Get an alert when RAVELIN TECHNOLOGY LTD files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-09-07 (in 4mo)

Last made up 2025-08-24

Watchouts

None on the register

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Consolidated group
Auditor
Cooper Parry Group Limited
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“In auditing the financial statements, we have concluded that the directors' use of the going concern basis of accounting in the preparation of the financial statements is appropriate. Based on the work we have performed, we have not identified any material uncertainties relating to events or conditions that, individually or collectively, may cast significant doubt on the group's or the parent company's ability to continue as a going concern for a period of at least twelve months from when the financial statements are authorised for issue.”

Group structure

  1. RAVELIN TECHNOLOGY LTD · parent
    1. Ravelin Technology Inc 100% · United States
    2. Ravelin Technology Ireland Limited 100% · Ireland

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

4 active · 12 resigned

Name Role Appointed Born Nationality
DE MONTESSUS, Gabriel Director 2025-02-21 Nov 1979 French
PATEL, Krunal Director 2025-02-21 Feb 1985 British
SWEENEY, Martin Hugh Director 2014-10-21 Dec 1986 British
WINSTEL, John Director 2025-02-21 Sep 1983 American
Show 12 resigned officers
Name Role Appointed Resigned
BENAICH, Nathan Director 2016-10-27 2017-02-02
COYLE, Adam Director 2025-02-21 2026-01-20
DIGHERO, Robert Simon Director 2015-02-10 2025-02-21
JAYAKUMAR, Vinoth Director 2020-06-10 2025-02-21
LALLY, Nicholas James Director 2014-10-21 2025-02-21
MANDIN, Maxime Arthur William Director 2018-08-03 2025-02-21
O'RIADA, Mairtin Seosaimh Director 2014-10-24 2025-02-21
RAMESH, Manjari Chandran, Dr Director 2021-11-18 2025-02-21
SCHMITZ, Kai Martin Director 2021-06-16 2021-11-18
SMITH, Christopher David George Director 2019-05-22 2020-06-08
TAYLOR FOSTER, Georgia Director 2017-02-02 2019-05-22
VAN SOMEREN, Alexander Rupert Director 2020-06-08 2021-06-16

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Worldpay International Group Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2025-02-21 Active
Passion Capital Lp Corporate entity Significant influence 2019-01-07 Ceased 2019-01-07
Passion Capital Lp Corporate entity Shares 25–50%, Voting 25–50% 2016-04-06 Ceased 2018-11-20

Filing timeline

Last 20 of 164 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2025-09-09 MA Memorandum articles
  • 2025-09-09 RESOLUTIONS Resolution
  • 2025-02-26 RESOLUTIONS Resolution
  • 2025-02-26 MA Memorandum articles
Date Type Category Description
2026-01-22 TM01 officers Termination director company with name termination date PDF
2025-11-07 SH01 capital Capital allotment shares PDF
2025-09-09 MA incorporation Memorandum articles
2025-09-09 RESOLUTIONS resolution Resolution
2025-09-07 CS01 confirmation-statement Confirmation statement with updates PDF
2025-06-12 AA accounts Accounts with accounts type group
2025-03-25 RP04SH06 capital Second filing capital cancellation shares
2025-03-20 SH01 capital Capital allotment shares PDF
2025-03-19 AP01 officers Appoint person director company with name date PDF
2025-02-27 SH06 capital Capital cancellation shares
2025-02-27 SH03 capital Capital return purchase own shares
2025-02-26 RESOLUTIONS resolution Resolution
2025-02-26 MA incorporation Memorandum articles
2025-02-25 TM01 officers Termination director company with name termination date PDF
2025-02-25 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2025-02-25 AP01 officers Appoint person director company with name date PDF
2025-02-25 AP01 officers Appoint person director company with name date PDF
2025-02-24 PSC09 persons-with-significant-control Withdrawal of a person with significant control statement PDF
2025-02-24 AP01 officers Appoint person director company with name date PDF
2025-02-24 TM01 officers Termination director company with name termination date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
6

last 12 months

Capital events
5

last 24 months

Officers appointed
0

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page