Reverba Limited LONDON


Founded in 2000, Reverba, classified under reg no. 03991563 is an active company. Currently registered at The Brentano Suite Solar House N12 8QJ, London the company has been in the business for 24 years. Its financial year was closed on Friday 31st May and its latest financial statement was filed on 2022/05/31. Since 2004/01/28 Reverba Limited is no longer carrying the name White Spark.

The firm has one director. Rezwana M., appointed on 12 May 2000. There are currently no secretaries appointed. Currently there is 1 former director listed by the firm - Unies M., who left the firm on 28 February 2002. Similarly, the firm lists a few former secretaries whose names might be found in the list below.

Reverba Limited Address / Contact

Office Address The Brentano Suite Solar House
Office Address2 915 High Road
Town London
Post code N12 8QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03991563
Date of Incorporation Fri, 12th May 2000
Industry Advertising agencies
Industry Other information technology service activities
End of financial Year 31st May
Company age 24 years old
Account next due date Thu, 29th Feb 2024 (57 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 26th May 2024 (2024-05-26)
Last confirmation statement dated Fri, 12th May 2023

Company staff

Rezwana M.

Position: Director

Appointed: 12 May 2000

Unies M.

Position: Secretary

Appointed: 28 February 2002

Resigned: 01 June 2016

Britannia Company Formations Limited

Position: Corporate Nominee Secretary

Appointed: 12 May 2000

Resigned: 12 May 2000

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 12 May 2000

Resigned: 12 May 2000

Unies M.

Position: Director

Appointed: 12 May 2000

Resigned: 28 February 2002

Rezwana M.

Position: Secretary

Appointed: 12 May 2000

Resigned: 28 February 2002

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As we found, there is Rezwana M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Rezwana M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

White Spark January 28, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth11 89214 64517 53126 457       
Balance Sheet
Cash Bank In Hand35 18114 30017 93214 398       
Cash Bank On Hand   14 39822 36525 75521 56215 40737 76776 71088 826
Current Assets36 61923 25528 63234 13636 63625 83621 61627 81059 97095 284101 393
Debtors1 4388 95510 70019 73814 271815412 40322 20318 57412 567
Net Assets Liabilities   26 45727 42222 36812 49017 38013 52018 55417 269
Net Assets Liabilities Including Pension Asset Liability 14 64517 53126 457       
Other Debtors   766103815412 00011 0006 0001 000
Property Plant Equipment   14 48810 8667 244   461 
Tangible Fixed Assets3622814 488       
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve11 79214 54517 43126 357       
Shareholder Funds11 89214 64517 53126 457       
Other
Amount Specific Advance Or Credit Directors  1186 00635935 9424 50426 09853 73969 413
Amount Specific Advance Or Credit Made In Period Directors    5 971      
Amount Specific Advance Or Credit Repaid In Period Directors   5 888 585 8491 43821 59427 64115 674
Accumulated Depreciation Impairment Property Plant Equipment   5 8949 51613 1382 2722 2722 2722 426566
Average Number Employees During Period    2211112
Bank Borrowings Overdrafts    6 625602578 5 1504 0983 180
Creditors   22 1676 6256029 12610 4305 1504 0983 180
Creditors Due After One Year  126        
Creditors Due Within One Year24 7638 63210 98322 167       
Disposals Decrease In Depreciation Impairment Property Plant Equipment      10 866   2 272
Disposals Property Plant Equipment      18 110   2 272
Increase From Depreciation Charge For Year Property Plant Equipment    3 6223 622   154412
Net Current Assets Liabilities11 85614 62317 64911 96923 18115 72612 49017 38018 67022 19119 369
Number Shares Allotted 100100100       
Other Creditors   6 006354966 1894 50426 09956 04069 988
Other Taxation Social Security Payable   16 1616 7952 9892 3595 92615 20116 11911 608
Par Value Share 111       
Property Plant Equipment Gross Cost   20 38220 38220 3822 2722 2722 2722 8871 646
Share Capital Allotted Called Up Paid100100100100       
Tangible Fixed Assets Additions   18 110       
Tangible Fixed Assets Cost Or Valuation2 2722 2722 27220 382       
Tangible Fixed Assets Depreciation2 2362 2502 2645 894       
Tangible Fixed Assets Depreciation Charged In Period 14143 630       
Total Additions Including From Business Combinations Property Plant Equipment         6151 031
Total Assets Less Current Liabilities11 89214 64517 65726 45734 04722 97012 49017 38018 67022 65220 449
Trade Creditors Trade Payables         934428
Trade Debtors Trade Receivables   18 97214 168  40311 20312 57411 567
Advances Credits Directors14 9706901186 006       
Advances Credits Made In Period Directors3 71714 280572        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to 2023/05/31
filed on: 27th, January 2024
Free Download (7 pages)

Company search

Advertisements