REVIVAL BLUE LIMITED
Overview
| Company Name | REVIVAL BLUE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02788087 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of REVIVAL BLUE LIMITED?
| Company Name | From | Until |
|---|---|---|
| CHEM-DRY U.K. LIMITED | Feb 23, 1993 | Feb 23, 1993 |
| GAGELINE LIMITED | Feb 09, 1993 | Feb 09, 1993 |
What are the latest accounts for REVIVAL BLUE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for REVIVAL BLUE LIMITED?
| Last Confirmation Statement Made Up To | May 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 20, 2025 |
| Overdue | No |
What are the latest filings for REVIVAL BLUE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a small company made up to Dec 31, 2024 | 9 pages | AA | ||||||||||
Appointment of Ruben Horatio Moggee as a director on Jul 30, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Purmpal Singh Taggar as a director on Jul 30, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Teresa Anne Owen as a director on Jul 31, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 20, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 9 pages | AA | ||||||||||
Change of details for Mr Paul Hayman as a person with significant control on Jun 28, 2024 | 2 pages | PSC04 | ||||||||||
Director's details changed for Mr Paul Hayman on Jun 28, 2024 | 2 pages | CH01 | ||||||||||
Confirmation statement made on May 20, 2024 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 027880870015 in full | 1 pages | MR04 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 9 pages | AA | ||||||||||
Notification of Paul Hayman as a person with significant control on Oct 31, 2022 | 2 pages | PSC01 | ||||||||||
Confirmation statement made on May 20, 2023 with updates | 4 pages | CS01 | ||||||||||
Accounts for a small company made up to Apr 30, 2022 | 9 pages | AA | ||||||||||
Certificate of change of name Company name changed chem-dry U.K. LIMITED\certificate issued on 02/11/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Current accounting period shortened from Apr 30, 2023 to Dec 31, 2022 | 1 pages | AA01 | ||||||||||
Termination of appointment of Stuart Pace as a director on Oct 31, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Gold Round Limited as a director on Oct 31, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Paul Hayman as a director on Oct 31, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Rjp Secretaries Limited as a secretary on Oct 31, 2022 | 1 pages | TM02 | ||||||||||
Appointment of Mrs Teresa Anne Owen as a director on Oct 31, 2022 | 2 pages | AP01 | ||||||||||
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 pages | AD01 | ||||||||||
Notification of Revival Group Limited as a person with significant control on Oct 31, 2022 | 2 pages | PSC02 | ||||||||||
Cessation of Gold Round Limited as a person with significant control on Oct 31, 2022 | 1 pages | PSC07 | ||||||||||
Cessation of Aghoco 1022 Limited as a person with significant control on Oct 31, 2022 | 1 pages | PSC07 | ||||||||||
Who are the officers of REVIVAL BLUE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HAYMAN, Paul | Director | High Street HP20 1SE Aylesbury 66 England | England | British | 301751690002 | |||||||||
| MOGGEE, Ruben Horatio | Director | High Street HP20 1SE Aylesbury 66 England | South Africa | South African | 339105840001 | |||||||||
| TAGGAR, Purmpal Singh | Director | High Street HP20 1SE Aylesbury 66 England | England | British | 336524050001 | |||||||||
| GREY, Robin Francis | Secretary | 8 Keepers Gate Four Oaks B74 2NL Sutton Coldfield West Midlands | British | 33733380001 | ||||||||||
| HUTCHINSON, Angela Denise | Secretary | Southwold 36 Greenstiles Lane HU14 3NH Swanland North Humberside | British | 49658870002 | ||||||||||
| JOHNSTON, Iain | Secretary | 3 Scholes Park Road YO12 6RE Scarborough North Yorkshire | Uk | 702270001 | ||||||||||
| MAUGHAN, Anna | Secretary | 404 Chester Road Boldmere B73 5BS Sutton Coldfield | British | 53071850001 | ||||||||||
| THOMAS, Caroline Emma Roberts | Secretary | 5 Broomsleigh Street NW6 1QQ London | British | 154322040001 | ||||||||||
| WARD, Shirley | Secretary | 27 South Parade Leven HU17 5LJ Beverley North Humberside | British | 10362760001 | ||||||||||
| RJP SECRETARIES LIMITED | Secretary | 68 Baker Street KT13 8AL Weybridge Ground Floor, Egerton House Surrey United Kingdom |
