Background WavePink WaveYellow Wave

REVLIFTER LTD (10823883)

REVLIFTER LTD (10823883) is an active UK company. incorporated on 16 June 2017. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. REVLIFTER LTD has been registered for 8 years. Current directors include BIRD, Simon William, BROOKES, Gareth James, PATHER, Shalin and 2 others.

Company Number
10823883
Status
active
Type
ltd
Incorporated
16 June 2017
Age
8 years
Address
5 New Street Square, London, EC4A 3TW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BIRD, Simon William, BROOKES, Gareth James, PATHER, Shalin, ROOKS, Andrew, UNDERHILL, Christopher John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REVLIFTER LTD

REVLIFTER LTD is an active company incorporated on 16 June 2017 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. REVLIFTER LTD was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

10823883

LTD Company

Age

8 Years

Incorporated 16 June 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 15 June 2025 (9 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026
Contact
Address

5 New Street Square London, EC4A 3TW,

Previous Addresses

Unit 1 Barons Court Graceways Whitehills Business Park Blackpool FY4 5GP United Kingdom
From: 16 June 2017To: 10 January 2020
Timeline

49 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jun 17
Share Issue
Oct 17
Share Issue
Nov 17
Funding Round
Dec 17
Funding Round
Dec 17
Funding Round
Dec 17
Funding Round
Jan 18
Director Joined
Feb 18
Funding Round
Dec 18
Funding Round
Mar 19
Funding Round
Apr 19
Funding Round
May 19
Funding Round
Jul 19
Funding Round
Jul 19
Loan Secured
Jun 20
Director Joined
Jun 20
Funding Round
Oct 20
Funding Round
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Funding Round
Nov 20
Funding Round
Nov 20
Funding Round
Nov 20
Funding Round
Nov 20
Funding Round
Dec 20
Director Joined
May 21
Owner Exit
Jun 21
Owner Exit
Jun 21
Funding Round
Jun 21
Funding Round
Feb 22
Funding Round
Feb 22
Funding Round
Feb 22
Funding Round
Apr 22
Funding Round
Apr 22
Funding Round
May 22
Director Left
May 22
Director Joined
Jul 22
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Jan 24
Director Left
Feb 24
Funding Round
Apr 24
Director Left
Aug 24
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Funding Round
Apr 25
Funding Round
Aug 25
29
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

BIRD, Simon William

Active
New Street Square, LondonEC4A 3TW
Born April 1978
Director
Appointed 06 Feb 2018

BROOKES, Gareth James

Active
New Street Square, LondonEC4A 3TW
Born April 1977
Director
Appointed 30 Jan 2025

PATHER, Shalin

Active
New Street Square, LondonEC4A 3TW
Born January 1986
Director
Appointed 15 Jun 2023

ROOKS, Andrew

Active
New Street Square, LondonEC4A 3TW
Born July 1981
Director
Appointed 21 Jul 2022

UNDERHILL, Christopher John

Active
New Street Square, LondonEC4A 3TW
Born October 1964
Director
Appointed 30 Jan 2025

DOBSON, Christopher

Resigned
New Street Square, LondonEC4A 3TW
Born May 1958
Director
Appointed 10 Feb 2021
Resigned 12 Jan 2024

GRYNBAUM, Thomas

Resigned
New Street Square, LondonEC4A 3TW
Born September 1986
Director
Appointed 03 Nov 2020
Resigned 05 Jul 2024

KLISZAT, Ryan John

Resigned
New Street Square, LondonEC4A 3TW
Born November 1973
Director
Appointed 16 Jun 2017
Resigned 29 Mar 2022

LOMBARDI, Elio

Resigned
New Street Square, LondonEC4A 3TW
Born January 1978
Director
Appointed 04 May 2020
Resigned 04 Jan 2024

MAKEY, Thomas William Martin

Resigned
Octagon Point, LondonEC2V 6AA
Born June 1987
Director
Appointed 03 Nov 2020
Resigned 15 Jun 2023

SLEIGH, Alexander Douglas Janssens

Resigned
LondonEC3V 3LF
Born December 1986
Director
Appointed 03 Nov 2020
Resigned 30 Jan 2025

