Background WavePink WaveYellow Wave

NEW REVIVAL ASSET MANAGEMENT LTD (13485613)

NEW REVIVAL ASSET MANAGEMENT LTD (13485613) is an active UK company. incorporated on 30 June 2021. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities and 1 other business activities. NEW REVIVAL ASSET MANAGEMENT LTD has been registered for 4 years. Current directors include BAKER, Martin Keith, LAWSON SMITH, Clive, ROBERTS, Christopher David.

Company Number
13485613
Status
active
Type
ltd
Incorporated
30 June 2021
Age
4 years
Address
2nd Floor Butler House, London, W1T 7AF
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
BAKER, Martin Keith, LAWSON SMITH, Clive, ROBERTS, Christopher David
SIC Codes
66300, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEW REVIVAL ASSET MANAGEMENT LTD

NEW REVIVAL ASSET MANAGEMENT LTD is an active company incorporated on 30 June 2021 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities and 1 other business activity. NEW REVIVAL ASSET MANAGEMENT LTD was registered 4 years ago.(SIC: 66300, 70229)

Status

active

Active since 4 years ago

Company No

13485613

LTD Company

Age

4 Years

Incorporated 30 June 2021

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 26 March 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

3 months left

Last Filed

Made up to 29 June 2025 (10 months ago)
Submitted on 15 July 2025 (9 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026
Contact
Address

2nd Floor Butler House 177-178 Tottenham Court Road London, W1T 7AF,

Previous Addresses

Solar House 1-9 Romford Road London E15 4RG England
From: 30 June 2021To: 2 March 2023
Timeline

3 key events • 2021 - 2022

Funding Officers Ownership
Company Founded
Jun 21
New Owner
Jul 22
Owner Exit
Jul 22
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

BAKER, Martin Keith

Active
177-178 Tottenham Court Road, LondonW1T 7AF
Born July 1955
Director
Appointed 30 Jun 2021

LAWSON SMITH, Clive

Active
177-178 Tottenham Court Road, LondonW1T 7AF
Born September 1956
Director
Appointed 30 Jun 2021

ROBERTS, Christopher David

Active
177-178 Tottenham Court Road, LondonW1T 7AF
Born December 1972
Director
Appointed 30 Jun 2021

Persons with significant control

4

3 Active
1 Ceased

Mr Christopher David Roberts

Active
177-178 Tottenham Court Road, LondonW1T 7AF
Born December 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2021
1-9 Romford Road, LondonE15 4RG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Jun 2021
Ceased 01 Jul 2021

Mr Clive Lawson Smith

Active
177-178 Tottenham Court Road, LondonW1T 7AF
Born September 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Jun 2021

Mr Martin Keith Baker

Active
177-178 Tottenham Court Road, LondonW1T 7AF
Born July 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Jun 2021
Fundings
Financials
Latest Activities

Filing History

21

Accounts With Accounts Type Micro Entity
26 March 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
15 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
25 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Gazette Notice Compulsory
17 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
21 May 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 May 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2023
AAAnnual Accounts
Change To A Person With Significant Control
2 March 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
2 March 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 March 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 July 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 July 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
30 June 2021
NEWINCIncorporation