| 61999120002 | ||||||||||
| SEVERNSIDE SECRETARIAL LIMITED | Nominee Secretary | 14-18 City Road CF24 3DL Cardiff | 900003990001 | |||||||||||
| ANNISON, Roger Neil | Director | 19 Sackville Close HU17 8XF Beverley East Yorkshire | British | 69954830003 | ||||||||||
| BELK, Andrew John | Director | Pen Plannau Moelfre SY10 7QL Llansilin North Wales | British | 65603000003 | ||||||||||
| BELL, Jonathan | Director | Swinemoor Lane HU17 0LS Beverley Colonial House East Yorkshire United Kingdom | England | British | 123082590001 | |||||||||
| BENNETT, Martin John | Director | St Peters Church Lane WR9 7AN Droitwich St Peters Manor Worcestershire | England | British | 69181180003 | |||||||||
| BROWN, David Mckelvie | Director | 40 Bedford Road SG6 4DR Letchworth Hertfordshire | England | British | 3307440001 | |||||||||
| CABLE, Richard John | Director | 8 Ambleside Walk LS22 6DP Wetherby West Yorkshire | British | 94183400001 | ||||||||||
| CARLISLE, Ian | Director | The Clock House West End Road Box End MK43 8RT Kempston Rural Bedfordshire | England | British | 146715900001 | |||||||||
| DAVISON, Jonathan Charles | Director | 75 Megson Way Walkington HU17 8YA Beverley North Humberside | England | British | 54751860002 | |||||||||
| DICKINSON, Louise | Director | Caxton Road Fulwood PR2 9NZ Preston 6 Fulwood Park Lancashire | England | British | 139480580001 | |||||||||
| ELVIDGE, Paul Samuel | Director | 237 The Ridgeway AL4 9XG St Albans Hertfordshire | United Kingdom | British | 41258150002 | |||||||||
| ELVIDGE, Rowland Edward | Director | 1 York Road AL1 4PL St Albans Hertfordshire | British | 3297450001 | ||||||||||
| FORD, Simon | Director | 9 Eversfield Close Kingswood HU7 3EQ Hull North Humberside | British | 117421040001 | ||||||||||
| GREY, Robin Francis | Director | 5272 Goldspring Place Chillingwalk FOREIGN British Colombia V 2r 373 Canada | British | 33733380005 | ||||||||||
| HORTON, Alan Albert | Director | 68 Baker Street KT13 8AL Weybridge Ground Floor, Egerton House Surrey United Kingdom | England | British | 182208240001 | |||||||||
| HUTCHINSON, Jonathan Mark | Director | 7509 Dickenson Place V42 1JG Chilliwack Bc Canada | British | 35378250005 | ||||||||||
| JOHNSTON, Iain | Director | 3 Scholes Park Road YO12 6RE Scarborough North Yorkshire | United Kingdom | Uk | 702270001 | |||||||||
| JOLLY, Adrian Richard | Director | Caxton Road Fulwood PR2 9NZ Preston 6 Fulwood Park Lancashire | United Kingdom | British | 87664160001 | |||||||||
| LAKIN, William John | Director | 56 Fairway ST16 3TN Stafford | United Kingdom | British | 54337740003 | |||||||||
| LEE, Peter Francis | Director | Caxton Road Fulwood PR2 9NZ Preston 6 Fulwood Park Lancashire | England | British | 207608120001 | |||||||||
| LEES, Stuart | Director | High Street KT7 0SR Thames Ditton 2 A C Court Surrey England | England | British | 70032700001 | |||||||||
| LETHEREN, Ralph | Director | 44 Lichfield Close HU17 8PX Beverley East Yorkshire | England | British | 61272570001 | |||||||||
| LLOYD-JONES, Andrew Mark | Director | Caxton Road Fulwood PR2 9NZ Preston 6 Fulwood Park Lancashire | England | British | 149155620001 | |||||||||
| OWEN, Teresa Anne | Director | High Street HP20 1SE Aylesbury 66 England | England | British | 82172400002 | |||||||||
| PACE, Stuart | Director | High Street HP20 1SE Aylesbury 66 England | England | British | 207506130003 |
Who are the persons with significant control of REVIVAL BLUE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Revival Group Limited | Oct 31, 2022 | High Street HP20 1SE Aylesbury 66 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Paul Hayman | Oct 31, 2022 | High Street HP20 1SE Aylesbury 66 England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Gold Round Limited | Apr 18, 2016 | 24 Old Bond Street W1S 4AW Mayfair 4th Floor London United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Aghoco 1022 Limited | Apr 06, 2016 | 68 Baker Street KT13 8AL Weybridge Ground Floor, Egerton House Surrey United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Gold Round Limited | Apr 06, 2016 | 24 Old Bond Street Mayfair W1S 4AW London 5th Floor United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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