Background WavePink WaveYellow Wave

REVIVE ASSOCIATES LIMITED (07152651)

REVIVE ASSOCIATES LIMITED (07152651) is an active UK company. incorporated on 10 February 2010. with registered office in Tadley. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. REVIVE ASSOCIATES LIMITED has been registered for 16 years. Current directors include WARD, Carolyn Ann, WARD, Gregory.

Company Number
07152651
Status
active
Type
ltd
Incorporated
10 February 2010
Age
16 years
Address
The Manor Silchester Road, Tadley, RG26 5DG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
WARD, Carolyn Ann, WARD, Gregory
SIC Codes
41100, 68100, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REVIVE ASSOCIATES LIMITED

REVIVE ASSOCIATES LIMITED is an active company incorporated on 10 February 2010 with the registered office located in Tadley. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. REVIVE ASSOCIATES LIMITED was registered 16 years ago.(SIC: 41100, 68100, 70229)

Status

active

Active since 16 years ago

Company No

07152651

LTD Company

Age

16 Years

Incorporated 10 February 2010

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 19 January 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

The Manor Silchester Road Bramley Tadley, RG26 5DG,

Previous Addresses

Cedarwood Silchester Road Bramley Tadley RG26 5DG England
From: 1 June 2023To: 27 June 2025
27 Old Gloucester Street London WC1N 3AX United Kingdom
From: 31 May 2021To: 1 June 2023
The Coach House Greys Green Business Centre Henley on Thames Oxon RG9 4QG England
From: 21 February 2017To: 31 May 2021
Woodgate House London Road Windlesham Surrey GU20 6PJ
From: 11 August 2014To: 21 February 2017
C/O Unit 7 Sky Business Park Unit 7 Sky Business Park, Eversley Way Egham Surrey TW20 8RF
From: 16 July 2012To: 11 August 2014
Revive House 51 Updown Hill Windlesham Surrey GU20 6DL United Kingdom
From: 10 February 2010To: 16 July 2012
Timeline

8 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Feb 10
Director Left
Feb 10
Funding Round
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Owner Exit
Jun 21
Director Left
Jun 21
Director Joined
Oct 25
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

WARD, Carolyn Ann

Active
Silchester Road, TadleyRG26 5DG
Born June 1980
Director
Appointed 15 Oct 2025

WARD, Gregory

Active
Silchester Road, TadleyRG26 5DG
Born September 1973
Director
Appointed 10 Feb 2010

KAHAN, Barbara

Resigned
Arcade House, LondonNW11 7TL
Born June 1931
Director
Appointed 10 Feb 2010
Resigned 10 Feb 2010

PORCHER, Steven

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born October 1969
Director
Appointed 10 Feb 2010
Resigned 10 Mar 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Steven Porcher

Ceased
Old Gloucester Street, LondonWC1N 3AX
Born October 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Mar 2021

Mr Gregory Ward

Active
Silchester Road, TadleyRG26 5DG
Born September 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Micro Entity
19 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
5 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 June 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2023
CH01Change of Director Details
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
25 August 2021
CH01Change of Director Details
Change To A Person With Significant Control
25 August 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
3 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 June 2021
TM01Termination of Director
Change Person Director Company With Change Date
31 May 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 May 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 February 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
16 July 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
1 June 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Capital Allotment Shares
23 February 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
23 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 February 2010
AP01Appointment of Director
Termination Director Company With Name
15 February 2010
TM01Termination of Director
Incorporation Company
10 February 2010
NEWINCIncorporation