Company NameReval.com (UK) Limited
Company StatusDissolved
Company Number07671579
CategoryPrivate Limited Company
Incorporation Date15 June 2011(12 years, 10 months ago)
Dissolution Date9 May 2023 (11 months, 2 weeks ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMs Mandy Rutter
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2017(6 years, 2 months after company formation)
Appointment Duration5 years, 8 months (closed 09 May 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Ion 10 Queen Street Place
London
EC4R 1BE
Secretary NameNeil Griffin
StatusClosed
Appointed30 June 2021(10 years after company formation)
Appointment Duration1 year, 10 months (closed 09 May 2023)
RoleCompany Director
Correspondence AddressC/O Ion 10 Queen Street Place
London
EC4R 1BE
Director NameMr Dino Bartlett Ewing
Date of BirthJune 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed15 June 2011(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address151 Gaylor Road
Scarsdale
New York
Ny1 0583
Director NameMr Jiro Joseph Okochi
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed15 June 2011(same day as company formation)
RoleCEO
Country of ResidenceUnited States
Correspondence Address148 Christopher Street
Montclair
New Jersey
Nj0 7042
Secretary NameMr Timothy Michael Andrews
StatusResigned
Appointed15 June 2011(same day as company formation)
RoleCompany Director
Correspondence AddressSwallows Court Randwick
Stroud
Gloucestershire
GL6 6JD
Wales
Secretary NameMr Ashley Graham Woods
StatusResigned
Appointed01 July 2017(6 years after company formation)
Appointment Duration4 years (resigned 30 June 2021)
RoleCompany Director
Correspondence AddressC/O Ion 10 Queen Street Place
London
EC4R 1BE

Contact

Websitewww.reval.com
Email address[email protected]
Telephone020 78770400
Telephone regionLondon

Location

Registered AddressC/O Ion
10 Queen Street Place
London
EC4R 1BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Turnover£3,050,687
Net Worth£261,186
Cash£65,695
Current Liabilities£339,901

