Revival Blue Limited

DataGardener
revival blue limited
live
Small

Revival Blue Limited

02788087Private Limited With Share Capital

66 High Street, Aylesbury, HP201SE
Incorporated

09/02/1993

Company Age

33 years

Directors

3

Employees

21

SIC Code

81210

Risk

very low risk

Company Overview

Registration, classification & business activity

Revival Blue Limited (02788087) is a private limited with share capital incorporated on 09/02/1993 (33 years old) and registered in aylesbury, HP201SE. The company operates under SIC code 81210 and is classified as Small.

The chem-dry\u00c2\u00ae system originated in the usa in 1977 when a revolutionary carbonated solution that not only cleaned beautifully, but was also safe and non-toxic, was formulated. the exclusive chem-dry\u00c2\u00ae process generates natural co2 to produce millions of tiny, effervescent bubble...

Private Limited With Share Capital
SIC: 81210
Small
Incorporated 09/02/1993
HP201SE
21 employees

Financial Overview

Total Assets

£7.55M

Liabilities

£3.07M

Net Assets

£4.47M

Est. Turnover

£6.36M

AI Estimated
Unreported
Cash

£699.3K

Key Metrics

21

Employees

3

Directors

1

Shareholders

1

CCJs

Board of Directors

3

Charges

16

Registered

0

Outstanding

0

Part Satisfied

16

Satisfied

Filed Documents

100
Accounts With Accounts Type Small
Category:Accounts
Date:11-09-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:13-08-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:13-08-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:13-08-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-05-2025
Accounts With Accounts Type Small
Category:Accounts
Date:03-09-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:28-06-2024
Change Person Director Company With Change Date
Category:Officers
Date:28-06-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-05-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-02-2024
Accounts With Accounts Type Small
Category:Accounts
Date:27-09-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-05-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-05-2023
Accounts With Accounts Type Small
Category:Accounts
Date:28-04-2023
Certificate Change Of Name Company
Category:Change Of Name
Date:02-11-2022
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:02-11-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:01-11-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:01-11-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:01-11-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:01-11-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:01-11-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-11-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-11-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-11-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-11-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-11-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-11-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-11-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-08-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:08-08-2022
Change Corporate Director Company With Change Date
Category:Officers
Date:05-08-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:02-07-2022
Accounts With Accounts Type Full
Category:Accounts
Date:01-07-2022
Gazette Notice Compulsory
Category:Gazette
Date:28-06-2022
Change Person Director Company With Change Date
Category:Officers
Date:21-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-06-2021
Accounts With Accounts Type Full
Category:Accounts
Date:10-05-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:07-12-2020
Change Person Director Company With Change Date
Category:Officers
Date:30-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-06-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:04-06-2020
Accounts With Accounts Type Full
Category:Accounts
Date:11-11-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-08-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-08-2019
Change Corporate Secretary Company With Change Date
Category:Officers
Date:12-08-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-05-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-03-2019
Accounts With Accounts Type Small
Category:Accounts
Date:30-10-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-07-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-05-2018
Accounts With Accounts Type Full
Category:Accounts
Date:20-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-06-2017
Accounts With Accounts Type Full
Category:Accounts
Date:07-02-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:20-01-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-06-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-06-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-05-2016
Resolution
Category:Resolution
Date:10-05-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:25-04-2016
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:25-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:25-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:25-04-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-04-2016
Appoint Corporate Director Company With Name Date
Category:Officers
Date:25-04-2016
Change Account Reference Date Company Current Extended
Category:Accounts
Date:25-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-04-2016
Accounts With Accounts Type Full
Category:Accounts
Date:31-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-05-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:06-05-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:06-05-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:06-05-2015
Accounts With Accounts Type Full
Category:Accounts
Date:07-11-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:24-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-07-2014
Accounts With Accounts Type Full
Category:Accounts
Date:13-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-06-2013
Appoint Person Director Company With Name
Category:Officers
Date:18-06-2013
Termination Director Company With Name
Category:Officers
Date:18-06-2013
Termination Director Company With Name
Category:Officers
Date:21-12-2012
Accounts With Accounts Type Full
Category:Accounts
Date:07-11-2012
Miscellaneous
Category:Miscellaneous
Date:06-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-05-2012
Accounts With Accounts Type Full
Category:Accounts
Date:02-11-2011
Appoint Person Director Company With Name
Category:Officers
Date:05-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-06-2011
Change Person Director Company With Change Date
Category:Officers
Date:15-06-2011
Termination Director Company With Name
Category:Officers
Date:09-05-2011
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:03-03-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:03-03-2011
Termination Director Company With Name
Category:Officers
Date:03-03-2011
Appoint Person Director Company With Name
Category:Officers
Date:21-02-2011
Legacy
Category:Mortgage
Date:08-02-2011
Legacy
Category:Mortgage
Date:08-02-2011
Legacy
Category:Mortgage
Date:03-02-2011
Legacy
Category:Mortgage
Date:03-02-2011
Legacy
Category:Mortgage
Date:03-02-2011
Legacy
Category:Mortgage
Date:03-02-2011

Import / Export

Imports
12 Months0
60 Months5
Exports
12 Months0
60 Months0

Risk Assessment

very low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typesmall company
Due Date30/09/2026
Filing Date11/09/2025
Latest Accounts31/12/2024

Trading Addresses

89 Ffordd Talargoch, Prestatyn, Clwyd, LL198NR
Rustlewood, Copthorne Road, Crawley, West Sussex, RH103PD
Unit 15 Tannery Court, Warrington, Cheshire, WA12HF
41 Main Street, Symington, Biggar, Lanarkshire, ML126LL
66 High Street, Aylesbury, HP201SERegistered

Contact

443305554038
66 High Street, Aylesbury, HP201SE