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
Ray Acquisition Limited
Ray Acquisition Limited is an active company incorporated on 24 May 2024 with the registered office located in . Ray Acquisition Limited was registered 1 year 5 months ago.
Watch Company
Status
Active
Active since
incorporation
Company No
15740089
Private limited company
Age
1 year 5 months
Incorporated
24 May 2024
Size
Large
Turnover is over
£54M
Balance sheet is over
£27M
Over
250 employees
Confirmation
Submitted
Dated
23 May 2025
(5 months ago)
Next confirmation dated
23 May 2026
Due by
6 June 2026
(6 months remaining)
Last change occurred
5 months ago
Accounts
Submitted
For period
24 May
⟶
31 Dec 2024
(7 months)
Accounts type is
Group
Next accounts for period
31 December 2025
Due by
30 September 2026
(10 months remaining)
Learn more about Ray Acquisition Limited
Contact
Update Details
Address
280 Bishopsgate
London
EC2M 4AG
United Kingdom
Address changed on
14 Oct 2024
(1 year 1 month ago)
Previous address was
280 Bishopsgate London EC2M 4RB United Kingdom
Companies in
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Ian Michael Stuart Downie
Director • British • Lives in UK • Born in Jan 1949
Eva Monica Kalawski
Director • American • Lives in United States • Born in May 1955
Mary ANN Sigler
Director • American • Lives in United States • Born in Aug 1954
John Holland
Secretary
Ray Holding Iii Limited
PSC
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
Pyco UK Limited
Mary ANN Sigler, Eva Monica Kalawski, and 1 more are mutual people.
Active
California Holding Iv Limited
Mary ANN Sigler, Eva Monica Kalawski, and 1 more are mutual people.
Active
Pe Aristotle Holding Limited
Mary ANN Sigler, Eva Monica Kalawski, and 1 more are mutual people.
Active
Pe Aristotle Holding Ii Limited
Mary ANN Sigler, Eva Monica Kalawski, and 1 more are mutual people.
Active
Pe Aristotle Holding Iii Limited
Mary ANN Sigler, Eva Monica Kalawski, and 1 more are mutual people.
Active
California Holding V Limited
Mary ANN Sigler, Eva Monica Kalawski, and 1 more are mutual people.
Active
Solenis Holding Limited
Mary ANN Sigler, Eva Monica Kalawski, and 1 more are mutual people.
Active
Solenis Holding Ii Limited
Mary ANN Sigler, Eva Monica Kalawski, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£37.57M
Turnover
£184.91M
Employees
2.9K
Total Assets
£1.57B
Total Liabilities
-£1.04B
Net Assets
£530.29M
Debt Ratio (%)
66%
See 10 Year Full Financials
Latest Activity
Mr Ian Michael Stuart Downie Details Changed
1 Month Ago on 2 Oct 2025
Group Accounts Submitted
1 Month Ago on 2 Oct 2025
Confirmation Submitted
5 Months Ago on 28 May 2025
Accounting Period Extended
1 Year Ago on 7 Nov 2024
Registered Address Changed
1 Year 1 Month Ago on 14 Oct 2024
Ray Holding Iii Limited (PSC) Details Changed
1 Year 1 Month Ago on 14 Oct 2024
New Charge Registered
1 Year 2 Months Ago on 9 Sep 2024
New Charge Registered
1 Year 2 Months Ago on 9 Sep 2024
Accounting Period Shortened
1 Year 4 Months Ago on 18 Jul 2024
Mr John Holland Details Changed
1 Year 4 Months Ago on 12 Jul 2024
Get Alerts
Get Credit Report
Discover Ray Acquisition Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Director's details changed for Mr Ian Michael Stuart Downie on 2 October 2025
Submitted on 28 Oct 2025
Group of companies' accounts made up to 31 December 2024
Submitted on 2 Oct 2025
Confirmation statement made on 23 May 2025 with updates
Submitted on 28 May 2025
Resolutions
Submitted on 30 Nov 2024
Current accounting period extended from 30 June 2024 to 31 December 2024
Submitted on 7 Nov 2024
Change of details for Ray Holding Iii Limited as a person with significant control on 14 October 2024
Submitted on 14 Oct 2024
Registered office address changed from 280 Bishopsgate London EC2M 4RB United Kingdom to 280 Bishopsgate London EC2M 4AG on 14 October 2024
Submitted on 14 Oct 2024
Sub-division of shares on 11 September 2024
Submitted on 9 Oct 2024
Statement of capital following an allotment of shares on 11 September 2024
Submitted on 3 Oct 2024
Registration of charge 157400890001, created on 9 September 2024
Submitted on 10 Sep 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs