REVIVAL BLUE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameREVIVAL BLUE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02788087
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of REVIVAL BLUE LIMITED?

    • General cleaning of buildings (81210) / Administrative and support service activities

    Where is REVIVAL BLUE LIMITED located?

    Registered Office Address
    66 High Street
    HP20 1SE Aylesbury
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of REVIVAL BLUE LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHEM-DRY U.K. LIMITEDFeb 23, 1993Feb 23, 1993
    GAGELINE LIMITEDFeb 09, 1993Feb 09, 1993

    What are the latest accounts for REVIVAL BLUE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for REVIVAL BLUE LIMITED?

    Last Confirmation Statement Made Up ToMay 20, 2026
    Next Confirmation Statement DueJun 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 20, 2025
    OverdueNo

    What are the latest filings for REVIVAL BLUE LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Dec 31, 2024

    9 pagesAA

    Appointment of Ruben Horatio Moggee as a director on Jul 30, 2025

    2 pagesAP01

    Appointment of Mr Purmpal Singh Taggar as a director on Jul 30, 2025

    2 pagesAP01

    Termination of appointment of Teresa Anne Owen as a director on Jul 31, 2025

    1 pagesTM01

    Confirmation statement made on May 20, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    9 pagesAA

    Change of details for Mr Paul Hayman as a person with significant control on Jun 28, 2024

    2 pagesPSC04

    Director's details changed for Mr Paul Hayman on Jun 28, 2024

    2 pagesCH01

    Confirmation statement made on May 20, 2024 with no updates

    3 pagesCS01

    Satisfaction of charge 027880870015 in full

    1 pagesMR04

    Accounts for a small company made up to Dec 31, 2022

    9 pagesAA

    Notification of Paul Hayman as a person with significant control on Oct 31, 2022

    2 pagesPSC01

    Confirmation statement made on May 20, 2023 with updates

    4 pagesCS01

    Accounts for a small company made up to Apr 30, 2022

    9 pagesAA

    Certificate of change of name

    Company name changed chem-dry U.K. LIMITED\certificate issued on 02/11/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 02, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 31, 2022

    RES15

    Current accounting period shortened from Apr 30, 2023 to Dec 31, 2022

    1 pagesAA01

    Termination of appointment of Stuart Pace as a director on Oct 31, 2022

    1 pagesTM01

    Termination of appointment of Gold Round Limited as a director on Oct 31, 2022

    1 pagesTM01

    Appointment of Mr Paul Hayman as a director on Oct 31, 2022

    2 pagesAP01

    Termination of appointment of Rjp Secretaries Limited as a secretary on Oct 31, 2022

    1 pagesTM02

    Appointment of Mrs Teresa Anne Owen as a director on Oct 31, 2022

    2 pagesAP01

    Registered office address changed from Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL United Kingdom to 66 High Street Aylesbury HP20 1SE on Nov 01, 2022

    1 pagesAD01

    Notification of Revival Group Limited as a person with significant control on Oct 31, 2022

    2 pagesPSC02

    Cessation of Gold Round Limited as a person with significant control on Oct 31, 2022

    1 pagesPSC07

    Cessation of Aghoco 1022 Limited as a person with significant control on Oct 31, 2022

