Company NameRevix UK Limited
Company StatusActive
Company Number11713189
CategoryPrivate Limited Company
Incorporation Date5 December 2018(5 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Sean Andrew Sanders
Date of BirthApril 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2020(1 year, 3 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHatherley House 15-17 Wood Street
Barnet
Herts
EN5 4AT
Director NameThibault Timothee Delbarge
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBelgian
StatusCurrent
Appointed21 July 2021(2 years, 7 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence AddressHatherley House 15-17 Wood Street
Barnet
Herts
EN5 4AT
Director NameMr Alexander Valtingojer
Date of BirthJuly 1997 (Born 26 years ago)
NationalityItalian
StatusCurrent
Appointed01 January 2024(5 years after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceAustria
Correspondence AddressHatherley House 15-17 Wood Street
Barnet
Herts
EN5 4AT
Director NameMr Frank Westermann
Date of BirthOctober 1977 (Born 46 years ago)
NationalityGerman
StatusCurrent
Appointed01 January 2024(5 years after company formation)
Appointment Duration2 months, 3 weeks
RoleEntrepreneur
Country of ResidenceUnited States
Correspondence AddressHatherley House 15-17 Wood Street
Barnet
Herts
EN5 4AT
Director NameLouis Frederik Buys
Date of BirthAugust 1992 (Born 31 years ago)
NationalitySouth African
StatusResigned
Appointed05 December 2018(same day as company formation)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressHatherley House 15-17 Wood Street
Barnet
Herts
EN5 4AT
Director NameAlexander Schmid
Date of BirthOctober 1992 (Born 31 years ago)
NationalityAustrian
StatusResigned
Appointed05 December 2018(same day as company formation)
RoleTrainee Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHatherley House 15-17 Wood Street
Barnet
Herts
EN5 4AT
Director NameMr Graeme Sands
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHatherley House 15-17 Wood Street
Barnet
Herts
EN5 4AT
Director NameMiss Penelope Anne Blair Watson
Date of BirthJune 1990 (Born 33 years ago)
NationalityAustralian
StatusResigned
Appointed05 March 2020(1 year, 3 months after company formation)
Appointment Duration1 month (resigned 11 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHatherley House 15-17 Wood Street
Barnet
Herts
EN5 4AT
Director NameMr Aidan Caruana
Date of BirthOctober 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2020(2 years after company formation)
Appointment Duration7 months, 4 weeks (resigned 05 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHatherley House 15-17 Wood Street
Barnet
Herts
EN5 4AT
Director NameMax Joseph Heinzle
Date of BirthMarch 1983 (Born 41 years ago)
NationalityAustrian
StatusResigned
Appointed21 July 2021(2 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 December 2022)
RoleManaging Director
Country of ResidenceAustria
Correspondence AddressHatherley House 15-17 Wood Street
Barnet
Herts
EN5 4AT
Director NameMs Alison Brigitte Sanders
Date of BirthMarch 1995 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2021(2 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 January 2024)
RoleBusiness Intelligence Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressHatherley House 15-17 Wood Street
Barnet
Herts
EN5 4AT
Director NameLeon Rood
Date of BirthFebruary 1977 (Born 47 years ago)
NationalitySouth African
StatusResigned
Appointed05 August 2021(2 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 January 2024)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressHatherley House 15-17 Wood Street
Barnet
Herts
EN5 4AT

Location

Registered AddressHatherley House
15-17 Wood Street
Barnet
Herts
EN5 4AT
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardUnderhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return29 May 2023 (10 months ago)
Next Return Due12 June 2024 (2 months, 2 weeks from now)

