RAVEBETA LTD

Register to unlock more data on OkredoRegister

RAVEBETA LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

15606251

Incorporation date

30/03/2024

Size

Micro Entity

Contacts

Registered address

Registered address

61 Prince John Road, London SE9 6QBCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/2024)
dot icon14/04/2026
Appointment of Ms Chidera Precious Igwe as a director on 2026-04-10
dot icon14/04/2026
Notification of Chidera Precious Igwe as a person with significant control on 2026-04-10
dot icon14/04/2026
Termination of appointment of Nadia Sherine Warren as a director on 2026-04-10
dot icon14/04/2026
Cessation of Naida Warren as a person with significant control on 2026-04-10
dot icon14/04/2026
Registered office address changed from 15 Plumstead Road Woolwich SE18 7BZ England to 61 Prince John Road London SE9 6QB on 2026-04-14
dot icon29/12/2025
Micro company accounts made up to 2025-03-31
dot icon27/12/2025
Confirmation statement made on 2025-11-14 with no updates
dot icon14/11/2024
Confirmation statement made on 2024-11-14 with updates
dot icon14/11/2024
Certificate of change of name
dot icon05/07/2024
Registered office address changed from 4 Durham Workspace Abbey Road Pity Me Durham DH1 5JZ United Kingdom to 15 Plumstead Road Woolwich SE18 7BZ on 2024-07-05
dot icon04/07/2024
Certificate of change of name
dot icon03/07/2024
Cessation of Jim Coke as a person with significant control on 2024-07-01
dot icon03/07/2024
Termination of appointment of Jim Coke as a director on 2024-07-01
dot icon03/07/2024
Appointment of Ms Nadia Warren as a director on 2024-07-01
dot icon03/07/2024
Notification of Naida Warren as a person with significant control on 2024-07-01
dot icon07/06/2024
Termination of appointment of Kartik Ramachandran as a director on 2024-06-06
dot icon07/06/2024
Appointment of Dr Jim Coke as a director on 2024-06-06
dot icon16/05/2024
Appointment of Mr Kartik Ramachandran as a director on 2024-05-16
dot icon16/05/2024
Termination of appointment of Joshua Michael Stark as a director on 2024-05-16
dot icon18/04/2024
Termination of appointment of Jim Coke as a director on 2024-04-18
dot icon12/04/2024
Appointment of Mr Joshua Michael Stark as a director on 2024-04-12
dot icon30/03/2024
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coke, Jim, Dr
Director
06/06/2024 - 01/07/2024
-
Ramachandran, Kartik
Director
16/05/2024 - 06/06/2024
4
Stark, Joshua Michael
Director
12/04/2024 - 16/05/2024
11
Coke, Jim, Dr
Director
30/03/2024 - 18/04/2024
119
Warren, Nadia
Director
01/07/2024 - 10/04/2026
15

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About RAVEBETA LTD

RAVEBETA LTD is an(a) Active company incorporated on 30/03/2024 with the registered office located at 61 Prince John Road, London SE9 6QB. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of RAVEBETA LTD?

toggle

RAVEBETA LTD is currently Active. It was registered on 30/03/2024 .

Where is RAVEBETA LTD located?

toggle

RAVEBETA LTD is registered at 61 Prince John Road, London SE9 6QB.

What does RAVEBETA LTD do?

toggle

RAVEBETA LTD operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for RAVEBETA LTD?

toggle

The latest filing was on 14/04/2026: Appointment of Ms Chidera Precious Igwe as a director on 2026-04-10.