Background WavePink WaveYellow Wave

REVERSIONS FINANCING (NO.1) 2011 LIMITED (07783862)

REVERSIONS FINANCING (NO.1) 2011 LIMITED (07783862) is an active UK company. incorporated on 22 September 2011. with registered office in Gateshead. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. REVERSIONS FINANCING (NO.1) 2011 LIMITED has been registered for 14 years. Current directors include BARBER, Paul Trevor, PIERCE, Antony Lewis.

Company Number
07783862
Status
active
Type
ltd
Incorporated
22 September 2011
Age
14 years
Address
Suite 4, First Floor Honeycomb, Gateshead, NE11 9SZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BARBER, Paul Trevor, PIERCE, Antony Lewis
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REVERSIONS FINANCING (NO.1) 2011 LIMITED

REVERSIONS FINANCING (NO.1) 2011 LIMITED is an active company incorporated on 22 September 2011 with the registered office located in Gateshead. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. REVERSIONS FINANCING (NO.1) 2011 LIMITED was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07783862

LTD Company

Age

14 Years

Incorporated 22 September 2011

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 7 January 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026
Contact
Address

Suite 4, First Floor Honeycomb The Watermark Gateshead, NE11 9SZ,

Previous Addresses

Suite 4, First Floor the Honeycomb the Watermark Gateshead Tyne & Wear NE11 9SZ England
From: 2 November 2021To: 2 March 2022
Cross House Westgate Road Newcastle upon Tyne NE1 4XX England
From: 27 July 2016To: 2 November 2021
Citygate St James Boulevard Newcastle upon Tyne NE1 4JE
From: 22 September 2011To: 27 July 2016
Timeline

13 key events • 2011 - 2016

Funding Officers Ownership
Company Founded
Sept 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Funding Round
Oct 11
Funding Round
Nov 11
Funding Round
Dec 11
Director Left
Feb 14
Director Left
Jan 16
Loan Secured
Jan 16
Director Left
Jan 16
Director Left
May 16
Director Joined
Jul 16
3
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BARBER, Paul Trevor

Active
Honeycomb, GatesheadNE11 9SZ
Born July 1967
Director
Appointed 22 Sept 2011

PIERCE, Antony Lewis

Active
Honeycomb, GatesheadNE11 9SZ
Born August 1976
Director
Appointed 04 Jul 2016

MCGHIN, Adam

Resigned
St. James Boulevard, NewcastleNE1 4JE
Secretary
Appointed 04 Mar 2016
Resigned 18 May 2016

WINDLE, Michael Patrick

Resigned
St James Boulevard, Newcastle Upon TyneNE1 4JE
Secretary
Appointed 22 Sept 2011
Resigned 04 Mar 2016

COUCH, Peter Quentin Patrick

Resigned
St James Boulevard, Newcastle Upon TyneNE1 4JE
Born January 1958
Director
Appointed 22 Sept 2011
Resigned 31 Jan 2014

CUNNINGHAM, Andrew Rolland

Resigned
Montagu Avenue, Newcastle Upon TyneNE3 4JH
Born July 1956
Director
Appointed 23 Sept 2011
Resigned 04 Jan 2016

GREENWOOD, Mark

Resigned
Slaley, HexhamNE47 0AA
Born April 1959
Director
Appointed 23 Sept 2011
Resigned 22 Dec 2015

JOPLING, Nicholas Mark Fletcher

Resigned
St James Boulevard, Newcastle Upon TyneNE1 4JE
Born October 1961
Director
Appointed 23 Sept 2011
Resigned 18 May 2016

Persons with significant control

1

Honeycomb, Gateshead

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

58

Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
24 May 2022
CH01Change of Director Details
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
7 March 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 December 2021
AAAnnual Accounts
Change To A Person With Significant Control
11 November 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 November 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
5 March 2021
CH01Change of Director Details
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
15 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
23 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
15 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
28 July 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 July 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 May 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
24 May 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 March 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 January 2016
TM01Termination of Director
Resolution
21 January 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
11 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 September 2015
AR01AR01
Accounts With Accounts Type Full
17 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Accounts With Accounts Type Full
28 April 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 September 2013
AR01AR01
Accounts With Accounts Type Full
16 April 2013
AAAnnual Accounts
Change Person Director Company With Change Date
13 December 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Change Person Director Company With Change Date
13 August 2012
CH01Change of Director Details
Capital Allotment Shares
20 December 2011
SH01Allotment of Shares
Resolution
5 December 2011
RESOLUTIONSResolutions
Legacy
28 November 2011
MG01MG01
Capital Allotment Shares
9 November 2011
SH01Allotment of Shares
Resolution
20 October 2011
RESOLUTIONSResolutions
Legacy
18 October 2011
MG01MG01
Capital Allotment Shares
13 October 2011
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2011
AP01Appointment of Director
Incorporation Company
22 September 2011
NEWINCIncorporation