Rave Technologies (UK) Limited HEMEL HEMPSTEAD


Rave Technologies (UK) started in year 1994 as Private Limited Company with registration number 02941845. The Rave Technologies (UK) company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Hemel Hempstead at 1st Floor, Imex Centre. Postal code: HP2 7DX. Since May 13, 1998 Rave Technologies (UK) Limited is no longer carrying the name Rave Technologies.

The company has 2 directors, namely Tina W., Stefan M.. Of them, Stefan M. has been with the company the longest, being appointed on 30 September 2020 and Tina W. has been with the company for the least time - from 15 February 2021. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Rave Technologies (UK) Limited Address / Contact

Office Address 1st Floor, Imex Centre
Office Address2 575-599 Maxted Road
Town Hemel Hempstead
Post code HP2 7DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02941845
Date of Incorporation Thu, 23rd Jun 1994
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (132 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 7th Jul 2024 (2024-07-07)
Last confirmation statement dated Fri, 23rd Jun 2023

Company staff

Tina W.

Position: Director

Appointed: 15 February 2021

Stefan M.

Position: Director

Appointed: 30 September 2020

Alan O.

Position: Director

Appointed: 06 December 2016

Resigned: 30 September 2020

Stephen C.

Position: Director

Appointed: 10 October 2016

Resigned: 30 June 2021

Andrew C.

Position: Director

Appointed: 22 December 2014

Resigned: 06 December 2016

Pinsent Masons Secretarial Limited

Position: Corporate Secretary

Appointed: 22 December 2014

Resigned: 31 March 2020

David M.

Position: Director

Appointed: 22 December 2014

Resigned: 10 October 2016

Daniel S.

Position: Secretary

Appointed: 09 September 2013

Resigned: 22 December 2014

Adel A.

Position: Director

Appointed: 22 December 2011

Resigned: 22 December 2014

Ian N.

Position: Director

Appointed: 22 December 2011

Resigned: 06 August 2018

Christopher S.

Position: Director

Appointed: 26 July 2006

Resigned: 22 December 2011

John R.

Position: Secretary

Appointed: 26 July 2006

Resigned: 09 September 2013

John S.

Position: Director

Appointed: 26 July 2006

Resigned: 22 December 2014

Anand J.

Position: Director

Appointed: 01 June 2001

Resigned: 26 July 2006

Rajiv S.

Position: Director

Appointed: 15 October 2000

Resigned: 26 July 2006

Adrian P.

Position: Director

Appointed: 23 June 1994

Resigned: 21 August 2003

Simon D.

Position: Secretary

Appointed: 23 June 1994

Resigned: 26 July 2006

Ravi D.

Position: Director

Appointed: 23 June 1994

Resigned: 23 June 1994

Shirani V.

Position: Secretary

Appointed: 23 June 1994

Resigned: 23 June 1994

Simon D.

Position: Director

Appointed: 23 June 1994

Resigned: 26 July 2006

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As we discovered, there is Nps (Holdings) Limited from Hemel Hempstead, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Nps (Holdings) Limited

Peoplebuilding 2 Peoplebuilding Estate, Maylands Avenue, Hemel Hempstead, Hertfordshire, HP2 4NW, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 09297203
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Rave Technologies May 13, 1998
Karnataka April 20, 1998

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to March 31, 2023
filed on: 13th, January 2024
Free Download (22 pages)

Company search