Company NameReview Contracts Limited
DirectorPaul Robert Geaves
Company StatusActive
Company Number04550237
CategoryPrivate Limited Company
Incorporation Date1 October 2002(21 years, 7 months ago)
Previous NameCentric Software Solutions Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Paul Robert Geaves
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2005(2 years, 6 months after company formation)
Appointment Duration19 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloor 2, 201 Great Portland Street
London
W1W 5AB
Director NameMr Charles Edward Blackbourn
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2003(6 months, 1 week after company formation)
Appointment Duration8 years, 1 month (resigned 13 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge
Kelvedon Hall Lane Kelvedon Hatch
Brentwood
Essex
CM14 5TL
Director NamePaul Dominic Reilly
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2003(6 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 23 May 2006)
RoleCompany Director
Correspondence Address4 Union Wharf
Arlington Avenue
London
N1 7BL
Secretary NameMr Charles Edward Blackbourn
NationalityBritish
StatusResigned
Appointed10 April 2003(6 months, 1 week after company formation)
Appointment Duration8 years, 1 month (resigned 13 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge
Kelvedon Hall Lane Kelvedon Hatch
Brentwood
Essex
CM14 5TL
Director NameCompanyformationagent.com Ltd (Corporation)
StatusResigned
Appointed01 October 2002(same day as company formation)
Correspondence Address151c Mitcham Lane
London
SW16 6NA
Secretary NameCFA Sec Ltd (Corporation)
StatusResigned
Appointed01 October 2002(same day as company formation)
Correspondence Address151c Mitcham Lane
London
SW16 6NA

Contact

Websitereviewcontracts.co.uk
Telephone01932 252917
Telephone regionWeybridge

Location

Registered AddressFloor 2
201 Great Portland Street
London
W1W 5AB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

150 at £1Paul Robert Geaves
100.00%
Ordinary

Financials

Year2014
Net Worth£127,110
Cash£12,835
Current Liabilities£7,496

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return1 October 2023 (6 months, 3 weeks ago)
Next Return Due15 October 2024 (5 months, 3 weeks from now)

