Company NameRevelen Limited
DirectorNeil Ramsdale
Company StatusActive
Company Number06665370
CategoryPrivate Limited Company
Incorporation Date6 August 2008(15 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Neil Ramsdale
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2008(same day as company formation)
RoleCwk & Ecology Contractor/Consultant
Country of ResidenceUnited Kingdom
Correspondence Address98c Wrotham Road
Gravesend
Kent
DA11 0QH
Secretary NameLucia Ramsdale
StatusCurrent
Appointed06 August 2008(same day as company formation)
RoleCompany Director
Correspondence Address98c Wrotham Road
Gravesend
Kent
DA11 0QH
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed06 August 2008(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed06 August 2008(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websiterevelen.co.uk

Location

Registered Address98c Wrotham Road
Gravesend
Kent
DA11 0QH
RegionSouth East
ConstituencyGravesham
CountyKent
WardPelham
Built Up AreaGreater London

Shareholders

50 at £1Mr Neil Ramsdale
50.00%
Ordinary
50 at £1Mrs Lucia Ramsdale
50.00%
Ordinary

Financials

Year2014
Net Worth£13,039
Cash£12,700
Current Liabilities£22,497

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return6 August 2023 (8 months, 3 weeks ago)
Next Return Due20 August 2024 (3 months, 3 weeks from now)

