ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Raveningham Technology Holdings Limited

Raveningham Technology Holdings Limited is an active company incorporated on 27 November 2012 with the registered office located in Chesterfield, Derbyshire. Raveningham Technology Holdings Limited was registered 12 years ago.
Status
Active
Active since incorporation
Company No
08309098
Private limited company
Age
12 years
Incorporated 27 November 2012
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 27 November 2023 (1 year 9 months ago)
Next confirmation dated 27 November 2024
Was due on 11 December 2024 (8 months ago)
Last change occurred 9 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (24 days remaining)
Contact
Address
Quantum Point
Sheepbridge Lane
Chesterfield
S41 9RX
England
Address changed on 13 May 2024 (1 year 3 months ago)
Previous address was Quantum House Sheepbridge Works Sheepbridge Lane Chesterfield Derbyshire S41 9RX United Kingdom
Telephone
Unreported
Email
Unreported
Website
People
Officers
5
Shareholders
4
Controllers (PSC)
1
PSC • Director • British • Lives in England • Born in Oct 1947
Director • British • Lives in England • Born in Jun 1972
Director • Finance Director • British • Lives in England • Born in Dec 1979
Director • British • Lives in England • Born in May 1953
Director • British • Lives in England • Born in Apr 1984
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Central Technology Limited
Ian Snow, Christopher Ian Ernest Barr, and 1 more are mutual people.
Active
Central Technology Networks Ltd
Ian Snow and Christopher Ian Ernest Barr are mutual people.
Active
IT3000 Limited
Christopher Ian Ernest Barr and Robert James Horgan are mutual people.
Active
Yoko:10 Ltd
Ian Snow and Robert James Horgan are mutual people.
Active
Cursitor Property Company Limited
Sir Nicholas Hickman Ponsonby Bacon is a mutual person.
Active
Castell Nominees Limited
Sir Nicholas Hickman Ponsonby Bacon is a mutual person.
Active
ICP General Partner Limited
Sir Nicholas Hickman Ponsonby Bacon is a mutual person.
Active
ICP Capital Limited
Sir Nicholas Hickman Ponsonby Bacon is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£268.11K
Increased by £179.85K (+204%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£1.01M
Increased by £394.85K (+64%)
Total Liabilities
-£747.25K
Increased by £349.15K (+88%)
Net Assets
£262.37K
Increased by £45.7K (+21%)
Debt Ratio (%)
74%
Increased by 9.26% (+14%)
Latest Activity
Nicholas Hickman Ponsonby Bacon (PSC) Resigned
3 Months Ago on 1 Jun 2025
Confirmation Submitted
9 Months Ago on 28 Nov 2024
Mr Keith Snow (PSC) Details Changed
9 Months Ago on 26 Nov 2024
Sir Nicholas Hickman Ponsonby Bacon (PSC) Details Changed
9 Months Ago on 26 Nov 2024
Mr Ian Snow Details Changed
9 Months Ago on 22 Nov 2024
Full Accounts Submitted
1 Year 1 Month Ago on 8 Jul 2024
Registered Address Changed
1 Year 3 Months Ago on 13 May 2024
Mr Robert James Horgan Appointed
1 Year 4 Months Ago on 1 May 2024
New Charge Registered
1 Year 5 Months Ago on 28 Mar 2024
Mr Keith Snow (PSC) Details Changed
1 Year 7 Months Ago on 29 Jan 2024
Get Credit Report
Discover Raveningham Technology Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Statement of capital following an allotment of shares on 14 July 2025
Submitted on 28 Jul 2025
Cessation of Nicholas Hickman Ponsonby Bacon as a person with significant control on 1 June 2025
Submitted on 25 Jun 2025
Confirmation statement made on 27 November 2024 with updates
Submitted on 28 Nov 2024
Director's details changed for Mr Ian Snow on 22 November 2024
Submitted on 28 Nov 2024
Change of details for Sir Nicholas Hickman Ponsonby Bacon as a person with significant control on 26 November 2024
Submitted on 26 Nov 2024
Change of details for Mr Keith Snow as a person with significant control on 26 November 2024
Submitted on 26 Nov 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 8 Jul 2024
Registered office address changed from Quantum House Sheepbridge Works Sheepbridge Lane Chesterfield Derbyshire S41 9RX United Kingdom to Quantum Point Sheepbridge Lane Chesterfield S41 9RX on 13 May 2024
Submitted on 13 May 2024
Appointment of Mr Robert James Horgan as a director on 1 May 2024
Submitted on 13 May 2024
Registration of charge 083090980001, created on 28 March 2024
Submitted on 9 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year