Background WavePink WaveYellow Wave

REVS COMMUNITY CIC (13952470)

REVS COMMUNITY CIC (13952470) is an active UK company. incorporated on 3 March 2022. with registered office in Grantham. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet and 2 other business activities. REVS COMMUNITY CIC has been registered for 4 years. Current directors include BARRETT, Andrew Leonard, CUNDILL, David James, Revd, GOMPERTZ, Adam Charles John, Reverend and 2 others.

Company Number
13952470
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 March 2022
Age
4 years
Address
Old Hall Cottage Hall Road, Grantham, NG32 2AT
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
BARRETT, Andrew Leonard, CUNDILL, David James, Revd, GOMPERTZ, Adam Charles John, Reverend, LEA, Timothy Alan, SHERRATT, Andrew Paul
SIC Codes
47910, 93290, 94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REVS COMMUNITY CIC

REVS COMMUNITY CIC is an active company incorporated on 3 March 2022 with the registered office located in Grantham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet and 2 other business activities. REVS COMMUNITY CIC was registered 4 years ago.(SIC: 47910, 93290, 94910)

Status

active

Active since 4 years ago

Company No

13952470

PRIVATE-LIMITED-GUARANT-NSC Company

Age

4 Years

Incorporated 3 March 2022

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (1 month ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

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

Old Hall Cottage Hall Road Brandon Grantham, NG32 2AT,

Previous Addresses

Oxon Vicarage Shelton Gardens Bicton Heath Shrewsbury SY3 5AG United Kingdom
From: 3 March 2022To: 14 March 2025
Timeline

7 key events • 2022 - 2025

Funding Officers Ownership
New Owner
May 22
Director Left
Nov 23
Owner Exit
Feb 24
Director Left
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

BARRETT, Andrew Leonard

Active
Hall Road, GranthamNG32 2AT
Born January 1960
Director
Appointed 27 Jan 2025

CUNDILL, David James, Revd

Active
Alma Road, LondonSW18 1AB
Born May 1965
Director
Appointed 03 Mar 2022

GOMPERTZ, Adam Charles John, Reverend

Active
Hall Road, GranthamNG32 2AT
Born May 1973
Director
Appointed 03 Mar 2022

LEA, Timothy Alan

Active
Hall Road, GranthamNG32 2AT
Born January 1966
Director
Appointed 03 Mar 2022

SHERRATT, Andrew Paul

Active
Hall Road, GranthamNG32 2AT
Born March 1963
Director
Appointed 27 Jan 2025

ATKINSON, Lavinia

Resigned
Lillingstone Road, BuckinghamMK18 5HZ
Born July 1973
Director
Appointed 03 Mar 2022
Resigned 27 Jan 2025

BLAKEMORE, Robert Philip

Resigned
Main Road, Newport PagnellMK16 9JS
Born June 1975
Director
Appointed 03 Mar 2022
Resigned 20 Nov 2023

PEARSON, Catherine Lucy

Resigned
Hereford Street, LondonE2 6EX
Born December 1979
Director
Appointed 03 Mar 2022
Resigned 27 Jan 2025

Persons with significant control

1

0 Active
1 Ceased

Reverend Adam Charles John Gompertz

Ceased
Shelton Gardens, ShrewsburySY3 5AG
Born May 1973

Nature of Control

Significant influence or control
Notified 25 May 2022
Ceased 02 Mar 2023
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 April 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
30 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2025
AP01Appointment of Director
Accounts Amended With Accounts Type Micro Entity
25 November 2024
AAMDAAMD
Accounts With Accounts Type Micro Entity
4 April 2024
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
8 March 2024
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 May 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
25 May 2022
PSC09Update to PSC Statements
Incorporation Community Interest Company
3 March 2022
CICINCCICINC