Background WavePink WaveYellow Wave

REVELATION PICCADILLY LIMITED (03902559)

REVELATION PICCADILLY LIMITED (03902559) is an active UK company. incorporated on 5 January 2000. with registered office in Leatherhead. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. REVELATION PICCADILLY LIMITED has been registered for 26 years. Current directors include SPITZ, Stephen Barry.

Company Number
03902559
Status
active
Type
ltd
Incorporated
5 January 2000
Age
26 years
Address
Q3, The Square, Leatherhead, KT22 7TW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
SPITZ, Stephen Barry
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REVELATION PICCADILLY LIMITED

REVELATION PICCADILLY LIMITED is an active company incorporated on 5 January 2000 with the registered office located in Leatherhead. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. REVELATION PICCADILLY LIMITED was registered 26 years ago.(SIC: 82990)

Status

active

Active since 26 years ago

Company No

03902559

LTD Company

Age

26 Years

Incorporated 5 January 2000

Size

N/A

Accounts

ARD: 30/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 20 November 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 30 October 2026
Period: 1 February 2025 - 30 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 5 January 2026 (3 months ago)
Submitted on 20 January 2026 (3 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027

Previous Company Names

CASE LONDON LIMITED
From: 11 February 2000To: 31 March 2000
SPITZ LONDON LIMITED
From: 13 January 2000To: 11 February 2000
SPITZ LIMITED
From: 5 January 2000To: 13 January 2000
Contact
Address

Q3, The Square Randalls Way Leatherhead, KT22 7TW,

Previous Addresses

Lower Mill Kingston Road Ewell Surrey KT17 2AE
From: 5 January 2000To: 16 December 2015
Timeline

1 key events • 2000 - 2000

Funding Officers Ownership
Company Founded
Jan 00
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

KRAINES, Jonathan Phillip

Active
Randalls Way, LeatherheadKT22 7TW
Secretary
Appointed 30 Jul 2010

SPITZ, Stephen Barry

Active
Randalls Way, LeatherheadKT22 7TW
Born September 1965
Director
Appointed 05 Jan 2000

CURWEN, Philip James

Resigned
7 Norman Close, EpsomKT18 5RU
Secretary
Appointed 05 Jan 2000
Resigned 18 May 2001

SARAKINSKY, Atholl

Resigned
45c Lancaster Grove, LondonNW3 4HB
Secretary
Appointed 18 May 2001
Resigned 24 Jan 2003

SARANG, Gurpreet Singh

Resigned
Lower Mill, EwellKT17 2AE
Secretary
Appointed 27 Jan 2003
Resigned 30 Jul 2010

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 05 Jan 2000
Resigned 05 Jan 2000

CURWEN, Philip James

Resigned
7 Norman Close, EpsomKT18 5RU
Born August 1972
Director
Appointed 05 Jan 2000
Resigned 18 May 2001

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 05 Jan 2000
Resigned 05 Jan 2000

Persons with significant control

1

6 New Street Square, LondonEC4A 3AQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Move Registers To Sail Company With New Address
6 November 2024
AD03Change of Location of Company Records
Accounts With Accounts Type Dormant
5 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 November 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 January 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Change Sail Address Company With Old Address New Address
16 December 2015
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
16 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2015
AR01AR01
Accounts With Accounts Type Dormant
6 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2014
AR01AR01
Accounts With Accounts Type Dormant
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Accounts With Accounts Type Dormant
29 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Accounts With Accounts Type Dormant
17 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Appoint Person Secretary Company With Name
6 September 2010
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
23 August 2010
AAAnnual Accounts
Termination Secretary Company With Name
19 August 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Change Person Secretary Company With Change Date
25 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Move Registers To Sail Company
25 January 2010
AD03Change of Location of Company Records
Change Sail Address Company
25 January 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
16 September 2009
AAAnnual Accounts
Legacy
20 August 2009
288cChange of Particulars
Legacy
12 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
26 November 2008
AAAnnual Accounts
Legacy
29 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
8 October 2007
AAAnnual Accounts
Legacy
29 January 2007
363aAnnual Return
Accounts With Accounts Type Dormant
6 December 2006
AAAnnual Accounts
Legacy
13 February 2006
363aAnnual Return
Accounts With Accounts Type Dormant
9 November 2005
AAAnnual Accounts
Legacy
14 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2004
AAAnnual Accounts
Legacy
16 January 2004
363sAnnual Return (shuttle)
Legacy
6 January 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Full
13 November 2003
AAAnnual Accounts
Legacy
21 March 2003
288aAppointment of Director or Secretary
Legacy
11 March 2003
288bResignation of Director or Secretary
Legacy
15 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2002
AAAnnual Accounts
Legacy
5 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Legacy
12 June 2001
288aAppointment of Director or Secretary
Legacy
12 June 2001
288bResignation of Director or Secretary
Legacy
15 February 2001
363sAnnual Return (shuttle)
Resolution
11 April 2000
RESOLUTIONSResolutions
Resolution
11 April 2000
RESOLUTIONSResolutions
Resolution
11 April 2000
RESOLUTIONSResolutions
Resolution
11 April 2000
RESOLUTIONSResolutions
Legacy
11 April 2000
353353
Legacy
11 April 2000
225Change of Accounting Reference Date
Legacy
11 April 2000
288aAppointment of Director or Secretary
Legacy
11 April 2000
288aAppointment of Director or Secretary
Legacy
11 April 2000
288bResignation of Director or Secretary
Legacy
11 April 2000
288bResignation of Director or Secretary
Memorandum Articles
7 April 2000
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
31 March 2000
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
14 February 2000
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
10 February 2000
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
19 January 2000
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
12 January 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 January 2000
NEWINCIncorporation