Background WavePink WaveYellow Wave

REVELPRIME LIMITED (02916065)

REVELPRIME LIMITED (02916065) is an active UK company. incorporated on 6 April 1994. with registered office in Finchley. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. REVELPRIME LIMITED has been registered for 31 years. Current directors include MURPHY, James George, MURPHY, Madeleine Sarah Mary, SLANE, Matthew Martin.

Company Number
02916065
Status
active
Type
ltd
Incorporated
6 April 1994
Age
31 years
Address
Winston House, Finchley, N3 1HF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MURPHY, James George, MURPHY, Madeleine Sarah Mary, SLANE, Matthew Martin
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REVELPRIME LIMITED

REVELPRIME LIMITED is an active company incorporated on 6 April 1994 with the registered office located in Finchley. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. REVELPRIME LIMITED was registered 31 years ago.(SIC: 68100)

Status

active

Active since 31 years ago

Company No

02916065

LTD Company

Age

31 Years

Incorporated 6 April 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 21 May 2025 (10 months ago)
Submitted on 12 June 2025 (9 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026
Contact
Address

Winston House Dollis Park Finchley, N3 1HF,

Previous Addresses

Quadrant House Floor 6 4 Thomas Moore Square London E1W 1YW
From: 6 April 1994To: 8 July 2015
Timeline

10 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Apr 94
Loan Secured
Jul 13
Director Left
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Feb 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

MURPHY, James George

Active
Dollis Park, FinchleyN3 1HF
Born April 1991
Director
Appointed 10 Sept 2024

MURPHY, Madeleine Sarah Mary

Active
Dollis Park, FinchleyN3 1HF
Born January 1996
Director
Appointed 10 Sept 2024

SLANE, Matthew Martin

Active
Dollis Park, FinchleyN3 1HF
Born May 1950
Director
Appointed 01 Jul 2015

FARQUHARSON, Lucy Jane

Resigned
Dollis Park, FinchleyN3 1HF
Secretary
Appointed 01 Jul 2015
Resigned 20 Aug 2021

KLAHR, Harry Tobias

Resigned
4 Thomas Moore Square, LondonE1W 1YW
Secretary
Appointed 12 Apr 1994
Resigned 01 Jul 2015

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 06 Apr 1994
Resigned 12 Apr 1994

ADELMAN, Roger David

Resigned
4 Thomas Moore Square, LondonE1W 1YW
Born October 1947
Director
Appointed 12 Apr 1994
Resigned 02 Jul 2015

KLAHR, Harry Tobias

Resigned
4 Thomas Moore Square, LondonE1W 1YW
Born February 1941
Director
Appointed 12 Apr 1994
Resigned 01 Jul 2015

MURPHY, James George

Resigned
Dollis Park, FinchleyN3 1HF
Born April 1961
Director
Appointed 10 Sept 2024
Resigned 10 Sept 2024

MURPHY, Peter Laurence

Resigned
Dollis Park, FinchleyN3 1HF
Born June 1945
Director
Appointed 12 Apr 1994
Resigned 27 Jan 2025

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 06 Apr 1994
Resigned 12 Apr 1994

Persons with significant control

1

Mr Peter Laurence Murphy

Active
Dollis Park, FinchleyN3 1HF
Born July 1945

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

130

Gazette Filings Brought Up To Date
6 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
5 December 2025
AAAnnual Accounts
Gazette Notice Compulsory
2 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 June 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
21 October 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
6 September 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
24 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
8 January 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name Termination Date
20 August 2021
TM02Termination of Secretary
Accounts With Accounts Type Unaudited Abridged
27 July 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Gazette Notice Compulsory
8 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
29 September 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 March 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
6 March 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 March 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2017
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
25 March 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 March 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 May 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Dissolved Compulsory Strike Off Suspended
4 May 2016
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
8 March 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
8 July 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
7 July 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 July 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 July 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 July 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
6 July 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Accounts With Accounts Type Small
13 December 2012
AAAnnual Accounts
Change Person Director Company With Change Date
8 August 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Change Person Director Company With Change Date
21 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 June 2012
CH03Change of Secretary Details
Accounts With Accounts Type Small
20 December 2011
AAAnnual Accounts
Legacy
24 November 2011
MG02MG02
Legacy
24 November 2011
MG02MG02
Legacy
24 November 2011
MG02MG02
Legacy
24 November 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Accounts With Accounts Type Small
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2010
AR01AR01
Accounts With Accounts Type Full
14 December 2009
AAAnnual Accounts
Legacy
1 September 2009
287Change of Registered Office
Legacy
5 May 2009
363aAnnual Return
Accounts With Accounts Type Full
5 February 2009
AAAnnual Accounts
Legacy
4 April 2008
363aAnnual Return
Legacy
4 April 2008
353353
Legacy
4 April 2008
190190
Legacy
24 January 2008
287Change of Registered Office
Accounts With Accounts Type Full
19 December 2007
AAAnnual Accounts
Legacy
27 March 2007
363aAnnual Return
Accounts With Accounts Type Full
6 February 2007
AAAnnual Accounts
Legacy
23 March 2006
363aAnnual Return
Legacy
23 March 2006
287Change of Registered Office
Accounts With Accounts Type Full
1 February 2006
AAAnnual Accounts
Legacy
13 September 2005
403aParticulars of Charge Subject to s859A
Legacy
14 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 November 2004
AAAnnual Accounts
Legacy
8 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 January 2004
AAAnnual Accounts
Legacy
22 October 2003
395Particulars of Mortgage or Charge
Legacy
7 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2003
AAAnnual Accounts
Legacy
25 April 2002
363sAnnual Return (shuttle)
Legacy
20 March 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 February 2002
AAAnnual Accounts
Legacy
5 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 2001
AAAnnual Accounts
Legacy
15 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2000
AAAnnual Accounts
Legacy
6 May 1999
363sAnnual Return (shuttle)
Legacy
12 February 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 January 1999
AAAnnual Accounts
Legacy
24 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 December 1997
AAAnnual Accounts
Legacy
28 July 1997
395Particulars of Mortgage or Charge
Legacy
28 July 1997
395Particulars of Mortgage or Charge
Legacy
25 July 1997
403aParticulars of Charge Subject to s859A
Legacy
25 July 1997
403aParticulars of Charge Subject to s859A
Legacy
18 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1997
AAAnnual Accounts
Legacy
24 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 1996
AAAnnual Accounts
Legacy
24 May 1995
395Particulars of Mortgage or Charge
Legacy
3 May 1995
363sAnnual Return (shuttle)
Legacy
7 March 1995
287Change of Registered Office
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
26 September 1994
224224
Legacy
28 June 1994
288288
Legacy
28 June 1994
288288
Legacy
28 June 1994
288288
Resolution
23 May 1994
RESOLUTIONSResolutions
Resolution
23 May 1994
RESOLUTIONSResolutions
Legacy
29 April 1994
395Particulars of Mortgage or Charge
Resolution
19 April 1994
RESOLUTIONSResolutions
Incorporation Company
6 April 1994
NEWINCIncorporation