Company NameRavenware Limited
Company StatusActive
Company Number10439055
CategoryPrivate Limited Company
Incorporation Date20 October 2016(7 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Neil Edward Hewitt
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 The Clocktower Manor Lane
Holmes Chapel
Crewe
CW4 8DJ
Director NameMr Guy Anthony Hickton
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 The Clocktower Manor Lane
Holmes Chapel
Crewe
CW4 8DJ
Director NameMr Rahmon Moetamedi
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 The Clocktower Manor Lane
Holmes Chapel
Crewe
CW4 8DJ
Director NameMr Michael Duke
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2016(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressWoodberry House 2 Woodberry Grove
Finchley
London
N12 0DR
Director NameMr Steven Michael Bloomfield
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 The Clocktower Manor Lane
Holmes Chapel
Crewe
CW4 8DJ

Location

Registered Address3 The Clocktower Manor Lane
Holmes Chapel
Crewe
CW4 8DJ
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishHolmes Chapel
WardDane Valley
Built Up AreaHolmes Chapel
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return31 July 2023 (8 months, 4 weeks ago)
Next Return Due14 August 2024 (3 months, 3 weeks from now)

Filing History

23 January 2024Total exemption full accounts made up to 30 April 2023 (10 pages)
18 August 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
28 July 2023Total exemption full accounts made up to 31 October 2022 (10 pages)
24 July 2023Previous accounting period shortened from 31 October 2023 to 30 April 2023 (1 page)
4 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
9 May 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
27 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
26 March 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
11 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
10 March 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
1 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
11 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
14 August 2018Confirmation statement made on 31 July 2018 with updates (5 pages)
14 August 2018Change of details for Mr Rahmon Moetamedi as a person with significant control on 31 July 2018 (2 pages)
14 August 2018Notification of Neil Edward Hewitt as a person with significant control on 31 July 2018 (2 pages)
10 August 2018Termination of appointment of Steven Michael Bloomfield as a director on 31 July 2018 (1 page)
30 July 2018Director's details changed for Mr Steven Michael Bloomfield on 30 July 2018 (2 pages)
30 July 2018Director's details changed for Mr Guy Anthony Hickton on 30 July 2018 (2 pages)
30 July 2018Director's details changed for Mr Rahmon Moetamedi on 30 July 2018 (2 pages)
30 July 2018Registered office address changed from Lewin Forge 25 Lewin Street Middlewich CW10 9BG England to 3 the Clocktower Manor Lane Holmes Chapel Crewe CW4 8DJ on 30 July 2018 (1 page)
30 July 2018Director's details changed for Mr Neil Edward Hewitt on 30 July 2018 (2 pages)
26 January 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
30 October 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
25 October 2016Director's details changed for Mr Rahmon Moetamedi on 24 October 2016 (2 pages)
25 October 2016Director's details changed for Mr Neil Edward Hewitt on 24 October 2016 (2 pages)
25 October 2016Director's details changed for Mr Rahmon Moetamedi on 24 October 2016 (2 pages)
25 October 2016Director's details changed for Mr Steven Michael Bloomfield on 24 October 2016 (2 pages)
25 October 2016Director's details changed for Mr Guy Anthony Hickton on 24 October 2016 (2 pages)
25 October 2016Director's details changed for Mr Guy Anthony Hickton on 24 October 2016 (2 pages)
25 October 2016Director's details changed for Mr Steven Michael Bloomfield on 24 October 2016 (2 pages)
25 October 2016Director's details changed for Mr Neil Edward Hewitt on 24 October 2016 (2 pages)
24 October 2016Confirmation statement made on 21 October 2016 with updates (7 pages)
24 October 2016Confirmation statement made on 21 October 2016 with updates (7 pages)
24 October 2016Registered office address changed from 23 Bridgeman Terrace Wigan Lancashire WN1 1SX United Kingdom to Lewin Forge 25 Lewin Street Middlewich CW10 9BG on 24 October 2016 (1 page)
24 October 2016Registered office address changed from 23 Bridgeman Terrace Wigan Lancashire WN1 1SX United Kingdom to Lewin Forge 25 Lewin Street Middlewich CW10 9BG on 24 October 2016 (1 page)
21 October 2016Appointment of Mr Steven Michael Bloomfield as a director on 20 October 2016 (2 pages)
21 October 2016Termination of appointment of Michael Duke as a director on 20 October 2016 (1 page)
21 October 2016Appointment of Mr Rahmon Moetamedi as a director on 20 October 2016 (2 pages)
21 October 2016Appointment of Mr Steven Michael Bloomfield as a director on 20 October 2016 (2 pages)
21 October 2016Appointment of Mr Neil Edward Hewitt as a director on 20 October 2016 (2 pages)
21 October 2016Appointment of Mr Rahmon Moetamedi as a director on 20 October 2016 (2 pages)
21 October 2016Appointment of Mr Guy Anthony Hickton as a director on 20 October 2016 (2 pages)
21 October 2016Statement of capital following an allotment of shares on 20 October 2016
  • GBP 1
(3 pages)
21 October 2016Termination of appointment of Michael Duke as a director on 20 October 2016 (1 page)
21 October 2016Appointment of Mr Guy Anthony Hickton as a director on 20 October 2016 (2 pages)
21 October 2016Statement of capital following an allotment of shares on 20 October 2016
  • GBP 1
(3 pages)
21 October 2016Appointment of Mr Neil Edward Hewitt as a director on 20 October 2016 (2 pages)
20 October 2016Incorporation
Statement of capital on 2016-10-20
  • GBP 1
(27 pages)
20 October 2016Incorporation
Statement of capital on 2016-10-20
  • GBP 1
(27 pages)