Background WavePink WaveYellow Wave

CRAVEN STREET CAPITAL HOLDINGS LIMITED (10506184)

CRAVEN STREET CAPITAL HOLDINGS LIMITED (10506184) is an active UK company. incorporated on 1 December 2016. with registered office in Canterbury. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. CRAVEN STREET CAPITAL HOLDINGS LIMITED has been registered for 9 years. Current directors include APPAVOO, Soondra Moorthi, MILL, Patrick John.

Company Number
10506184
Status
active
Type
ltd
Incorporated
1 December 2016
Age
9 years
Address
Lawrence House Summer Hill, Canterbury, CT2 8GT
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
APPAVOO, Soondra Moorthi, MILL, Patrick John
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRAVEN STREET CAPITAL HOLDINGS LIMITED

CRAVEN STREET CAPITAL HOLDINGS LIMITED is an active company incorporated on 1 December 2016 with the registered office located in Canterbury. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. CRAVEN STREET CAPITAL HOLDINGS LIMITED was registered 9 years ago.(SIC: 64999)

Status

active

Active since 9 years ago

Company No

10506184

LTD Company

Age

9 Years

Incorporated 1 December 2016

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 25 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

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 30 November 2025 (4 months ago)
Submitted on 12 December 2025 (3 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026

Previous Company Names

CRAVEN STREET CAPITAL LIMITED
From: 1 December 2016To: 28 April 2017
Contact
Address

Lawrence House Summer Hill Harbledown Canterbury, CT2 8GT,

Previous Addresses

3 Gough Square 3rd Floor London EC4A 3DE England
From: 7 December 2017To: 17 December 2025
11 Strand Strand London WC2N 5HR United Kingdom
From: 1 December 2016To: 7 December 2017
Timeline

23 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Nov 16
Funding Round
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Share Issue
May 17
Funding Round
Jun 18
Share Buyback
Jun 18
Funding Round
Jun 19
Share Buyback
Oct 19
Director Left
Apr 20
Share Buyback
Jun 20
Share Buyback
Sept 20
Share Buyback
Nov 20
Share Buyback
Nov 20
Loan Secured
Mar 21
Share Buyback
Sept 21
Funding Round
Oct 22
Capital Update
May 24
Director Left
Apr 25
Owner Exit
Apr 25
Director Joined
Nov 25
Funding Round
Dec 25
Funding Round
Jan 26
15
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

APPAVOO, Soondra Moorthi

Active
Summer Hill, CanterburyCT2 8GT
Born May 1970
Director
Appointed 01 Dec 2016

MILL, Patrick John

Active
Henry Street, BathBA1 1JS
Born August 1967
Director
Appointed 20 Nov 2025

NASH, Ian Eric

Resigned
Gough Square, LondonEC4A 3DE
Secretary
Appointed 28 Apr 2017
Resigned 27 Mar 2025

LENS, Charles Whitney

Resigned
Gough Square, LondonEC4A 3DE
Born March 1980
Director
Appointed 27 Apr 2017
Resigned 30 Apr 2020

SAMUELS, James Anthony Angus

Resigned
Gough Square, LondonEC4A 3DE
Born July 1950
Director
Appointed 27 Apr 2017
Resigned 27 Mar 2025

Persons with significant control

2

1 Active
1 Ceased
Henry Street, BathBA1 1JS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Mar 2025

Mr Soondra Moorthi Appavoo

Ceased
Gough Square, LondonEC4A 3DE
Born May 1970

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 Dec 2016
Ceased 27 Mar 2025
Fundings
Financials
Latest Activities

Filing History

61

Capital Allotment Shares
19 January 2026
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
17 December 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 December 2025
CS01Confirmation Statement
Capital Allotment Shares
12 December 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 November 2025
AP01Appointment of Director
Accounts With Accounts Type Group
25 June 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 April 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
2 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 April 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
3 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
15 May 2024
PSC04Change of PSC Details
Capital Statement Capital Company With Date Currency Figure
3 May 2024
SH19Statement of Capital
Legacy
3 May 2024
SH20SH20
Legacy
3 May 2024
CAP-SSCAP-SS
Resolution
3 May 2024
RESOLUTIONSResolutions
Change To A Person With Significant Control
16 April 2024
PSC04Change of PSC Details
Second Filing Of Confirmation Statement With Made Up Date
27 March 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
27 March 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
27 March 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
27 March 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
27 March 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
27 March 2024
RP04CS01RP04CS01
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
7 August 2023
AAAnnual Accounts
Resolution
29 March 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 December 2022
CS01Confirmation Statement
Capital Allotment Shares
17 October 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
16 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Capital Return Purchase Own Shares Treasury Capital Date
6 September 2021
SH03Return of Purchase of Own Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2021
MR01Registration of a Charge
Confirmation Statement With Updates
11 December 2020
CS01Confirmation Statement
Capital Return Purchase Own Shares Treasury Capital Date
13 November 2020
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
13 November 2020
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
14 September 2020
AAAnnual Accounts
Capital Return Purchase Own Shares Treasury Capital Date
8 September 2020
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
16 June 2020
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
30 April 2020
TM01Termination of Director
Confirmation Statement With Updates
3 December 2019
CS01Confirmation Statement
Capital Return Purchase Own Shares Treasury Capital Date
3 October 2019
SH03Return of Purchase of Own Shares
Resolution
15 July 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
12 July 2019
AAAnnual Accounts
Capital Allotment Shares
1 July 2019
SH01Allotment of Shares
Confirmation Statement With Updates
13 December 2018
CS01Confirmation Statement
Capital Return Purchase Own Shares
21 June 2018
SH03Return of Purchase of Own Shares
Capital Allotment Shares
8 June 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
7 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 December 2017
AD01Change of Registered Office Address
Change To A Person With Significant Control
3 July 2017
PSC04Change of PSC Details
Capital Alter Shares Subdivision
19 May 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
10 May 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 April 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 April 2017
AP03Appointment of Secretary
Resolution
28 April 2017
RESOLUTIONSResolutions
Capital Allotment Shares
27 April 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 April 2017
AP01Appointment of Director
Incorporation Company
1 December 2016
NEWINCIncorporation