REVIVE IT RECYCLING LIMITED

Register to unlock more data on OkredoRegister

REVIVE IT RECYCLING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07487982

Incorporation date

11/01/2011

Size

Unaudited abridged

Contacts

Registered address

Registered address

1 Giltspur Street, London EC1A 9DDCopy
copy info iconCopy
See on map
Latest events (Record since 11/01/2011)
dot icon19/01/2026
Confirmation statement made on 2026-01-06 with no updates
dot icon04/07/2025
Unaudited abridged accounts made up to 2025-01-31
dot icon06/01/2025
Confirmation statement made on 2025-01-06 with no updates
dot icon21/05/2024
Unaudited abridged accounts made up to 2024-01-31
dot icon06/01/2024
Confirmation statement made on 2024-01-06 with no updates
dot icon03/10/2023
Unaudited abridged accounts made up to 2023-01-31
dot icon11/01/2023
Confirmation statement made on 2023-01-11 with no updates
dot icon10/01/2023
Confirmation statement made on 2023-01-10 with no updates
dot icon15/07/2022
Unaudited abridged accounts made up to 2022-01-31
dot icon22/02/2022
Registration of charge 074879820003, created on 2022-02-10
dot icon22/02/2022
Registration of charge 074879820002, created on 2022-02-10
dot icon22/02/2022
Registration of charge 074879820004, created on 2022-02-10
dot icon10/01/2022
Confirmation statement made on 2022-01-10 with no updates
dot icon02/08/2021
Termination of appointment of Paul Ayton Bedford as a director on 2021-08-01
dot icon13/05/2021
Unaudited abridged accounts made up to 2021-01-31
dot icon12/01/2021
Confirmation statement made on 2021-01-10 with no updates
dot icon28/04/2020
Registered office address changed from Juxon House, 100 Revive It Recycling Ltd St. Paul's Churchyard London EC4M 8BU England to 1 Giltspur Street London EC1A 9DD on 2020-04-28
dot icon27/04/2020
Unaudited abridged accounts made up to 2020-01-31
dot icon10/01/2020
Confirmation statement made on 2020-01-10 with no updates
dot icon03/07/2019
Unaudited abridged accounts made up to 2019-01-31
dot icon11/01/2019
Confirmation statement made on 2019-01-11 with no updates
dot icon08/08/2018
Unaudited abridged accounts made up to 2018-01-31
dot icon25/01/2018
Confirmation statement made on 2018-01-11 with no updates
dot icon30/08/2017
Unaudited abridged accounts made up to 2017-01-31
dot icon03/07/2017
Director's details changed for Mr Paul Ayton Bedford on 2017-07-03
dot icon03/07/2017
Director's details changed for Mr Oliver James Bedford on 2017-07-03
dot icon13/01/2017
Confirmation statement made on 2017-01-11 with updates
dot icon28/06/2016
Registered office address changed from Unit 8 Buslingthorpe Greeen Leeds West Yorkshire LS7 2HG to Juxon House, 100 Revive It Recycling Ltd St. Paul's Churchyard London EC4M 8BU on 2016-06-28
dot icon11/05/2016
Total exemption small company accounts made up to 2016-01-31
dot icon18/01/2016
Annual return made up to 2016-01-11 with full list of shareholders
dot icon03/11/2015
Satisfaction of charge 1 in full
dot icon01/04/2015
Total exemption small company accounts made up to 2015-01-31
dot icon12/01/2015
Annual return made up to 2015-01-11 with full list of shareholders
dot icon02/06/2014
Total exemption small company accounts made up to 2014-01-31
dot icon23/01/2014
Annual return made up to 2014-01-11 with full list of shareholders
dot icon13/05/2013
Total exemption small company accounts made up to 2013-01-31
dot icon17/01/2013
Annual return made up to 2013-01-11 with full list of shareholders
dot icon05/07/2012
Amended accounts made up to 2012-01-31
dot icon15/06/2012
Accounts for a dormant company made up to 2012-01-31
dot icon26/01/2012
Annual return made up to 2012-01-11 with full list of shareholders
dot icon06/10/2011
Appointment of Paul Ayton Bedford as a director
dot icon20/06/2011
Particulars of a mortgage or charge / charge no: 1
dot icon23/05/2011
Registered office address changed from 16 Kings Road Leeds W Yorkshire LS16 9JN United Kingdom on 2011-05-23
dot icon11/01/2011
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
31/01/2025
dot iconNext confirmation date
06/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
40
462.83K
-
0.00
85.20K
-
2022
40
643.67K
-
0.00
175.76K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bedford, Paul Ayton
Director
13/09/2011 - 01/08/2021
2
Bedford, Oliver James
Director
11/01/2011 - Present
-

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 REVIVE IT RECYCLING LIMITED

REVIVE IT RECYCLING LIMITED is an(a) Active company incorporated on 11/01/2011 with the registered office located at 1 Giltspur Street, London EC1A 9DD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of REVIVE IT RECYCLING LIMITED?

toggle

REVIVE IT RECYCLING LIMITED is currently Active. It was registered on 11/01/2011 .

Where is REVIVE IT RECYCLING LIMITED located?

toggle

REVIVE IT RECYCLING LIMITED is registered at 1 Giltspur Street, London EC1A 9DD.

What does REVIVE IT RECYCLING LIMITED do?

toggle

REVIVE IT RECYCLING LIMITED operates in the Remediation activities and other waste management services (39.00 - SIC 2007) sector.

What is the latest filing for REVIVE IT RECYCLING LIMITED?

toggle

The latest filing was on 19/01/2026: Confirmation statement made on 2026-01-06 with no updates.