Background WavePink WaveYellow Wave

RAVENSBURGER LIMITED (00817350)

RAVENSBURGER LIMITED (00817350) is an active UK company. incorporated on 26 August 1964. with registered office in Bicester. The company operates in the Manufacturing sector, engaged in unknown sic code (32409). RAVENSBURGER LIMITED has been registered for 61 years. Current directors include BLEYER, Thomas Bernhard, COLLINS, Richard, KNOCHE, Susanne.

Company Number
00817350
Status
active
Type
ltd
Incorporated
26 August 1964
Age
61 years
Address
Unit 3-5 Howes Lane, Bicester, OX26 2UA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32409)
Directors
BLEYER, Thomas Bernhard, COLLINS, Richard, KNOCHE, Susanne
SIC Codes
32409

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAVENSBURGER LIMITED

RAVENSBURGER LIMITED is an active company incorporated on 26 August 1964 with the registered office located in Bicester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32409). RAVENSBURGER LIMITED was registered 61 years ago.(SIC: 32409)

Status

active

Active since 61 years ago

Company No

00817350

LTD Company

Age

61 Years

Incorporated 26 August 1964

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 March 2026 (1 month ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 24 March 2027
For period ending 10 March 2027

Previous Company Names

MICHAEL STANFIELD LIMITED
From: 23 April 1985To: 2 January 1996
MICHAEL STANFIELD (HOLDINGS) LIMITED
From: 26 August 1964To: 23 April 1985
Contact
Address

Unit 3-5 Howes Lane Bicester, OX26 2UA,

Previous Addresses

Unit 1 Avonbury Business Park Howes Lane Bicester Oxfordshire OX26 2UB
From: 26 August 1964To: 23 September 2020
Timeline

15 key events • 1964 - 2023

Funding Officers Ownership
Company Founded
Aug 64
Loan Secured
Aug 15
Director Left
Feb 16
Director Joined
Apr 16
Director Joined
May 18
Director Joined
May 18
Director Left
May 18
Director Left
Feb 19
Director Left
Aug 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
May 22
Director Left
Aug 22
Director Left
Mar 23
Director Joined
Mar 23
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

4 Active
28 Resigned

PEMBERTON, Victoria June

Active
Howes Lane, BicesterOX26 2UA
Secretary
Appointed 12 Oct 2023

BLEYER, Thomas Bernhard

Active
Howes Lane, BicesterOX26 2UA
Born October 1972
Director
Appointed 24 Mar 2023

COLLINS, Richard

Active
Howes Lane, BicesterOX26 2UA
Born October 1973
Director
Appointed 25 Apr 2022

KNOCHE, Susanne

Active
Ravensburger Ag, Ravensburg
Born March 1974
Director
Appointed 20 Nov 2019

AYERS, Michael John

Resigned
15 Hornbeam Road, BicesterOX26 3YH
Secretary
Appointed 15 Mar 2001
Resigned 24 Jun 2008

BROWNE, Terence Harold

Resigned
2 The Limes, AmershamHP6 5NW
Secretary
Appointed N/A
Resigned 25 Jul 2000

COLLINS, Richard

Resigned
Howes Lane, BicesterOX26 2UA
Secretary
Appointed 10 Jul 2023
Resigned 01 Nov 2023

DARWIN, Julia

Resigned
Howes Lane, BicesterOX26 2UA
Secretary
Appointed 14 May 2020
Resigned 11 Oct 2022

HAY, Stuart Mcdonald

Resigned
Howes Lane, BicesterOX26 2UA
Secretary
Appointed 11 Oct 2022
Resigned 20 Jun 2023

KONERS, Ursula Maria

Resigned
31 Moor Pond Close, BicesterOX6 7GA
Secretary
Appointed 25 Jul 2000
Resigned 15 Mar 2001

WILKINSON, John Howard

Resigned
Unit 1 Avonbury Business Park, BicesterOX26 2UB
Secretary
Appointed 10 Sept 2014
Resigned 14 May 2020

WOOD, Adrian John

Resigned
Manor Farm Close, TowcesterNN12 8JW
Secretary
Appointed 07 Nov 2008
Resigned 10 Sept 2014

BOECKELER, Armin, Dr

Resigned
Lehen Strasse 59
Born September 1935
Director
Appointed N/A
Resigned 01 Oct 1992

BRAYSHAW, Russell John

Resigned
Kinross Cottage The Row, CoventryCV7 9JA
Born August 1959
Director
Appointed 13 Dec 1993
Resigned 15 Sept 1995

BROWNE, Terence Harold

Resigned
2 The Limes, AmershamHP6 5NW
Born May 1947
Director
Appointed N/A
Resigned 25 Jul 2000

DRESSENDORFER, Anton, Dr

Resigned
Hauffweg 2
Born September 1934
Director
Appointed N/A
Resigned 01 Oct 1992

GREGORY, Jonathan Stewart

Resigned
5 Weavers Park, YorkYO23 3XA
Born May 1967
Director
Appointed 01 Apr 2004
Resigned 10 Sept 2004

HALL, Timothy

Resigned
Howes Lane, BicesterOX26 2UA
Born July 1962
Director
Appointed 25 Jan 1997
Resigned 30 Jul 2022

