Background WavePink WaveYellow Wave

THE URBAN REVIVAL FOUNDATION (08153609)

THE URBAN REVIVAL FOUNDATION (08153609) is an active UK company. incorporated on 23 July 2012. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. THE URBAN REVIVAL FOUNDATION has been registered for 13 years. Current directors include DENNISS, Joseph, MYERS, Verity Joyce.

Company Number
08153609
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
23 July 2012
Age
13 years
Address
St Mary Magdalene Church, London, N7 8LT
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
DENNISS, Joseph, MYERS, Verity Joyce
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE URBAN REVIVAL FOUNDATION

THE URBAN REVIVAL FOUNDATION is an active company incorporated on 23 July 2012 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. THE URBAN REVIVAL FOUNDATION was registered 13 years ago.(SIC: 94910)

Status

active

Active since 13 years ago

Company No

08153609

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

13 Years

Incorporated 23 July 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 July 2025 (9 months ago)
Submitted on 25 July 2025 (9 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026
Contact
Address

St Mary Magdalene Church Holloway Road London, N7 8LT,

Previous Addresses

31 Hill Street London W1J 5LS
From: 23 July 2012To: 7 April 2014
Timeline

19 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jul 12
New Owner
Aug 17
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Nov 19
Owner Exit
Mar 20
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Sept 21
Owner Exit
Jan 22
Director Left
Jan 22
New Owner
Jan 22
Owner Exit
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
Director Left
Oct 25
0
Funding
13
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

DENNISS, Joseph

Active
Holloway Road, LondonN7 8LT
Born April 1993
Director
Appointed 20 Jun 2024

MYERS, Verity Joyce

Active
Holloway Road, LondonN7 8LT
Born June 1993
Director
Appointed 20 Jun 2024

SELBY, Chloe

Resigned
Holloway Road, LondonN7 8LT
Secretary
Appointed 01 Jan 2022
Resigned 12 Jun 2025

CHUKWU, Fiona

Resigned
Holloway Road, LondonN7 8LT
Born September 1968
Director
Appointed 20 Jun 2024
Resigned 27 Oct 2025

MOSS, Stephen Robert

Resigned
Holloway Road, LondonN7 8LT
Born July 1987
Director
Appointed 04 Jul 2019
Resigned 30 Jun 2024

PROVENCAL, Francois Clement

Resigned
Latton Green, HarlowCM18 7EP
Born December 1950
Director
Appointed 23 Jul 2012
Resigned 01 Jan 2021

RUST, Jonathan Kenneth, Reverend

Resigned
Lough Road, LondonN7 8RH
Born June 1962
Director
Appointed 23 Jul 2012
Resigned 04 Jul 2019

SYKES, Verity Alexandra

Resigned
Holloway Road, LondonN7 8LT
Born April 1992
Director
Appointed 04 Jul 2019
Resigned 01 Jan 2021

WAY, Matthew Paul

Resigned
Holloway Road, LondonN7 8LT
Born August 1987
Director
Appointed 21 Sept 2021
Resigned 30 Jun 2024

ZAPHIRIOU, Paul Victor

Resigned
Liverpool Road, LondonN1 0RE
Born June 1949
Director
Appointed 23 Jul 2012
Resigned 31 Dec 2021

Persons with significant control

4

1 Active
3 Ceased
Holloway Road, LondonN7 8LT

Nature of Control

Right to appoint and remove directors
Notified 01 Jul 2024

Mr Matthew Paul Way

Ceased
Holloway Road, LondonN7 8LT
Born August 1987

Nature of Control

Significant influence or control
Notified 31 Dec 2021
Ceased 31 Jul 2024

Paul Zaphiriou

Ceased
Holloway Road, LondonN7 8LT

Nature of Control

Significant influence or control
Notified 07 Apr 2016
Ceased 10 Mar 2020

Mr Paul Victor Zaphiriou

Ceased
Holloway Road, LondonN7 8LT
Born June 1949

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 31 Dec 2021
Fundings
Financials
Latest Activities

Filing History

56

Termination Director Company With Name Termination Date
27 October 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 June 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 August 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 January 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
4 January 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
14 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
10 March 2020
PSC09Update to PSC Statements
Cessation Of A Person With Significant Control
10 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 November 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
6 December 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 December 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control Statement
3 December 2017
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Micro Entity
3 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
3 August 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
3 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 August 2015
AR01AR01
Change Person Director Company With Change Date
27 August 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
30 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 April 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
7 April 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
3 September 2013
AR01AR01
Change Person Director Company With Change Date
3 September 2013
CH01Change of Director Details
Resolution
12 September 2012
RESOLUTIONSResolutions
Incorporation Company
23 July 2012
NEWINCIncorporation