UKBizDB.co.uk

REVELIA LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Revelia Limited. The company was founded 5 years ago and was given the registration number 11797359. The firm's registered office is in BISHOP'S STORTFORD. You can find them at 64 Birchanger Lane, Birchanger, Bishop's Stortford, Hertfordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:REVELIA LIMITED
Company Number:11797359
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 January 2019
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:64 Birchanger Lane, Birchanger, Bishop's Stortford, Hertfordshire, England, CM23 5QA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
64, Birchanger Lane, Birchanger, Bishop's Stortford, England, CM23 5QA

Director11 August 2020Active
4 Buxhall Crescent, Homerton, United Kingdom, E9 5JU

Director30 January 2019Active
64, Birchanger Lane, Birchanger, Bishop's Stortford, England, CM23 5QA

Director15 May 2020Active

People with Significant Control

Miss Megan Catherine Moore
Notified on:11 August 2020
Status:Active
Date of birth:April 1986
Nationality:British
Country of residence:England
Address:64, Birchanger Lane, Bishop's Stortford, England, CM23 5QA
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Taslima Hoque Choudhury
Notified on:15 May 2020
Status:Active
Date of birth:April 1991
Nationality:British
Country of residence:England
Address:Office E, 24a Little Boyton Hall Farm, Chelmsford, England, CM1 4LN
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Valerie Estelle Aubine-Burlot
Notified on:30 January 2019
Status:Active
Date of birth:August 1969
Nationality:French
Country of residence:United Kingdom
Address:4 Buxhall Crescent, Homerton, United Kingdom, E9 5JU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-14Officers

Termination director company with name termination date.

Download
2024-03-21Confirmation statement

Confirmation statement with no updates.

Download
2024-02-14Gazette

Gazette filings brought up to date.

Download
2024-02-13Accounts

Accounts with accounts type total exemption full.

Download
2023-12-05Gazette

Gazette notice compulsory.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2022-10-12Accounts

Accounts with accounts type total exemption full.

Download
2022-02-16Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-02-02Confirmation statement

Confirmation statement with updates.

Download
2021-01-05Accounts

Accounts with accounts type total exemption full.

Download
2020-08-11Officers

Appoint person director company with name date.

Download
2020-08-11Persons with significant control

Notification of a person with significant control.

Download
2020-08-11Officers

Termination director company with name termination date.

Download
2020-08-11Address

Change registered office address company with date old address new address.

Download
2020-08-11Persons with significant control

Cessation of a person with significant control.

Download
2020-07-30Address

Change registered office address company with date old address new address.

Download
2020-05-15Officers

Appoint person director company with name date.

Download
2020-05-15Persons with significant control

Notification of a person with significant control.

Download
2020-05-15Address

Change registered office address company with date old address new address.

Download
2020-05-15Officers

Termination director company with name termination date.

Download
2020-05-15Persons with significant control

Cessation of a person with significant control.

Download
2020-02-11Confirmation statement

Confirmation statement with no updates.

Download
2019-03-25Accounts

Change account reference date company current shortened.

Download
2019-01-30Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.