Charges

31 August 2004Delivered on: 7 September 2004
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

16 October 2023Confirmation statement made on 1 October 2023 with updates (4 pages)
27 July 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
3 October 2022Confirmation statement made on 1 October 2022 with no updates (3 pages)
26 May 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
28 October 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
4 October 2021Confirmation statement made on 1 October 2021 with updates (4 pages)
30 October 2020Change of details for Mr Paul Robert Geaves as a person with significant control on 6 March 2020 (2 pages)
30 October 2020Confirmation statement made on 1 October 2020 with updates (4 pages)
29 October 2020Micro company accounts made up to 31 October 2019 (4 pages)
6 March 2020Director's details changed for Mr Paul Robert Geaves on 6 March 2020 (2 pages)
6 March 2020Registered office address changed from Suite 1.4, 3-4 Devonshire Street London W1W 5DT England to Floor 2, 201 Great Portland Street London W1W 5AB on 6 March 2020 (1 page)
7 October 2019Confirmation statement made on 1 October 2019 with updates (4 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (3 pages)
16 October 2018Confirmation statement made on 1 October 2018 with updates (4 pages)
10 October 2018Registered office address changed from 1.4, 3-4 Devonshire Street London W1W 5DT England to Suite 1.4, 3-4 Devonshire Street London W1W 5DT on 10 October 2018 (1 page)
10 October 2018Director's details changed for Mr Paul Robert Geaves on 17 October 2017 (2 pages)
10 October 2018Change of details for Mr Paul Robert Geaves as a person with significant control on 17 October 2017 (2 pages)
10 October 2018Change of details for Mr Paul Robert Geaves as a person with significant control on 2 October 2017 (2 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (3 pages)
17 October 2017Change of details for Mr Paul Robert Geaves as a person with significant control on 16 October 2017 (2 pages)
17 October 2017Director's details changed for Mr Paul Robert Geaves on 16 October 2017 (2 pages)
17 October 2017Director's details changed for Mr Paul Robert Geaves on 16 October 2017 (2 pages)
17 October 2017Change of details for Mr Paul Robert Geaves as a person with significant control on 16 October 2017 (2 pages)
16 October 2017Registered office address changed from C/O Cooper Murray 4 Devonshire Street Suite Lg6 London W1W 5DT to 1.4, 3-4 Devonshire Street London W1W 5DT on 16 October 2017 (1 page)
16 October 2017Registered office address changed from C/O Cooper Murray 4 Devonshire Street Suite Lg6 London W1W 5DT to 1.4, 3-4 Devonshire Street London W1W 5DT on 16 October 2017 (1 page)
11 October 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
11 October 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
3 October 2017Director's details changed for Mr Paul Robert Geaves on 3 October 2016 (2 pages)
3 October 2017Director's details changed for Mr Paul Robert Geaves on 3 October 2016 (2 pages)
2 October 2017Change of details for Mr Paul Robert Geaves as a person with significant control on 2 October 2017 (2 pages)
2 October 2017Change of details for Mr Paul Robert Geaves as a person with significant control on 2 October 2017 (2 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
10 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
6 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 150
(3 pages)
6 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 150
(3 pages)
15 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
15 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
9 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 150
(3 pages)
9 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 150
(3 pages)
9 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 150
(3 pages)
11 August 2014Registered office address changed from 5Th Floor Tennyson House 159-165 Great Portland Street London W1W 5PA England to C/O Cooper Murray 4 Devonshire Street Suite Lg6 London W1W 5DT on 11 August 2014 (1 page)
11 August 2014Registered office address changed from 5Th Floor Tennyson House 159-165 Great Portland Street London W1W 5PA England to C/O Cooper Murray 4 Devonshire Street Suite Lg6 London W1W 5DT on 11 August 2014 (1 page)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
1 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 150
(3 pages)
1 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 150
(3 pages)
1 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 150
(3 pages)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
12 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (3 pages)
12 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (3 pages)
12 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (3 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
21 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
21 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
21 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
25 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
25 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
23 May 2011Termination of appointment of Charles Blackbourn as a secretary (1 page)
23 May 2011Termination of appointment of Charles Blackbourn as a director (1 page)
23 May 2011Termination of appointment of Charles Blackbourn as a secretary (1 page)
23 May 2011Termination of appointment of Charles Blackbourn as a director (1 page)
21 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
21 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
21 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
22 July 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
22 July 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
11 December 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
11 December 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
11 December 2009Registered office address changed from Tennyson House 159-165 Great Portland Street London W1W 5PA on 11 December 2009 (1 page)
11 December 2009Director's details changed for Paul Robert Geaves on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Mr Charles Edward Blackbourn on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Mr Charles Edward Blackbourn on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Paul Robert Geaves on 1 October 2009 (2 pages)
11 December 2009Registered office address changed from Tennyson House 159-165 Great Portland Street London W1W 5PA on 11 December 2009 (1 page)
11 December 2009Director's details changed for Paul Robert Geaves on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Mr Charles Edward Blackbourn on 1 October 2009 (2 pages)
11 December 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
25 August 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
25 August 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
16 January 2009Return made up to 01/10/08; full list of members (4 pages)
16 January 2009Return made up to 01/10/08; full list of members (4 pages)
19 September 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
19 September 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
17 December 2007Return made up to 01/10/07; no change of members (7 pages)
17 December 2007Return made up to 01/10/07; no change of members (7 pages)
7 September 2007Total exemption small company accounts made up to 31 October 2005 (5 pages)
7 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
7 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
7 September 2007Total exemption small company accounts made up to 31 October 2005 (5 pages)
21 December 2006Return made up to 01/10/06; full list of members (7 pages)
21 December 2006Return made up to 01/10/06; full list of members (7 pages)
8 November 2006Secretary's particulars changed;director's particulars changed (1 page)
8 November 2006Secretary's particulars changed;director's particulars changed (1 page)
2 June 2006Director resigned (1 page)
2 June 2006Director's particulars changed (1 page)
2 June 2006Director's particulars changed (1 page)
2 June 2006Director resigned (1 page)
7 November 2005Return made up to 01/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 November 2005Return made up to 01/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 October 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
19 October 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
8 July 2005Ad 01/10/04--------- £ si 50@1 (2 pages)
8 July 2005Ad 01/10/04--------- £ si 50@1 (2 pages)
31 May 2005Return made up to 01/10/04; full list of members
  • 363(287) ‐ Registered office changed on 31/05/05
(7 pages)
31 May 2005New director appointed (2 pages)
31 May 2005New director appointed (2 pages)
31 May 2005Return made up to 01/10/04; full list of members
  • 363(287) ‐ Registered office changed on 31/05/05
(7 pages)
7 September 2004Particulars of mortgage/charge (7 pages)
7 September 2004Particulars of mortgage/charge (7 pages)
25 August 2004Company name changed centric software solutions LTD\certificate issued on 25/08/04 (2 pages)
25 August 2004Company name changed centric software solutions LTD\certificate issued on 25/08/04 (2 pages)
3 August 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
3 August 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
9 January 2004Return made up to 01/10/03; full list of members (7 pages)
9 January 2004Return made up to 01/10/03; full list of members (7 pages)
6 June 2003Company name changed worldaccess LIMITED\certificate issued on 06/06/03 (2 pages)
6 June 2003Company name changed worldaccess LIMITED\certificate issued on 06/06/03 (2 pages)
8 May 2003New director appointed (2 pages)
8 May 2003New secretary appointed;new director appointed (2 pages)
8 May 2003New director appointed (2 pages)
8 May 2003New secretary appointed;new director appointed (2 pages)
8 May 2003Ad 16/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 May 2003Ad 16/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 April 2003Registered office changed on 16/04/03 from: regent house 316 beulah hill london SE19 3HF (1 page)
16 April 2003Registered office changed on 16/04/03 from: regent house 316 beulah hill london SE19 3HF (1 page)
16 April 2003Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
16 April 2003Director resigned (1 page)
16 April 2003Secretary resigned (1 page)
16 April 2003Director resigned (1 page)
16 April 2003Secretary resigned (1 page)
16 April 2003Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
1 October 2002Incorporation (12 pages)
1 October 2002Incorporation (12 pages)