Background WavePink WaveYellow Wave

RAVENSCROFT (BISHOPS STORTFORD) LIMITED (11927040)

RAVENSCROFT (BISHOPS STORTFORD) LIMITED (11927040) is an active UK company. incorporated on 4 April 2019. with registered office in Peterborough. The company operates in the Financial and Insurance Activities sector, engaged in security and commodity contracts dealing activities. RAVENSCROFT (BISHOPS STORTFORD) LIMITED has been registered for 7 years. Current directors include PULEIKIS, Mark Simon, VARTAN, Andrew Jonathan Robertson, Dr.

Company Number
11927040
Status
active
Type
ltd
Incorporated
4 April 2019
Age
7 years
Address
The Singing Men's Chambers, Peterborough, PE1 1XX
Industry Sector
Financial and Insurance Activities
Business Activity
Security and commodity contracts dealing activities
Directors
PULEIKIS, Mark Simon, VARTAN, Andrew Jonathan Robertson, Dr
SIC Codes
66120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAVENSCROFT (BISHOPS STORTFORD) LIMITED

RAVENSCROFT (BISHOPS STORTFORD) LIMITED is an active company incorporated on 4 April 2019 with the registered office located in Peterborough. The company operates in the Financial and Insurance Activities sector, specifically engaged in security and commodity contracts dealing activities. RAVENSCROFT (BISHOPS STORTFORD) LIMITED was registered 7 years ago.(SIC: 66120)

Status

active

Active since 7 years ago

Company No

11927040

LTD Company

Age

7 Years

Incorporated 4 April 2019

Size

N/A

Accounts

ARD: 31/3

Overdue

3 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 20 September 2024 (1 year ago)
Period: 1 January 2023 - 31 March 2024(16 months)
Type: Full Accounts

Next Due

Due by 31 December 2025
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 7 April 2026 (Just now)
Submitted on 7 April 2026 (Just now)

Next Due

Due by 21 April 2027
For period ending 7 April 2027

Previous Company Names

TEES INVESTMENT MANAGEMENT LTD
From: 4 April 2019To: 5 January 2021
Contact
Address

The Singing Men's Chambers 19 Minster Precincts Peterborough, PE1 1XX,

Previous Addresses

Tees House 95 London Road Bishop's Stortford Hertfordshire CM23 3GW United Kingdom
From: 4 April 2019To: 25 February 2020
Timeline

21 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Feb 20
Owner Exit
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Jun 20
Director Joined
Sept 21
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Sept 25
Director Left
Sept 25
0
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

PULEIKIS, Mark Simon

Active
19 Minster Precincts, PeterboroughPE1 1XX
Born July 1968
Director
Appointed 27 Mar 2024

VARTAN, Andrew Jonathan Robertson, Dr

Active
Minster Precincts, PeterboroughPE1 1XX
Born May 1964
Director
Appointed 19 Dec 2019

MCGALL, David Johnson

Resigned
19 Minster Precincts, PeterboroughPE1 1XX
Secretary
Appointed 02 Mar 2021
Resigned 27 Mar 2024

APPLEBY, James Thomas Vernon

Resigned
95 London Road, Bishop's StortfordCM23 3GW
Born September 1966
Director
Appointed 04 Apr 2019
Resigned 14 Feb 2020

BEDFORD, Adrian Jeremy Norville

Resigned
95 London Road, Bishop's StortfordCM23 3GW
Born January 1968
Director
Appointed 04 Apr 2019
Resigned 19 Dec 2019

BOSCHER, Kevin Dudley

Resigned
Clifton Heights, St Peter PortGY1 2NE
Born February 1962
Director
Appointed 12 Jun 2020
Resigned 27 Mar 2024

BOUSFIELD, Mark Le Conte

Resigned
De Beauvoir Terrace, St. Peter PortGY1 1RN
Born April 1971
Director
Appointed 19 Dec 2019
Resigned 27 Mar 2024

HUNT, Ashton Willis

Resigned
95 London Road, Bishop's StortfordCM23 3GW
Born January 1968
Director
Appointed 04 Apr 2019
Resigned 19 Dec 2019

HUNT, Paul

Resigned
101 Wigmore Street, LondonW1U 1QU
Born July 1962
Director
Appointed 27 Mar 2024
Resigned 26 Sept 2025

NEWBOULD, Robin James

Resigned
19 Minster Precincts, PeterboroughPE1 1XX
Born September 1974
Director
Appointed 14 Feb 2020
Resigned 12 Jun 2020

OLDFIELD KENYON, Michael Andrew

Resigned
95 London Road, Bishop's StortfordCM23 3GW
Born July 1965
Director
Appointed 14 Feb 2020
Resigned 26 Sept 2025

REDFERN, David Ian

Resigned
19 Minster Precincts, PeterboroughPE1 1XX
Born May 1957
Director
Appointed 04 Apr 2019
Resigned 14 Feb 2020

Persons with significant control

2

1 Active
1 Ceased
19 Minster Precincts, PeterboroughPE1 1XX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Feb 2020
95 London Road, Bishops StortfordCM23 3GW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Apr 2019
Ceased 14 Feb 2020
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
7 April 2026
CS01Confirmation Statement
Legacy
13 March 2026
GUARANTEE2GUARANTEE2
Legacy
26 February 2026
GUARANTEE2GUARANTEE2
Legacy
26 February 2026
AGREEMENT2AGREEMENT2
Legacy
5 February 2026
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
29 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
9 October 2024
CH01Change of Director Details
Accounts With Accounts Type Full
20 September 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
10 September 2024
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
22 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 March 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Accounts With Accounts Type Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
3 April 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
14 April 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
22 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2021
AP01Appointment of Director
Confirmation Statement With Updates
19 April 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 March 2021
AP03Appointment of Secretary
Resolution
5 January 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
10 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 June 2020
TM01Termination of Director
Confirmation Statement With Updates
27 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 February 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
25 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2020
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
25 February 2020
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
25 February 2020
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
25 February 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2019
AP01Appointment of Director
Incorporation Company
4 April 2019
NEWINCIncorporation