Background WavePink WaveYellow Wave

RAVENHUNTER LTD (09274042)

RAVENHUNTER LTD (09274042) is an active UK company. incorporated on 21 October 2014. with registered office in Rickmansworth. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of hardware, paints and glass in specialised stores. RAVENHUNTER LTD has been registered for 11 years. Current directors include WALKER, Anthony Robert, WALKER, Clare Paula.

Company Number
09274042
Status
active
Type
ltd
Incorporated
21 October 2014
Age
11 years
Address
43 Baldwins Lane, Rickmansworth, WD3 3LS
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of hardware, paints and glass in specialised stores
Directors
WALKER, Anthony Robert, WALKER, Clare Paula
SIC Codes
47520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAVENHUNTER LTD

RAVENHUNTER LTD is an active company incorporated on 21 October 2014 with the registered office located in Rickmansworth. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of hardware, paints and glass in specialised stores. RAVENHUNTER LTD was registered 11 years ago.(SIC: 47520)

Status

active

Active since 11 years ago

Company No

09274042

LTD Company

Age

11 Years

Incorporated 21 October 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 28 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 October 2025 (5 months ago)
Submitted on 25 October 2025 (5 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026
Contact
Address

43 Baldwins Lane Croxley Green Rickmansworth, WD3 3LS,

Previous Addresses

6 Springfield Close Croxley Green Rickmansworth Hertfordshire WD3 3HQ
From: 17 November 2014To: 30 November 2015
C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
From: 21 October 2014To: 17 November 2014
Timeline

5 key events • 2014 - 2017

Funding Officers Ownership
Company Founded
Oct 14
Director Left
Nov 14
Director Joined
Nov 14
Funding Round
Dec 14
Director Joined
Jul 17
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

WALKER, Anthony Robert

Active
Springfield Close, RickmansworthWD3 3HQ
Born April 1958
Director
Appointed 18 Nov 2014

WALKER, Clare Paula

Active
Baldwins Lane, RickmansworthWD3 3LS
Born August 1967
Director
Appointed 15 Jul 2017

WALKER, Clare

Resigned
Springfield Close, RickmansworthWD3 3HQ
Secretary
Appointed 18 Nov 2014
Resigned 01 Dec 2014

HEIMAN, Osker

Resigned
Prestwich, ManchesterM25 9JY
Born May 1977
Director
Appointed 21 Oct 2014
Resigned 17 Nov 2014

Persons with significant control

1

Mr Anthony Robert Walker

Active
Baldwins Lane, RickmansworthWD3 3LS
Born April 1958

Nature of Control

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

Filing History

32

Accounts With Accounts Type Micro Entity
28 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
18 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
30 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Capital Allotment Shares
2 December 2014
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
2 December 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 November 2014
AP01Appointment of Director
Change Account Reference Date Company Current Extended
20 November 2014
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
20 November 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
17 November 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 November 2014
AD01Change of Registered Office Address
Incorporation Company
21 October 2014
NEWINCIncorporation