UKBizDB.co.uk

REVERSE LIFE LTD

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

This company is commonly known as Reverse Life Ltd. The company was founded 4 years ago and was given the registration number 12565074. The firm's registered office is in ALTRINCHAM. You can find them at Market Court Market Court, 20-24 Church Street, Altrincham, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:REVERSE LIFE LTD
Company Number:12565074
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 April 2020
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Market Court Market Court, 20-24 Church Street, Altrincham, England, WA14 4DW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, Edward Court, Broadheath, Altrincham, England, WA14 5GL

Director20 April 2020Active
14 Edward Court, Edward Court, Broadheath, Altrincham, England, WA14 5GL

Director31 July 2022Active
14, Edward Court, Broadheath, Altrincham, England, WA14 5GL

Director20 April 2020Active
Deansfield House, 98 Lancaster Road, Newcastle-Under-Lyme, England, ST5 1DS

Director03 February 2021Active
Market Court, Market Court, 20-24 Church Street, Altrincham, United Kingdom, WA14 4DW

Director20 April 2020Active

People with Significant Control

Miss Claire Powell
Notified on:03 February 2021
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:United Kingdom
Address:8 Edward Court, Broadheath, Altrincham, United Kingdom, WA14 5GL
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Roshan Ravindran
Notified on:20 April 2020
Status:Active
Date of birth:June 1981
Nationality:British
Country of residence:United Kingdom
Address:Market Court, Market Court, Altrincham, United Kingdom, WA14 4DW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christopher Anthony Niebel
Notified on:20 April 2020
Status:Active
Date of birth:July 1984
Nationality:British
Country of residence:United Kingdom
Address:8 Edward Court, Broadheath, Altrincham, United Kingdom, WA14 5GL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Robert Shephard
Notified on:20 April 2020
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:United Kingdom
Address:8 Edward Court, Broadheath, Altrincham, United Kingdom, WA14 5GL
Nature of control:
  • Ownership of shares 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Capital

Capital cancellation shares.

Download
2024-03-08Capital

Capital return purchase own shares.

Download
2024-02-08Officers

Termination director company with name termination date.

Download
2023-09-05Confirmation statement

Confirmation statement with updates.

Download
2023-08-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-06Accounts

Accounts with accounts type total exemption full.

Download
2022-09-21Confirmation statement

Confirmation statement with updates.

Download
2022-09-05Accounts

Accounts with accounts type total exemption full.

Download
2022-08-11Officers

Appoint person director company with name date.

Download
2022-08-11Officers

Change person director company with change date.

Download
2022-08-11Officers

Change person director company with change date.

Download
2022-07-12Address

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

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2021-09-06Persons with significant control

Cessation of a person with significant control.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2021-07-14Confirmation statement

Confirmation statement with updates.

Download
2021-07-14Officers

Appoint person director company with name date.

Download
2021-06-16Accounts

Change account reference date company previous shortened.

Download
2021-03-24Persons with significant control

Change to a person with significant control.

Download
2021-03-24Persons with significant control

Change to a person with significant control.

Download
2021-03-24Persons with significant control

Change to a person with significant control.

Download
2021-03-24Officers

Change person director company with change date.

Download
2021-03-24Officers

Change person director company with change date.

Download
2021-03-24Officers

Change person director company with change date.

Download
2021-02-03Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.