Background WavePink WaveYellow Wave

REVIVIM LTD (09876386)

REVIVIM LTD (09876386) is an active UK company. incorporated on 17 November 2015. with registered office in Stoke Newington. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. REVIVIM LTD has been registered for 10 years. Current directors include RAND, Mordche Dovid.

Company Number
09876386
Status
active
Type
ltd
Incorporated
17 November 2015
Age
10 years
Address
54 St Kildas Road, Stoke Newington, N16 5BX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
RAND, Mordche Dovid
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REVIVIM LTD

REVIVIM LTD is an active company incorporated on 17 November 2015 with the registered office located in Stoke Newington. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. REVIVIM LTD was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09876386

LTD Company

Age

10 Years

Incorporated 17 November 2015

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 10 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 16 November 2025 (4 months ago)
Submitted on 2 December 2025 (3 months ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026
Contact
Address

54 St Kildas Road Stoke Newington, N16 5BX,

Timeline

3 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Nov 15
Loan Secured
Nov 25
Loan Secured
Nov 25
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

RAND, Mordche Dovid

Active
St Kildas Road, Stoke NewingtonN16 5BX
Born April 1968
Director
Appointed 17 Nov 2015

Persons with significant control

1

Mr Mordeche Dovid Rand

Active
St Kildas Road, Stoke NewingtonN16 5BX
Born April 1968

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

26

Confirmation Statement With Updates
2 December 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
10 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
6 April 2021
CS01Confirmation Statement
Gazette Notice Compulsory
6 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
29 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
6 December 2016
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
18 November 2015
CH01Change of Director Details
Incorporation Company
17 November 2015
NEWINCIncorporation