Ravenbridge Limited HORSHAM


Ravenbridge started in year 1992 as Private Limited Company with registration number 02751284. The Ravenbridge company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in Horsham at Wellfield House Southwater Street. Postal code: RH13 9BN.

At present there are 2 directors in the the company, namely Karen E. and Vera W.. In addition one secretary - Vera W. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Dennis W. who worked with the the company until 1 June 2008.

Ravenbridge Limited Address / Contact

Office Address Wellfield House Southwater Street
Office Address2 Southwater
Town Horsham
Post code RH13 9BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02751284
Date of Incorporation Tue, 29th Sep 1992
Industry Information technology consultancy activities
End of financial Year 30th September
Company age 33 years old
Account next due date Sun, 30th Jun 2024 (374 days after)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 13th Oct 2024 (2024-10-13)
Last confirmation statement dated Fri, 29th Sep 2023

Company staff

Karen E.

Position: Director

Appointed: 18 April 2019

Vera W.

Position: Director

Appointed: 30 January 2015

Vera W.

Position: Secretary

Appointed: 01 June 2008

Vera W.

Position: Director

Appointed: 01 June 2008

Resigned: 01 June 2008

Mark F.

Position: Director

Appointed: 01 February 2006

Resigned: 01 June 2008

Paul R.

Position: Director

Appointed: 01 October 1999

Resigned: 01 June 2008

Paramount Company Searches Limited

Position: Corporate Nominee Secretary

Appointed: 29 September 1992

Resigned: 29 September 1992

Dennis W.

Position: Secretary

Appointed: 29 September 1992

Resigned: 01 June 2008

Dennis W.

Position: Director

Appointed: 29 September 1992

Resigned: 30 January 2015

Geoffrey R.

Position: Director

Appointed: 29 September 1992

Resigned: 01 June 2008

Paramount Properties (uk) Limited

Position: Corporate Nominee Director

Appointed: 29 September 1992

Resigned: 29 September 1992

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As BizStats found, there is Vera W. This PSC and has 75,01-100% shares.

Vera W.

Notified on 1 July 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth25 43629 8949 9884 95811 1234 994       
Balance Sheet
Current Assets59 05142 30518 99510 59620 71028 21015 20919 25715 88013 07313 26411 1237 711
Net Assets Liabilities     4 9942 8104 638     
Cash Bank In Hand23 63519 7022 647          
Debtors33 91621 10314 848          
Net Assets Liabilities Including Pension Asset Liability25 43629 8949 9884 95811 1234 994       
Stocks Inventory1 5001 5001 500          
Tangible Fixed Assets167167167          
Reserves/Capital
Called Up Share Capital200200200          
Profit Loss Account Reserve25 23629 6949 788          
Shareholder Funds25 43629 8949 9884 95811 1234 994       
Other
Description Principal Activities        62 02062 02062 02062 02062 020
Creditors     2 67912 53914 02214 32515 18715 96017 17017 655
Fixed Assets167167167       5212 2704 188
Net Current Assets Liabilities25 26929 7279 8214 95820 03110 4942 6704 638     
Other Operating Expenses Format2     16 15912 1693 976     
Profit Loss     -6 129-3251 828     
Raw Materials Consumables Used     37 17128 84329 358     
Staff Costs Employee Benefits Expense     5 893712      
Total Assets       19 25715 88013 07313 78513 29911 899
Total Assets Less Current Liabilities25 43629 8949 9884 95820 03110 4942 8104 638     
Total Liabilities       19 25715 88013 07313 78513 39311 899
Turnover Revenue     53 09441 39935 162     
Creditors Due After One Year    8 9085 500       
Creditors Due Within One Year33 78212 5789 1745 64667917 716       
Number Shares Allotted200200200          
Par Value Share111          
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   8         
Share Capital Allotted Called Up Paid200200200          
Tangible Fixed Assets Cost Or Valuation5 1295 1295 129          
Tangible Fixed Assets Depreciation4 9624 9624 962          

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on September 30, 2023
filed on: 28th, June 2024
Free Download (4 pages)

Company search

Advertisements