Raveningham Technology Holdings Limited

DataGardener
live
Micro

Raveningham Technology Holdings Limited

08309098Private Limited With Share Capital

Quantum Point Sheepbridge Lane, Chesterfield, S419RX
Incorporated

27/11/2012

Company Age

13 years

Directors

5

Employees

5

SIC Code

70100

Risk

very low risk

Company Overview

Registration, classification & business activity

Raveningham Technology Holdings Limited (08309098) is a private limited with share capital incorporated on 27/11/2012 (13 years old) and registered in chesterfield, S419RX. The company operates under SIC code 70100 - activities of head offices.

Private Limited With Share Capital
SIC: 70100
Micro
Incorporated 27/11/2012
S419RX
5 employees

Financial Overview

Total Assets

£2.04M

Liabilities

£1.85M

Net Assets

£193.9K

Cash

£206.3K

Key Metrics

5

Employees

5

Directors

6

Shareholders

1

PSCs

Board of Directors

5

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

56
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-03-2026
Capital Allotment Shares
Category:Capital
Date:13-01-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-12-2025
Resolution
Category:Resolution
Date:03-12-2025
Memorandum Articles
Category:Incorporation
Date:03-12-2025
Capital Name Of Class Of Shares
Category:Capital
Date:01-12-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-09-2025
Capital Allotment Shares
Category:Capital
Date:28-07-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-06-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-11-2024
Change Person Director Company With Change Date
Category:Officers
Date:28-11-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-11-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-11-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-07-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:13-05-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-05-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-04-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:09-02-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-12-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-12-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-12-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-11-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-07-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-06-2021
Memorandum Articles
Category:Incorporation
Date:25-01-2021
Resolution
Category:Resolution
Date:25-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-11-2020
Resolution
Category:Resolution
Date:27-01-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:23-01-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-01-2020
Capital Allotment Shares
Category:Capital
Date:17-01-2020
Capital Name Of Class Of Shares
Category:Capital
Date:17-01-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-10-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-06-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:05-06-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-11-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-11-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-12-2016
Change Person Director Company With Change Date
Category:Officers
Date:03-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-11-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-11-2014
Resolution
Category:Resolution
Date:09-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-12-2013
Change Account Reference Date Company Current Extended
Category:Accounts
Date:21-02-2013
Incorporation Company
Category:Incorporation
Date:27-11-2012

Risk Assessment

very low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date12/09/2025
Latest Accounts31/12/2024

Trading Addresses

Quantum Point Sheepbridge Lane, Chesterfield, S419RXRegistered

Contact

ct.co.uk
Quantum Point Sheepbridge Lane, Chesterfield, S419RX