Company NameRaventa Ltd
DirectorsMarta Nino-Marcos and William Harold Ravenna
Company StatusActive
Company Number08954022
CategoryPrivate Limited Company
Incorporation Date24 March 2014(10 years, 1 month ago)
Previous NameWh Ravenna Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMs Marta Nino-Marcos
Date of BirthMay 1973 (Born 51 years ago)
NationalitySpanish
StatusCurrent
Appointed24 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 St. Marys Drive
Whitegate
Northwich
CW8 2EZ
Director NameMr William Harold Ravenna
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed24 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 St. Marys Drive
Whitegate
Northwich
CW8 2EZ

Location

Registered Address2 Price's Way
Bromborough Pool Business Park
Wirral
CH62 4LP
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Marta Nino-marcos
100.00%
Ordinary

Financials

Year2014
Net Worth£426,491
Cash£6,671
Current Liabilities£713,572

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return24 March 2024 (1 month ago)
Next Return Due7 April 2025 (11 months, 2 weeks from now)

Filing History

9 January 2021Group of companies' accounts made up to 31 December 2019 (35 pages)
3 April 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
20 August 2019Group of companies' accounts made up to 31 December 2018 (36 pages)
2 April 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
1 October 2018Group of companies' accounts made up to 31 December 2017 (30 pages)
28 March 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
13 December 2017Registered office address changed from Unit 1 Turbine Road Birkenhead Merseyside CH41 9BA England to 2 Price's Way Bromborough Pool Business Park Wirral CH62 4LP on 13 December 2017 (1 page)
13 December 2017Registered office address changed from Unit 1 Turbine Road Birkenhead Merseyside CH41 9BA England to 2 Price's Way Bromborough Pool Business Park Wirral CH62 4LP on 13 December 2017 (1 page)
29 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
31 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
25 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
25 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
13 July 2016Registered office address changed from Unit 1 Turbine Park Campbeltown Road Birkenhead Merseyside CH41 9HP England to Unit 1 Turbine Road Birkenhead Merseyside CH41 9BA on 13 July 2016 (1 page)
13 July 2016Registered office address changed from Unit 1 Turbine Park Campbeltown Road Birkenhead Merseyside CH41 9HP England to Unit 1 Turbine Road Birkenhead Merseyside CH41 9BA on 13 July 2016 (1 page)
31 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(4 pages)
31 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(4 pages)
26 February 2016Registered office address changed from Unit 101 & 102 Woodside Business Park Birkenhead Merseyside CH41 1EP to Unit 1 Turbine Park Campbeltown Road Birkenhead Merseyside CH41 9HP on 26 February 2016 (1 page)
26 February 2016Registered office address changed from Unit 101 & 102 Woodside Business Park Birkenhead Merseyside CH41 1EP to Unit 1 Turbine Park Campbeltown Road Birkenhead Merseyside CH41 9HP on 26 February 2016 (1 page)
25 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
25 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(4 pages)
30 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(4 pages)
18 September 2014Registered office address changed from 1 Church Mews Churchill Way Macclesfield Cheshire SK11 6AY United Kingdom to Unit 101 & 102 Woodside Business Park Birkenhead Merseyside CH41 1EP on 18 September 2014 (1 page)
18 September 2014Registered office address changed from 1 Church Mews Churchill Way Macclesfield Cheshire SK11 6AY United Kingdom to Unit 101 & 102 Woodside Business Park Birkenhead Merseyside CH41 1EP on 18 September 2014 (1 page)
3 September 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
3 September 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
7 April 2014Company name changed wh ravenna holdings LIMITED\certificate issued on 07/04/14
  • RES15 ‐ Change company name resolution on 2014-04-04
  • NM01 ‐ Change of name by resolution
(3 pages)
7 April 2014Company name changed wh ravenna holdings LIMITED\certificate issued on 07/04/14
  • RES15 ‐ Change company name resolution on 2014-04-04
  • NM01 ‐ Change of name by resolution
(3 pages)
24 March 2014Incorporation
Statement of capital on 2014-03-24
  • GBP 100
(36 pages)
24 March 2014Incorporation
Statement of capital on 2014-03-24
  • GBP 100
(36 pages)