Filing History

25 January 2024Appointment of Mr Alexander Valtingojer as a director on 1 January 2024 (2 pages)
25 January 2024Appointment of Mr Frank Westermann as a director on 1 January 2024 (2 pages)
25 January 2024Termination of appointment of Alison Brigitte Sanders as a director on 1 January 2024 (1 page)
25 January 2024Termination of appointment of Leon Rood as a director on 1 January 2024 (1 page)
9 December 2023Second filing of a statement of capital following an allotment of shares on 30 October 2023
  • GBP 19,190.10712
(4 pages)
11 November 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 November 2023Statement of capital following an allotment of shares on 30 October 2023
  • GBP 19,190.10712
  • ANNOTATION Clarification a second filed SH01 was registered on 09/12/2023
(4 pages)
23 August 2023Total exemption full accounts made up to 31 December 2022 (33 pages)
9 June 2023Confirmation statement made on 29 May 2023 with no updates (3 pages)
15 December 2022Termination of appointment of Max Joseph Heinzle as a director on 7 December 2022 (1 page)
30 June 2022Confirmation statement made on 29 May 2022 with updates (8 pages)
10 May 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
29 April 2022Statement of capital following an allotment of shares on 31 March 2022
  • GBP 17,250.3852
(3 pages)
28 April 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
9 March 2022Notification of Sean Andrew Sanders as a person with significant control on 7 March 2022 (2 pages)
9 March 2022Withdrawal of a person with significant control statement on 9 March 2022 (2 pages)
25 October 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
6 August 2021Termination of appointment of Graeme Sands as a director on 5 August 2021 (1 page)
6 August 2021Termination of appointment of Aidan Caruana as a director on 5 August 2021 (1 page)
6 August 2021Appointment of Leon Rood as a director on 5 August 2021 (2 pages)
31 July 2021Memorandum and Articles of Association (49 pages)
31 July 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
23 July 2021Cessation of Sean Sanders as a person with significant control on 20 July 2021 (1 page)
23 July 2021Notification of a person with significant control statement (2 pages)
23 July 2021Confirmation statement made on 29 May 2021 with updates (5 pages)
22 July 2021Appointment of Max Joseph Heinzle as a director on 21 July 2021 (2 pages)
22 July 2021Appointment of Thibault Timothee Delbarge as a director on 21 July 2021 (2 pages)
22 July 2021Statement of capital following an allotment of shares on 20 July 2021
  • GBP 2,002.53051
(4 pages)
22 July 2021Appointment of Ms Alison Brigitte Sanders as a director on 21 July 2021 (2 pages)
30 April 2021Sub-division of shares on 29 March 2021 (7 pages)
19 April 2021Resolutions
  • RES13 ‐ Sub-division 29/03/2021
(3 pages)
19 April 2021Sub-division of shares on 29 March 2021 (7 pages)
11 January 2021Statement of capital following an allotment of shares on 22 December 2020
  • GBP 1,000
(3 pages)
14 December 2020Appointment of Mr Aidan Caruana as a director on 8 December 2020 (2 pages)
8 December 2020Termination of appointment of Penelope Watson as a director on 11 April 2020 (1 page)
21 October 2020Unaudited abridged accounts made up to 31 December 2019 (11 pages)
29 May 2020Confirmation statement made on 29 May 2020 with updates (4 pages)
29 May 2020Cessation of Louis Frederik Buys as a person with significant control on 5 March 2020 (1 page)
26 March 2020Appointment of Sean Andrew Sanders as a director on 5 March 2020 (2 pages)
26 March 2020Appointment of Penelope Watson as a director on 5 March 2020 (2 pages)
26 March 2020Termination of appointment of Louis Frederik Buys as a director on 5 March 2020 (1 page)
24 March 2020Termination of appointment of Alexander Schmid as a director on 5 March 2020 (1 page)
24 March 2020Statement of capital following an allotment of shares on 5 March 2020
  • GBP 500
(3 pages)
5 March 2020Statement of capital following an allotment of shares on 16 September 2019
  • GBP 140
(3 pages)
9 December 2019Confirmation statement made on 4 December 2019 with no updates (3 pages)
2 October 2019Statement of capital following an allotment of shares on 16 September 2019
  • GBP 100
(3 pages)
5 December 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-12-05
  • GBP 100
(28 pages)