Ravendive Limited GATESHEAD


Founded in 1991, Ravendive, classified under reg no. 02661526 is an active company. Currently registered at Fifth Avenue Plaza Queensway NE11 0BL, Gateshead the company has been in the business for 33 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/09/30.

The firm has 2 directors, namely Zane M., Andrew G.. Of them, Zane M., Andrew G. have been with the company the longest, being appointed on 6 June 2023. Currently there is 1 former director listed by the firm - Ray S., who left the firm on 6 June 2023. Similarly, the firm lists a few former secretaries whose names might be found in the list below.

Ravendive Limited Address / Contact

Office Address Fifth Avenue Plaza Queensway
Office Address2 Team Valley Trading Estate
Town Gateshead
Post code NE11 0BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02661526
Date of Incorporation Fri, 8th Nov 1991
Industry Gambling and betting activities
End of financial Year 31st March
Company age 33 years old
Account next due date Tue, 31st Dec 2024 (216 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 22nd Nov 2023 (2023-11-22)
Last confirmation statement dated Tue, 8th Nov 2022

Company staff

Zane M.

Position: Director

Appointed: 06 June 2023

Andrew G.

Position: Director

Appointed: 06 June 2023

Emma S.

Position: Secretary

Appointed: 28 May 2004

Resigned: 06 June 2023

Simon P.

Position: Secretary

Appointed: 15 June 1998

Resigned: 28 May 2004

Malcolm B.

Position: Secretary

Appointed: 25 July 1994

Resigned: 15 June 1998

Ray S.

Position: Director

Appointed: 04 December 1991

Resigned: 06 June 2023

Marilyn L.

Position: Secretary

Appointed: 04 December 1991

Resigned: 25 May 1994

Elk Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 08 November 1991

Resigned: 04 December 1991

Elk (nominees) Limited

Position: Corporate Nominee Director

Appointed: 08 November 1991

Resigned: 04 December 1991

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As we established, there is Luxury Leisure from Gateshead, England. This PSC is categorised as "a private unlimited company", 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. The second entity in the persons with significant control register is Ray S. This PSC has significiant influence or control over the company,.

Luxury Leisure

Fifth Avenue Plaza Queensway Team Valley Trading Estate, Gateshead, Tyne & Wear, NE11 0BL, England

Legal authority Companies Act 2006
Legal form Private Unlimited Company
Country registered England
Place registered Companies House
Registration number 02448035
Notified on 6 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Ray S.

Notified on 6 April 2016
Ceased on 6 June 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth1 574 9721 880 899      
Balance Sheet
Cash Bank On Hand 612 161521 897771 221884 075757 445907 7791 250 693
Current Assets 723 330579 425844 712935 715790 559967 9791 791 095
Debtors49 433106 16952 37867 79143 69027 46657 106532 934
Net Assets Liabilities 1 880 9002 222 9192 501 9542 821 6312 828 5512 912 1143 578 406
Other Debtors 50 526  1 6573 02920 156487 162
Property Plant Equipment 2 096 8272 103 3532 139 7022 156 2162 170 5162 136 7302 127 557
Total Inventories 5 0005 1505 7007 9505 6483 0947 468
Cash Bank In Hand934 863612 161      
Stocks Inventory5 0005 000      
Tangible Fixed Assets2 115 9222 096 827      
Reserves/Capital
Called Up Share Capital1 0001 000      
Profit Loss Account Reserve674 872980 799      
Shareholder Funds1 574 9721 880 899      
Other
Accrued Liabilities 128 847148 588128 73023 78616 63911 91019 213
Accumulated Amortisation Impairment Intangible Assets 169 501169 501169 501169 501169 501169 501169 501
Accumulated Depreciation Impairment Property Plant Equipment 1 611 7061 662 8371 713 0861 694 4621 782 3991 849 6891 757 657
Additions Other Than Through Business Combinations Property Plant Equipment  109 773173 500167 185162 107106 647122 538
Amounts Owed By Related Parties 2 9942 0383 0772 8622 5882 526 
Amounts Owed To Related Parties  1 044     
Average Number Employees During Period 26272627262525
Creditors 600 000444 942459 964244 744103 201183 381320 355
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -44 796-73 298-149 560-57 102-71 019-200 096
Disposals Property Plant Equipment  -52 116-86 902-169 295-59 870-73 143-223 743
Increase From Depreciation Charge For Year Property Plant Equipment  95 927123 547130 936145 039138 309108 064
Intangible Assets Gross Cost 169 501169 501169 501169 501169 501169 501169 501
Net Current Assets Liabilities669 237397 225134 483384 748690 971687 358796 5051 470 740
Number Shares Issued Fully Paid 1 0001 0001 0001 0001 0001 0001 000
Other Creditors 146 247154 890183 540126 92317 00215 92518 022
Other Inventories 5 0005 1505 7007 9505 6483 0947 468
Par Value Share 1111111
Prepayments 40 74948 34061 67935 17117 94927 04934 772
Property Plant Equipment Gross Cost 3 708 5333 766 1903 852 7883 850 6783 952 9153 986 4193 885 214
Provisions For Liabilities Balance Sheet Subtotal 13 15314 91722 49625 55629 32321 12119 891
Redeemable Preference Shares Liability 600 000100 000100 000    
Taxation Social Security Payable 15 25015 89075 066137 02563 386116 065257 788
Total Assets Less Current Liabilities2 785 1592 494 0522 237 8362 524 4502 847 1872 857 8742 921 3283 598 297
Total Borrowings 600 000100 000100 000    
Trade Creditors Trade Payables 35 76024 53030 50229 9726 17424 78125 332
Trade Debtors Trade Receivables 11 9002 0003 0354 0003 9007 37511 000
Amount Specific Advance Or Credit Repaid In Period Directors  -50 000     
Creditors Due After One Year1 200 000600 000      
Creditors Due Within One Year320 059326 105      
Fixed Assets2 115 9222 096 827      
Intangible Fixed Assets Aggregate Amortisation Impairment169 501169 501      
Intangible Fixed Assets Cost Or Valuation169 501169 501      
Net Assets Liability Excluding Pension Asset Liability1 574 9721 880 899      
Number Shares Allotted1 201 000601 000      
Provisions For Liabilities Charges10 18713 153      
Share Capital Allotted Called Up Paid1 201 000601 000      
Share Premium Account899 100899 100      
Tangible Fixed Assets Additions 109 384      
Tangible Fixed Assets Cost Or Valuation3 711 4813 708 533      
Tangible Fixed Assets Depreciation1 595 5591 611 706      
Tangible Fixed Assets Depreciation Charged In Period 106 448      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 90 301      
Tangible Fixed Assets Disposals 112 332      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Accounting period extended to 2024/03/31. Originally it was 2023/09/30
filed on: 20th, July 2023
Free Download (1 page)

Company search