Background WavePink WaveYellow Wave

RAVEN REPAIRS LIMITED (08948872)

RAVEN REPAIRS LIMITED (08948872) is an active UK company. incorporated on 19 March 2014. with registered office in Redhill. The company operates in the Construction sector, engaged in other building completion and finishing. RAVEN REPAIRS LIMITED has been registered for 12 years. Current directors include BAKER, Mark Stratford, HIGGS, Jonathan Daniel.

Company Number
08948872
Status
active
Type
ltd
Incorporated
19 March 2014
Age
12 years
Address
Raven House, Redhill, RH1 1SS
Industry Sector
Construction
Business Activity
Other building completion and finishing
Directors
BAKER, Mark Stratford, HIGGS, Jonathan Daniel
SIC Codes
43390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAVEN REPAIRS LIMITED

RAVEN REPAIRS LIMITED is an active company incorporated on 19 March 2014 with the registered office located in Redhill. The company operates in the Construction sector, specifically engaged in other building completion and finishing. RAVEN REPAIRS LIMITED was registered 12 years ago.(SIC: 43390)

Status

active

Active since 12 years ago

Company No

08948872

LTD Company

Age

12 Years

Incorporated 19 March 2014

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 4 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 16 March 2026 (Just now)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 30 March 2027
For period ending 16 March 2027
Contact
Address

Raven House 29 Linkfield Lane Redhill, RH1 1SS,

Timeline

20 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Mar 14
Director Joined
Nov 15
Loan Secured
Apr 16
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Sept 17
Director Left
Nov 17
Director Joined
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Jan 19
Director Joined
May 19
Director Left
Oct 19
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Apr 24
Director Left
Oct 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

ADEDOYIN, Omolola

Active
29 Linkfield Lane, RedhillRH1 1SS
Secretary
Appointed 04 Sept 2024

BAKER, Mark Stratford

Active
29 Linkfield Lane, RedhillRH1 1SS
Born January 1970
Director
Appointed 18 Jan 2019

HIGGS, Jonathan Daniel

Active
29 Linkfield Lane, RedhillRH1 1SS
Born January 1963
Director
Appointed 04 Sept 2019

ALEPPO, Stephen

Resigned
29 Linkfield Lane, RedhillRH1 1SS
Secretary
Appointed 10 Aug 2018
Resigned 21 Jan 2019

BAKER, Mark Stratford

Resigned
29 Linkfield Lane, RedhillRH1 1SS
Secretary
Appointed 17 Jan 2024
Resigned 04 Sept 2024

BAKER, Mark Stratford

Resigned
29 Linkfield Lane, RedhillRH1 1SS
Secretary
Appointed 21 Jan 2019
Resigned 01 Oct 2023

BRENYA, Rita Asantewaa

Resigned
29 Linkfield Lane, RedhillRH1 1SS
Secretary
Appointed 17 Mar 2021
Resigned 20 Dec 2021

KUCERA, Sarah

Resigned
29 Linkfield Lane, RedhillRH1 1SS
Secretary
Appointed 01 Oct 2023
Resigned 17 Jan 2024

THRASHER, Mark Adrian

Resigned
Linkfield Lane, RedhillRH1 1SS
Secretary
Appointed 19 Mar 2014
Resigned 10 Aug 2018

ALEPPO, Stephen Joseph

Resigned
29 Linkfield Lane, RedhillRH1 1SS
Born November 1977
Director
Appointed 02 Aug 2018
Resigned 18 Jan 2019

DEAN, Peter David

Resigned
29 Linkfield Lane, RedhillRH1 1SS
Born July 1955
Director
Appointed 17 Nov 2015
Resigned 17 Nov 2017

HIGGS, Jonathan Daniel

Resigned
29 Linkfield Lane, RedhillRH1 1SS
Born January 1963
Director
Appointed 18 Jan 2019
Resigned 05 Mar 2020

HIGGS, Jonathan Daniel

Resigned
29 Linkfield Lane, RedhillRH1 1SS
Born January 1963
Director
Appointed 19 Mar 2014
Resigned 04 Jul 2017

HORSEY, Ashley Shawn

Resigned
29 Linkfield Lane, RedhillRH1 1SS
Born August 1966
Director
Appointed 19 Mar 2014
Resigned 02 Aug 2018

HYATT, Greg

Resigned
29 Linkfield Lane, RedhillRH1 1SS
Born December 1964
Director
Appointed 02 Aug 2018
Resigned 20 Sept 2019

MERCHANT, Arthur

Resigned
29 Linkfield Lane, RedhillRH1 1SS
Born January 1952
Director
Appointed 19 Mar 2014
Resigned 28 Sept 2017

NEWMAN, Nigel David

Resigned
29 Linkfield Lane, RedhillRH1 1SS
Born March 1968
Director
Appointed 01 Apr 2024
Resigned 29 Oct 2025

NEWMAN, Nigel David

Resigned
29 Linkfield Lane, RedhillRH1 1SS
Born March 1968
Director
Appointed 04 Jul 2017
Resigned 18 Jan 2019

THRASHER, Mark Adrian, Mr.

Resigned
29 Linkfield Lane, RedhillRH1 1SS
Born November 1962
Director
Appointed 19 Mar 2014
Resigned 02 Aug 2018

Persons with significant control

1

Linkfield Lane, RedhillRH1 1SS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
4 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
27 November 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 September 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 September 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 February 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 February 2024
TM02Termination of Secretary
Accounts With Accounts Type Small
7 December 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 October 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 October 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 December 2021
TM02Termination of Secretary
Accounts With Accounts Type Small
6 October 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 May 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2019
TM01Termination of Director
Accounts With Accounts Type Small
16 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
29 March 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 January 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 January 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 January 2019
TM02Termination of Secretary
Accounts With Accounts Type Small
10 September 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 August 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 August 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2017
TM01Termination of Director
Accounts With Accounts Type Small
27 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2017
TM01Termination of Director
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
28 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Incorporation Company
19 March 2014
NEWINCIncorporation