Background WavePink WaveYellow Wave

RAVEN SCORES LIMITED (11269836)

RAVEN SCORES LIMITED (11269836) is an active UK company. incorporated on 22 March 2018. with registered office in Pewsey. The company operates in the Information and Communication sector, engaged in sound recording and music publishing activities. RAVEN SCORES LIMITED has been registered for 8 years. Current directors include HOLLIER, Rupert Kit Gordon, ORCHARD, Stephen.

Company Number
11269836
Status
active
Type
ltd
Incorporated
22 March 2018
Age
8 years
Address
23 High Street, Pewsey, SN9 5AF
Industry Sector
Information and Communication
Business Activity
Sound recording and music publishing activities
Directors
HOLLIER, Rupert Kit Gordon, ORCHARD, Stephen
SIC Codes
59200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAVEN SCORES LIMITED

RAVEN SCORES LIMITED is an active company incorporated on 22 March 2018 with the registered office located in Pewsey. The company operates in the Information and Communication sector, specifically engaged in sound recording and music publishing activities. RAVEN SCORES LIMITED was registered 8 years ago.(SIC: 59200)

Status

active

Active since 8 years ago

Company No

11269836

LTD Company

Age

8 Years

Incorporated 22 March 2018

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 9 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 March 2026 (1 month ago)
Submitted on 25 March 2026 (1 month ago)

Next Due

Due by 4 April 2027
For period ending 21 March 2027
Contact
Address

23 High Street Pewsey, SN9 5AF,

Previous Addresses

4 Montagu Mews West London W1H 2EE United Kingdom
From: 22 March 2018To: 3 September 2020
Timeline

14 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Mar 18
Director Joined
Jul 18
New Owner
Nov 18
Owner Exit
Nov 18
Funding Round
Nov 18
Funding Round
Jan 19
Funding Round
Mar 19
Funding Round
Mar 19
Funding Round
Apr 19
Funding Round
Sept 19
Funding Round
Nov 19
Funding Round
Mar 20
Funding Round
Apr 20
Funding Round
Nov 21
10
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

KIN COMPANY SECRETARIAL LIMITED

Active
5 Manfred Road, LondonSW15 2RS
Corporate secretary
Appointed 17 Dec 2018

HOLLIER, Rupert Kit Gordon

Active
Somerset Road, LondonW4 5DN
Born September 1977
Director
Appointed 30 Jun 2018

ORCHARD, Stephen

Active
Kingston Road, MarlboroughSN8 3QF
Born April 1958
Director
Appointed 22 Mar 2018

Persons with significant control

2

1 Active
1 Ceased

Mr Rupert Kit Gordon Hollier

Active
High Street, PewseySN9 5AF
Born September 1977

Nature of Control

Significant influence or control
Notified 28 Aug 2018

Mr Stephen Orchard

Ceased
Kingston Road, MarlboroughSN8 3QF
Born April 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Mar 2018
Ceased 28 Aug 2018
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With Updates
25 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
17 March 2022
CH04Change of Corporate Secretary Details
Capital Allotment Shares
5 November 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
12 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 September 2020
AD01Change of Registered Office Address
Capital Allotment Shares
21 April 2020
SH01Allotment of Shares
Confirmation Statement With Updates
23 March 2020
CS01Confirmation Statement
Capital Allotment Shares
9 March 2020
SH01Allotment of Shares
Capital Allotment Shares
12 November 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
3 September 2019
AAAnnual Accounts
Capital Allotment Shares
2 September 2019
SH01Allotment of Shares
Capital Allotment Shares
4 April 2019
SH01Allotment of Shares
Confirmation Statement With Updates
2 April 2019
CS01Confirmation Statement
Capital Allotment Shares
28 March 2019
SH01Allotment of Shares
Capital Allotment Shares
28 March 2019
SH01Allotment of Shares
Capital Allotment Shares
4 January 2019
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name Date
19 December 2018
AP04Appointment of Corporate Secretary
Notification Of A Person With Significant Control
8 November 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
8 November 2018
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
11 October 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
5 July 2018
AP01Appointment of Director
Incorporation Company
22 March 2018
NEWINCIncorporation