Background WavePink WaveYellow Wave

REVO SECCUS LTD (08143606)

REVO SECCUS LTD (08143606) is an active UK company. incorporated on 16 July 2012. with registered office in Chertsey. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. REVO SECCUS LTD has been registered for 13 years. Current directors include FOSTER, Martin, GARDNER, Ricky Antonio, THOMAS, Ervin Derek.

Company Number
08143606
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 July 2012
Age
13 years
Address
56 Guildford Street, Chertsey, KT16 9BE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FOSTER, Martin, GARDNER, Ricky Antonio, THOMAS, Ervin Derek
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REVO SECCUS LTD

REVO SECCUS LTD is an active company incorporated on 16 July 2012 with the registered office located in Chertsey. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. REVO SECCUS LTD was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08143606

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 16 July 2012

Size

N/A

Accounts

ARD: 30/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 20 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 30 May 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 6 July 2025 (8 months ago)
Submitted on 5 August 2025 (7 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026
Contact
Address

56 Guildford Street Chertsey, KT16 9BE,

Previous Addresses

25 Leeming Road Borehamwood WD6 4EB England
From: 12 July 2024To: 16 May 2025
Tudor Rose 68 the Green Southall London UB2 4BG England
From: 12 February 2021To: 12 July 2024
Tudor Rose 63 the Green Southall London UB2 4BG England
From: 12 February 2021To: 12 February 2021
The Cabin, Deeda 111 High St Harrow London HA3 5DL England
From: 30 June 2018To: 12 February 2021
20-22 Wenlock Road London N1 7GU England
From: 30 June 2018To: 30 June 2018
The Cabin, Deeda 111 111 High Street 111 High Harrow London HA3 5DL United Kingdom
From: 1 May 2018To: 30 June 2018
111 High St, Harrow London HA3 5DL England
From: 22 November 2017To: 1 May 2018
111 High St, Harrow London HA3 5DL England
From: 22 November 2017To: 22 November 2017
Roundwood Youth Centre 49 - 53 Longstone Avenue London NW10 3UN
From: 7 April 2014To: 22 November 2017
Roundwood Youth Centre 49 - 53 Longstone Avenue London NW10 3UN England
From: 7 April 2014To: 7 April 2014
Roundwood Youth Centre 49 - 53 Longstone Avenue Harlesden London NW10 3UN England
From: 7 April 2014To: 7 April 2014
53 Longstone Avenue London NW10 3UN England
From: 4 October 2013To: 7 April 2014
53 Longstone Ave London England NW10 3UN England
From: 4 October 2013To: 4 October 2013
145-157 St John Street London EC1V 4PW England
From: 4 October 2013To: 4 October 2013
145-157 St John Street London EC1V 4PW England
From: 16 July 2012To: 4 October 2013
Timeline

11 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
Jul 12
Director Joined
Jun 13
Director Joined
Oct 13
Director Left
Mar 17
Director Joined
Mar 17
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Aug 22
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

ANDREWS, Verlyn

Active
Grove Avenue, PinnerHA5 5NU
Secretary
Appointed 16 Jul 2012

FOSTER, Martin

Active
Greenland Court, SheffieldS9 5GD
Born December 1969
Director
Appointed 19 Aug 2022

GARDNER, Ricky Antonio

Active
Compton Road, LondonNW10 5BP
Born June 1973
Director
Appointed 16 Jul 2012

THOMAS, Ervin Derek

Active
23 Brondesbury Rd, LondonNW6 6QH
Born June 1971
Director
Appointed 19 Aug 2022

FOSTER, Martin

Resigned
Greenland Court, ShefeildS9 5GD
Born December 1969
Director
Appointed 16 Mar 2017
Resigned 19 Aug 2022

PATEL, Minal Kundan

Resigned
Randall Avenue, LondonNW2 7SY
Born September 1978
Director
Appointed 08 Oct 2013
Resigned 16 Mar 2017

SPRINGER, Angela

Resigned
Compton Road, LondonNW10 5BP
Born July 1954
Director
Appointed 19 Jun 2013
Resigned 29 Jan 2022

THOMAS, Ervin Derek

Resigned
23 Brondesbury Rd, KilburnNW6 6QH
Born June 1971
Director
Appointed 29 Jan 2022
Resigned 19 Aug 2022

Persons with significant control

1

Mr Ricky Antonio Gardner

Active
Guildford Street, ChertseyKT16 9BE
Born June 1973

Nature of Control

Significant influence or control
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Micro Entity
20 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
3 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 February 2024
AAAnnual Accounts
Memorandum Articles
19 January 2024
MAMA
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 February 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
19 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 February 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 February 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 June 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 June 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 March 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 November 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 November 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2017
TM01Termination of Director
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 July 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 April 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
2 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 August 2014
AR01AR01
Accounts With Accounts Type Dormant
8 April 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 April 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
7 April 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
7 April 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
8 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
4 October 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
4 October 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
4 October 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
19 June 2013
AP01Appointment of Director
Incorporation Company
16 July 2012
NEWINCIncorporation