Background WavePink WaveYellow Wave

RAVENMILL HOLDINGS LIMITED (09449152)

RAVENMILL HOLDINGS LIMITED (09449152) is an active UK company. incorporated on 19 February 2015. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. RAVENMILL HOLDINGS LIMITED has been registered for 11 years. Current directors include BYROM, James Charles Christopher, GREEN, Nicholas Michael.

Company Number
09449152
Status
active
Type
ltd
Incorporated
19 February 2015
Age
11 years
Address
122 Wigmore Street, London, W1U 3RX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BYROM, James Charles Christopher, GREEN, Nicholas Michael
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAVENMILL HOLDINGS LIMITED

RAVENMILL HOLDINGS LIMITED is an active company incorporated on 19 February 2015 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. RAVENMILL HOLDINGS LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09449152

LTD Company

Age

11 Years

Incorporated 19 February 2015

Size

N/A

Accounts

ARD: 28/2

Up to Date

1y 7m left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 3 March 2026 (1 month ago)
Period: 1 March 2025 - 28 February 2026(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2027
Period: 1 March 2026 - 28 February 2027

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 February 2026 (2 months ago)
Submitted on 12 March 2026 (1 month ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027
Contact
Address

122 Wigmore Street London, W1U 3RX,

Previous Addresses

17 Clifford Street London W1S 3RQ United Kingdom
From: 19 February 2015To: 31 March 2021
Timeline

4 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Feb 15
Funding Round
May 15
New Owner
Jul 24
Owner Exit
Jul 24
1
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

BYROM, James Charles Christopher

Active
Wandsworth Bridge Road, LondonSW6 2TD
Born October 1986
Director
Appointed 19 Feb 2015

GREEN, Nicholas Michael

Active
Hulcott, Nr AylesburyHP22 5AX
Born November 1950
Director
Appointed 19 Feb 2015

Persons with significant control

3

2 Active
1 Ceased

Emma Louise Bowman

Active
MaryleboneW1U 3RX
Born January 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Mar 2024

Mr Nicholas Michael Green

Ceased
Wigmore Street, LondonW1U 3RX
Born November 1950

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Mar 2024

Mr James Charles Christopher Byrom

Active
Wigmore Street, LondonW1U 3RX
Born October 1986

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 July 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
1 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Capital Allotment Shares
20 May 2015
SH01Allotment of Shares
Incorporation Company
19 February 2015
NEWINCIncorporation