Background WavePink WaveYellow Wave

REVITAL HOLDINGS LIMITED (10806942)

REVITAL HOLDINGS LIMITED (10806942) is an active UK company. incorporated on 7 June 2017. with registered office in Harrow. The company operates in the Financial and Insurance Activities sector, engaged in activities of distribution holding companies. REVITAL HOLDINGS LIMITED has been registered for 8 years. Current directors include VORA, Rahil Raj, VORA, Raj.

Company Number
10806942
Status
active
Type
ltd
Incorporated
7 June 2017
Age
8 years
Address
2nd Floor, One Hobbs House Harrovian Business Village, Harrow, HA1 3EX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of distribution holding companies
Directors
VORA, Rahil Raj, VORA, Raj
SIC Codes
64204

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REVITAL HOLDINGS LIMITED

REVITAL HOLDINGS LIMITED is an active company incorporated on 7 June 2017 with the registered office located in Harrow. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of distribution holding companies. REVITAL HOLDINGS LIMITED was registered 8 years ago.(SIC: 64204)

Status

active

Active since 8 years ago

Company No

10806942

LTD Company

Age

8 Years

Incorporated 7 June 2017

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 21 January 2026 (3 months ago)
Submitted on 25 January 2026 (3 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027
Contact
Address

2nd Floor, One Hobbs House Harrovian Business Village Bessborough Road Harrow, HA1 3EX,

Previous Addresses

2nd Floor, One Hobbs House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX United Kingdom
From: 4 March 2026To: 4 March 2026
71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom
From: 7 June 2017To: 4 March 2026
Timeline

13 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Jun 17
Funding Round
Dec 17
Director Joined
Dec 17
Funding Round
Dec 17
Funding Round
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Loan Secured
Oct 19
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Aug 22
Director Left
Nov 23
3
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

VORA, Nutan

Active
Harrovian Business Village, HarrowHA1 3EX
Secretary
Appointed 22 Dec 2017

VORA, Rahil Raj

Active
Harrovian Business Village, HarrowHA1 3EX
Born March 1988
Director
Appointed 07 Jun 2017

VORA, Raj

Active
Harrovian Business Village, HarrowHA1 3EX
Born December 1956
Director
Appointed 07 Jun 2017

GRESTY, William Robert

Resigned
13-15 York Building, LondonWC2N 6JU
Born March 1980
Director
Appointed 12 Oct 2020
Resigned 30 Sept 2023

SEIGAL, Jeremy Paul

Resigned
Watergate House, LondonWC2N 6JU
Born June 1960
Director
Appointed 22 Dec 2017
Resigned 30 Aug 2022

SIMON, Jonathan Marc

Resigned
Watergate House, LondonWC2N 6JU
Born August 1980
Director
Appointed 22 Dec 2017
Resigned 12 Oct 2020

VORA, Nutan

Resigned
Shelton Street, LondonWC2H 9JQ
Born April 1961
Director
Appointed 07 Jun 2017
Resigned 22 Dec 2017

Persons with significant control

3

York Buildings, LondonWC2N 6JU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Dec 2017

Mrs Nutan Vora

Active
Harrovian Business Village, HarrowHA1 3EX
Born April 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Jun 2017

Mr Raj Vora

Active
Harrovian Business Village, HarrowHA1 3EX
Born December 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Jun 2017
Fundings
Financials
Latest Activities

Filing History

44

Change Person Director Company With Change Date
19 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
4 March 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
4 March 2026
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
4 March 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 August 2022
TM01Termination of Director
Accounts With Accounts Type Group
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
14 January 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2019
MR01Registration of a Charge
Accounts With Accounts Type Group
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Confirmation Statement With Updates
26 January 2018
CS01Confirmation Statement
Resolution
23 January 2018
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
10 January 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
10 January 2018
SH08Notice of Name/Rights of Class of Shares
Second Filing Capital Allotment Shares
9 January 2018
RP04SH01RP04SH01
Resolution
8 January 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
27 December 2017
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
27 December 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 December 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 December 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
27 December 2017
TM01Termination of Director
Capital Allotment Shares
19 December 2017
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
19 December 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
6 December 2017
SH01Allotment of Shares
Confirmation Statement With Updates
6 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2017
AP01Appointment of Director
Incorporation Company
7 June 2017
NEWINCIncorporation