ISITT, Christopher John Shute

Resigned
5 West End, WallingfordOX10 9LW
Born October 1956
Director
Appointed N/A
Resigned 14 Jul 1992

KNAUER, Ralph

Resigned
Ravensburger Ag, Ravensburg 88214
Born June 1969
Director
Appointed 20 Nov 2019
Resigned 24 Mar 2023

KNELL, Florian

Resigned
Heinrichsburg 3, Eberhardzell
Born January 1967
Director
Appointed 01 Jan 2005
Resigned 31 Dec 2015

KNOCHE, Susanne

Resigned
Robert Bosch Strasse 1, Ravensburg
Born March 1974
Director
Appointed 25 Apr 2016
Resigned 31 Dec 2017

PETER, Hans Gunter

Resigned
Fuchsweg 2, D-88250 Weingarten
Born September 1939
Director
Appointed 01 Aug 1999
Resigned 31 Dec 2001

PFANNER, Harald

Resigned
Raterstrasse 2, Gofis
Born February 1958
Director
Appointed 01 Oct 1992
Resigned 31 Mar 2004

POHLE, Erhard Rudolf, Diplom-Volkwirt

Resigned
Robert-Bosch-Strabe 1, Baden-Wurttemberg
Born May 1948
Director
Appointed 31 Mar 1995
Resigned 01 Aug 1999

ROSE, Timothy John

Resigned
1 Lawrence Leys, BanburyOX15 4NU
Born September 1947
Director
Appointed N/A
Resigned 13 Jul 1993

SCHULZ, Rainer

Resigned
Grunkvauter Strasse 7
Born August 1943
Director
Appointed N/A
Resigned 31 Mar 1995

STANFIELD, Michael Paul

Resigned
Flat 4 Wilkinson House, OxfordOX2 7NA
Born May 1942
Director
Appointed N/A
Resigned 08 Nov 1993

STOWAHSE, Martin

Resigned
Robert-Bosch-Strasse1, 88214, Ravensburg
Born December 1972
Director
Appointed 01 Jan 2018
Resigned 31 Jul 2019

TAYLOR, Peter Michael

Resigned
70 Woodstock Road, WitneyOX8 6DY
Born April 1962
Director
Appointed 06 Apr 1995
Resigned 29 Sept 2000

URBAN, Ulrich Franz Bernhard

Resigned
Prof Alois Knoepfler Weg 20, 88239 Wangen Schomburg
Born December 1948
Director
Appointed 01 Oct 1992
Resigned 31 Dec 2004

WOELFER, Stephan

Resigned
Robert-Bosch-Strasse 1, 88214, Ravensburg
Born April 1966
Director
Appointed 01 Jan 2018
Resigned 31 Dec 2018
Fundings
Financials
Latest Activities

