Background WavePink WaveYellow Wave

REVIONICS LIMITED (08823503)

REVIONICS LIMITED (08823503) is an active UK company. incorporated on 20 December 2013. with registered office in London. The company operates in the Information and Communication sector, engaged in other software publishing. REVIONICS LIMITED has been registered for 12 years. Current directors include JUER, Caterina Musgrave, MAROVELLI, Barbara.

Company Number
08823503
Status
active
Type
ltd
Incorporated
20 December 2013
Age
12 years
Address
7th Floor 50 Broadway, London, SW1H 0DB
Industry Sector
Information and Communication
Business Activity
Other software publishing
Directors
JUER, Caterina Musgrave, MAROVELLI, Barbara
SIC Codes
58290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REVIONICS LIMITED

REVIONICS LIMITED is an active company incorporated on 20 December 2013 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other software publishing. REVIONICS LIMITED was registered 12 years ago.(SIC: 58290)

Status

active

Active since 12 years ago

Company No

08823503

LTD Company

Age

12 Years

Incorporated 20 December 2013

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 9 September 2025 (6 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 20 December 2025 (3 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026
Contact
Address

7th Floor 50 Broadway London, SW1H 0DB,

Previous Addresses

First Floor Templeback 10 Temple Back Bristol BS1 6FL United Kingdom
From: 4 March 2021To: 6 March 2026
1st Floor West Wing Davidson House Forbury Square Reading Berkshire RG1 3EU
From: 20 December 2013To: 4 March 2021
Timeline

15 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Dec 13
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Oct 24
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

VISTRA COSEC LIMITED

Active
10 Temple Back, BristolBS1 6FL
Corporate secretary
Appointed 07 Feb 2021

JUER, Caterina Musgrave

Active
50 Broadway, LondonSW1H 0DB
Born September 1983
Director
Appointed 20 Jun 2025

MAROVELLI, Barbara

Active
50 Broadway, LondonSW1H 0DB
Born February 1972
Director
Appointed 20 Jun 2025

BAUM, David

Resigned
East Paces Ferry Road, Suite 2500, Atlanta30326
Born November 1967
Director
Appointed 08 Sept 2020
Resigned 12 Feb 2025

BERTOLINO, David Joseph

Resigned
Templeback, BristolBS1 6FL
Born December 1971
Director
Appointed 31 Dec 2021
Resigned 30 Sept 2024

GODFREY, Robert James

Resigned
HookRG27 0NG
Born May 1958
Director
Appointed 12 Feb 2025
Resigned 20 Jun 2025

HAFNER, Marcus Hans

Resigned
Floor West Wing Davidson House, ReadingRG1 3EU
Born June 1957
Director
Appointed 20 Dec 2013
Resigned 08 Sept 2020

KRAWCZYK, Amy

Resigned
East Paces Ferry Road, Suite 2500, Atlanta30326
Born November 1977
Director
Appointed 08 Sept 2020
Resigned 12 Feb 2025

SMITH, Jeffrey Scott

Resigned
Floor West Wing Davidson House, ReadingRG1 3EU
Born August 1961
Director
Appointed 20 Dec 2013
Resigned 08 Sept 2020

TOWE, Steven Mark

Resigned
East Paces Ferry Road, Suite 2500, Atlanta30326
Born October 1971
Director
Appointed 08 Sept 2020
Resigned 31 Dec 2021

Persons with significant control

1

1209 Orange Street, Wilmington

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 08 Sept 2020
Fundings
Financials
Latest Activities

Filing History

49

Change Registered Office Address Company With Date Old Address New Address
6 March 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
9 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 October 2024
TM01Termination of Director
Accounts With Accounts Type Small
3 September 2024
AAAnnual Accounts
Accounts With Accounts Type Small
3 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
21 July 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
31 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
26 December 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
16 November 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2022
TM01Termination of Director
Accounts With Accounts Type Small
29 December 2021
AAAnnual Accounts
Accounts With Accounts Type Small
23 April 2021
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
4 March 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
4 March 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 January 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 September 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
28 September 2020
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
11 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
19 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Gazette Filings Brought Up To Date
23 December 2015
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
22 December 2015
AAAnnual Accounts
Gazette Notice Compulsory
22 December 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Legacy
3 March 2015
RPCH01RPCH01
Incorporation Company
20 December 2013
NEWINCIncorporation