General information

Name:

Revivo-therapy Ltd

Office Address:

Matrix House, 12-16 Lionel Road Canvey Island SS8 9DE Essex

Number: 06315950

Incorporation date: 2007-07-17

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Revivo-therapy Limited may be contacted at Matrix House, 12-16 Lionel Road, Canvey Island in Essex. The company's postal code is SS8 9DE. Revivo-therapy has been present on the market for the last seventeen years. The company's registration number is 06315950. This business's classified under the NACE and SIC code 86900 and their NACE code stands for Other human health activities. The company's latest financial reports describe the period up to 2022-03-31 and the latest confirmation statement was filed on 2023-07-17.

We have a solitary director now running the firm, specifically Karen R. who has been doing the director's responsibilities for seventeen years. Since July 2007 Michel R., had performed the duties for this firm until the resignation five years ago.

Karen R. is the individual who controls this firm, owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Karen R.

Role: Director

Appointed: 17 July 2007

Latest update: 17 February 2024

Karen R.

Role: Secretary

Appointed: 17 July 2007

Latest update: 17 February 2024

People with significant control

Karen R.
Notified on 1 July 2016
Nature of control:
1/2 or less of shares
Michel R.
Notified on 26 July 2017
Ceased on 15 July 2019
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 31 July 2024
Confirmation statement last made up date 17 July 2023
Annual Accounts 25 August 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 25 August 2015
Annual Accounts 1 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 1 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 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2023-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 27th, February 2024
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 86900 : Other human health activities
16
Company Age

Similar companies nearby

Closest companies