Background WavePink WaveYellow Wave

REVIVIM 2 LTD (11691393)

REVIVIM 2 LTD (11691393) is an active UK company. incorporated on 22 November 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. REVIVIM 2 LTD has been registered for 7 years. Current directors include RAND, Mordche Dovid.

Company Number
11691393
Status
active
Type
ltd
Incorporated
22 November 2018
Age
7 years
Address
54 St Kildas Road, London, 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 2 LTD

REVIVIM 2 LTD is an active company incorporated on 22 November 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. REVIVIM 2 LTD was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11691393

LTD Company

Age

7 Years

Incorporated 22 November 2018

Size

N/A

Accounts

ARD: 1/5

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 22 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 1 February 2027
Period: 1 May 2025 - 1 May 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 29 November 2025 (4 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026
Contact
Address

54 St Kildas Road London, N16 5BX,

Previous Addresses

22 Braydon Road London N16 6QB England
From: 22 November 2018To: 30 November 2023
Timeline

9 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Nov 18
Owner Exit
Dec 18
Loan Secured
Apr 19
Loan Secured
May 24
Loan Secured
May 24
Loan Secured
May 24
Loan Secured
May 24
Loan Secured
May 24
Loan Cleared
Jun 24
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

RAND, Mordche Dovid

Active
St Kildas Road, LondonN16 5BX
Born April 1968
Director
Appointed 22 Nov 2018

Persons with significant control

2

1 Active
1 Ceased
St Kildas Road, LondonN16 5BX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Dec 2018
Braydon Road, LondonN16 6QB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Nov 2018
Ceased 06 Dec 2018
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Micro Entity
22 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 June 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2024
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
27 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
26 December 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
26 December 2023
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
30 November 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
30 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2021
CS01Confirmation Statement
Confirmation Statement With Updates
12 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
8 January 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2019
MR01Registration of a Charge
Confirmation Statement With Updates
4 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 December 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
22 November 2018
NEWINCIncorporation