Persons with significant control

3

1 Active
2 Ceased
New Street Square, LondonEC4A 3TW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Mar 2025

Mr Ryan John Kliszat

Ceased
New Street Square, LondonEC4A 3TW
Born November 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Jun 2017
Ceased 03 Nov 2020

Mr Simon William Bird

Ceased
New Street Square, LondonEC4A 3TW
Born April 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Jun 2017
Ceased 03 Nov 2020
Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Capital Name Of Class Of Shares
23 September 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
22 September 2025
SH10Notice of Particulars of Variation
Notification Of A Person With Significant Control
19 September 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
19 September 2025
PSC09Update to PSC Statements
Capital Variation Of Rights Attached To Shares
5 September 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
3 September 2025
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
1 September 2025
SH01Allotment of Shares
Confirmation Statement With Updates
8 July 2025
CS01Confirmation Statement
Resolution
14 April 2025
RESOLUTIONSResolutions
Memorandum Articles
14 April 2025
MAMA
Capital Allotment Shares
4 April 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2024
CS01Confirmation Statement
Capital Allotment Shares
22 April 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
7 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2024
TM01Termination of Director
Confirmation Statement With Updates
30 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 May 2023
AAAnnual Accounts
Change Person Director Company With Change Date
8 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 August 2022
AP01Appointment of Director
Confirmation Statement With Updates
29 June 2022
CS01Confirmation Statement
Capital Name Of Class Of Shares
12 May 2022
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
12 May 2022
TM01Termination of Director
Capital Allotment Shares
5 May 2022
SH01Allotment of Shares
Capital Allotment Shares
5 April 2022
SH01Allotment of Shares
Capital Allotment Shares
5 April 2022
SH01Allotment of Shares
Memorandum Articles
11 March 2022
MAMA
Resolution
11 March 2022
RESOLUTIONSResolutions
Capital Allotment Shares
25 February 2022
SH01Allotment of Shares
Capital Allotment Shares
25 February 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
24 February 2022
AAAnnual Accounts
Capital Allotment Shares
23 February 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
3 February 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 September 2021
AAAnnual Accounts
Capital Allotment Shares
28 June 2021
SH01Allotment of Shares
Confirmation Statement With Updates
24 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
24 June 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
24 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Capital Allotment Shares
17 June 2021
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
24 May 2021
AP01Appointment of Director
Capital Allotment Shares
18 December 2020
SH01Allotment of Shares
Memorandum Articles
17 November 2020
MAMA
Resolution
17 November 2020
RESOLUTIONSResolutions
Capital Allotment Shares
12 November 2020
SH01Allotment of Shares
Capital Allotment Shares
12 November 2020
SH01Allotment of Shares
Capital Allotment Shares
11 November 2020
SH01Allotment of Shares
Capital Allotment Shares
11 November 2020
SH01Allotment of Shares
Capital Allotment Shares
10 November 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2020
AP01Appointment of Director
Capital Allotment Shares
21 October 2020
SH01Allotment of Shares
Confirmation Statement With Updates
29 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 June 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
24 January 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 January 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
2 December 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
30 July 2019
AAAnnual Accounts
Capital Allotment Shares
17 July 2019
SH01Allotment of Shares
Capital Allotment Shares
15 July 2019
SH01Allotment of Shares
Confirmation Statement With Updates
25 June 2019
CS01Confirmation Statement
Capital Allotment Shares
22 May 2019
SH01Allotment of Shares
Resolution
3 May 2019
RESOLUTIONSResolutions
Resolution
3 May 2019
RESOLUTIONSResolutions
Capital Allotment Shares
5 April 2019
SH01Allotment of Shares
Capital Allotment Shares
7 March 2019
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
7 March 2019
AAAnnual Accounts
Capital Allotment Shares
20 December 2018
SH01Allotment of Shares
Confirmation Statement With Updates
27 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 February 2018
AP01Appointment of Director
Capital Allotment Shares
16 January 2018
SH01Allotment of Shares
Capital Allotment Shares
11 December 2017
SH01Allotment of Shares
Capital Allotment Shares
11 December 2017
SH01Allotment of Shares
Capital Allotment Shares
4 December 2017
SH01Allotment of Shares
Resolution
29 November 2017
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
23 November 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
23 November 2017
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
23 October 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
20 October 2017
RESOLUTIONSResolutions
Incorporation Company
16 June 2017
NEWINCIncorporation