General information

Name:

Revo Seccus Limited

Office Address:

Tudor Rose 68 The Green UB2 4BG Southall

Number: 08143606

Incorporation date: 2012-07-16

End of financial year: 30 May

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Active

Description

Data updated on:

Revo Seccus came into being in 2012 as a company enlisted under no 08143606, located at UB2 4BG Southall at Tudor Rose. This company has been in business for 12 years and its current status is active. The enterprise's Standard Industrial Classification Code is 82990 which means Other business support service activities not elsewhere classified. 2022-05-31 is the last time when the company accounts were reported.

In order to be able to match the demands of its customer base, the limited company is permanently being overseen by a number of three directors who are Ervin T., Martin F. and Ricky G.. Their work been of utmost importance to the limited company since 2022. What is more, the managing director's efforts are often supported by a secretary - Verlyn A., who was officially appointed by the limited company 12 years ago.

Ricky G. is the individual who controls this firm, has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Ervin T.

Role: Director

Appointed: 19 August 2022

Latest update: 7 February 2024

Martin F.

Role: Director

Appointed: 19 August 2022

Latest update: 7 February 2024

Verlyn A.

Role: Secretary

Appointed: 16 July 2012

Latest update: 7 February 2024

Ricky G.

Role: Director

Appointed: 16 July 2012

Latest update: 7 February 2024

People with significant control

Ricky G.
Notified on 7 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 20 July 2024
Confirmation statement last made up date 06 July 2023
Annual Accounts 7 April 2014
Start Date For Period Covered By Report 16 July 2012
Date Approval Accounts 7 April 2014
Annual Accounts 22 April 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 22 April 2015
Annual Accounts 19 July 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 19 July 2016
Annual Accounts 29 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 29 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023
Annual Accounts
End Date For Period Covered By Report 31 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers
Free Download
Micro company accounts made up to 31st May 2023 (AA)
filed on: 28th, February 2024
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2013

Address:

53 Longstone Avenue

Post code:

NW10 3UN

City / Town:

London

HQ address,
2014

Address:

Roundwood Youth Centre 49-53 Longstone Avenue

Post code:

NW10 3UN

HQ address,
2015

Address:

Roundwood Youth Centre 49-53 Longstone Avenue

Post code:

NW10 3UN

HQ address,
2016

Address:

Roundwood Youth Centre 49-53 Longstone Avenue

Post code:

NW10 3UN

Accountant/Auditor,
2016 - 2015

Name:

Capital Partners London Ltd

Address:

110 Viglen House Alperton Lane Alperton

Post code:

HA0 1HD

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
11
Company Age

Closest Companies - by postcode