Background WavePink WaveYellow Wave

RAVENSCOURT ENGINEERING LIMITED (02225089)

RAVENSCOURT ENGINEERING LIMITED (02225089) is an active UK company. incorporated on 29 February 1988. with registered office in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. RAVENSCOURT ENGINEERING LIMITED has been registered for 38 years. Current directors include SMART, Henry Jonathan, SMART, Julian Henry.

Company Number
02225089
Status
active
Type
ltd
Incorporated
29 February 1988
Age
38 years
Address
Freshford House, Bristol, BS1 6NL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
SMART, Henry Jonathan, SMART, Julian Henry
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAVENSCOURT ENGINEERING LIMITED

RAVENSCOURT ENGINEERING LIMITED is an active company incorporated on 29 February 1988 with the registered office located in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. RAVENSCOURT ENGINEERING LIMITED was registered 38 years ago.(SIC: 71129)

Status

active

Active since 38 years ago

Company No

02225089

LTD Company

Age

38 Years

Incorporated 29 February 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 June 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 September 2025 (6 months ago)
Submitted on 23 September 2025 (6 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026
Contact
Address

Freshford House Redcliffe Way Bristol, BS1 6NL,

Previous Addresses

The Conifers Filton Road Hambrook Bristol BS16 1QG
From: 29 February 1988To: 4 April 2018
Timeline

15 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Feb 88
Director Joined
Sept 13
Director Joined
Sept 13
Loan Secured
Jun 14
Loan Secured
Jul 14
Loan Secured
Aug 14
Director Left
Oct 15
Director Left
Mar 19
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
New Owner
Sept 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

SMART, Henry Jonathan

Active
Redcliffe Way, BristolBS1 6NL
Born April 1956
Director
Appointed N/A

SMART, Julian Henry

Active
Redcliffe Way, BristolBS1 6NL
Born April 1987
Director
Appointed 12 Aug 2013

OLVER, Andrew Gilbert

Resigned
Chelvey Court, BristolBS48 4AA
Secretary
Appointed N/A
Resigned 21 Oct 2015

MARKELL, Roger Charles

Resigned
Redcliffe Way, BristolBS1 6NL
Born June 1958
Director
Appointed 12 Aug 2013
Resigned 20 Mar 2019

OLVER, Andrew Gilbert

Resigned
Chelvey Court, BristolBS48 4AA
Born March 1946
Director
Appointed N/A
Resigned 21 Oct 2015

Persons with significant control

2

Mr Julian Henry Smart

Active
Redcliffe Way, BristolBS1 6NL
Born April 1987

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 06 Jun 2025

Mr Henry Jonathan Smart

Active
Redcliffe Way, BristolBS1 6NL
Born April 1956

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

107

Notification Of A Person With Significant Control
23 September 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
23 September 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
23 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 April 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
27 September 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
15 October 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 March 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
13 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 November 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 October 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
1 July 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 September 2013
AR01AR01
Appoint Person Director Company With Name
9 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 September 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Legacy
18 August 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
25 June 2012
AAAnnual Accounts
Legacy
7 April 2012
MG01MG01
Accounts With Accounts Type Total Exemption Full
12 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2009
AAAnnual Accounts
Legacy
13 May 2009
363aAnnual Return
Accounts Amended With Made Up Date
3 February 2009
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
26 November 2008
AAAnnual Accounts
Legacy
20 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 November 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 December 2006
AAAnnual Accounts
Legacy
11 December 2006
363sAnnual Return (shuttle)
Legacy
5 August 2006
395Particulars of Mortgage or Charge
Legacy
5 August 2006
395Particulars of Mortgage or Charge
Legacy
27 May 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
4 February 2006
AAAnnual Accounts
Legacy
3 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 January 2005
AAAnnual Accounts
Legacy
28 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 2004
AAAnnual Accounts
Legacy
26 September 2003
287Change of Registered Office
Legacy
26 September 2003
363sAnnual Return (shuttle)
Legacy
26 September 2003
363sAnnual Return (shuttle)
Legacy
26 September 2003
363sAnnual Return (shuttle)
Legacy
26 September 2003
363sAnnual Return (shuttle)
Legacy
26 September 2003
363sAnnual Return (shuttle)
Legacy
26 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 February 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 February 2002
AAAnnual Accounts
Accounts With Accounts Type Small
5 February 2001
AAAnnual Accounts
Accounts With Accounts Type Full
23 December 1999
AAAnnual Accounts
Accounts With Accounts Type Full
25 April 1999
AAAnnual Accounts
Accounts With Accounts Type Full
1 February 1998
AAAnnual Accounts
Accounts With Accounts Type Small
24 January 1997
AAAnnual Accounts
Legacy
29 November 1996
88(2)R88(2)R
Legacy
13 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 1996
AAAnnual Accounts
Accounts With Accounts Type Small
1 February 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
8 February 1994
AAAnnual Accounts
Legacy
28 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 1993
AAAnnual Accounts
Legacy
18 March 1993
363aAnnual Return
Legacy
18 February 1993
363aAnnual Return
Legacy
18 February 1993
363aAnnual Return
Accounts With Accounts Type Small
27 July 1992
AAAnnual Accounts
Accounts With Accounts Type Small
21 July 1992
AAAnnual Accounts
Gazette Filings Brought Up To Date
31 January 1992
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
14 January 1992
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
18 July 1991
AAAnnual Accounts
Legacy
11 June 1990
363363
Legacy
26 July 1988
395Particulars of Mortgage or Charge
Legacy
4 July 1988
224224
Legacy
9 March 1988
288288
Incorporation Company
29 February 1988
NEWINCIncorporation