Background WavePink WaveYellow Wave

REVIVE CAPITAL LIMITED (07621973)

REVIVE CAPITAL LIMITED (07621973) is an active UK company. incorporated on 4 May 2011. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. REVIVE CAPITAL LIMITED has been registered for 14 years. Current directors include BURNOP, Stuart Jason.

Company Number
07621973
Status
active
Type
ltd
Incorporated
4 May 2011
Age
14 years
Address
First Floor, 73-81 Southwark Bridge Road, London, SE1 0NQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BURNOP, Stuart Jason
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REVIVE CAPITAL LIMITED

REVIVE CAPITAL LIMITED is an active company incorporated on 4 May 2011 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. REVIVE CAPITAL LIMITED was registered 14 years ago.(SIC: 70229)

Status

active

Active since 14 years ago

Company No

07621973

LTD Company

Age

14 Years

Incorporated 4 May 2011

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 4 May 2025 (11 months ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 18 May 2026
For period ending 4 May 2026

Previous Company Names

SJB BUSINESS CONSULTANTS LIMITED
From: 4 May 2011To: 3 August 2011
Contact
Address

First Floor, 73-81 Southwark Bridge Road London, SE1 0NQ,

Previous Addresses

3rd Floor, Maya House 134-138 Borough High Street London SE1 1LB United Kingdom
From: 13 January 2017To: 9 January 2023
23 Kings Hill Avenue Kings Hill West Malling Kent ME19 4UA
From: 22 September 2011To: 13 January 2017
, Crittenden Kiln Crittenden Road, Matfield, Kent, TN12 7EN, United Kingdom
From: 4 May 2011To: 22 September 2011
Timeline

8 key events • 2011 - 2018

Funding Officers Ownership
Company Founded
May 11
Director Joined
Aug 11
Funding Round
Jun 12
Director Left
Jun 12
Director Left
Oct 12
Capital Reduction
Jun 17
Share Buyback
Jun 17
Capital Update
Jul 18
4
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BURNOP, Stuart Jason

Active
Crittenden Road, MatfieldTN12 7EN
Secretary
Appointed 04 May 2011

BURNOP, Stuart Jason

Active
Southwark Bridge Road, LondonSE1 0NQ
Born January 1970
Director
Appointed 04 May 2011

BURNOP, Helen Louise

Resigned
Kings Hill Avenue, West MallingME19 4UA
Born August 1972
Director
Appointed 04 May 2011
Resigned 30 Sept 2011

STANNETT, Duncan William

Resigned
Kings Hill Avenue, West MallingME19 4UA
Born January 1970
Director
Appointed 29 Jul 2011
Resigned 29 Jul 2011

Persons with significant control

1

Mr Stuart Jason Burnop

Active
Southwark Bridge Road, LondonSE1 0NQ
Born January 1970

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 03 Apr 2017
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
5 January 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Legacy
5 July 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
5 July 2018
SH19Statement of Capital
Legacy
5 July 2018
CAP-SSCAP-SS
Resolution
5 July 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
7 July 2017
AAAnnual Accounts
Capital Cancellation Shares
6 June 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
6 June 2017
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Group
4 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Accounts With Accounts Type Group
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Accounts With Accounts Type Group
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2013
AR01AR01
Accounts With Accounts Type Group
8 February 2013
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
9 January 2013
RP04RP04
Second Filing Of Form With Form Type
31 December 2012
RP04RP04
Change Account Reference Date Company Previous Extended
20 December 2012
AA01Change of Accounting Reference Date
Termination Director Company With Name
29 October 2012
TM01Termination of Director
Second Filing Of Form With Form Type Made Up Date
12 July 2012
RP04RP04
Capital Name Of Class Of Shares
11 July 2012
SH08Notice of Name/Rights of Class of Shares
Second Filing Of Form With Form Type
11 July 2012
RP04RP04
Resolution
11 July 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Capital Allotment Shares
7 June 2012
SH01Allotment of Shares
Termination Director Company With Name
7 June 2012
TM01Termination of Director
Change Person Director Company With Change Date
6 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
22 September 2011
AD01Change of Registered Office Address
Memorandum Articles
10 August 2011
MEM/ARTSMEM/ARTS
Appoint Person Director Company With Name
9 August 2011
AP01Appointment of Director
Certificate Change Of Name Company
3 August 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 August 2011
CONNOTConfirmation Statement Notification
Incorporation Company
4 May 2011
NEWINCIncorporation