Background WavePink WaveYellow Wave

REVELATION LIMITED (03164013)

REVELATION LIMITED (03164013) is an active UK company. incorporated on 23 February 1996. with registered office in Etchinghill. The company operates in the Information and Communication sector, engaged in ready-made interactive leisure and entertainment software development. REVELATION LIMITED has been registered for 30 years. Current directors include TORY, James Nettlam.

Company Number
03164013
Status
active
Type
ltd
Incorporated
23 February 1996
Age
30 years
Address
The Estate Office, Etchinghill, CT18 8FA
Industry Sector
Information and Communication
Business Activity
Ready-made interactive leisure and entertainment software development
Directors
TORY, James Nettlam
SIC Codes
62011

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REVELATION LIMITED

REVELATION LIMITED is an active company incorporated on 23 February 1996 with the registered office located in Etchinghill. The company operates in the Information and Communication sector, specifically engaged in ready-made interactive leisure and entertainment software development. REVELATION LIMITED was registered 30 years ago.(SIC: 62011)

Status

active

Active since 30 years ago

Company No

03164013

LTD Company

Age

30 Years

Incorporated 23 February 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (2 months ago)
Submitted on 5 February 2026 (2 months ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027
Contact
Address

The Estate Office Canterbury Road Etchinghill, CT18 8FA,

Previous Addresses

The Estate Office Etchinghill Golf Etchinghill Folkestone, Kent CT18 8FA
From: 23 February 1996To: 30 March 2022
Timeline

1 key events • 1996 - 1996

Funding Officers Ownership
Company Founded
Feb 96
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

ROSBROOK, Paul James

Active
Canterbury Road, EtchinghillCT18 8FA
Secretary
Appointed 23 Mar 2023

TORY, James Nettlam

Active
Canterbury Road, EtchinghillCT18 8FA
Born February 1973
Director
Appointed 23 Feb 1996

CARPENTER, Venetia Caroline

Resigned
Wanshurst Green Farm, TonbridgeTN12 9DF
Secretary
Appointed 13 Feb 1996
Resigned 23 Feb 2001

COATES, Steven Robert

Resigned
Canterbury Road, EtchinghillCT18 8FA
Secretary
Appointed 01 Feb 2009
Resigned 23 Mar 2023

PERKINS, Jill Bernadette

Resigned
1 Seaton Cottage, AshfordTN25 4JD
Secretary
Appointed 23 Feb 2001
Resigned 01 Feb 2009

Persons with significant control

1

Mr James Tory

Active
Canterbury Road, EtchinghillCT18 8FA
Born February 1973

Nature of Control

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

Filing History

78

Confirmation Statement With Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 March 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 March 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 April 2022
AAAnnual Accounts
Change To A Person With Significant Control
30 March 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 March 2022
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
30 March 2022
CH03Change of Secretary Details
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Accounts With Accounts Type Micro Entity
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Accounts With Accounts Type Dormant
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Accounts With Accounts Type Dormant
23 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Change Person Secretary Company With Change Date
27 February 2013
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2012
AR01AR01
Accounts With Accounts Type Dormant
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2011
AR01AR01
Accounts With Accounts Type Dormant
17 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 December 2009
AAAnnual Accounts
Legacy
3 March 2009
363aAnnual Return
Legacy
3 March 2009
288aAppointment of Director or Secretary
Legacy
3 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 May 2008
AAAnnual Accounts
Legacy
28 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 May 2007
AAAnnual Accounts
Legacy
27 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 November 2006
AAAnnual Accounts
Legacy
4 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 May 2005
AAAnnual Accounts
Legacy
4 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 May 2004
AAAnnual Accounts
Legacy
23 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 December 2003
AAAnnual Accounts
Legacy
10 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 February 2003
AAAnnual Accounts
Legacy
14 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 April 2002
AAAnnual Accounts
Legacy
28 March 2001
288aAppointment of Director or Secretary
Legacy
26 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2001
AAAnnual Accounts
Legacy
5 June 2000
363sAnnual Return (shuttle)
Legacy
14 February 2000
88(2)R88(2)R
Legacy
14 February 2000
88(2)R88(2)R
Accounts With Accounts Type Full
4 February 2000
AAAnnual Accounts
Accounts With Accounts Type Full
6 April 1999
AAAnnual Accounts
Legacy
25 March 1999
363sAnnual Return (shuttle)
Legacy
17 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 December 1997
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 September 1997
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
24 September 1997
363sAnnual Return (shuttle)
Gazette Notice Compulsary
16 September 1997
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
6 April 1997
88(2)R88(2)R
Legacy
6 March 1997
225Change of Accounting Reference Date
Incorporation Company
23 February 1996
NEWINCIncorporation