Background WavePink WaveYellow Wave

RAVEN HILL ACADEMY LTD (13340472)

RAVEN HILL ACADEMY LTD (13340472) is an active UK company. incorporated on 16 April 2021. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. RAVEN HILL ACADEMY LTD has been registered for 4 years. Current directors include MALIK, Saif.

Company Number
13340472
Status
active
Type
ltd
Incorporated
16 April 2021
Age
4 years
Address
Bartle House, Manchester, M2 3WQ
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
MALIK, Saif
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAVEN HILL ACADEMY LTD

RAVEN HILL ACADEMY LTD is an active company incorporated on 16 April 2021 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. RAVEN HILL ACADEMY LTD was registered 4 years ago.(SIC: 66300)

Status

active

Active since 4 years ago

Company No

13340472

LTD Company

Age

4 Years

Incorporated 16 April 2021

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 days left

Last Filed

Made up to 4 April 2025 (1 year ago)
Submitted on 4 April 2025 (1 year ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026

Previous Company Names

CAMBRIDGE HILL ACADEMY LTD
From: 21 March 2025To: 27 June 2025
STANDARD MORTGAGES LIMITED
From: 16 April 2021To: 21 March 2025
Contact
Address

Bartle House Oxford Court Manchester, M2 3WQ,

Previous Addresses

Apartment 5a Havelock Street Oldham OL8 1JR England
From: 10 June 2022To: 16 April 2023
Metro House 57 Pepper Road Leeds LS10 2RU England
From: 16 April 2021To: 10 June 2022
Timeline

9 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Apr 21
Director Left
Apr 22
Owner Exit
Apr 22
Director Joined
Jun 22
New Owner
Jun 22
Director Left
Apr 23
Director Joined
Apr 23
Owner Exit
Apr 23
New Owner
Apr 23
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MALIK, Saif

Active
Oxford Court, ManchesterM2 3WQ
Born July 1979
Director
Appointed 01 Apr 2022

FELDMAN, Marc Anthony

Resigned
57 Pepper Road, LeedsLS10 2RU
Born December 1961
Director
Appointed 16 Apr 2021
Resigned 15 Apr 2022

KOZAR, Rene

Resigned
Havelock Street, OldhamOL8 1JR
Born June 1995
Director
Appointed 16 Apr 2021
Resigned 01 Apr 2022

Persons with significant control

3

1 Active
2 Ceased

Mr Saif Malik

Active
Oxford Court, ManchesterM2 3WQ
Born July 1979

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 28 Mar 2023
Pepper Road, LeedsLS10 2RU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Nov 2021
Ceased 15 Apr 2022

Mr Rene Kozar

Ceased
Havelock Street, OldhamOL8 1JR
Born June 1995

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Apr 2021
Ceased 28 Mar 2023
Fundings
Financials
Latest Activities

Filing History

26

Accounts Amended With Accounts Type Total Exemption Full
29 September 2025
AAMDAAMD
Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Certificate Change Of Name Company
27 June 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Certificate Change Of Name Company
21 March 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
3 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 April 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
15 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 April 2023
PSC01Notification of Individual PSC
Confirmation Statement With Updates
15 April 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
16 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
15 March 2023
AAAnnual Accounts
Gazette Notice Compulsory
14 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
21 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 June 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
10 June 2022
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
10 June 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 April 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
19 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 November 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
25 November 2021
PSC09Update to PSC Statements
Incorporation Company
16 April 2021
NEWINCIncorporation