Background WavePink WaveYellow Wave

REVIVE WELLNESS COWBRIDGE LTD (15587866)

REVIVE WELLNESS COWBRIDGE LTD (15587866) is an active UK company. incorporated on 23 March 2024. with registered office in Penarth. The company operates in the Arts, Entertainment and Recreation sector, engaged in fitness facilities. REVIVE WELLNESS COWBRIDGE LTD has been registered for 2 years. Current directors include AGUILERA, Daniel Jamie Mario, HOPE, Matthew Charles Alexander.

Company Number
15587866
Status
active
Type
ltd
Incorporated
23 March 2024
Age
2 years
Address
Unit B Off Edge, Penarth, CF64 3EE
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Fitness facilities
Directors
AGUILERA, Daniel Jamie Mario, HOPE, Matthew Charles Alexander
SIC Codes
93130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REVIVE WELLNESS COWBRIDGE LTD

REVIVE WELLNESS COWBRIDGE LTD is an active company incorporated on 23 March 2024 with the registered office located in Penarth. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in fitness facilities. REVIVE WELLNESS COWBRIDGE LTD was registered 2 years ago.(SIC: 93130)

Status

active

Active since 2 years ago

Company No

15587866

LTD Company

Age

2 Years

Incorporated 23 March 2024

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 December 2025 (3 months ago)
Period: 23 March 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

5 days left

Last Filed

Made up to 22 March 2025 (1 year ago)
Submitted on 4 April 2025 (11 months ago)

Next Due

Due by 5 April 2026
For period ending 22 March 2026

Previous Company Names

REVIVE 2 LTD
From: 23 March 2024To: 17 September 2024
Contact
Address

Unit B Off Edge Station Approach Penarth, CF64 3EE,

Previous Addresses

C/O Cadre Advisory Ltd Embassy Offices, Stangate House Stanwell Road Penarth Vale of Glamorgan CF64 2AA Wales
From: 23 March 2024To: 16 September 2024
Timeline

4 key events • 2024 - 2024

Funding Officers Ownership
Company Founded
Mar 24
Funding Round
Mar 24
Director Left
Nov 24
Director Left
Nov 24
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

AGUILERA, Daniel Jamie Mario

Active
Llanfynydd, CarmarthenSA32 7TQ
Born October 1981
Director
Appointed 23 Mar 2024

HOPE, Matthew Charles Alexander

Active
Station Approach, PenarthCF64 3EE
Born November 1983
Director
Appointed 23 Mar 2024

HODGE, Dominic David

Resigned
Trallwn Road, SwanseaSA7 9UU
Born July 1989
Director
Appointed 23 Mar 2024
Resigned 26 Oct 2024

MCLEAN, Sophie Rose

Resigned
Trallwn Road, SwanseaSA7 9UU
Born June 1991
Director
Appointed 23 Mar 2024
Resigned 26 Oct 2024

Persons with significant control

1

Station Approach, PenarthCF64 3EE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Mar 2024
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Total Exemption Full
4 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
17 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2025
CH01Change of Director Details
Confirmation Statement With Updates
4 April 2025
CS01Confirmation Statement
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
Certificate Change Of Name Company
17 September 2024
CERTNMCertificate of Incorporation on Change of Name
Change To A Person With Significant Control
16 September 2024
PSC05Notification that PSC Information has been Withdrawn
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
16 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
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
Capital Allotment Shares
26 March 2024
SH01Allotment of Shares
Incorporation Company
23 March 2024
NEWINCIncorporation