Background WavePink WaveYellow Wave

REVIVA RESOURCING LIMITED (13039777)

REVIVA RESOURCING LIMITED (13039777) is an active UK company. incorporated on 24 November 2020. with registered office in Bristol. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. REVIVA RESOURCING LIMITED has been registered for 5 years. Current directors include BALL, Jonathan Peter, FARREL, Aaron Corbin.

Company Number
13039777
Status
active
Type
ltd
Incorporated
24 November 2020
Age
5 years
Address
First Floor Clifton Down House, Bristol, BS8 2NH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
BALL, Jonathan Peter, FARREL, Aaron Corbin
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REVIVA RESOURCING LIMITED

REVIVA RESOURCING LIMITED is an active company incorporated on 24 November 2020 with the registered office located in Bristol. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. REVIVA RESOURCING LIMITED was registered 5 years ago.(SIC: 78109)

Status

active

Active since 5 years ago

Company No

13039777

LTD Company

Age

5 Years

Incorporated 24 November 2020

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 3 January 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 October 2025 (5 months ago)
Submitted on 13 October 2025 (5 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026
Contact
Address

First Floor Clifton Down House 54a Whiteladies Road Bristol, BS8 2NH,

Timeline

13 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Nov 20
Director Joined
Dec 20
Owner Exit
Oct 21
Loan Secured
Jan 23
Owner Exit
Feb 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Owner Exit
Oct 24
Director Joined
Oct 24
Loan Secured
Oct 24
Loan Secured
Jul 25
Director Left
Jan 26
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BURTON, Anya Louise

Active
Clifton Down House, BristolBS8 2NH
Secretary
Appointed 24 Nov 2020

BALL, Jonathan Peter

Active
Clifton Down House, BristolBS8 2NH
Born August 1975
Director
Appointed 01 Oct 2024

FARREL, Aaron Corbin

Active
Clifton Down House, BristolBS8 2NH
Born February 1991
Director
Appointed 07 Dec 2020

DAWE, Keith William

Resigned
Clifton Down House, BristolBS8 2NH
Born November 1950
Director
Appointed 01 Oct 2024
Resigned 31 Dec 2025

DAWE, Oliver Matthew

Resigned
Clifton Down House, BristolBS8 2NH
Born July 1972
Director
Appointed 24 Nov 2020
Resigned 01 Oct 2024

PONTING, Daniel

Resigned
Clifton Down House, BristolBS8 2NH
Born October 1983
Director
Appointed 24 Nov 2020
Resigned 01 Oct 2024

Persons with significant control

4

1 Active
3 Ceased
54a Whiteladies Road, BristolBS8 2NH

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 Oct 2024
54a Whiteladies Road, BristolBS8 2NH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2021
Ceased 01 Oct 2024
Clifton Down House, BristolBS8 2NH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Nov 2020
Ceased 30 Jun 2021

Mr Keith William Dawe

Ceased
Clifton Down House, BristolBS8 2NH
Born November 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 24 Nov 2020
Ceased 24 Nov 2020
Fundings
Financials
Latest Activities

Filing History

46

Termination Director Company With Name Termination Date
23 January 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
3 January 2026
AAAnnual Accounts
Legacy
3 January 2026
PARENT_ACCPARENT_ACC
Legacy
3 January 2026
GUARANTEE2GUARANTEE2
Legacy
3 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
9 April 2025
AAAnnual Accounts
Legacy
9 April 2025
PARENT_ACCPARENT_ACC
Legacy
9 April 2025
GUARANTEE2GUARANTEE2
Legacy
9 April 2025
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
11 October 2024
CH01Change of Director Details
Confirmation Statement With Updates
11 October 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
7 April 2024
AAAnnual Accounts
Legacy
7 April 2024
PARENT_ACCPARENT_ACC
Legacy
7 April 2024
GUARANTEE2GUARANTEE2
Legacy
7 April 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
9 February 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
9 February 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
15 May 2023
AAAnnual Accounts
Legacy
15 May 2023
AGREEMENT2AGREEMENT2
Legacy
31 March 2023
PARENT_ACCPARENT_ACC
Legacy
31 March 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2023
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
3 May 2022
AAAnnual Accounts
Legacy
3 May 2022
AGREEMENT2AGREEMENT2
Legacy
5 April 2022
PARENT_ACCPARENT_ACC
Legacy
5 April 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
3 February 2022
CS01Confirmation Statement
Confirmation Statement With Updates
10 November 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 October 2021
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
14 December 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
10 December 2020
AP01Appointment of Director
Resolution
3 December 2020
RESOLUTIONSResolutions
Memorandum Articles
3 December 2020
MAMA
Incorporation Company
24 November 2020
NEWINCIncorporation