Company NameRevamp Ventures Limited
DirectorBrian Richard Higgins
Company StatusActive
Company Number08944206
CategoryPrivate Limited Company
Incorporation Date18 March 2014(10 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Director

Director NameMr Brian Richard Higgins
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10th Floor Centurion House
129 Deansgate
Manchester
Greater Manchester
M3 3WR

Location

Registered AddressAfford Bond Chartered Accountants
Alderley Road
Wilmslow
SK9 1PT
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return18 March 2024 (1 month ago)
Next Return Due1 April 2025 (11 months, 1 week from now)

Charges

20 June 2018Delivered on: 22 June 2018
Persons entitled: Cyngor Sir Ynys Mon/Isle of Anglesey County Council

Classification: A registered charge
Particulars: The bull inn market street amlwch anglesey.
Outstanding

Filing History

29 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
22 March 2023Confirmation statement made on 18 March 2023 with no updates (3 pages)
21 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
23 March 2022Confirmation statement made on 18 March 2022 with no updates (3 pages)
24 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
7 June 2021Registered office address changed from C/O Rickitt Mitchell & Partners Centurion House 129 Deansgate Manchester M3 3WR to Afford Bond Chartered Accountants Alderley Road Wilmslow SK9 1PT on 7 June 2021 (1 page)
7 June 2021Confirmation statement made on 18 March 2021 with no updates (3 pages)
5 May 2021Micro company accounts made up to 31 December 2019 (2 pages)
30 April 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
18 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
22 June 2018Registration of charge 089442060001, created on 20 June 2018 (19 pages)
20 March 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
10 May 2017Micro company accounts made up to 31 December 2016 (2 pages)
10 May 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
20 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
20 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
21 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 10
(3 pages)
21 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 10
(3 pages)
7 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
7 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
10 June 2015Registered office address changed from 10th Floor Centurion House 129 Deansgate Manchester Greater Manchester M3 3WR United Kingdom to C/O Rickitt Mitchell & Partners Centurion House 129 Deansgate Manchester M3 3WR on 10 June 2015 (1 page)
10 June 2015Registered office address changed from 10th Floor Centurion House 129 Deansgate Manchester Greater Manchester M3 3WR United Kingdom to C/O Rickitt Mitchell & Partners Centurion House 129 Deansgate Manchester M3 3WR on 10 June 2015 (1 page)
10 June 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 10
(3 pages)
10 June 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 10
(3 pages)
28 March 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
28 March 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
18 March 2014Incorporation
Statement of capital on 2014-03-18
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)
18 March 2014Incorporation
Statement of capital on 2014-03-18
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(26 pages)
18 March 2014Incorporation
Statement of capital on 2014-03-18
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)