UKBizDB.co.uk

RAVENWARE LIMITED

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

This company is commonly known as Ravenware Limited. The company was founded 7 years ago and was given the registration number 10439055. The firm's registered office is in CREWE. You can find them at 3 The Clocktower Manor Lane, Holmes Chapel, Crewe, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:RAVENWARE LIMITED
Company Number:10439055
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 October 2016
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:3 The Clocktower Manor Lane, Holmes Chapel, Crewe, England, CW4 8DJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3 The Clocktower, Manor Lane, Holmes Chapel, Crewe, England, CW4 8DJ

Director20 October 2016Active
Unit 3 The Clocktower, Manor Lane, Holmes Chapel, Crewe, England, CW4 8DJ

Director20 October 2016Active
Unit 3 The Clocktower, Manor Lane, Holmes Chapel, Crewe, England, CW4 8DJ

Director20 October 2016Active
Unit 3 The Clocktower, Manor Lane, Holmes Chapel, Crewe, England, CW4 8DJ

Director20 October 2016Active
Woodberry House, 2 Woodberry Grove, Finchley, United Kingdom, N12 0DR

Director20 October 2016Active

People with Significant Control

Mr Neil Edward Hewitt
Notified on:31 July 2018
Status:Active
Date of birth:February 1983
Nationality:British
Country of residence:England
Address:3 The Clocktower Manor Lane, Holmes Chapel, Crewe, England, CW4 8DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Fd Secretarial Ltd
Notified on:20 October 2016
Status:Active
Country of residence:United Kingdom
Address:Woodberry House, 2 Woodberry Grove, Finchley, United Kingdom,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Rahmon Moetamedi
Notified on:20 October 2016
Status:Active
Date of birth:February 1986
Nationality:British
Country of residence:England
Address:49, Tewkesbury Close, Middlewich, England, CW10 9HT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Accounts

Accounts with accounts type total exemption full.

Download
2023-08-18Confirmation statement

Confirmation statement with no updates.

Download
2023-07-28Accounts

Accounts with accounts type total exemption full.

Download
2023-07-24Accounts

Change account reference date company previous shortened.

Download
2022-08-04Confirmation statement

Confirmation statement with no updates.

Download
2022-05-09Accounts

Accounts with accounts type total exemption full.

Download
2021-08-27Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Accounts

Accounts with accounts type total exemption full.

Download
2020-08-11Confirmation statement

Confirmation statement with no updates.

Download
2020-03-10Accounts

Accounts with accounts type total exemption full.

Download
2019-08-01Confirmation statement

Confirmation statement with no updates.

Download
2019-07-11Accounts

Accounts with accounts type total exemption full.

Download
2018-08-14Confirmation statement

Confirmation statement with updates.

Download
2018-08-14Persons with significant control

Notification of a person with significant control.

Download
2018-08-14Persons with significant control

Change to a person with significant control.

Download
2018-08-10Officers

Termination director company with name termination date.

Download
2018-07-30Officers

Change person director company with change date.

Download
2018-07-30Officers

Change person director company with change date.

Download
2018-07-30Address

Change registered office address company with date old address new address.

Download
2018-07-30Officers

Change person director company with change date.

Download
2018-07-30Officers

Change person director company with change date.

Download
2018-01-26Accounts

Accounts with accounts type total exemption full.

Download
2017-10-30Confirmation statement

Confirmation statement with no updates.

Download
2017-10-26Confirmation statement

Confirmation statement with no updates.

Download
2016-10-25Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.