General information

Name:

Ravenswater Limited

Office Address:

14 Whitehall Close Wenvoe CF5 6DB Cardiff

Number: 07653269

Incorporation date: 2011-06-01

Dissolution date: 2022-12-20

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2011 marks the start of Ravenswater Ltd, a firm which was located at 14 Whitehall Close, Wenvoe in Cardiff. The company was started on 2011-06-01. The firm Companies House Reg No. was 07653269 and the company area code was CF5 6DB. The firm had been on the British market for about eleven years until 2022-12-20.

Taking into consideration this specific enterprise's register, there were two directors: Balazs B. and Grant F..

Executives who had significant control over the firm were: Grant F. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Balazs B. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Balazs B.

Role: Director

Appointed: 01 June 2011

Latest update: 20 April 2024

Grant F.

Role: Director

Appointed: 01 June 2011

Latest update: 20 April 2024

People with significant control

Grant F.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Balazs B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2023
Account last made up date 30 June 2021
Confirmation statement next due date 15 June 2022
Confirmation statement last made up date 01 June 2021
Annual Accounts 15 February 2013
Start Date For Period Covered By Report 2011-06-01
End Date For Period Covered By Report 2012-06-30
Date Approval Accounts 15 February 2013
Annual Accounts 11 September 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 11 September 2014
Annual Accounts 14 September 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 14 September 2015
Annual Accounts 4 August 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 4 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts 21 August 2013
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 21 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 20th, December 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

25 Southampton Buildings

Post code:

WC2A 1AL

City / Town:

London

HQ address,
2014

Address:

25 Southampton Buildings

Post code:

WC2A 1AL

City / Town:

London

HQ address,
2015

Address:

C/o Street & Berg Suite B1 Ground Floor St Hilary Court, Copthorne Way

Post code:

CF5 6ES

City / Town:

Cardiff

HQ address,
2016

Address:

C/o Street & Berg Suite B1 Ground Floor St Hilary Court, Copthorne Way

Post code:

CF5 6ES

City / Town:

Cardiff

Search other companies

Services (by SIC Code)

  • 77400 : Leasing of intellectual property and similar products, except copyright works
11
Company Age

Similar companies nearby

Closest companies