REVIVAL BLUE LIMITED

Register to unlock more data on OkredoRegister

REVIVAL BLUE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02788087

Incorporation date

09/02/1993

Size

Small

Contacts

Registered address

Registered address

66 High Street, Aylesbury HP20 1SECopy
copy info iconCopy
See on map
Latest events (Record since 09/02/1993)
dot icon11/09/2025
Accounts for a small company made up to 2024-12-31
dot icon13/08/2025
Termination of appointment of Teresa Anne Owen as a director on 2025-07-31
dot icon13/08/2025
Appointment of Mr Purmpal Singh Taggar as a director on 2025-07-30
dot icon13/08/2025
Appointment of Ruben Horatio Moggee as a director on 2025-07-30
dot icon23/05/2025
Confirmation statement made on 2025-05-20 with no updates
dot icon03/09/2024
Accounts for a small company made up to 2023-12-31
dot icon28/06/2024
Director's details changed for Mr Paul Hayman on 2024-06-28
dot icon28/06/2024
Change of details for Mr Paul Hayman as a person with significant control on 2024-06-28
dot icon21/05/2024
Confirmation statement made on 2024-05-20 with no updates
dot icon06/02/2024
Satisfaction of charge 027880870015 in full
dot icon27/09/2023
Accounts for a small company made up to 2022-12-31
dot icon22/05/2023
Confirmation statement made on 2023-05-20 with updates
dot icon22/05/2023
Notification of Paul Hayman as a person with significant control on 2022-10-31
dot icon28/04/2023
Accounts for a small company made up to 2022-04-30
dot icon02/11/2022
Current accounting period shortened from 2023-04-30 to 2022-12-31
dot icon02/11/2022
Certificate of change of name
dot icon01/11/2022
Satisfaction of charge 11 in full
dot icon01/11/2022
Satisfaction of charge 027880870014 in full
dot icon01/11/2022
Satisfaction of charge 027880870016 in full
dot icon01/11/2022
Cessation of Aghoco 1022 Limited as a person with significant control on 2022-10-31
dot icon01/11/2022
Cessation of Gold Round Limited as a person with significant control on 2022-10-31
dot icon01/11/2022
Notification of Revival Group Limited as a person with significant control on 2022-10-31
dot icon01/11/2022
Registered office address changed from Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL United Kingdom to 66 High Street Aylesbury HP20 1SE on 2022-11-01
dot icon01/11/2022
Appointment of Mrs Teresa Anne Owen as a director on 2022-10-31
dot icon01/11/2022
Termination of appointment of Rjp Secretaries Limited as a secretary on 2022-10-31
dot icon01/11/2022
Appointment of Mr Paul Hayman as a director on 2022-10-31
dot icon01/11/2022
Termination of appointment of Gold Round Limited as a director on 2022-10-31
dot icon01/11/2022
Termination of appointment of Stuart Pace as a director on 2022-10-31
dot icon28/10/2022
Satisfaction of charge 4 in full
dot icon15/08/2022
Confirmation statement made on 2022-05-20 with no updates
dot icon08/08/2022
Change of details for Gold Round Limited as a person with significant control on 2022-07-25
dot icon05/08/2022
Director's details changed for Gold Round Limited on 2022-07-25
dot icon02/07/2022
Compulsory strike-off action has been discontinued
dot icon01/07/2022
Full accounts made up to 2021-04-30
dot icon28/06/2022
First Gazette notice for compulsory strike-off
dot icon21/07/2021
Director's details changed for Mr Stuart Pace on 2021-07-21
dot icon07/06/2021
Confirmation statement made on 2021-05-20 with no updates
dot icon10/05/2021
Full accounts made up to 2020-04-30
dot icon07/12/2020
Termination of appointment of Alan Albert Horton as a director on 2020-06-30
dot icon30/06/2020
Director's details changed for Mr Stuart Pace on 2020-06-29
dot icon05/06/2020
Confirmation statement made on 2020-05-20 with no updates
