UKBizDB.co.uk

REVITALISED LIMITED

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

This company is commonly known as Revitalised Limited. The company was founded 20 years ago and was given the registration number 04916876. The firm's registered office is in LEWES. You can find them at Ash House The Broyle, Ringmer, Lewes, East Sussex. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:REVITALISED LIMITED
Company Number:04916876
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 2003
End of financial year:30 September 2019
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Ash House The Broyle, Ringmer, Lewes, East Sussex, United Kingdom, BN8 5NN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
63-64, New Broad Street, London, England, EC2M 1BB

Director18 July 2017Active
63-64, New Broad Street, London, England, EC2M 1BB

Director12 September 2018Active
2 Cordell Close, St. Ives, PE27 6UL

Secretary30 September 2003Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary30 September 2003Active
4 Cootes Meadow, St. Ives, PE27 5GF

Director30 September 2003Active
24 Hampton Close, Fenstanton, PE28 9HB

Director30 September 2003Active
2 Cordell Close, St. Ives, PE27 6UL

Director15 July 2004Active
202 206, Union Street, London, United Kingdom, SE1 0LH

Director18 July 2017Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director30 September 2003Active

People with Significant Control

Maximus Companies Ltd.
Notified on:19 July 2017
Status:Active
Country of residence:United Kingdom
Address:Winston & Strawn London Llp, Citypoint, Ec2y 9aw, United Kingdom,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Reynolds
Notified on:06 April 2016
Status:Active
Date of birth:October 1975
Nationality:British
Country of residence:England
Address:12 The Broadway, St Ives, England, PE27 5BN
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 (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
2022-02-01Gazette

Gazette dissolved voluntary.

Download
2021-11-09Gazette

Gazette notice voluntary.

Download
2021-10-29Dissolution

Dissolution application strike off company.

Download
2021-10-19Capital

Capital statement capital company with date currency figure.

Download
2021-10-19Capital

Legacy.

Download
2021-10-19Insolvency

Legacy.

Download
2021-10-19Resolution

Resolution.

Download
2021-10-12Confirmation statement

Confirmation statement with no updates.

Download
2021-06-09Mortgage

Mortgage satisfy charge full.

Download
2021-02-25Accounts

Change account reference date company current extended.

Download
2020-10-19Capital

Legacy.

Download
2020-10-19Capital

Capital statement capital company with date currency figure.

Download
2020-10-19Insolvency

Legacy.

Download
2020-10-19Resolution

Resolution.

Download
2020-10-13Confirmation statement

Confirmation statement with updates.

Download
2020-10-09Capital

Capital allotment shares.

Download
2020-07-20Accounts

Accounts with accounts type small.

Download
2019-10-11Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Accounts

Accounts with accounts type small.

Download
2018-11-01Accounts

Accounts with accounts type small.

Download
2018-10-11Confirmation statement

Confirmation statement with no updates.

Download
2018-09-14Officers

Termination director company with name termination date.

Download
2018-09-14Officers

Appoint person director company with name date.

Download
2018-09-05Gazette

Gazette filings brought up to date.

Download
2018-09-04Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.