Background WavePink WaveYellow Wave

REVERE AGENCY LTD (08393999)

REVERE AGENCY LTD (08393999) is an active UK company. incorporated on 7 February 2013. with registered office in Marlow. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. REVERE AGENCY LTD has been registered for 13 years. Current directors include BECKER, Joshua, LEE, Christopher, RAY, Robert.

Company Number
08393999
Status
active
Type
ltd
Incorporated
7 February 2013
Age
13 years
Address
Alexander House Mere Park, Marlow, SL7 1FX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BECKER, Joshua, LEE, Christopher, RAY, Robert
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REVERE AGENCY LTD

REVERE AGENCY LTD is an active company incorporated on 7 February 2013 with the registered office located in Marlow. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. REVERE AGENCY LTD was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08393999

LTD Company

Age

13 Years

Incorporated 7 February 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 6 April 2025 (1 year ago)
Submitted on 14 May 2025 (11 months ago)

Next Due

Due by 20 April 2026
For period ending 6 April 2026

Previous Company Names

THE BREW AGENCY LIMITED
From: 7 February 2013To: 23 February 2017
Contact
Address

Alexander House Mere Park Dedmere Road Marlow, SL7 1FX,

Previous Addresses

Middlesex House 800 Uxbridge Road Hayes Middlesex UB4 0RS United Kingdom
From: 7 February 2013To: 9 May 2013
Timeline

24 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Feb 13
Funding Round
May 13
Director Joined
Sept 15
Funding Round
Oct 15
Loan Secured
Nov 15
Director Left
Apr 17
Director Joined
Apr 17
Loan Cleared
Nov 17
Loan Secured
Dec 17
Loan Cleared
Oct 20
Funding Round
Mar 22
Funding Round
Mar 22
Owner Exit
Oct 25
Owner Exit
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Loan Secured
Nov 25
Loan Secured
Nov 25
Loan Secured
Nov 25
Director Left
Jan 26
Director Joined
Feb 26
4
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BECKER, Joshua

Active
Mere Park, MarlowSL7 1FX
Born February 1972
Director
Appointed 01 Oct 2025

LEE, Christopher

Active
Mere Park, MarlowSL7 1FX
Born February 1984
Director
Appointed 01 Oct 2025

RAY, Robert

Active
Mere Park, MarlowSL7 1FX
Born July 1968
Director
Appointed 02 Feb 2026

ANKERS, Richard William John

Resigned
Mere Park, MarlowSL7 1FX
Born October 1974
Director
Appointed 09 Sept 2015
Resigned 05 Apr 2017

COLLIS, James David

Resigned
Mere Park, MarlowSL7 1FX
Born May 1970
Director
Appointed 07 Feb 2013
Resigned 01 Oct 2025

RIPPON, Matthew Bennett

Resigned
Mere Park, MarlowSL7 1FX
Born August 1968
Director
Appointed 05 Apr 2017
Resigned 01 Oct 2025

SHOMAKER, John

Resigned
Mere Park, MarlowSL7 1FX
Born April 1964
Director
Appointed 01 Oct 2025
Resigned 10 Jan 2026

Persons with significant control

4

1 Active
3 Ceased
Newman Street, LondonW1T 3EQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2025

Mr James David Collis

Ceased
Mere Park, MarlowSL7 1FX
Born May 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Apr 2017
Ceased 01 Oct 2025

Mr Matthew Bennett Rippon

Ceased
Dedmere Road, MarlowSL7 1FX
Born August 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Apr 2017
Ceased 01 Oct 2025
Dedmere Road, MarlowSL7 1FX

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
Ceased 05 Apr 2017
Fundings
Financials
Latest Activities

Filing History

72

Appoint Person Director Company With Name Date
12 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2025
MR01Registration of a Charge
Memorandum Articles
9 October 2025
MAMA
Resolution
9 October 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
6 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Resolution
23 January 2024
RESOLUTIONSResolutions
Memorandum Articles
23 January 2024
MAMA
Accounts With Accounts Type Total Exemption Full
18 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2022
CS01Confirmation Statement
Capital Allotment Shares
23 March 2022
SH01Allotment of Shares
Capital Allotment Shares
22 March 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 October 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
10 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2019
AAAnnual Accounts
Resolution
23 April 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 April 2019
CS01Confirmation Statement
Capital Name Of Class Of Shares
18 April 2019
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
11 February 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 February 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2018
CS01Confirmation Statement
Capital Name Of Class Of Shares
22 February 2018
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
21 February 2018
PSC04Change of PSC Details
Resolution
20 February 2018
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
20 February 2018
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
20 February 2018
SH10Notice of Particulars of Variation
Resolution
19 February 2018
RESOLUTIONSResolutions
Resolution
6 February 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 November 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
18 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Resolution
23 February 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Change Person Director Company With Change Date
23 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2015
MR01Registration of a Charge
Capital Allotment Shares
5 October 2015
SH01Allotment of Shares
Resolution
5 October 2015
RESOLUTIONSResolutions
Resolution
5 October 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 September 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2014
AR01AR01
Capital Allotment Shares
10 May 2013
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
9 May 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
7 February 2013
AA01Change of Accounting Reference Date
Incorporation Company
7 February 2013
NEWINCIncorporation