    1 pagesPSC07

    Who are the officers of REVIVAL BLUE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAYMAN, Paul
    High Street
    HP20 1SE Aylesbury
    66
    England
    Director
    High Street
    HP20 1SE Aylesbury
    66
    England
    EnglandBritish301751690002
    MOGGEE, Ruben Horatio
    High Street
    HP20 1SE Aylesbury
    66
    England
    Director
    High Street
    HP20 1SE Aylesbury
    66
    England
    South AfricaSouth African339105840001
    TAGGAR, Purmpal Singh
    High Street
    HP20 1SE Aylesbury
    66
    England
    Director
    High Street
    HP20 1SE Aylesbury
    66
    England
    EnglandBritish336524050001
    GREY, Robin Francis
    8 Keepers Gate
    Four Oaks
    B74 2NL Sutton Coldfield
    West Midlands
    Secretary
    8 Keepers Gate
    Four Oaks
    B74 2NL Sutton Coldfield
    West Midlands
    British33733380001
    HUTCHINSON, Angela Denise
    Southwold
    36 Greenstiles Lane
    HU14 3NH Swanland
    North Humberside
    Secretary
    Southwold
    36 Greenstiles Lane
    HU14 3NH Swanland
    North Humberside
    British49658870002
    JOHNSTON, Iain
    3 Scholes Park Road
    YO12 6RE Scarborough
    North Yorkshire
    Secretary
    3 Scholes Park Road
    YO12 6RE Scarborough
    North Yorkshire
    Uk702270001
    MAUGHAN, Anna
    404 Chester Road
    Boldmere
    B73 5BS Sutton Coldfield
    Secretary
    404 Chester Road
    Boldmere
    B73 5BS Sutton Coldfield
    British53071850001
    THOMAS, Caroline Emma Roberts
    5 Broomsleigh Street
    NW6 1QQ London
    Secretary
    5 Broomsleigh Street
    NW6 1QQ London
    British154322040001
    WARD, Shirley
    27 South Parade
    Leven
    HU17 5LJ Beverley
    North Humberside
    Secretary
    27 South Parade
    Leven
    HU17 5LJ Beverley
    North Humberside
    British10362760001
    RJP SECRETARIES LIMITED
    68 Baker Street
    KT13 8AL Weybridge
    Ground Floor, Egerton House
    Surrey
    United Kingdom
    Secretary
    68 Baker Street
    KT13 8AL Weybridge
    Ground Floor, Egerton House
    Surrey
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number02989995
    61999120002
    SEVERNSIDE SECRETARIAL LIMITED
    14-18 City Road
    CF24 3DL Cardiff
    Nominee Secretary
    14-18 City Road
    CF24 3DL Cardiff
    900003990001
    ANNISON, Roger Neil
    19 Sackville Close
    HU17 8XF Beverley
    East Yorkshire
    Director
    19 Sackville Close
    HU17 8XF Beverley
    East Yorkshire
    British69954830003
    BELK, Andrew John
    Pen Plannau
    Moelfre
    SY10 7QL Llansilin
    North Wales
    Director
    Pen Plannau
    Moelfre
    SY10 7QL Llansilin
    North Wales
    British65603000003
    BELL, Jonathan
    Swinemoor Lane
    HU17 0LS Beverley
    Colonial House
    East Yorkshire
    United Kingdom
    Director
    Swinemoor Lane
    HU17 0LS Beverley
    Colonial House
    East Yorkshire
    United Kingdom
    EnglandBritish123082590001
    BENNETT, Martin John
    St Peters Church Lane
    WR9 7AN Droitwich
    St Peters Manor
    Worcestershire
    Director
    St Peters Church Lane
    WR9 7AN Droitwich
    St Peters Manor
    Worcestershire
    EnglandBritish69181180003
    BROWN, David Mckelvie
    40 Bedford Road
    SG6 4DR Letchworth
    Hertfordshire
    Director
    40 Bedford Road
    SG6 4DR Letchworth
    Hertfordshire
    EnglandBritish3307440001
    CABLE, Richard John
    8 Ambleside Walk
    LS22 6DP Wetherby
    West Yorkshire
    Director
    8 Ambleside Walk
    LS22 6DP Wetherby
    West Yorkshire
    British94183400001
    CARLISLE, Ian
    The Clock House
    West End Road Box End
    MK43 8RT Kempston Rural
    Bedfordshire
    Director
    The Clock House
    West End Road Box End
    MK43 8RT Kempston Rural
    Bedfordshire
    EnglandBritish146715900001
    DAVISON, Jonathan Charles
    75 Megson Way
    Walkington
    HU17 8YA Beverley
    North Humberside
    Director
    75 Megson Way
    Walkington
    HU17 8YA Beverley
    North Humberside
    EnglandBritish54751860002
    DICKINSON, Louise
    Caxton Road
    Fulwood
    PR2 9NZ Preston
    6 Fulwood Park
    Lancashire
    Director
    Caxton Road
    Fulwood
    PR2 9NZ Preston
    6 Fulwood Park
    Lancashire
    EnglandBritish139480580001
    ELVIDGE, Paul Samuel
    237 The Ridgeway
    AL4 9XG St Albans
    Hertfordshire
    Director
    237 The Ridgeway
