Background WavePink WaveYellow Wave

REVENSDALE LTD (13897888)

REVENSDALE LTD (13897888) is an active UK company. incorporated on 7 February 2022. with registered office in Ilford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. REVENSDALE LTD has been registered for 4 years. Current directors include KATARIA, Devinderjit Singh, KATARIA, Herjit Singh.

Company Number
13897888
Status
active
Type
ltd
Incorporated
7 February 2022
Age
4 years
Address
148 Cranbrook Road, Ilford, IG1 4LZ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KATARIA, Devinderjit Singh, KATARIA, Herjit Singh
SIC Codes
68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REVENSDALE LTD

REVENSDALE LTD is an active company incorporated on 7 February 2022 with the registered office located in Ilford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. REVENSDALE LTD was registered 4 years ago.(SIC: 68209, 68320)

Status

active

Active since 4 years ago

Company No

13897888

LTD Company

Age

4 Years

Incorporated 7 February 2022

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 27 February 2026 (2 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 18 June 2025 (10 months ago)
Submitted on 30 July 2025 (9 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026
Contact
Address

148 Cranbrook Road Ilford, IG1 4LZ,

Previous Addresses

Sterling House Maple Court Maple Road Tankersley Barnsley S75 3DP England
From: 2 May 2023To: 18 June 2024
33 Hill Street Mayfair London W1J 5LT England
From: 24 February 2022To: 2 May 2023
23 Ashford Road Dronfield Woodhouse Dronfield Derbyshire S18 8RQ United Kingdom
From: 7 February 2022To: 24 February 2022
Timeline

24 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Feb 22
Director Joined
Feb 22
New Owner
Feb 22
Director Left
Feb 22
Owner Exit
Feb 22
Loan Secured
Aug 22
Loan Secured
Aug 22
New Owner
Oct 22
Owner Exit
Oct 22
Director Joined
Oct 22
Director Left
Jan 23
Loan Secured
Apr 23
Loan Secured
May 23
Loan Cleared
May 23
Loan Cleared
May 23
Loan Secured
Mar 24
New Owner
Jun 24
Owner Exit
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Director Joined
Nov 24
0
Funding
7
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

KATARIA, Devinderjit Singh

Active
Cranbrook Road, IlfordIG1 4LZ
Born March 1965
Director
Appointed 18 Jun 2024

KATARIA, Herjit Singh

Active
Cranbrook Road, IlfordIG1 4LZ
Born May 1967
Director
Appointed 11 Nov 2024

ALEXE, Alexandra

Resigned
Maple Court, TankersleyS75 3DP
Born October 1989
Director
Appointed 31 Oct 2022
Resigned 18 Jun 2024

RUDDIFORTH, Andrew

Resigned
Ashford Road, DronfieldS18 8RQ
Born June 1970
Director
Appointed 07 Feb 2022
Resigned 24 Feb 2022

SHARMA, Monika

Resigned
Hill Street, LondonW1J 5LT
Born September 1978
Director
Appointed 24 Feb 2022
Resigned 19 Jan 2023

Persons with significant control

4

1 Active
3 Ceased

Mr Devinderjit Singh Kataria

Active
Cranbrook Road, IlfordIG1 4LZ
Born March 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jun 2024

Ms Alexandra Alexe

Ceased
Cranbrook Road, IlfordIG1 4LZ
Born October 1989

Nature of Control

Significant influence or control
Notified 31 Oct 2022
Ceased 18 Jun 2024

Mrs Monika Sharma

Ceased
Hill Street, LondonW1J 5LT
Born September 1978

Nature of Control

Right to appoint and remove directors
Notified 24 Feb 2022
Ceased 31 Oct 2022

Andrew Ruddiforth

Ceased
Ashford Road, DronfieldS18 8RQ
Born June 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Feb 2022
Ceased 24 Feb 2022
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Micro Entity
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 November 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
7 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 November 2024
MR04Satisfaction of Charge
Second Filing Of Confirmation Statement With Made Up Date
25 June 2024
RP04CS01RP04CS01
Confirmation Statement With Updates
18 June 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 June 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
18 June 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 June 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 January 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2023
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
2 May 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2023
MR01Registration of a Charge
Confirmation Statement With Updates
22 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 January 2023
TM01Termination of Director
Confirmation Statement With Updates
31 October 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 October 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
31 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
31 October 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2022
MR01Registration of a Charge
Confirmation Statement With Updates
8 August 2022
CS01Confirmation Statement
Confirmation Statement With Updates
5 August 2022
CS01Confirmation Statement
Confirmation Statement With Updates
4 August 2022
CS01Confirmation Statement
Confirmation Statement With Updates
19 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
19 April 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
24 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 February 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
24 February 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
24 February 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
24 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
24 February 2022
AD01Change of Registered Office Address
Incorporation Company
7 February 2022
NEWINCIncorporation