Background WavePink WaveYellow Wave

REVIVE WELLNESS HOLDINGS LTD (15241245)

REVIVE WELLNESS HOLDINGS LTD (15241245) is an active UK company. incorporated on 27 October 2023. with registered office in Neath. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. REVIVE WELLNESS HOLDINGS LTD has been registered for 2 years. Current directors include HODGE, Dominic David, MCLEAN, Sophie Rose.

Company Number
15241245
Status
active
Type
ltd
Incorporated
27 October 2023
Age
2 years
Address
Unit 12 Lonlas Business Park, Neath, SA10 6SN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HODGE, Dominic David, MCLEAN, Sophie Rose
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REVIVE WELLNESS HOLDINGS LTD

REVIVE WELLNESS HOLDINGS LTD is an active company incorporated on 27 October 2023 with the registered office located in Neath. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. REVIVE WELLNESS HOLDINGS LTD was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15241245

LTD Company

Age

2 Years

Incorporated 27 October 2023

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 19 August 2025 (7 months ago)
Period: 27 October 2023 - 31 August 2024(11 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 26 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026
Contact
Address

Unit 12 Lonlas Business Park Neath, SA10 6SN,

Previous Addresses

Unit B Off Edge Station Approach Penarth CF64 3EE Wales
From: 16 September 2024To: 20 January 2026
C/O Cadre Advisory Ltd Embassy Offices, Stangate House Stanwell Road Penarth Vale of Glamorgan CF64 2AA United Kingdom
From: 27 October 2023To: 16 September 2024
Timeline

3 key events • 2023 - 2024

Funding Officers Ownership
Company Founded
Oct 23
Director Left
Nov 24
Director Left
Nov 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HODGE, Dominic David

Active
Trallwn Road, SwanseaSA7 9UU
Born July 1989
Director
Appointed 27 Oct 2023

MCLEAN, Sophie Rose

Active
Trallwn Road, SwanseaSA7 9UU
Born June 1991
Director
Appointed 27 Oct 2023

AGUILERA, Daniel Jamie Mario

Resigned
Longlands, WorthingBN14 9NW
Born October 1981
Director
Appointed 27 Oct 2023
Resigned 26 Oct 2024

HOPE, Matthew Charles Alexander

Resigned
Station Approach, PenarthCF64 3EE
Born November 1983
Director
Appointed 27 Oct 2023
Resigned 26 Oct 2024

Persons with significant control

2

Trallwn Road, SwanseaSA7 9UU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 26 Oct 2024
Trallwn Road, SwanseaSA7 9UU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 26 Oct 2024
Fundings
Financials
Latest Activities

Filing History

24

Change Registered Office Address Company With Date Old Address New Address
20 January 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 May 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 November 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 November 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 November 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
18 November 2024
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Change Person Director Company With Change Date
29 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 September 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2024
CH01Change of Director Details
Incorporation Company
27 October 2023
NEWINCIncorporation