    AL4 9XG St Albans
    Hertfordshire
    United KingdomBritish41258150002
    ELVIDGE, Rowland Edward
    1 York Road
    AL1 4PL St Albans
    Hertfordshire
    Director
    1 York Road
    AL1 4PL St Albans
    Hertfordshire
    British3297450001
    FORD, Simon
    9 Eversfield Close
    Kingswood
    HU7 3EQ Hull
    North Humberside
    Director
    9 Eversfield Close
    Kingswood
    HU7 3EQ Hull
    North Humberside
    British117421040001
    GREY, Robin Francis
    5272 Goldspring Place
    Chillingwalk
    FOREIGN British Colombia
    V 2r 373
    Canada
    Director
    5272 Goldspring Place
    Chillingwalk
    FOREIGN British Colombia
    V 2r 373
    Canada
    British33733380005
    HORTON, Alan Albert
    68 Baker Street
    KT13 8AL Weybridge
    Ground Floor, Egerton House
    Surrey
    United Kingdom
    Director
    68 Baker Street
    KT13 8AL Weybridge
    Ground Floor, Egerton House
    Surrey
    United Kingdom
    EnglandBritish182208240001
    HUTCHINSON, Jonathan Mark
    7509 Dickenson Place
    V42 1JG Chilliwack Bc
    Canada
    Director
    7509 Dickenson Place
    V42 1JG Chilliwack Bc
    Canada
    British35378250005
    JOHNSTON, Iain
    3 Scholes Park Road
    YO12 6RE Scarborough
    North Yorkshire
    Director
    3 Scholes Park Road
    YO12 6RE Scarborough
    North Yorkshire
    United KingdomUk702270001
    JOLLY, Adrian Richard
    Caxton Road
    Fulwood
    PR2 9NZ Preston
    6 Fulwood Park
    Lancashire
    Director
    Caxton Road
    Fulwood
    PR2 9NZ Preston
    6 Fulwood Park
    Lancashire
    United KingdomBritish87664160001
    LAKIN, William John
    56 Fairway
    ST16 3TN Stafford
    Director
    56 Fairway
    ST16 3TN Stafford
    United KingdomBritish54337740003
    LEE, Peter Francis
    Caxton Road
    Fulwood
    PR2 9NZ Preston
    6 Fulwood Park
    Lancashire
    Director
    Caxton Road
    Fulwood
    PR2 9NZ Preston
    6 Fulwood Park
    Lancashire
    EnglandBritish207608120001
    LEES, Stuart
    High Street
    KT7 0SR Thames Ditton
    2 A C Court
    Surrey
    England
    Director
    High Street
    KT7 0SR Thames Ditton
    2 A C Court
    Surrey
    England
    EnglandBritish70032700001
    LETHEREN, Ralph
    44 Lichfield Close
    HU17 8PX Beverley
    East Yorkshire
    Director
    44 Lichfield Close
    HU17 8PX Beverley
    East Yorkshire
    EnglandBritish61272570001
    LLOYD-JONES, Andrew Mark
    Caxton Road
    Fulwood
    PR2 9NZ Preston
    6 Fulwood Park
    Lancashire
    Director
    Caxton Road
    Fulwood
    PR2 9NZ Preston
    6 Fulwood Park
    Lancashire
    EnglandBritish149155620001
    OWEN, Teresa Anne
    High Street
    HP20 1SE Aylesbury
    66
    England
    Director
    High Street
    HP20 1SE Aylesbury
    66
    England
    EnglandBritish82172400002
    PACE, Stuart
    High Street
    HP20 1SE Aylesbury
    66
    England
    Director
    High Street
    HP20 1SE Aylesbury
    66
    England
    EnglandBritish207506130003

    Who are the persons with significant control of REVIVAL BLUE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    High Street
    HP20 1SE Aylesbury
    66
    England
    Oct 31, 2022
    High Street
    HP20 1SE Aylesbury
    66
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number04438164
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Mr Paul Hayman
    High Street
    HP20 1SE Aylesbury
    66
    England
    Oct 31, 2022
    High Street
    HP20 1SE Aylesbury
    66
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    24 Old Bond Street
    W1S 4AW Mayfair
    4th Floor
    London
    United Kingdom
    Apr 18, 2016
    24 Old Bond Street
    W1S 4AW Mayfair
    4th Floor
    London
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number05687325
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    68 Baker Street
    KT13 8AL Weybridge
    Ground Floor, Egerton House
    Surrey
    United Kingdom
    Apr 06, 2016
    68 Baker Street
    KT13 8AL Weybridge
    Ground Floor, Egerton House
    Surrey
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number07200489
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    5th Floor
    United Kingdom
    Apr 06, 2016
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    5th Floor
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number05687325
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0