ASK REVILL . COM LTD

Register to unlock more data on OkredoRegister

ASK REVILL . COM LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06681102

Incorporation date

26/08/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

20 Wenlock Road, London N1 7GUCopy
copy info iconCopy
See on map
Latest events (Record since 26/08/2008)
dot icon28/11/2025
Confirmation statement made on 2025-11-13 with no updates
dot icon23/09/2025
Total exemption full accounts made up to 2024-08-31
dot icon09/09/2025
Registered office address changed from Ground Floor Office Suite 11 Ravine Road Poole Dorset BH13 7HS England to 20 Wenlock Road London N1 7GU on 2025-09-09
dot icon09/09/2025
Registered office address changed from 20 Wenlock Road London N1 7GU England to 20 Wenlock Road London N1 7GU on 2025-09-09
dot icon13/11/2024
Confirmation statement made on 2024-11-13 with no updates
dot icon28/08/2024
Total exemption full accounts made up to 2023-08-31
dot icon15/11/2023
Confirmation statement made on 2023-11-13 with updates
dot icon14/11/2023
Director's details changed for Mrs Rowena Mary Rendall Copestake Revill on 2023-11-01
dot icon13/11/2023
Statement of capital following an allotment of shares on 2023-06-30
dot icon10/11/2023
Resolutions
dot icon10/11/2023
Memorandum and Articles of Association
dot icon09/11/2023
Change of share class name or designation
dot icon08/11/2023
Particulars of variation of rights attached to shares
dot icon07/11/2023
Statement of company's objects
dot icon30/10/2023
Confirmation statement made on 2023-10-10 with no updates
dot icon31/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon11/10/2022
Confirmation statement made on 2022-10-10 with no updates
dot icon11/10/2022
Registered office address changed from , Suite 2B, Lynes House Lynes Lane, High Street, Ringwood, Hampshire, BH24 1BT, England to Ground Floor Office Suite 11 Ravine Road Poole Dorset BH13 7HS on 2022-10-11
dot icon30/09/2022
Total exemption full accounts made up to 2021-08-31
dot icon01/11/2021
Appointment of Ms Laura Jane Mcharrie as a director on 2021-10-19
dot icon01/11/2021
Change of details for Mrs Rowena Mary Rendall Revill as a person with significant control on 2021-11-01
dot icon11/10/2021
Confirmation statement made on 2021-10-10 with no updates
dot icon27/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon12/10/2020
Confirmation statement made on 2020-10-10 with no updates
dot icon28/08/2020
Total exemption full accounts made up to 2019-08-31
dot icon01/11/2019
Confirmation statement made on 2019-10-10 with no updates
dot icon21/06/2019
Total exemption full accounts made up to 2018-08-31
dot icon24/10/2018
Change of details for Mrs Rowena Mary Rendall Revill as a person with significant control on 2018-10-17
dot icon23/10/2018
Director's details changed for Mrs Rowena Mary Rendall Revill on 2018-10-17
dot icon23/10/2018
Confirmation statement made on 2018-10-10 with updates
dot icon18/10/2018
Director's details changed for Mr Nathan Revill on 2018-10-17
dot icon18/10/2018
Director's details changed for Miss Rowena Mary Rendall Copestake on 2018-10-17
dot icon18/10/2018
Change of details for Mrs Rowena Mary Rendall Copestake Revill as a person with significant control on 2018-10-17
dot icon18/10/2018
Change of details for Mr Nathan Alexander Revill as a person with significant control on 2018-10-17
dot icon16/10/2018
Registered office address changed from , 20-22 Wenlock Road, London, N1 7GU, England to Ground Floor Office Suite 11 Ravine Road Poole Dorset BH13 7HS on 2018-10-16
dot icon08/02/2018
Micro company accounts made up to 2017-08-31
dot icon23/10/2017
Confirmation statement made on 2017-10-10 with no updates
dot icon31/05/2017
Micro company accounts made up to 2016-08-31
dot icon10/10/2016
Confirmation statement made on 2016-10-10 with updates
dot icon10/08/2016
Registered office address changed from , 145-157 st. John Street, London, EC1V 4PW to Ground Floor Office Suite 11 Ravine Road Poole Dorset BH13 7HS on 2016-08-10
dot icon26/05/2016
Micro company accounts made up to 2015-08-31
dot icon06/10/2015
Annual return made up to 2015-08-26 with full list of shareholders
dot icon18/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon28/09/2014
Annual return made up to 2014-08-26 with full list of shareholders
dot icon20/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon17/09/2013
Annual return made up to 2013-08-26 with full list of shareholders
dot icon27/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon11/10/2012
Annual return made up to 2012-08-26 with full list of shareholders
dot icon11/10/2012
Registered office address changed from , 13 Studland Road, No 2, Bournemouth, Dorset, BH4 8HZ, United Kingdom on 2012-10-11
dot icon29/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon26/09/2011
Annual return made up to 2011-08-26 with full list of shareholders
dot icon26/09/2011
Director's details changed for Miss Rowena Mary Rendall Copestake on 2011-09-26
dot icon26/09/2011
Director's details changed for Mr Nathan Revill on 2011-09-26
dot icon17/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon28/04/2011
Registered office address changed from , 31 Lancaster Place, Leicester, LE1 7HB, United Kingdom on 2011-04-28
dot icon01/09/2010
Annual return made up to 2010-08-26 with full list of shareholders
dot icon31/08/2010
Termination of appointment of Rowena Copestake as a secretary
dot icon31/08/2010
Appointment of Miss Rowena Mary Rendall Copestake as a director
dot icon31/08/2010
Director's details changed for Mr Nathan Revill on 2009-10-02
dot icon07/04/2010
Total exemption small company accounts made up to 2009-08-31
dot icon23/09/2009
Return made up to 26/08/09; full list of members
dot icon23/09/2009
Registered office changed on 23/09/2009 from, 31 lancaster place, leicester, LE1 7HB, united kingdom
dot icon23/09/2009
Director's change of particulars / nathan revill / 23/09/2009
dot icon23/09/2009
Secretary's change of particulars / rowena copestake / 23/09/2009
dot icon23/09/2009
Registered office changed on 23/09/2009 from, 24 oakwood road, leicester, LE4 0BD, united kingdom
dot icon26/08/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