dot icon04/06/2020
Change of details for Gold Round Limited as a person with significant control on 2016-04-18
dot icon11/11/2019
Full accounts made up to 2019-04-30
dot icon12/08/2019
Change of details for Aghoco 1022 Limited as a person with significant control on 2019-08-09
dot icon12/08/2019
Registered office address changed from 2 a C Court High Street Thames Ditton Surrey KT7 0SR England to Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL on 2019-08-12
dot icon12/08/2019
Secretary's details changed for Rjp Secretaries Limited on 2019-08-09
dot icon30/05/2019
Confirmation statement made on 2019-05-20 with updates
dot icon28/03/2019
Satisfaction of charge 13 in full
dot icon30/10/2018
Accounts for a small company made up to 2018-04-30
dot icon30/07/2018
Notification of Gold Round Limited as a person with significant control on 2016-04-18
dot icon30/07/2018
Cessation of Gold Round Limited as a person with significant control on 2016-04-06
dot icon22/05/2018
Confirmation statement made on 2018-05-20 with updates
dot icon20/09/2017
Full accounts made up to 2017-04-30
dot icon05/06/2017
Confirmation statement made on 2017-05-20 with updates
dot icon07/02/2017
Full accounts made up to 2016-04-30
dot icon20/01/2017
Termination of appointment of Andrew Smith as a director on 2016-10-05
dot icon13/09/2016
Registration of charge 027880870016, created on 2016-09-01
dot icon21/06/2016
Annual return made up to 2016-05-20 with full list of shareholders
dot icon17/06/2016
Registration of charge 027880870015, created on 2016-06-03
dot icon31/05/2016
Satisfaction of charge 12 in full
dot icon10/05/2016
Resolutions
dot icon25/04/2016
Termination of appointment of Stuart Lees as a director on 2016-04-18
dot icon25/04/2016
Appointment of Rjp Secretaries Limited as a secretary on 2016-04-18
dot icon25/04/2016
Appointment of Mr Andrew Smith as a director on 2016-04-18
dot icon25/04/2016
Appointment of Mr Stuart Pace as a director on 2016-04-18
dot icon25/04/2016
Registered office address changed from 6 Fulwood Park Caxton Road Fulwood Preston Lancashire PR2 9NZ to 2 a C Court High Street Thames Ditton Surrey KT7 0SR on 2016-04-25
dot icon25/04/2016
Appointment of Gold Round Limited as a director on 2016-04-18
dot icon25/04/2016
Current accounting period extended from 2016-01-31 to 2016-04-30
dot icon21/04/2016
Registration of charge 027880870014, created on 2016-04-18
dot icon31/12/2015
Full accounts made up to 2015-01-31
dot icon20/05/2015
Annual return made up to 2015-05-20 with full list of shareholders
dot icon06/05/2015
Appointment of Mr Alan Albert Horton as a director on 2015-05-05
dot icon06/05/2015
Appointment of Mr Stuart Lees as a director on 2015-05-05
dot icon06/05/2015
Termination of appointment of Andrew Mark Lloyd-Jones as a director on 2015-05-05
dot icon07/11/2014
Full accounts made up to 2014-01-31
dot icon24/07/2014
Termination of appointment of Pete Francis Lee as a director on 2014-07-24
dot icon24/07/2014
Annual return made up to 2014-05-20 with full list of shareholders
dot icon13/09/2013
Full accounts made up to 2013-01-31
dot icon19/06/2013
Annual return made up to 2013-05-20 with full list of shareholders
dot icon18/06/2013
Appointment of Mr Pete Lee as a director
dot icon18/06/2013
Termination of appointment of Adrian Jolly as a director
dot icon21/12/2012
Termination of appointment of Louise Dickinson as a director
dot icon07/11/2012
Full accounts made up to 2012-01-31
dot icon06/07/2012
Miscellaneous
dot icon24/05/2012
Annual return made up to 2012-05-20 with full list of shareholders
dot icon02/11/2011
Full accounts made up to 2011-01-31
dot icon05/09/2011
Appointment of Ms Louise Dickinson as a director
