Reviseacross Limited SEVENOAKS


Founded in 1992, Reviseacross, classified under reg no. 02681135 is an active company. Currently registered at 6 East Point, High Street TN15 0EG, Sevenoaks the company has been in the business for thirty two years. Its financial year was closed on June 30 and its latest financial statement was filed on 2023/06/30.

The firm has one director. Helen R., appointed on 18 November 2004. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Reviseacross Limited Address / Contact

Office Address 6 East Point, High Street
Office Address2 Seal
Town Sevenoaks
Post code TN15 0EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02681135
Date of Incorporation Mon, 27th Jan 1992
Industry Dormant Company
End of financial Year 30th June
Company age 32 years old
Account next due date Mon, 31st Mar 2025 (340 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Thu, 21st Mar 2024 (2024-03-21)
Last confirmation statement dated Tue, 7th Mar 2023

Company staff

Helen R.

Position: Director

Appointed: 18 November 2004

Newchain Limited

Position: Corporate Secretary

Appointed: 26 July 1999

Clare W.

Position: Director

Appointed: 25 February 2010

Resigned: 11 February 2013

Mary B.

Position: Director

Appointed: 29 February 2008

Resigned: 10 October 2017

Sara S.

Position: Director

Appointed: 24 October 2005

Resigned: 04 August 2006

Irene C.

Position: Director

Appointed: 24 October 2005

Resigned: 28 January 2008

Alison T.

Position: Director

Appointed: 29 June 2005

Resigned: 25 January 2008

Stephen W.

Position: Director

Appointed: 18 November 2004

Resigned: 10 March 2006

Katherine S.

Position: Director

Appointed: 18 November 2004

Resigned: 10 June 2005

Richard J.

Position: Director

Appointed: 13 July 2004

Resigned: 25 February 2010

Baldwin W.

Position: Director

Appointed: 13 July 2004

Resigned: 29 October 2004

Geoffrey S.

Position: Director

Appointed: 01 February 1995

Resigned: 26 July 1999

Geoffrey S.

Position: Secretary

Appointed: 01 February 1995

Resigned: 26 July 1999

Sylvia F.

Position: Director

Appointed: 05 February 1992

Resigned: 19 September 2005

Steven L.

Position: Secretary

Appointed: 05 February 1992

Resigned: 01 February 1995

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 27 January 1992

Resigned: 05 February 1992

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 27 January 1992

Resigned: 05 February 1992

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As BizStats identified, there is Helen R. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Helen R.

Notified on 6 April 2016
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 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Balance Sheet
Net Assets Liabilities222222
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset222222
Number Shares Allotted 22222
Par Value Share 11111

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/06/30
filed on: 26th, October 2023
Free Download (1 page)

Company search