UKBizDB.co.uk

RAVN SYSTEMS LIMITED

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

This company is commonly known as Ravn Systems Limited. The company was founded 14 years ago and was given the registration number 07116204. The firm's registered office is in LONDON. You can find them at Suite 1, 3rd Floor, 11-12 St. James's Square, London, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:RAVN SYSTEMS LIMITED
Company Number:07116204
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 January 2010
End of financial year:31 July 2019
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Suite 1, 3rd Floor, 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Templeback, 10 Temple Back, Bristol, United Kingdom, BS1 6FL

Corporate Secretary13 May 2019Active
540, W. Madison Street, Chicago, United States, IL 60661

Director24 May 2017Active
540, W. Madison Street, Chicago, United States, IL 60661

Director24 May 2017Active
Imanage Llc, 540 W. Madison Street, 3rd Fl, Chicago, United States,

Director29 January 2018Active
30, Underwood Street, London, England, N1 7JQ

Director05 January 2010Active
30, Underwood Street, London, United Kingdom, N1 7JQ

Director05 January 2010Active
30, Underwood Street, London, United Kingdom, N1 7JQ

Director05 January 2010Active
30, Underwood Street, London, United Kingdom, N1 7JQ

Director05 January 2010Active

People with Significant Control

Imanage Emea Limited
Notified on:24 May 2017
Status:Active
Address:Suite 1,, 3rd Floor, London, SW1Y 4LB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Sjoerd Smeets
Notified on:06 April 2016
Status:Active
Date of birth:October 1980
Nationality:Dutch
Country of residence:United Kingdom
Address:104 Clifton Street, London, United Kingdom, EC2A 4DF
Nature of control:
  • Significant influence or control
Simon Pecovnik
Notified on:06 April 2016
Status:Active
Date of birth:June 1979
Nationality:Slovenian
Country of residence:United Kingdom
Address:104 Clifton Street, London, United Kingdom, EC2A 4DF
Nature of control:
  • Significant influence or control
Mr Jan Van Hoecke
Notified on:06 April 2016
Status:Active
Date of birth:December 1979
Nationality:Belgian
Country of residence:United Kingdom
Address:104 Clifton Street, London, United Kingdom, EC2A 4DF
Nature of control:
  • Significant influence or control
Mr Peter Wallqvist
Notified on:06 April 2016
Status:Active
Date of birth:July 1977
Nationality:Swedish
Country of residence:United Kingdom
Address:104 Clifton Street, London, United Kingdom, EC2A 4DF
Nature of control:
  • Significant influence or control

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 (6 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
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2020-12-29Gazette

Gazette notice voluntary.

Download
2020-12-21Dissolution

Dissolution application strike off company.

Download
2020-03-18Accounts

Accounts with accounts type dormant.

Download
2020-01-13Confirmation statement

Confirmation statement with no updates.

Download
2019-07-08Accounts

Accounts with accounts type total exemption full.

Download
2019-06-28Address

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

Download
2019-05-14Officers

Appoint corporate secretary company with name date.

Download
2019-04-30Accounts

Change account reference date company previous shortened.

Download
2019-01-14Confirmation statement

Confirmation statement with updates.

Download
2018-12-28Dissolution

Dissolution withdrawal application strike off company.

Download
2018-12-04Gazette

Gazette notice voluntary.

Download
2018-11-21Dissolution

Dissolution application strike off company.

Download
2018-10-31Capital

Legacy.

Download
2018-10-31Capital

Capital statement capital company with date currency figure.

Download
2018-10-31Insolvency

Legacy.

Download
2018-10-31Resolution

Resolution.

Download
2018-09-17Accounts

Change account reference date company previous extended.

Download
2018-02-08Officers

Appoint person director company with name date.

Download
2018-01-25Confirmation statement

Confirmation statement with updates.

Download
2018-01-24Persons with significant control

Notification of a person with significant control.

Download
2018-01-24Persons with significant control

Cessation of a person with significant control.

Download
2018-01-24Persons with significant control

Cessation of a person with significant control.

Download
2018-01-24Persons with significant control

Cessation of a person with significant control.

Download
2018-01-24Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.