Reveur Limited LONDON


Reveur started in year 2014 as Private Limited Company with registration number 09114722. The Reveur company has been functioning successfully for ten years now and its status is active. The firm's office is based in London at 6th Floor. Postal code: EC2Y 5AU.

The company has 2 directors, namely Anthony S., Amanda F.. Of them, Amanda F. has been with the company the longest, being appointed on 3 July 2014 and Anthony S. has been with the company for the least time - from 14 December 2021. As of 25 April 2024, our data shows no information about any ex officers on these positions.

Reveur Limited Address / Contact

Office Address 6th Floor
Office Address2 2 London Wall Place
Town London
Post code EC2Y 5AU
Country of origin United Kingdom

Company Information / Profile

Registration Number 09114722
Date of Incorporation Thu, 3rd Jul 2014
Industry Management consultancy activities other than financial management
End of financial Year 31st July
Company age 10 years old
Account next due date Tue, 30th Apr 2024 (5 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 17th Jul 2024 (2024-07-17)
Last confirmation statement dated Mon, 3rd Jul 2023

Company staff

Anthony S.

Position: Director

Appointed: 14 December 2021

Amanda F.

Position: Director

Appointed: 03 July 2014

People with significant control

The list of PSCs that own or control the company includes 3 names. As we established, there is Anthony S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Amanda F. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Amanda F., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Anthony S.

Notified on 1 July 2020
Nature of control: 25-50% voting rights
25-50% shares

Amanda F.

Notified on 3 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Amanda F.

Notified on 3 July 2017
Ceased on 3 July 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-31
Net Worth27 16727 313     
Balance Sheet
Cash Bank In Hand42 67539 504     
Cash Bank On Hand 39 50485 54155 465145 123120 600401 118
Current Assets52 71454 230160 21772 944163 148139 153404 228
Debtors10 03914 72674 67617 47918 02518 5533 110
Property Plant Equipment 522261 550932329
Tangible Fixed Assets 522     
Other Debtors     11
Reserves/Capital
Called Up Share Capital11     
Profit Loss Account Reserve27 16627 312     
Shareholder Funds27 16727 313     
Other
Amount Specific Advance Or Credit Directors1 4471 8102 7151 7454392 478155
Amount Specific Advance Or Credit Made In Period Directors 35 23715 06315 86016 86217 09316 359
Amount Specific Advance Or Credit Repaid In Period Directors 35 60015 96814 89014 67815 05418 682
Accumulated Depreciation Impairment Property Plant Equipment 2615227831 0591 6632 266
Average Number Employees During Period  11111
Corporation Tax Payable 25 09849 339  44 26382 057
Creditors 27 43952 57843 09449 18944 30582 178
Creditors Due Within One Year25 54727 439     
Dividends Paid  120 576   120 000
Increase From Depreciation Charge For Year Property Plant Equipment  261261276604603
Net Current Assets Liabilities27 16726 791107 63929 850113 95994 848322 050
Number Shares Allotted11     
Number Shares Issued Fully Paid  11111
Other Taxation Social Security Payable 532524  42121
Par Value Share1111111
Prepayments Accrued Income 13 90074 424    
Profit Loss  201 163   346 599
Property Plant Equipment Gross Cost 7837837831 6092 595 
Recoverable Value-added Tax 621252  1921 482
Share Capital Allotted Called Up Paid11     
Tangible Fixed Assets Additions 783     
Tangible Fixed Assets Cost Or Valuation 783     
Tangible Fixed Assets Depreciation 261     
Tangible Fixed Assets Depreciation Charged In Period 261     
Total Additions Including From Business Combinations Property Plant Equipment    826986 
Total Assets Less Current Liabilities27 16727 313107 90029 850114 50995 780322 379
Trade Debtors Trade Receivables 205   15 8821 472

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Compulsory strike-off action has been discontinued
filed on: 23rd, September 2023
Free Download (1 page)

Company search