Filing History

3 January 2024Total exemption full accounts made up to 31 July 2023 (10 pages)
8 August 2023Confirmation statement made on 6 August 2023 with updates (4 pages)
18 November 2022Total exemption full accounts made up to 31 July 2022 (10 pages)
8 August 2022Confirmation statement made on 6 August 2022 with updates (4 pages)
18 January 2022Total exemption full accounts made up to 31 July 2021 (10 pages)
16 August 2021Confirmation statement made on 6 August 2021 with updates (5 pages)
7 December 2020Change of details for Mrs Lucia Ramsdale as a person with significant control on 30 November 2020 (2 pages)
7 December 2020Change of details for Mr Neil Ramsdale as a person with significant control on 30 November 2020 (2 pages)
2 October 2020Total exemption full accounts made up to 31 July 2020 (10 pages)
14 August 2020Confirmation statement made on 6 August 2020 with updates (4 pages)
31 March 2020Registered office address changed from 123 Cross Lane East Gravesend Kent DA12 5HA England to 98C Wrotham Road Gravesend Kent DA11 0QH on 31 March 2020 (1 page)
6 March 2020Registered office address changed from 4th Floor Joynes House New Road Gravesend Kent DA11 0AT to 123 Cross Lane East Gravesend Kent DA12 5HA on 6 March 2020 (1 page)
21 October 2019Total exemption full accounts made up to 31 July 2019 (11 pages)
6 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
30 January 2019Total exemption full accounts made up to 31 July 2018 (11 pages)
6 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
31 July 2018Director's details changed for Mr Neil Ramsdale on 11 April 2018 (2 pages)
31 July 2018Change of details for Mr Neil Ramsdale as a person with significant control on 10 January 2018 (2 pages)
31 July 2018Secretary's details changed for Lucia Ramsdale on 11 April 2018 (1 page)
31 July 2018Change of details for Mrs Lucia Ramsdale as a person with significant control on 10 January 2018 (2 pages)
9 April 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
11 August 2017Confirmation statement made on 6 August 2017 with updates (5 pages)
11 August 2017Confirmation statement made on 6 August 2017 with updates (5 pages)
3 August 2017Change of details for Mr Neil Ramsdale as a person with significant control on 28 July 2017 (2 pages)
3 August 2017Director's details changed for Mr Neil Ramsdale on 26 July 2017 (2 pages)
3 August 2017Director's details changed for Mr Neil Ramsdale on 26 July 2017 (2 pages)
3 August 2017Change of details for Mr Neil Ramsdale as a person with significant control on 28 July 2017 (2 pages)
3 August 2017Secretary's details changed for Lucia Ramsdale on 26 July 2017 (1 page)
3 August 2017Change of details for Mrs Lucia Ramsdale as a person with significant control on 28 July 2017 (2 pages)
3 August 2017Change of details for Mrs Lucia Ramsdale as a person with significant control on 28 July 2017 (2 pages)
3 August 2017Secretary's details changed for Lucia Ramsdale on 26 July 2017 (1 page)
31 July 2017Notification of Neil Ramsdale as a person with significant control on 31 July 2017 (2 pages)
31 July 2017Notification of Neil Ramsdale as a person with significant control on 28 July 2017 (2 pages)
31 July 2017Notification of Lucia Ramsdale as a person with significant control on 28 July 2017 (2 pages)
31 July 2017Notification of Lucia Ramsdale as a person with significant control on 31 July 2017 (2 pages)
31 July 2017Notification of Neil Ramsdale as a person with significant control on 28 July 2017 (2 pages)
31 July 2017Notification of Lucia Ramsdale as a person with significant control on 28 July 2017 (2 pages)
28 July 2017Withdrawal of a person with significant control statement on 28 July 2017 (2 pages)
28 July 2017Withdrawal of a person with significant control statement on 28 July 2017 (2 pages)
17 February 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
17 February 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
11 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
15 December 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
15 December 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
18 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(4 pages)
18 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(4 pages)
18 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(4 pages)
20 October 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
20 October 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
2 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(4 pages)
2 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(4 pages)
2 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(4 pages)
5 November 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
5 November 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
27 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(4 pages)
27 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(4 pages)
27 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(4 pages)
5 January 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
5 January 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
17 October 2012Registered office address changed from 10/12 Wrotham Road Gravesend Kent DA11 0PE United Kingdom on 17 October 2012 (1 page)
17 October 2012Registered office address changed from 10/12 Wrotham Road Gravesend Kent DA11 0PE United Kingdom on 17 October 2012 (1 page)
13 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
14 October 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
14 October 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
22 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
22 August 2011Director's details changed for Neil Ramsdale on 1 May 2010 (2 pages)
22 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
22 August 2011Director's details changed for Neil Ramsdale on 1 May 2010 (2 pages)
22 August 2011Director's details changed for Neil Ramsdale on 1 May 2010 (2 pages)
22 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
3 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
3 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
14 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
14 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
14 September 2010Director's details changed for Neil Ramsdale on 1 October 2009 (2 pages)
14 September 2010Director's details changed for Neil Ramsdale on 1 October 2009 (2 pages)
14 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
14 September 2010Director's details changed for Neil Ramsdale on 1 October 2009 (2 pages)
21 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
21 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
11 August 2009Return made up to 06/08/09; full list of members (3 pages)
11 August 2009Return made up to 06/08/09; full list of members (3 pages)
19 August 2008Accounting reference date shortened from 31/08/2009 to 31/07/2009 (1 page)
19 August 2008Ad 06/08/08-06/08/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
19 August 2008Ad 06/08/08-06/08/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
19 August 2008Accounting reference date shortened from 31/08/2009 to 31/07/2009 (1 page)
6 August 2008Appointment terminated secretary london law secretarial LIMITED (1 page)
6 August 2008Appointment terminated secretary london law secretarial LIMITED (1 page)
6 August 2008Appointment terminated director london law services LIMITED (1 page)
6 August 2008Registered office changed on 06/08/2008 from marquess court 69 southampton row london WC1B 4ET england (1 page)
6 August 2008Secretary appointed lucia ramsdale (1 page)
6 August 2008Incorporation (30 pages)
6 August 2008Incorporation (30 pages)
6 August 2008Registered office changed on 06/08/2008 from marquess court 69 southampton row london WC1B 4ET england (1 page)
6 August 2008Appointment terminated director london law services LIMITED (1 page)
6 August 2008Director appointed neil ramsdale (1 page)
6 August 2008Secretary appointed lucia ramsdale (1 page)
6 August 2008Director appointed neil ramsdale (1 page)