Background WavePink WaveYellow Wave

REVIEW CENTRE LIMITED (03533075)

REVIEW CENTRE LIMITED (03533075) is an active UK company. incorporated on 23 March 1998. with registered office in London. The company operates in the Information and Communication sector, engaged in data processing, hosting and related activities and 1 other business activities. REVIEW CENTRE LIMITED has been registered for 28 years. Current directors include THOMPSON, Mark Desmond.

Company Number
03533075
Status
active
Type
ltd
Incorporated
23 March 1998
Age
28 years
Address
3rd Floor 86 - 90 Paul Street, London, EC2A 4NE
Industry Sector
Information and Communication
Business Activity
Data processing, hosting and related activities
Directors
THOMPSON, Mark Desmond
SIC Codes
63110, 63120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REVIEW CENTRE LIMITED

REVIEW CENTRE LIMITED is an active company incorporated on 23 March 1998 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in data processing, hosting and related activities and 1 other business activity. REVIEW CENTRE LIMITED was registered 28 years ago.(SIC: 63110, 63120)

Status

active

Active since 28 years ago

Company No

03533075

LTD Company

Age

28 Years

Incorporated 23 March 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 18 February 2026 (2 months ago)
Submitted on 21 February 2025 (1 year ago)

Next Due

Due by 4 March 2027
For period ending 18 February 2027

Previous Company Names

RESOURCE TEAM LIMITED
From: 23 March 1998To: 8 May 2014
Contact
Address

3rd Floor 86 - 90 Paul Street London, EC2A 4NE,

Previous Addresses

Wallis House 27 Broad Street Wokingham Berkshire RG40 1AU England
From: 31 August 2021To: 10 April 2025
Indigo House Mulberry Business Park Fishponds Road Wokingham RG41 2GY United Kingdom
From: 16 August 2017To: 31 August 2021
Goodwin House 5 Union Court Richmond Surrey TW9 1AA
From: 23 March 1998To: 16 August 2017
Timeline

11 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Mar 98
Director Left
May 14
Director Left
May 14
Director Joined
Oct 15
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Jan 23
Funding Round
Jan 25
Director Left
Feb 25
Director Joined
Feb 25
Owner Exit
Mar 26
1
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

THOMPSON, Mark Desmond

Active
86 - 90 Paul Street, LondonEC2A 4NE
Born September 1983
Director
Appointed 09 Jan 2025

COLLINS, Glen Peter

Resigned
33 Northcote Road, TwickenhamTW1 1PB
Secretary
Appointed 12 Jun 2008
Resigned 15 Oct 2008

NADIN, Gillian Margaret

Resigned
236 Mottram Road, StalybridgeSK15 2RY
Secretary
Appointed 23 Mar 1998
Resigned 12 Jun 2008

ROBINSON, Stephen Paul

Resigned
53 Brightfield Road, LondonSE12 8QE
Secretary
Appointed 15 Oct 2008
Resigned 18 Sept 2009

AMBROS, Michael Karl

Resigned
27 Broad Street, WokinghamRG40 1AU
Born July 1985
Director
Appointed 05 Oct 2015
Resigned 15 Jun 2022

COLLINS, Glen Peter

Resigned
27 Broad Street, WokinghamRG40 1AU
Born February 1972
Director
Appointed 12 Jun 2008
Resigned 05 Jan 2023

GOSLING, Ian Michael

Resigned
Alfred Road, Buckhurst HillIG9 6DW
Born February 1971
Director
Appointed 12 Jun 2008
Resigned 06 Feb 2009

HAJARHA, Alexander Taghi

Resigned
27 Broad Street, WokinghamRG40 1AU
Born April 1984
Director
Appointed 15 Jun 2022
Resigned 09 Jan 2025

HYNES, Nicholas Anthony

Resigned
Rusthall Ave, LondonW4 1BP
Born September 1960
Director
Appointed 12 Jun 2008
Resigned 14 Apr 2014

NADIN, Paul John

Resigned
236 Mottram Road, StalybridgeSK15 2RY
Born February 1965
Director
Appointed 23 Mar 1998
Resigned 12 Jun 2008

