General information

Name:

Reventus Ltd

Office Address:

201 Haverstock Hill Belsize Park NW3 4QG London

Number: 04714602

Incorporation date: 2003-03-28

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Reventus Limited could be contacted at 201 Haverstock Hill, Belsize Park in London. Its postal code is NW3 4QG. Reventus has been operating on the market for the last 21 years. Its Companies House Reg No. is 04714602. This firm has been on the market under three different names. The company's very first name, Anthony Quinn Certificated Baliffs, was switched on 2003-04-13 to Anthony Quinn Certificated Bailiffs. The current name, in use since 2011, is Reventus Limited. The enterprise's classified under the NACE and SIC code 82990 and has the NACE code: Other business support service activities not elsewhere classified. The business latest financial reports cover the period up to Fri, 30th Sep 2022 and the latest annual confirmation statement was submitted on Tue, 28th Mar 2023.

Council Redbridge can be found among the counter parties that cooperate with the company. In 2015, this cooperation amounted to at least 2,855 pounds of revenue. In 2014 the company had 3 transactions that yielded 566 pounds. Cooperation with the Redbridge council covered the following areas: Supplies And Services / Grants And Subscriptions and Capital, Balance Sheet And Control / Debtors.

As found in the enterprise's register, for 12 years there have been two directors: Sara Q. and Anthony Q.. To help the directors in their tasks, this business has been using the skills of Sara Q. as a secretary since March 2003.

  • Previous company's names
  • Reventus Limited 2011-06-07
  • Anthony Quinn Certificated Bailiffs Limited 2003-04-13
  • Anthony Quinn Certificated Baliffs Limited 2003-03-28

Financial data based on annual reports

Company staff

Sara Q.

Role: Director

Appointed: 08 March 2012

Latest update: 5 January 2024

Anthony Q.

Role: Director

Appointed: 28 March 2003

Latest update: 5 January 2024

Sara Q.

Role: Secretary

Appointed: 28 March 2003

Latest update: 5 January 2024

People with significant control

Anthony Q. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Anthony Q.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 11 April 2024
Confirmation statement last made up date 28 March 2023
Annual Accounts 15 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 15 December 2015
Annual Accounts 20 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 20 December 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-09-30
Annual Accounts
Start Date For Period Covered By Report 2021-10-01
End Date For Period Covered By Report 2022-09-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Registered office address changed from Suites 3 & 4 63-67 Athenaeum Place Muswell Hill London N10 3HL England to 201 Haverstock Hill Belsize Park London NW3 4QG on September 19, 2023 (AD01)
filed on: 19th, September 2023
address
Free Download Download filing (1 page)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Redbridge 8 £ 2 854.83
2015-06-16 60279171 £ 1 164.89 Supplies And Services / Grants And Subscriptions
2015-07-09 60281761 £ 756.26 Supplies And Services / Grants And Subscriptions
2015-03-19 70075579 £ 517.00 Supplies And Services / Grants And Subscriptions
2014 Redbridge 3 £ 565.84
2014-11-13 70075295 £ 565.84 Supplies And Services / Grants And Subscriptions
2014-11-13 70075295 £ 54.97 Capital, Balance Sheet And Control / Debtors
2014-11-13 70075295 £ -54.97 Capital, Balance Sheet And Control / Debtors

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
21
Company Age

Closest Companies - by postcode