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

9 May 2023Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2023Notification of Andrea Pignataro as a person with significant control on 1 January 2023 (2 pages)
23 March 2023Cessation of Ion Investment Group Limited as a person with significant control on 31 December 2022 (1 page)
21 February 2023First Gazette notice for voluntary strike-off (1 page)
30 November 2022Compulsory strike-off action has been discontinued (1 page)
30 November 2022Application to strike the company off the register (1 page)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
3 October 2022Withdraw the company strike off application (1 page)
23 August 2022First Gazette notice for voluntary strike-off (1 page)
10 August 2022Application to strike the company off the register (1 page)
20 June 2022Confirmation statement made on 15 June 2022 with no updates (3 pages)
14 October 2021Accounts for a small company made up to 31 December 2020 (23 pages)
2 July 2021Appointment of Neil Griffin as a secretary on 30 June 2021 (2 pages)
2 July 2021Termination of appointment of Ashley Graham Woods as a secretary on 30 June 2021 (1 page)
16 June 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
24 December 2020Accounts for a small company made up to 31 December 2019 (24 pages)
15 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
17 March 2020Registered office address changed from C/O Ion 3rd Floor, One New Change London EC4M 9AF England to C/O Ion 10 Queen Street Place London EC4R 1BE on 17 March 2020 (1 page)
1 October 2019Accounts for a small company made up to 31 December 2018 (24 pages)
17 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
15 January 2019Registered office address changed from C/O Ion Group 3rd Floor, One New Change London EC4M 9AF England to C/O Ion 3rd Floor, One New Change London EC4M 9AF on 15 January 2019 (1 page)
14 January 2019Registered office address changed from Level 16 30 st. Mary Axe London EC3A 8EP England to C/O Ion Group 3rd Floor, One New Change London EC4M 9AF on 14 January 2019 (1 page)
10 October 2018Accounts for a small company made up to 31 December 2017 (24 pages)
30 August 2018Registered office address changed from Level 26 st. Mary Axe London EC3A 8EP England to Level 16 30 st. Mary Axe London EC3A 8EP on 30 August 2018 (1 page)
15 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
6 October 2017Full accounts made up to 31 December 2016 (22 pages)
6 October 2017Full accounts made up to 31 December 2016 (22 pages)
28 September 2017Appointment of Mrs Mandy Rutter as a director on 30 August 2017 (2 pages)
28 September 2017Appointment of Mrs Mandy Rutter as a director on 30 August 2017 (2 pages)
28 September 2017Termination of appointment of Jiro Joseph Okochi as a director on 30 August 2017 (1 page)
28 September 2017Termination of appointment of Jiro Joseph Okochi as a director on 30 August 2017 (1 page)
7 July 2017Change of details for Ion Investment Group Limited as a person with significant control on 1 November 2016 (2 pages)
7 July 2017Change of details for Ion Investment Group Limited as a person with significant control on 1 November 2016 (2 pages)
6 July 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
6 July 2017Notification of Ion Investment Group Limited as a person with significant control on 6 July 2017 (1 page)
6 July 2017Notification of Ion Investment Group Limited as a person with significant control on 1 November 2016 (1 page)
6 July 2017Termination of appointment of Dino Bartlett Ewing as a director on 6 July 2017 (1 page)
6 July 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
6 July 2017Registered office address changed from Squires House 205a High Street West Wickham Kent BR4 0PH to Level 26 st. Mary Axe London EC3A 8EP on 6 July 2017 (1 page)
6 July 2017Appointment of Mr Ashley Graham Woods as a secretary on 1 July 2017 (2 pages)
6 July 2017Termination of appointment of Dino Bartlett Ewing as a director on 6 July 2017 (1 page)
6 July 2017Notification of Ion Investment Group Limited as a person with significant control on 1 November 2016 (1 page)
6 July 2017Registered office address changed from Squires House 205a High Street West Wickham Kent BR4 0PH to Level 26 st. Mary Axe London EC3A 8EP on 6 July 2017 (1 page)
6 July 2017Appointment of Mr Ashley Graham Woods as a secretary on 1 July 2017 (2 pages)
13 October 2016Full accounts made up to 31 December 2015 (15 pages)
13 October 2016Full accounts made up to 31 December 2015 (15 pages)
21 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1
(4 pages)
21 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1
(4 pages)
25 April 2016Termination of appointment of Timothy Michael Andrews as a secretary on 31 March 2016 (2 pages)
25 April 2016Termination of appointment of Timothy Michael Andrews as a secretary on 31 March 2016 (2 pages)
25 April 2016Registered office address changed from Squires House 205a High Street West Wickham Kent BR4 0PH England to Squires House 205a High Street West Wickham Kent BR4 0PH on 25 April 2016 (2 pages)
25 April 2016Registered office address changed from Squires House 205a High Street West Wickham Kent BR4 0PH England to Squires House 205a High Street West Wickham Kent BR4 0PH on 25 April 2016 (2 pages)
19 April 2016Registered office address changed from Swallows Court Randwick Stroud Gloucestershire GL6 6JD to Squires House 205a High Street West Wickham Kent BR4 0PH on 19 April 2016 (1 page)
19 April 2016Termination of appointment of Timothy Michael Andrews as a secretary on 31 March 2016 (1 page)
19 April 2016Registered office address changed from Swallows Court Randwick Stroud Gloucestershire GL6 6JD to Squires House 205a High Street West Wickham Kent BR4 0PH on 19 April 2016 (1 page)
19 April 2016Termination of appointment of Timothy Michael Andrews as a secretary on 31 March 2016 (1 page)
4 October 2015Full accounts made up to 31 December 2014 (12 pages)
4 October 2015Full accounts made up to 31 December 2014 (12 pages)
20 August 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(5 pages)
20 August 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(5 pages)
2 September 2014Full accounts made up to 31 December 2013 (12 pages)
2 September 2014Full accounts made up to 31 December 2013 (12 pages)
2 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
(5 pages)
2 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
(5 pages)
30 August 2013Full accounts made up to 31 December 2012 (13 pages)
30 August 2013Full accounts made up to 31 December 2012 (13 pages)
18 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (5 pages)
18 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (5 pages)
11 December 2012Full accounts made up to 31 December 2011 (12 pages)
11 December 2012Full accounts made up to 31 December 2011 (12 pages)
25 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
25 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
14 September 2011Current accounting period shortened from 30 June 2012 to 31 December 2011 (3 pages)
14 September 2011Current accounting period shortened from 30 June 2012 to 31 December 2011 (3 pages)
15 June 2011Incorporation (24 pages)
15 June 2011Incorporation (24 pages)