Ravn Systems Limited

General information

Name:

Ravn Systems Ltd

Office Address:

Suite 1, 3rd Floor 11-12 St. James's Square SW1Y 4LB London

Number: 07116204

Incorporation date: 2010-01-05

Dissolution date: 2021-03-16

End of financial year: 30 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Ravn Systems came into being in 2010 as a company enlisted under no 07116204, located at SW1Y 4LB London at Suite 1, 3rd Floor. This firm's last known status was dissolved. Ravn Systems had been operating on the market for eleven years.

Our info about this specific enterprise's members suggests that the last three directors were: Ray S., Neil A. and Rafiq M. who were appointed to their positions on Monday 29th January 2018, Wednesday 24th May 2017.

The companies with significant control over this firm were as follows: Imanage Emea Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in London at 3Rd Floor, 11-12 St. James's Square, SW1Y 4LB and was registered as a PSC under the reg no 09625186.

Financial data based on annual reports

Company staff

Role: Corporate Secretary

Appointed: 13 May 2019

Address: 10 Temple Back, Bristol, BS1 6FL, United Kingdom

Latest update: 21 April 2023

Ray S.

Role: Director

Appointed: 29 January 2018

Latest update: 21 April 2023

Neil A.

Role: Director

Appointed: 24 May 2017

Latest update: 21 April 2023

Rafiq M.

Role: Director

Appointed: 24 May 2017

Latest update: 21 April 2023

People with significant control

Imanage Emea Limited
Address: Suite 1, 3rd Floor, 11-12 St. James's Square, London, SW1Y 4LB
Legal authority England & Wales
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 09625186
Notified on 24 May 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Simon P.
Notified on 6 April 2016
Ceased on 24 May 2017
Nature of control:
substantial control or influence
Sjoerd S.
Notified on 6 April 2016
Ceased on 24 May 2017
Nature of control:
substantial control or influence
Jan V.
Notified on 6 April 2016
Ceased on 24 May 2017
Nature of control:
substantial control or influence
Peter W.
Notified on 6 April 2016
Ceased on 24 May 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 April 2021
Account last made up date 31 July 2019
Confirmation statement next due date 16 February 2021
Confirmation statement last made up date 05 January 2020
Annual Accounts 9 April 2013
Start Date For Period Covered By Report 2012-02-01
End Date For Period Covered By Report 2013-01-31
Date Approval Accounts 9 April 2013
Annual Accounts 13 August 2014
Start Date For Period Covered By Report 2013-02-01
End Date For Period Covered By Report 2014-01-31
Date Approval Accounts 13 August 2014
Annual Accounts 10 August 2015
Start Date For Period Covered By Report 2014-02-01
End Date For Period Covered By Report 2015-01-31
Date Approval Accounts 10 August 2015
Annual Accounts 12 September 2016
Start Date For Period Covered By Report 2015-02-01
End Date For Period Covered By Report 2016-01-31
Date Approval Accounts 12 September 2016
Annual Accounts
Start Date For Period Covered By Report 2016-02-01
End Date For Period Covered By Report 2017-01-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Free Download
Dormant company accounts reported for the period up to 2019/07/31 (AA)
filed on: 18th, March 2020
accounts
Free Download Download filing (5 pages)

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
  • 62012 : Business and domestic software development
11
Company Age

Closest Companies - by postcode