REID, Duncan Murray

Resigned
96 Wise Lane, LondonNW7 2RD
Born July 1958
Director
Appointed 28 May 2009
Resigned 14 Apr 2014

WADHWANI, Sanjay

Resigned
1 Connaught Mews, LondonNW3 2NW
Born September 1970
Director
Appointed 12 Jun 2008
Resigned 09 Apr 2009

Persons with significant control

2

1 Active
1 Ceased
Jumeirah Business Center 4, LondonPO BOX 3

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 09 Jan 2025
86 - 90 Paul Street, LondonEC2A 4NE

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 09 Jan 2025
Fundings
Financials
Latest Activities

Filing History

104

Notification Of A Person With Significant Control
31 March 2026
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
31 March 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
10 April 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
10 April 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 February 2025
TM01Termination of Director
Confirmation Statement With Updates
21 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2025
AP01Appointment of Director
Capital Allotment Shares
10 January 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Accounts With Accounts Type Small
29 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
31 August 2021
CH01Change of Director Details
Change To A Person With Significant Control
31 August 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
31 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
15 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
16 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
18 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 August 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Change Account Reference Date Company Current Shortened
1 December 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 October 2015
AAAnnual Accounts
Resolution
1 October 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Change Person Director Company With Change Date
23 April 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 January 2015
AAAnnual Accounts
Termination Director Company With Name
19 May 2014
TM01Termination of Director
Termination Director Company With Name
19 May 2014
TM01Termination of Director
Certificate Change Of Name Company
8 May 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 May 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Accounts With Accounts Type Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Accounts With Accounts Type Small
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2012
AR01AR01
Accounts With Accounts Type Full
8 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2011
AR01AR01
Accounts With Accounts Type Full
3 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2010
AR01AR01
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
24 September 2009
AAAnnual Accounts
Legacy
18 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 July 2009
AAAnnual Accounts
Auditors Resignation Company
1 July 2009
AUDAUD
Legacy
17 June 2009
288aAppointment of Director or Secretary
Legacy
5 May 2009
363aAnnual Return
Legacy
5 May 2009
353353
Legacy
5 May 2009
190190
Legacy
5 May 2009
287Change of Registered Office
Legacy
1 May 2009
288bResignation of Director or Secretary
Legacy
25 March 2009
288bResignation of Director or Secretary
Legacy
5 March 2009
287Change of Registered Office
Legacy
10 November 2008
287Change of Registered Office
Legacy
23 October 2008
225Change of Accounting Reference Date
Legacy
23 October 2008
288aAppointment of Director or Secretary
Legacy
23 October 2008
288bResignation of Director or Secretary
Legacy
10 July 2008
363aAnnual Return
Legacy
7 July 2008
288aAppointment of Director or Secretary
Legacy
4 July 2008
288aAppointment of Director or Secretary
Legacy
1 July 2008
287Change of Registered Office
Legacy
1 July 2008
288aAppointment of Director or Secretary
Legacy
1 July 2008
288aAppointment of Director or Secretary
Legacy
1 July 2008
288bResignation of Director or Secretary
Legacy
1 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 February 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 June 2007
AAAnnual Accounts
Legacy
5 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 June 2006
AAAnnual Accounts
Legacy
3 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 July 2005
AAAnnual Accounts
Legacy
10 May 2005
363sAnnual Return (shuttle)
Legacy
12 January 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
1 July 2004
AAAnnual Accounts
Legacy
15 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 July 2003
AAAnnual Accounts
Legacy
1 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 July 2002
AAAnnual Accounts
Legacy
13 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 June 2001
AAAnnual Accounts
Legacy
7 June 2001
225Change of Accounting Reference Date
Legacy
26 April 2001
363sAnnual Return (shuttle)
Legacy
10 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 March 2000
AAAnnual Accounts
Legacy
25 May 1999
225Change of Accounting Reference Date
Legacy
6 April 1999
363sAnnual Return (shuttle)
Incorporation Company
23 March 1998
NEWINCIncorporation