%)
Total Liabilities
-£589K
Decreased by £2K (-0%)
Net Assets
£873K
Decreased by £1.14M (-57%)
Debt Ratio (%)
40%
Increased by 17.55% (+77%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
1 Year 10 Months Ago on 2 Jan 2024
Registered Address Changed
3 Years Ago on 27 Jun 2022
Voluntary Liquidator Appointed
3 Years Ago on 27 Jun 2022
Miss Francesca Oberti Details Changed
3 Years Ago on 26 Apr 2022
Ms Fatuma Abdi Mohamud Details Changed
3 Years Ago on 26 Apr 2022
Confirmation Submitted
3 Years Ago on 9 Feb 2022
Karen Elizabeth Betts Resigned
4 Years Ago on 7 Oct 2021
Group Accounts Submitted
4 Years Ago on 26 Aug 2021
Miss Phoebe Louise Hanson Appointed
4 Years Ago on 24 Jun 2021
Ms Astha Wagle Appointed
4 Years Ago on 24 Jun 2021
Get Alerts
Get Credit Report
Discover Raleigh International Trust's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Liquidators' statement of receipts and payments to 15 June 2025
Submitted on 18 Aug 2025
Death of a liquidator
Submitted on 13 Feb 2025
Liquidators' statement of receipts and payments to 15 June 2024
Submitted on 13 Aug 2024
Registered office address changed from 66 Prescot Street London E1 8NN to 10 Lower Thames Street London EC3R 6AF on 2 January 2024
Submitted on 2 Jan 2024
Liquidators' statement of receipts and payments to 15 June 2023
Submitted on 19 Aug 2023
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 21 Jul 2022
Statement of affairs
Submitted on 1 Jul 2022
Resolutions
Submitted on 27 Jun 2022
Appointment of a voluntary liquidator
Submitted on 27 Jun 2022
Registered office address changed from Dean Bradley House Horseferry Road London SW1P 2AF to 66 Prescot Street London E1 8NN on 27 June 2022
Submitted on 27 Jun 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs