Revo Developments Limited DAVENTRY


Revo Developments started in year 2003 as Private Limited Company with registration number 04916700. The Revo Developments company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Daventry at 37 Lanchester Way. Postal code: NN11 8PH.

The company has 2 directors, namely James B., Mark Y.. Of them, Mark Y. has been with the company the longest, being appointed on 30 September 2003 and James B. has been with the company for the least time - from 9 April 2020. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Revo Developments Limited Address / Contact

Office Address 37 Lanchester Way
Office Address2 Royal Oak Industrial Estate
Town Daventry
Post code NN11 8PH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04916700
Date of Incorporation Tue, 30th Sep 2003
Industry Information technology consultancy activities
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (167 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 14th Oct 2023 (2023-10-14)
Last confirmation statement dated Fri, 30th Sep 2022

Company staff

James B.

Position: Director

Appointed: 09 April 2020

Mark Y.

Position: Director

Appointed: 30 September 2003

Larry C.

Position: Director

Appointed: 31 May 2012

Resigned: 26 April 2013

James L.

Position: Director

Appointed: 01 July 2010

Resigned: 10 April 2020

Todd W.

Position: Director

Appointed: 01 January 2008

Resigned: 31 May 2012

Todd W.

Position: Secretary

Appointed: 01 April 2007

Resigned: 31 May 2012

Charles O.

Position: Secretary

Appointed: 01 April 2005

Resigned: 25 April 2007

Frank D.

Position: Director

Appointed: 15 November 2004

Resigned: 31 July 2005

Todd W.

Position: Director

Appointed: 30 September 2003

Resigned: 31 July 2005

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 30 September 2003

Resigned: 30 September 2003

Todd W.

Position: Secretary

Appointed: 30 September 2003

Resigned: 31 March 2005

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 30 September 2003

Resigned: 30 September 2003

Mitchell S.

Position: Director

Appointed: 30 September 2003

Resigned: 29 September 2006

People with significant control

The list of PSCs who own or control the company consists of 1 name. As we identified, there is Rtk Technologies Limited from Daventry, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Rtk Technologies Limited

37 Lanchester Way Lanchester Way, Royal Oak Industrial Estate, Daventry, NN11 8PH, England

Legal authority England And Wales
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House Uk
Registration number 04910740
Notified on 7 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand554 819128 164232 907654 37290 65355 241
Current Assets2 752 4681 679 4822 168 7322 184 4571 775 2091 845 194
Debtors1 597 303755 708990 672715 388701 524711 163
Net Assets Liabilities1 851 576843 4921 187 6421 420 2591 151 555658 567
Other Debtors557 848450 166559 349489 983462 188384 912
Property Plant Equipment407 411330 511371 374484 200634 755437 749
Total Inventories600 346795 610945 153814 697983 0321 078 790
Other
Accumulated Amortisation Impairment Intangible Assets 154 472154 472154 472154 472154 472
Accumulated Depreciation Impairment Property Plant Equipment465 702581 374670 633794 705900 170948 394
Additions Other Than Through Business Combinations Property Plant Equipment 112 872238 171332 509474 496112 344
Amortisation Rate Used For Intangible Assets 5050505050
Amounts Owed By Group Undertakings Participating Interests800 400   4 30384 622
Amounts Owed To Group Undertakings Participating Interests138 562127 17619 077   
Average Number Employees During Period282828282527
Bank Borrowings Overdrafts    6 9616 037
Corporation Tax Payable69 952 94 409156 3026 475 
Creditors1 186 6661 069 0921 167 6161 084 8121 021 8291 437 506
Depreciation Rate Used For Property Plant Equipment 2525252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment 29 28157 18628 36877 02781 905
Disposals Property Plant Equipment 74 100108 04995 611218 476261 126
Future Minimum Lease Payments Under Non-cancellable Operating Leases843 6821 042 701899 345880 208749 809632 793
Increase From Depreciation Charge For Year Property Plant Equipment 144 953146 445152 440182 492130 129
Intangible Assets Gross Cost 154 472154 472154 472154 472154 472
Net Current Assets Liabilities1 565 802610 3901 001 1161 099 645753 380407 688
Number Shares Issued Fully Paid100100100100100100
Other Creditors248 786374 379449 052456 376409 930820 364
Other Taxation Social Security Payable56 19830 76641 53233 83129 74060 262
Par Value Share 11111
Property Plant Equipment Gross Cost873 113911 8851 042 0071 278 9051 534 9251 386 143
Provisions For Liabilities Balance Sheet Subtotal37 51220 60830 33414 09230 79531 953
Total Assets Less Current Liabilities1 973 213940 9011 372 4901 583 8451 388 135845 437
Trade Creditors Trade Payables673 168536 771563 546438 303568 723550 843
Trade Debtors Trade Receivables239 055305 542431 323225 405235 033241 629

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 26th, September 2023
Free Download (12 pages)

Company search

Advertisements