Background WavePink WaveYellow Wave

RAVENINGHAM TECHNOLOGY HOLDINGS LIMITED (08309098)

RAVENINGHAM TECHNOLOGY HOLDINGS LIMITED (08309098) is an active UK company. incorporated on 27 November 2012. with registered office in Chesterfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices and 1 other business activities. RAVENINGHAM TECHNOLOGY HOLDINGS LIMITED has been registered for 13 years.

Company Number
08309098
Status
active
Type
ltd
Incorporated
27 November 2012
Age
13 years
Address
Quantum Point, Chesterfield, S41 9RX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
SIC Codes
70100, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAVENINGHAM TECHNOLOGY HOLDINGS LIMITED

RAVENINGHAM TECHNOLOGY HOLDINGS LIMITED is an active company incorporated on 27 November 2012 with the registered office located in Chesterfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices and 1 other business activity. RAVENINGHAM TECHNOLOGY HOLDINGS LIMITED was registered 13 years ago.(SIC: 70100, 70229)

Status

active

Active since 13 years ago

Company No

08309098

LTD Company

Age

13 Years

Incorporated 27 November 2012

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 12 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 27 November 2025 (4 months ago)
Submitted on 9 December 2025 (3 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026
Contact
Address

Quantum Point Sheepbridge Lane Chesterfield, S41 9RX,

Previous Addresses

Quantum House Sheepbridge Works Sheepbridge Lane Chesterfield Derbyshire S41 9RX United Kingdom
From: 27 November 2018To: 13 May 2024
Unit 20 Beresford Way Old Whittington Chesterfield Derbyshire S41 9JG
From: 3 September 2015To: 27 November 2018
21 Hollowgate Rotherham South Yorkshire S60 2LE
From: 27 November 2012To: 3 September 2015
Timeline

12 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Nov 12
Director Left
Jun 19
New Owner
Jun 19
Funding Round
Jan 20
Owner Exit
Jan 20
Director Joined
Jan 20
Loan Secured
Apr 24
Director Joined
May 24
Owner Exit
Jun 25
Funding Round
Jul 25
Funding Round
Jan 26
New Owner
Mar 26
3
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

56

Notification Of A Person With Significant Control
2 March 2026
PSC01Notification of Individual PSC
Capital Allotment Shares
13 January 2026
SH01Allotment of Shares
Confirmation Statement With Updates
9 December 2025
CS01Confirmation Statement
Resolution
3 December 2025
RESOLUTIONSResolutions
Memorandum Articles
3 December 2025
MAMA
Capital Name Of Class Of Shares
1 December 2025
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
12 September 2025
AAAnnual Accounts
Capital Allotment Shares
28 July 2025
SH01Allotment of Shares
Cessation Of A Person With Significant Control
25 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
28 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
28 November 2024
CH01Change of Director Details
Change To A Person With Significant Control
26 November 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
26 November 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
8 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 May 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 May 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2024
MR01Registration of a Charge
Change To A Person With Significant Control
9 February 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
5 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
5 December 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
5 December 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
1 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2021
AAAnnual Accounts
Memorandum Articles
25 January 2021
MAMA
Resolution
25 January 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
15 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2020
CS01Confirmation Statement
Resolution
27 January 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 January 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
21 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
17 January 2020
SH01Allotment of Shares
Capital Name Of Class Of Shares
17 January 2020
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
27 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
11 June 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
5 June 2019
TM01Termination of Director
Confirmation Statement With Updates
27 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
3 November 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Resolution
9 June 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
7 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Change Account Reference Date Company Current Extended
21 February 2013
AA01Change of Accounting Reference Date
Incorporation Company
27 November 2012
NEWINCIncorporation