Ravepoint Engineering Limited LONDON


Ravepoint Engineering started in year 2004 as Private Limited Company with registration number 05275832. The Ravepoint Engineering company has been functioning successfully for 20 years now and its status is active. The firm's office is based in London at 5 Indescon Square. Postal code: E14 9DQ. Since Thu, 6th Jan 2005 Ravepoint Engineering Limited is no longer carrying the name Ravepoint.

The firm has one director. Thomas F., appointed on 7 November 2022. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ravepoint Engineering Limited Address / Contact

Office Address 5 Indescon Square
Office Address2 Lightermans Road
Town London
Post code E14 9DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05275832
Date of Incorporation Tue, 2nd Nov 2004
Industry Other business support service activities not elsewhere classified
End of financial Year 25th December
Company age 20 years old
Account next due date Wed, 25th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 12th Jul 2024 (2024-07-12)
Last confirmation statement dated Wed, 28th Jun 2023

Company staff

Thomas F.

Position: Director

Appointed: 07 November 2022

Qas Secretaries Limited

Position: Corporate Secretary

Appointed: 05 August 2010

Guy F.

Position: Director

Appointed: 05 August 2010

Resigned: 07 November 2022

Philip R.

Position: Director

Appointed: 14 May 2008

Resigned: 05 August 2010

Guy F.

Position: Secretary

Appointed: 09 March 2007

Resigned: 05 August 2010

Pierre S.

Position: Director

Appointed: 09 March 2007

Resigned: 14 May 2008

Fructilux Business Ltd

Position: Corporate Director

Appointed: 05 January 2005

Resigned: 09 March 2007

K.

Position: Secretary

Appointed: 05 January 2005

Resigned: 09 March 2007

Sdg Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 02 November 2004

Resigned: 05 January 2005

Sdg Registrars Limited

Position: Corporate Nominee Director

Appointed: 02 November 2004

Resigned: 05 January 2005

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As we found, there is Thomas F. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Michelle F. This PSC owns 25-50% shares. The third one is Guy F., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares.

Thomas F.

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

Michelle F.

Notified on 6 April 2016
Ceased on 7 November 2022
Nature of control: 25-50% shares

Guy F.

Notified on 6 April 2016
Ceased on 7 November 2022
Nature of control: 25-50% shares

Company previous names

Ravepoint January 6, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth416 525490 772       
Balance Sheet
Cash Bank On Hand  9 2525 6225 8186 0824 5075 1202 126
Current Assets420 3672 576 467528 08492 45292 64893 40691 33792 4652 716
Debtors420 367488 710518 83286 83086 83087 32486 83087 345590
Other Debtors  518 83286 83086 83087 32486 83087 345590
Cash Bank In Hand 2 087 757       
Net Assets Liabilities Including Pension Asset Liability416 525490 772       
Reserves/Capital
Called Up Share Capital1 4531 453       
Profit Loss Account Reserve415 072489 319       
Shareholder Funds416 525490 772       
Other
Average Number Employees During Period     1111
Corporation Tax Payable  22 8973 094950799   
Creditors  26 8979 5945 9503 2992 5003 5002 500
Net Current Assets Liabilities416 380490 772501 18782 85886 69890 10788 83788 965216
Number Shares Issued Fully Paid   1 000     
Other Creditors  4 0006 5005 0002 5002 5003 5002 500
Par Value Share 1 1     
Profit Loss  10 415-418 3293 8403 409-1 270128-88 749
Creditors Due Within One Year3 9872 085 695       
Fixed Assets145        
Investments Fixed Assets145        
Number Shares Allotted 1 000       
Share Capital Allotted Called Up Paid1 4531 453       
Total Assets Less Current Liabilities416 525490 772       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 17th, May 2023
Free Download (9 pages)

Company search

Advertisements