Background WavePink WaveYellow Wave

RAVENSWORTH AGENCIES LTD (08139286)

RAVENSWORTH AGENCIES LTD (08139286) is an active UK company. incorporated on 11 July 2012. with registered office in Henley-On-Thames. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. RAVENSWORTH AGENCIES LTD has been registered for 13 years. Current directors include RYAN, Andrew James Gerard, RYAN, Emma Diane.

Company Number
08139286
Status
active
Type
ltd
Incorporated
11 July 2012
Age
13 years
Address
103 St. Andrews Road, Henley-On-Thames, RG9 1PN
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
RYAN, Andrew James Gerard, RYAN, Emma Diane
SIC Codes
68100, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAVENSWORTH AGENCIES LTD

RAVENSWORTH AGENCIES LTD is an active company incorporated on 11 July 2012 with the registered office located in Henley-On-Thames. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. RAVENSWORTH AGENCIES LTD was registered 13 years ago.(SIC: 68100, 68320)

Status

active

Active since 13 years ago

Company No

08139286

LTD Company

Age

13 Years

Incorporated 11 July 2012

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 6 October 2025 (6 months ago)
Submitted on 14 October 2025 (6 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026
Contact
Address

103 St. Andrews Road Henley-On-Thames, RG9 1PN,

Previous Addresses

C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
From: 11 July 2012To: 13 November 2012
Timeline

5 key events • 2012 - 2013

Funding Officers Ownership
Company Founded
Jul 12
Director Left
Nov 12
Director Joined
May 13
Director Joined
May 13
Funding Round
Aug 13
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

RYAN, Andrew James Gerard

Active
St. Andrews Road, Henley-On-ThamesRG9 1PN
Born August 1965
Director
Appointed 14 Nov 2012

RYAN, Emma Diane

Active
St. Andrews Road, Henley-On-ThamesRG9 1PN
Born August 1973
Director
Appointed 14 Nov 2012

JACOBS, Yomtov Eliezer

Resigned
Floor, ManchesterM25 9JY
Born October 1970
Director
Appointed 11 Jul 2012
Resigned 13 Nov 2012

Persons with significant control

2

Mrs Emma Diane Ryan

Active
St. Andrews Road, Henley-On-ThamesRG9 1PN
Born August 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Andrew James Gerard Ryan

Active
St. Andrews Road, Henley-On-ThamesRG9 1PN
Born August 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Micro Entity
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
3 July 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2016
AR01AR01
Accounts With Accounts Type Dormant
12 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Accounts With Accounts Type Dormant
23 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2014
AR01AR01
Accounts With Accounts Type Dormant
21 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2013
AR01AR01
Capital Allotment Shares
20 August 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
21 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 May 2013
AP01Appointment of Director
Termination Director Company With Name
13 November 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
13 November 2012
AD01Change of Registered Office Address
Incorporation Company
11 July 2012
NEWINCIncorporation