UKBizDB.co.uk

RAVEN CONSULTANCY SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Raven Consultancy Services Limited. The company was founded 18 years ago and was given the registration number 05785720. The firm's registered office is in ACTON. You can find them at 3a Essex Road, , Acton, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:RAVEN CONSULTANCY SERVICES LIMITED
Company Number:05785720
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 April 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 64303 - Activities of venture and development capital companies

Office Address & Contact

Registered Address:3a Essex Road, Acton, England, W3 9JA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31, Horse Fair, Banbury, England, OX16 0AE

Corporate Secretary02 January 2017Active
1 Stanton Cottages, Middle Road, Stanton St. John, Oxford, England, OX33 1EY

Director15 October 2021Active
1 Stanton Cottages, Middle Road, Stanton St. John, Oxford, England, OX33 1EY

Director22 July 2021Active
3a, Essex Road, Acton, England, W3 9JA

Director01 June 2018Active
Killahan, Abbeydorney, Tralee, Ireland,

Secretary15 May 2014Active
3a, Essex Road, Acton, England, W3 9JA

Secretary01 June 2016Active
The Old Magistrates Court, High Street, Stonehouse, GL10 2NG

Corporate Secretary01 May 2006Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary19 April 2006Active
Milltown, Abbey Dorney, County Kerry,

Director23 June 2010Active
28, Upper Norwood Street, Leckhampton, Cheltenham, GL53 0DT

Director21 April 2009Active
3a, Essex Road, Acton, England, W3 9JA

Director18 January 2019Active
Killahan, Abbeydorney, Tralee, Ireland,

Director15 May 2014Active
3a, Essex Road, Acton, England, W3 9JA

Director12 October 2015Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director19 April 2006Active
The Old Magistrates Court, High Street, Stonehouse, GL50 2NG

Corporate Director01 May 2006Active

People with Significant Control

Mr Russell Edward Warner
Notified on:04 March 2020
Status:Active
Date of birth:December 1959
Nationality:English
Country of residence:England
Address:3a, Essex Road, Acton, England, W3 9JA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Mckenna
Notified on:01 January 2017
Status:Active
Date of birth:March 1952
Nationality:Irish
Country of residence:England
Address:3a, Essex Road, London, England, W3 9JA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-07Confirmation statement

Confirmation statement with updates.

Download
2023-11-20Accounts

Accounts with accounts type total exemption full.

Download
2023-04-24Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2021-10-18Officers

Appoint person director company with name date.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-07-22Officers

Appoint person director company with name date.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-05-04Persons with significant control

Notification of a person with significant control.

Download
2021-05-04Persons with significant control

Change to a person with significant control.

Download
2020-12-08Accounts

Accounts with accounts type total exemption full.

Download
2020-05-28Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type dormant.

Download
2019-07-01Officers

Termination director company with name termination date.

Download
2019-05-30Confirmation statement

Confirmation statement with updates.

Download
2019-01-21Officers

Appoint person director company with name date.

Download
2018-09-11Accounts

Accounts with accounts type dormant.

Download
2018-06-08Officers

Termination director company with name termination date.

Download
2018-06-08Confirmation statement

Confirmation statement with no updates.

Download
2018-06-08Officers

Appoint person director company with name date.

Download
2017-11-08Accounts

Accounts with accounts type dormant.

Download
2017-07-20Persons with significant control

Change to a person with significant control.

Download
2017-07-20Confirmation statement

Confirmation statement with updates.

Download
2017-06-26Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.