dot icon15/06/2011
Annual return made up to 2011-05-20 with full list of shareholders
dot icon15/06/2011
Director's details changed for Adrian Richard Jolly on 2011-05-20
dot icon09/05/2011
Termination of appointment of Matthew Rockett as a director
dot icon03/03/2011
Previous accounting period shortened from 2011-03-31 to 2011-01-31
dot icon03/03/2011
Registered office address changed from Colonial House Swinemoor Lane Beverley East Yorkshire HU17 0LS on 2011-03-03
dot icon03/03/2011
Termination of appointment of Jonathan Bell as a director
dot icon21/02/2011
Appointment of Jonathan Bell as a director
dot icon08/02/2011
Particulars of a mortgage or charge / charge no: 12
dot icon08/02/2011
Particulars of a mortgage or charge / charge no: 13
dot icon03/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon03/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon03/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon03/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon03/02/2011
Particulars of a mortgage or charge / charge no: 11
dot icon15/12/2010
Full accounts made up to 2010-03-31
dot icon06/09/2010
Termination of appointment of a director
dot icon31/08/2010
Termination of appointment of Andrew Smith as a director
dot icon11/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon11/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon10/08/2010
Particulars of a mortgage or charge / charge no: 10
dot icon09/08/2010
Termination of appointment of Jonathan Simpson-Dent as a director
dot icon07/08/2010
Particulars of a mortgage or charge / charge no: 9
dot icon05/08/2010
Particulars of a mortgage or charge / charge no: 8
dot icon20/05/2010
Annual return made up to 2010-05-20 with full list of shareholders
dot icon11/03/2010
Appointment of Mr Jonathan Andrew Simpson-Dent as a director
dot icon10/03/2010
Termination of appointment of Mark Taylor as a director
dot icon25/02/2010
Annual return made up to 2010-02-09 with full list of shareholders
dot icon24/02/2010
Auditor's resignation
dot icon23/02/2010
Appointment of Mr Andrew Mark Lloyd-Jones as a director
dot icon16/02/2010
Appointment of Mr Andrew John Smith as a director
dot icon21/01/2010
Appointment of Mr Matthew Ian Rockett as a director
dot icon21/01/2010
Termination of appointment of Iain Johnston as a director
dot icon17/11/2009
Termination of appointment of William Lakin as a director
dot icon09/11/2009
Termination of appointment of Matthew Rockett as a director
dot icon27/10/2009
Registered office address changed from Lakeside 300 Old Chapel Way Broadland Business Park Norwich Norfolk NR7 0WG on 2009-10-27
dot icon14/10/2009
Appointment of Matthew Ian Rockett as a director
dot icon14/10/2009
Registered office address changed from Cable Drive Walsall West Midlands WS2 7BN on 2009-10-14
dot icon14/10/2009
Particulars of a mortgage or charge / charge no: 7
dot icon12/10/2009
Termination of appointment of Anna Maughan as a secretary
dot icon07/10/2009
Termination of appointment of Martin Bennett as a director
dot icon05/10/2009
Duplicate mortgage certificatecharge no:5
dot icon03/10/2009
Particulars of a mortgage or charge / charge no: 6
dot icon02/10/2009
Particulars of a mortgage or charge / charge no: 5
dot icon22/09/2009
Appointment terminated director jonathan simpson dent
dot icon16/09/2009
Full accounts made up to 2009-03-31
dot icon26/08/2009
Nc inc already adjusted 03/08/09
dot icon18/08/2009
Ad 03/08/09\gbp si 4500000@1=4500000\gbp ic 102/4500102\
dot icon18/08/2009
Resolutions
dot icon30/06/2009
Director appointed mr martin john bennett
dot icon03/04/2009
Appointment terminated director charlie scott
dot icon26/02/2009