Filing History

190

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
31 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 March 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 October 2023
AP03Appointment of Secretary
Accounts With Accounts Type Full
12 July 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 July 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 July 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 October 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 October 2022
AP03Appointment of Secretary
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
31 March 2021
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
11 March 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
30 December 2020
AAAnnual Accounts
Change Person Secretary Company With Change Date
28 October 2020
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
23 September 2020
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
14 May 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 May 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2019
AP01Appointment of Director
Accounts With Accounts Type Full
19 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 February 2019
TM01Termination of Director
Accounts With Accounts Type Full
10 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Termination Director Company With Name Termination Date
12 February 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
19 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Appoint Person Secretary Company With Name Date
10 September 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 September 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
12 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Resolution
21 October 2013
RESOLUTIONSResolutions
Change Person Director Company With Change Date
8 August 2013
CH01Change of Director Details
Accounts With Accounts Type Full
21 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2013
AR01AR01
Change Person Director Company With Change Date
14 March 2013
CH01Change of Director Details
Accounts With Accounts Type Full
3 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2012
AR01AR01
Accounts With Accounts Type Full
11 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Change Person Secretary Company With Change Date
12 May 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
30 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Move Registers To Sail Company
11 March 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Sail Address Company
11 March 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
29 August 2009
AAAnnual Accounts
Auditors Resignation Company
11 June 2009
AUDAUD
Auditors Resignation Company
4 June 2009
AUDAUD
Legacy
17 March 2009
363aAnnual Return
Legacy
7 November 2008
288aAppointment of Director or Secretary
Legacy
26 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 May 2008
AAAnnual Accounts
Legacy
21 April 2008
363aAnnual Return
Accounts With Accounts Type Full
20 September 2007
AAAnnual Accounts
Legacy
16 March 2007
363aAnnual Return
Accounts With Accounts Type Full
28 September 2006
AAAnnual Accounts
Legacy
16 March 2006
363aAnnual Return
Accounts With Accounts Type Full
27 September 2005
AAAnnual Accounts
Legacy
21 March 2005
363sAnnual Return (shuttle)
Legacy
21 January 2005
288aAppointment of Director or Secretary
Legacy
14 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 September 2004
AAAnnual Accounts
Legacy
24 September 2004
288bResignation of Director or Secretary
Legacy
29 April 2004
288aAppointment of Director or Secretary
Legacy
22 April 2004
288bResignation of Director or Secretary
Legacy
23 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 2003
AAAnnual Accounts
Legacy
14 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 September 2002
AAAnnual Accounts
Legacy
4 April 2002
363sAnnual Return (shuttle)
Legacy
7 January 2002
353353
Legacy
7 January 2002
325a325a
Legacy
7 January 2002
318318
Legacy
7 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 October 2001
AAAnnual Accounts
Legacy
5 September 2001
288cChange of Particulars
Legacy
16 May 2001
363sAnnual Return (shuttle)
Legacy
6 April 2001
288cChange of Particulars
Legacy
16 March 2001
288aAppointment of Director or Secretary
Legacy
16 March 2001
288bResignation of Director or Secretary
Legacy
7 March 2001
288bResignation of Director or Secretary
Legacy
7 March 2001
288aAppointment of Director or Secretary
Legacy
7 March 2001
287Change of Registered Office
Legacy
31 January 2001
288cChange of Particulars
Legacy
19 October 2000
288bResignation of Director or Secretary
Legacy
23 August 2000
288aAppointment of Director or Secretary
Legacy
27 July 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 July 2000
AAAnnual Accounts
Legacy
27 March 2000
363sAnnual Return (shuttle)
Legacy
23 August 1999
288aAppointment of Director or Secretary
Legacy
19 August 1999
288cChange of Particulars
Legacy
13 August 1999
288bResignation of Director or Secretary
Legacy
20 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 March 1999
AAAnnual Accounts
Accounts With Accounts Type Full
23 October 1998
AAAnnual Accounts
Legacy
27 March 1998
363sAnnual Return (shuttle)
Legacy
26 February 1998
288cChange of Particulars
Accounts With Accounts Type Full
7 October 1997
AAAnnual Accounts
Legacy
30 April 1997
363sAnnual Return (shuttle)
Legacy
30 April 1997
287Change of Registered Office
Legacy
7 February 1997
288aAppointment of Director or Secretary
Legacy
9 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 April 1996
AAAnnual Accounts
Certificate Change Of Name Company
29 December 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 September 1995
288288
Legacy
26 April 1995
288288
Legacy
9 April 1995
288288
Legacy
31 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 November 1994
122122
Legacy
31 August 1994
288288
Legacy
6 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 March 1994
AAAnnual Accounts
Accounts With Accounts Type Full
6 January 1994
AAAnnual Accounts
Legacy
23 December 1993
288288
Legacy
16 November 1993
288288
Legacy
29 August 1993
363sAnnual Return (shuttle)
Legacy
27 July 1993
288288
Legacy
25 March 1993
244244
Legacy
23 October 1992
288288
Legacy
23 October 1992
288288
Legacy
23 October 1992
288288
Legacy
23 October 1992
288288
Accounts With Accounts Type Medium
21 October 1992
AAAnnual Accounts
Legacy
4 September 1992
363sAnnual Return (shuttle)
Legacy
31 July 1992
288288
Legacy
28 October 1991
363aAnnual Return
Legacy
24 October 1991
403aParticulars of Charge Subject to s859A
Legacy
24 October 1991
403aParticulars of Charge Subject to s859A
Legacy
16 July 1991
288288
Legacy
25 June 1991
363aAnnual Return
Legacy
19 June 1991
88(2)R88(2)R
Accounts With Accounts Type Full
3 June 1991
AAAnnual Accounts
Legacy
3 June 1991
288288
Legacy
3 June 1991
88(2)R88(2)R
Resolution
3 June 1991
RESOLUTIONSResolutions
Resolution
3 June 1991
RESOLUTIONSResolutions
Legacy
3 June 1991
123Notice of Increase in Nominal Capital
Legacy
4 January 1991
88(2)R88(2)R
Legacy
12 December 1990
288288
Legacy
12 December 1990
288288
Legacy
12 December 1990
288288
Resolution
14 November 1990
RESOLUTIONSResolutions
Miscellaneous
13 November 1990
MISCMISC
Accounts With Accounts Type Medium
2 November 1990
AAAnnual Accounts
Legacy
24 August 1990
363363
Legacy
6 August 1990
122122
Legacy
3 August 1990
403aParticulars of Charge Subject to s859A
Legacy
27 July 1990
288288
Accounts Amended With Accounts Type Medium Group
30 January 1990
AAMDAAMD
Legacy
30 January 1990
363363
Accounts With Accounts Type Full
13 November 1989
AAAnnual Accounts
Legacy
1 August 1989
288288
Legacy
1 August 1989
288288
Legacy
19 July 1988
363363
Accounts With Accounts Type Medium Group
19 July 1988
AAAnnual Accounts
Legacy
9 September 1987
288288
Legacy
13 July 1987
363363
Accounts With Accounts Type Medium
13 July 1987
AAAnnual Accounts
Legacy
4 June 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Medium
20 June 1986
AAAnnual Accounts
Legacy
20 June 1986
363363
Memorandum Articles
2 May 1985
MEM/ARTSMEM/ARTS
Incorporation Company
26 August 1964
NEWINCIncorporation