Ravelle Ltd WOKING


Ravelle started in year 2007 as Private Limited Company with registration number 06414375. The Ravelle company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Woking at First Floor. Postal code: GU21 5AJ. Since Thu, 3rd Sep 2009 Ravelle Ltd is no longer carrying the name Sassi International.

The firm has one director. Abdul A., appointed on 14 August 2016. There are currently no secretaries appointed. As of 21 May 2024, there were 3 ex directors - Muhammad A., Samine A. and others listed below. There were no ex secretaries.

Ravelle Ltd Address / Contact

Office Address First Floor
Office Address2 33 Chertsey Road
Town Woking
Post code GU21 5AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06414375
Date of Incorporation Wed, 31st Oct 2007
Industry Agents involved in the sale of furniture, household goods, hardware and ironmongery
End of financial Year 31st October
Company age 17 years old
Account next due date Wed, 31st Jul 2024 (71 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 16th Jul 2024 (2024-07-16)
Last confirmation statement dated Sun, 2nd Jul 2023

Company staff

Abdul A.

Position: Director

Appointed: 14 August 2016

Muhammad A.

Position: Director

Appointed: 14 August 2016

Resigned: 06 May 2020

Samine A.

Position: Director

Appointed: 03 November 2014

Resigned: 14 August 2016

Abdul A.

Position: Director

Appointed: 31 October 2007

Resigned: 03 November 2014

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As we identified, there is Abdul A. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Muhammad A. This PSC owns 25-50% shares and has 25-50% voting rights.

Abdul A.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Muhammad A.

Notified on 6 April 2016
Ceased on 6 May 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Sassi International September 3, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-312012-10-312013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth-3 915-5 374-5 374-6 674-7 095-27 215      
Balance Sheet
Current Assets7712162163511 4591 149209464374 79921 71017 366
Net Assets Liabilities     -27 21617 98915 890-18 351-51 459-61 411-73 342
Cash Bank In Hand 89896913103      
Debtors7711273453455461 046      
Net Assets Liabilities Including Pension Asset Liability-3 915-5 374-5 374-6 674-7 095-27 215      
Tangible Fixed Assets31523623613310075      
Reserves/Capital
Called Up Share Capital181818181818      
Profit Loss Account Reserve-3 933-5 392-5 392193-7 113-27 233      
Shareholder Funds-3 915-5 374-5 374-6 674-7 095-27 215      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal     -536704700500   
Average Number Employees During Period         1 1
Creditors     27 90315 95915 26418 30956 27933 14240 729
Fixed Assets31523617713310075562821212121
Net Current Assets Liabilities-4 230-5 610-5 610-6 851-7 195-27 29015 75015 218-17 872-51 480-11 432-23 363
Total Assets Less Current Liabilities     -26 68015 69415 190-17 851-51 459-11 411-23 342
Creditors Due Within One Year5 0015 8267 2027 2028 65428 439      
Number Shares Allotted181818181818      
Par Value Share 1 111      
Value Shares Allotted181818181818      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 27th, October 2023
Free Download (8 pages)

Company search

Advertisements