Return made up to 09/02/09; full list of members
dot icon04/02/2009
Appointment terminated director ian carlisle
dot icon01/02/2009
Full accounts made up to 2008-03-31
dot icon17/11/2008
Resolutions
dot icon06/08/2008
Secretary appointed anna maughan
dot icon06/08/2008
Appointment terminated secretary caroline thomas
dot icon08/07/2008
Appointment terminated director roger annison
dot icon19/02/2008
Return made up to 09/02/08; full list of members
dot icon03/02/2008
Full accounts made up to 2007-03-31
dot icon07/11/2007
Director resigned
dot icon14/09/2007
Director resigned
dot icon12/07/2007
Director's particulars changed
dot icon27/06/2007
Particulars of mortgage/charge
dot icon22/05/2007
New director appointed
dot icon28/04/2007
Director resigned
dot icon10/03/2007
Return made up to 09/02/07; full list of members
dot icon15/02/2007
Full accounts made up to 2006-03-31
dot icon15/02/2007
Accounting reference date shortened from 30/04/06 to 31/03/06
dot icon07/01/2007
Director resigned
dot icon04/01/2007
Resolutions
dot icon04/01/2007
Resolutions
dot icon04/01/2007
Declaration of assistance for shares acquisition
dot icon04/01/2007
Declaration of assistance for shares acquisition
dot icon22/12/2006
Declaration of satisfaction of mortgage/charge
dot icon22/12/2006
Declaration of satisfaction of mortgage/charge
dot icon10/12/2006
New director appointed
dot icon10/12/2006
New director appointed
dot icon11/05/2006
Director's particulars changed
dot icon27/04/2006
Return made up to 09/02/06; full list of members
dot icon27/04/2006
Director's particulars changed
dot icon19/04/2006
Director's particulars changed
dot icon19/04/2006
Director's particulars changed
dot icon19/04/2006
Director's particulars changed
dot icon02/03/2006
Full accounts made up to 2005-04-30
dot icon03/01/2006
Director resigned
dot icon10/07/2005
New director appointed
dot icon04/05/2005
New director appointed
dot icon22/04/2005
Auditor's resignation
dot icon22/04/2005
Registered office changed on 22/04/05 from: colonial house swinemoor lane beverley east yorkshire HU17 0LS
dot icon22/04/2005
Director resigned
dot icon22/04/2005
Secretary resigned
dot icon22/04/2005
New director appointed
dot icon22/04/2005
New secretary appointed
dot icon23/03/2005
Declaration of satisfaction of mortgage/charge
dot icon18/03/2005
Return made up to 09/02/05; full list of members
dot icon16/12/2004
Full accounts made up to 2004-04-30
dot icon15/11/2004
Director resigned
dot icon29/09/2004
New director appointed
dot icon18/02/2004
Return made up to 09/02/04; full list of members
dot icon24/01/2004
Full accounts made up to 2003-04-30
dot icon24/01/2004
New director appointed
dot icon28/11/2003
Director resigned
dot icon23/07/2003
Particulars of mortgage/charge
dot icon02/04/2003
Return made up to 09/02/03; full list of members; amend
dot icon01/03/2003
Return made up to 09/02/03; full list of members
dot icon25/02/2003
New director appointed
dot icon12/02/2003
Full accounts made up to 2002-04-30
dot icon03/01/2003
Director resigned
dot icon13/12/2002
Director resigned
dot icon09/03/2002
Return made up to 09/02/02; full list of members
dot icon15/01/2002
Full accounts made up to 2001-04-30
dot icon15/01/2002
New director appointed
dot icon16/02/2001
Return made up to 09/02/01; full list of members
dot icon14/11/2000
Full accounts made up to 2000-04-30
dot icon10/07/2000
Director resigned
dot icon10/07/2000
Secretary resigned
dot icon10/07/2000
New secretary appointed;new director appointed
dot icon05/05/2000
Director resigned
dot icon18/02/2000
Return made up to 09/02/00; full list of members
dot icon23/09/1999
New director appointed
dot icon07/09/1999
Full accounts made up to 1999-04-30