9
2022
change arrow icon+22.03 % *

* during past year

Cash in Bank

£567,054.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
13/11/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
359.36K
-
0.00
464.70K
-
2022
9
402.91K
-
0.00
567.05K
-
2022
9
402.91K
-
0.00
567.05K
-

Employees

2022

Employees

9 Descended-18 % *

Net Assets(GBP)

402.91K £Ascended12.12 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

567.05K £Ascended22.03 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Revill, Nathan
Director
26/08/2008 - Present
4
Mcharrie, Laura Jane
Director
19/10/2021 - Present
6
Revill, Rowena Mary Rendall Copestake
Director
31/08/2010 - Present
4
Copestake, Rowena
Secretary
26/08/2008 - 31/08/2010
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASK REVILL . COM LTD

ASK REVILL . COM LTD is an(a) Active company incorporated on 26/08/2008 with the registered office located at 20 Wenlock Road, London N1 7GU. There are currently 3 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of ASK REVILL . COM LTD?

toggle

ASK REVILL . COM LTD is currently Active. It was registered on 26/08/2008 .

Where is ASK REVILL . COM LTD located?

toggle

ASK REVILL . COM LTD is registered at 20 Wenlock Road, London N1 7GU.

What does ASK REVILL . COM LTD do?

toggle

ASK REVILL . COM LTD operates in the Video production activities (59.11/2 - SIC 2007) sector.

How many employees does ASK REVILL . COM LTD have?

toggle

ASK REVILL . COM LTD had 9 employees in 2022.

What is the latest filing for ASK REVILL . COM LTD?

toggle

The latest filing was on 28/11/2025: Confirmation statement made on 2025-11-13 with no updates.