Background WavePink WaveYellow Wave

ROOF REVIVE DORSET LTD (16037474)

ROOF REVIVE DORSET LTD (16037474) is an active UK company. incorporated on 23 October 2024. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in general cleaning of buildings. ROOF REVIVE DORSET LTD has been registered for 1 year. Current directors include ADAMS, Luke, COOPER, George Teddy.

Company Number
16037474
Status
active
Type
ltd
Incorporated
23 October 2024
Age
1 years
Address
71-75 Shelton Street, London, WC2H 9JQ
Industry Sector
Administrative and Support Service Activities
Business Activity
General cleaning of buildings
Directors
ADAMS, Luke, COOPER, George Teddy
SIC Codes
81210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROOF REVIVE DORSET LTD

ROOF REVIVE DORSET LTD is an active company incorporated on 23 October 2024 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in general cleaning of buildings. ROOF REVIVE DORSET LTD was registered 1 year ago.(SIC: 81210)

Status

active

Active since 1 years ago

Company No

16037474

LTD Company

Age

1 Years

Incorporated 23 October 2024

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to N/A

Next Due

Due by 23 July 2026
Period: 23 October 2024 - 31 October 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 18 February 2026 (2 months ago)
Submitted on 18 February 2026 (2 months ago)

Next Due

Due by 4 March 2027
For period ending 18 February 2027

Previous Company Names

ROOF REVIVE DOREST LTD
From: 23 October 2024To: 13 November 2024
Contact
Address

71-75 Shelton Street Covent Garden London, WC2H 9JQ,

Timeline

8 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Oct 24
New Owner
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
Owner Exit
Feb 26
Owner Exit
Feb 26
Director Joined
Mar 26
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ADAMS, Luke

Active
Shelton Street, LondonWC2H 9JQ
Born November 1988
Director
Appointed 15 Mar 2026

COOPER, George Teddy

Active
Shelton Street, LondonWC2H 9JQ
Born June 2008
Director
Appointed 02 Feb 2026

ADAMS, Luke

Resigned
Shelton Street, LondonWC2H 9JQ
Born November 1988
Director
Appointed 23 Oct 2024
Resigned 17 Feb 2026

MOODY, Lloyd Everton

Resigned
Middlebere Crescent, PooleBH16 5BG
Born October 1989
Director
Appointed 23 Oct 2024
Resigned 17 Feb 2026

Persons with significant control

3

1 Active
2 Ceased

Mr George Teddy Cooper

Active
Shelton Street, LondonWC2H 9JQ
Born June 2008

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Dec 2025

Mr Luke Adams

Ceased
Shelton Street, LondonWC2H 9JQ
Born November 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Oct 2024
Ceased 15 Dec 2025

Mr Lloyd Everton Moody

Ceased
Middlebere Crescent, PooleBH16 5BG
Born October 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Oct 2024
Ceased 15 Dec 2025
Fundings
Financials
Latest Activities

Filing History

11

Appoint Person Director Company With Name Date
23 March 2026
AP01Appointment of Director
Confirmation Statement With Updates
18 February 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 February 2026
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
18 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2026
AP01Appointment of Director
Cessation Of A Person With Significant Control
18 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Certificate Change Of Name Company
13 November 2024
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 October 2024
NEWINCIncorporation