dot icon04/03/1999
Return made up to 09/02/99; no change of members
dot icon18/09/1998
Accounts for a small company made up to 1998-04-30
dot icon23/02/1998
Return made up to 09/02/98; full list of members
dot icon08/12/1997
New secretary appointed
dot icon08/12/1997
Secretary resigned
dot icon25/11/1997
New director appointed
dot icon01/10/1997
New director appointed
dot icon01/10/1997
New director appointed
dot icon26/08/1997
Full accounts made up to 1997-04-30
dot icon17/04/1997
Registered office changed on 17/04/97 from: colonial house swinemoor lane beverley east yorkshire HU17 0LJ
dot icon17/04/1997
Secretary resigned
dot icon17/04/1997
New secretary appointed
dot icon17/03/1997
Return made up to 09/02/97; change of members
dot icon15/11/1996
Registered office changed on 15/11/96 from: 2 the metro centre ronsons way st albans road sandridge st albans herts AL4 9Q
dot icon05/11/1996
Full accounts made up to 1996-04-30
dot icon29/04/1996
Return made up to 09/02/96; no change of members
dot icon14/02/1996
Accounts for a small company made up to 1995-04-30
dot icon13/02/1996
Miscellaneous
dot icon13/02/1996
Auditor's resignation
dot icon13/02/1996
Director resigned
dot icon26/06/1995
New director appointed
dot icon05/05/1995
Director resigned
dot icon22/03/1995
Return made up to 09/02/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/12/1994
Accounts for a small company made up to 1994-04-30
dot icon05/12/1994
New director appointed
dot icon23/09/1994
Particulars of mortgage/charge
dot icon05/08/1994
Particulars of mortgage/charge
dot icon14/03/1994
Resolutions
dot icon12/03/1994
Return made up to 09/02/94; full list of members
dot icon09/03/1994
Resolutions
dot icon09/03/1994
£ nc 100/1000 04/08/93
dot icon08/01/1994
Accounting reference date extended from 31/12 to 30/04
dot icon07/11/1993
Accounting reference date notified as 31/12
dot icon11/03/1993
Memorandum and Articles of Association
dot icon10/03/1993
New director appointed
dot icon10/03/1993
New director appointed
dot icon10/03/1993
Director resigned;new director appointed
dot icon10/03/1993
Registered office changed on 10/03/93 from: 193/195 city road london EC1V 1JN
dot icon10/03/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon22/02/1993
Certificate of change of name
dot icon22/02/1993
Resolutions
dot icon22/02/1993
Certificate of change of name
dot icon09/02/1993
Miscellaneous
dot icon09/02/1993
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
27
2.96M
-
0.00
109.00K
-
2022
44
2.42M
-
0.00
9.00K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lees, Stuart
Director
05/05/2015 - 18/04/2016
108
Lee, Peter Francis
Director
24/05/2013 - 24/07/2014
30
Pace, Stuart
Director
18/04/2016 - 31/10/2022
30
Smith, Andrew John
Director
18/04/2016 - 05/10/2016
26
Owen, Teresa Anne
Director
31/10/2022 - 31/07/2025
18

Persons with Significant Control

1
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 REVIVAL BLUE LIMITED

REVIVAL BLUE LIMITED is an(a) Active company incorporated on 09/02/1993 with the registered office located at 66 High Street, Aylesbury HP20 1SE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of REVIVAL BLUE LIMITED?

toggle

REVIVAL BLUE LIMITED is currently Active. It was registered on 09/02/1993 .

Where is REVIVAL BLUE LIMITED located?

toggle

REVIVAL BLUE LIMITED is registered at 66 High Street, Aylesbury HP20 1SE.

What does REVIVAL BLUE LIMITED do?

toggle

REVIVAL BLUE LIMITED operates in the General cleaning of buildings (81.21 - SIC 2007) sector.

What is the latest filing for REVIVAL BLUE LIMITED?

toggle

The latest filing was on 11/09/2025: Accounts for a small company made up to 2024-12-31.