Background WavePink WaveYellow Wave

REVEAL TECHNOLOGY GROUP LTD (11413611)

REVEAL TECHNOLOGY GROUP LTD (11413611) is an active UK company. incorporated on 13 June 2018. with registered office in Stockton On Tees. The company operates in the Information and Communication sector, engaged in other information technology service activities. REVEAL TECHNOLOGY GROUP LTD has been registered for 7 years. Current directors include BROWN, Geoffrey John.

Company Number
11413611
Status
active
Type
ltd
Incorporated
13 June 2018
Age
7 years
Address
3 Kingfisher Court, Stockton On Tees, TS18 3EX
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BROWN, Geoffrey John
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REVEAL TECHNOLOGY GROUP LTD

REVEAL TECHNOLOGY GROUP LTD is an active company incorporated on 13 June 2018 with the registered office located in Stockton On Tees. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. REVEAL TECHNOLOGY GROUP LTD was registered 7 years ago.(SIC: 62090)

Status

active

Active since 7 years ago

Company No

11413611

LTD Company

Age

7 Years

Incorporated 13 June 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 25 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (Just now)
Submitted on 19 March 2026 (Just now)

Next Due

Due by 16 March 2027
For period ending 2 March 2027
Contact
Address

3 Kingfisher Court Bowesfield Park Stockton On Tees, TS18 3EX,

Previous Addresses

1 Hartdene House Bridge Road Bagshot Surrey GU19 5AT United Kingdom
From: 13 June 2018To: 9 October 2018
Timeline

18 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Jun 18
Director Joined
Dec 18
Director Joined
Dec 18
Funding Round
Mar 19
Funding Round
Mar 19
New Owner
Jun 19
New Owner
Jun 19
New Owner
Jun 19
Owner Exit
Jun 19
Funding Round
Jun 19
Funding Round
Jun 19
Funding Round
Jun 19
Funding Round
Jun 20
Owner Exit
Jun 21
Funding Round
Jun 22
Funding Round
Feb 23
Director Left
Jul 23
Director Left
Aug 23
8
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

BROWN, Geoffrey John

Active
Bowesfield Park, Stockton On TeesTS18 3EX
Born September 1946
Director
Appointed 20 Dec 2018

BROWN, Chrissie

Resigned
Bowesfield Park, Stockton On TeesTS18 3EX
Secretary
Appointed 01 Apr 2019
Resigned 25 Jul 2023

CLARK, Trevor Andrew

Resigned
Bowesfield Park, Stockton On TeesTS18 3EX
Born July 1963
Director
Appointed 20 Dec 2018
Resigned 25 Jul 2023

FLETCHER, Andrew Peter

Resigned
Bridge Road, BagshotGU19 5AT
Born May 1965
Director
Appointed 13 Jun 2018
Resigned 25 Jul 2023

Persons with significant control

4

2 Active
2 Ceased

Mrs Chrissie Brown

Ceased
Bowesfield Park, Stockton On TeesTS18 3EX
Born March 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Dec 2018
Ceased 10 Jun 2021

Mr Trevor Andrew Clark

Active
Bowesfield Park, Stockton On TeesTS18 3EX
Born July 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Dec 2018

Mr Geoffrey John Brown

Active
Bowesfield Park, Stockton On TeesTS18 3EX
Born September 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Dec 2018

Mr Andrew Peter Fletcher

Ceased
Bridge Road, BagshotGU19 5AT
Born May 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jun 2018
Ceased 13 Dec 2018
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Legacy
19 March 2026
RP01PSC01RP01PSC01
Replacement Filing Of Director Appointment With Name
18 March 2026
RP01AP01RP01AP01
Accounts With Accounts Type Micro Entity
25 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 March 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 September 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2023
CS01Confirmation Statement
Capital Allotment Shares
1 March 2023
SH01Allotment of Shares
Confirmation Statement With Updates
16 June 2022
CS01Confirmation Statement
Capital Allotment Shares
16 June 2022
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
26 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
21 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2020
CS01Confirmation Statement
Capital Allotment Shares
16 June 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
13 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2019
CS01Confirmation Statement
Capital Allotment Shares
19 June 2019
SH01Allotment of Shares
Capital Allotment Shares
19 June 2019
SH01Allotment of Shares
Capital Allotment Shares
19 June 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control
18 June 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 June 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 June 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
11 April 2019
AP03Appointment of Secretary
Resolution
14 March 2019
RESOLUTIONSResolutions
Capital Allotment Shares
14 March 2019
SH01Allotment of Shares
Capital Allotment Shares
13 March 2019
SH01Allotment of Shares
Change Person Director Company With Change Date
13 February 2019
CH01Change of Director Details
Change To A Person With Significant Control
13 February 2019
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
20 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 October 2018
AD01Change of Registered Office Address
Incorporation Company
13 June 2018
NEWINCIncorporation