Background WavePink WaveYellow Wave

RAVENSBOURNE RIVERS LIMITED (10802059)

RAVENSBOURNE RIVERS LIMITED (10802059) is an active UK company. incorporated on 5 June 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. RAVENSBOURNE RIVERS LIMITED has been registered for 8 years. Current directors include RUSSELL, Fabeo.

Company Number
10802059
Status
active
Type
ltd
Incorporated
5 June 2017
Age
8 years
Address
Foundry, London, SW18 1HT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
RUSSELL, Fabeo
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAVENSBOURNE RIVERS LIMITED

RAVENSBOURNE RIVERS LIMITED is an active company incorporated on 5 June 2017 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. RAVENSBOURNE RIVERS LIMITED was registered 8 years ago.(SIC: 68100, 68209)

Status

active

Active since 8 years ago

Company No

10802059

LTD Company

Age

8 Years

Incorporated 5 June 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 10 June 2025 (10 months ago)
Submitted on 10 June 2025 (10 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026
Contact
Address

Foundry 4 New Acres Lane London, SW18 1HT,

Previous Addresses

559a Kings Road London SW6 2EB England
From: 15 January 2024To: 5 January 2025
24 Forest Ridge Keston Kent BR2 6EQ
From: 7 June 2022To: 15 January 2024
, 7 Bell Yard, London, WC2A 2JR, England
From: 10 September 2021To: 7 June 2022
, 559a Kings Road, London, SW6 2EB, England
From: 22 November 2019To: 10 September 2021
, 3 Lombard Court London, EC3V 9BJ, United Kingdom
From: 5 June 2017To: 22 November 2019
Timeline

9 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Jun 17
Funding Round
Feb 18
Director Left
Sept 21
Director Joined
Sept 21
Owner Exit
Sept 21
Director Left
Jun 22
Owner Exit
Jun 22
Director Joined
Jun 22
Director Left
Jan 24
1
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

HOWARD, Alan

Active
Kings Road, LondonSW6 2EB
Secretary
Appointed 30 Nov 2021

RUSSELL, Fabeo

Active
4 New Acres Lane, LondonSW18 1HT
Born April 1986
Director
Appointed 30 Nov 2021

HOWARD, Alan

Resigned
Lynwood Close, FerndownBH22 9TD
Secretary
Appointed 30 Sept 2019
Resigned 08 Sept 2021

MIRZA, Farooq Muhammed

Resigned
Kings Road, LondonSW6 2EB
Born May 1970
Director
Appointed 08 Sept 2021
Resigned 30 Nov 2021

RUSSELL, Fabeo

Resigned
Bell Yard, LondonWC2A 2JR
Born April 1986
Director
Appointed 05 Jun 2017
Resigned 08 Sept 2021

SINGH, Bobby

Resigned
Forest Ridge, KestonBR2 6EQ
Born June 1975
Director
Appointed 20 Feb 2023
Resigned 20 Feb 2023

Persons with significant control

3

1 Active
2 Ceased

Imperial Corporate Capital Plc

Active
Kings Road, LondonSW6 2EB

Nature of Control

Voting rights 75 to 100 percent
Notified 30 Nov 2021

Rimal Al Sahra Marketing Management

Ceased
Bell Yard, LondonWC2A 2JR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Sept 2021
Ceased 30 Nov 2021
LondonEC3V 9BJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 05 Jun 2017
Ceased 08 Sept 2021
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Dormant
30 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 January 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
14 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Legacy
5 May 2023
ANNOTATIONANNOTATION
Legacy
5 May 2023
ANNOTATIONANNOTATION
Legacy
20 February 2023
ANNOTATIONANNOTATION
Legacy
20 February 2023
ANNOTATIONANNOTATION
Accounts With Accounts Type Small
10 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2022
CS01Confirmation Statement
Confirmation Statement With Updates
9 June 2022
CS01Confirmation Statement
Confirmation Statement With Updates
8 June 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
8 June 2022
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
7 June 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Notification Of A Person With Significant Control
7 June 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 June 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 September 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 September 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
10 September 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 September 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
10 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
10 September 2021
TM02Termination of Secretary
Accounts With Accounts Type Small
4 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
30 September 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
12 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
15 January 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 November 2019
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
8 October 2019
AP03Appointment of Secretary
Change Person Director Company With Change Date
3 July 2019
CH01Change of Director Details
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
11 June 2019
AAAnnual Accounts
Resolution
11 June 2019
RESOLUTIONSResolutions
Gazette Filings Brought Up To Date
1 June 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 May 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
8 May 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
8 May 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 February 2018
CS01Confirmation Statement
Confirmation Statement With Updates
6 February 2018
CS01Confirmation Statement
Capital Allotment Shares
6 February 2018
SH01Allotment of Shares
Incorporation Company
5 June 2017
NEWINCIncorporation