Company NameRevive Management Solutions Limited
Company StatusActive
Company Number07881882
CategoryPrivate Limited Company
Incorporation Date14 December 2011(12 years, 4 months ago)
Previous NameRevive Financial Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr David Roger Pugh
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2012(6 months, 1 week after company formation)
Appointment Duration11 years, 10 months
RoleAdministration Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLindley Court Scott Drive
Altrincham
Cheshire
WA15 8AB
Director NameMr Thomas Paul Pugh
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2019(7 years, 1 month after company formation)
Appointment Duration5 years, 3 months
RoleHead Of Operations
Country of ResidenceEngland
Correspondence AddressLindley Court Scott Drive
Altrincham
Cheshire
WA15 8AB
Director NameMr Geoffroy Henri Boudin
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2019(7 years, 2 months after company formation)
Appointment Duration5 years, 2 months
RoleHead Of Sales
Country of ResidenceEngland
Correspondence AddressLindley Court Scott Drive
Altrincham
Cheshire
WA15 8AB
Director NameMr Geoffroy Boudin
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBoulton House 17-21 Chorlton Street
Manchester
M1 3HY
Director NameMr Thomas Pugh
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBoulton House 17-21 Chorlton Street
Manchester
M1 3HY

Contact

Websitewww.revivemanagement.com/

Location

Registered AddressLindley Court
Scott Drive
Altrincham
Cheshire
WA15 8AB
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£285
Cash£845
Current Liabilities£55,228

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return24 October 2023 (6 months, 1 week ago)
Next Return Due7 November 2024 (6 months, 1 week from now)

Charges

14 October 2020Delivered on: 15 October 2020
Persons entitled: Npif Nw Debt LP Acting by North West Loans Npif Gp Limited as the General Partner of Npif Nw Debt LP Acting by Fw Capital Limited

Classification: A registered charge
Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company.
Outstanding

Filing History

24 October 2023Confirmation statement made on 24 October 2023 with updates (4 pages)
23 December 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
23 December 2022Confirmation statement made on 15 December 2022 with updates (4 pages)
15 December 2021Confirmation statement made on 15 December 2021 with updates (4 pages)
9 December 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
23 December 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
17 December 2020Confirmation statement made on 15 December 2020 with updates (4 pages)
15 October 2020Registration of charge 078818820001, created on 14 October 2020 (21 pages)
3 July 2020Director's details changed for Mr Geoffroy Henri Boudin on 2 July 2020 (2 pages)
3 July 2020Change of details for Mr Geoffroy Henri Boudin as a person with significant control on 2 July 2020 (2 pages)
26 June 2020Director's details changed for Mr Geoffroy Henri Boudin on 25 June 2020 (2 pages)
26 June 2020Change of details for Mr Geoffroy Henri Boudin as a person with significant control on 25 June 2020 (2 pages)
25 June 2020Director's details changed for Mr David Roger Pugh on 25 June 2020 (2 pages)
25 June 2020Change of details for Mr Thomas Paul Pugh as a person with significant control on 25 June 2020 (2 pages)
25 June 2020Director's details changed for Mr Thomas Paul Pugh on 25 June 2020 (2 pages)
25 June 2020Registered office address changed from 1 the Downs Altrincham Cheshire WA14 2QD England to Lindley Court Scott Drive Altrincham Cheshire WA15 8AB on 25 June 2020 (1 page)
25 February 2020Resolutions
  • RES13 ‐ Sub divided 15/11/2019
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 February 2020Sub-division of shares on 15 November 2019 (6 pages)
24 January 2020Change of details for Mr Thomas Paul Pugh as a person with significant control on 20 December 2019 (2 pages)
16 December 2019Confirmation statement made on 15 December 2019 with updates (4 pages)
21 October 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
15 February 2019Appointment of Mr Geoffroy Henri Boudin as a director on 15 February 2019 (2 pages)
21 January 2019Appointment of Mr Thomas Paul Pugh as a director on 21 January 2019 (2 pages)
17 December 2018Confirmation statement made on 15 December 2018 with updates (4 pages)
25 June 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
22 December 2017Confirmation statement made on 15 December 2017 with updates (4 pages)
22 December 2017Confirmation statement made on 15 December 2017 with updates (4 pages)
12 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
13 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
13 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
23 January 2017Confirmation statement made on 15 December 2016 with updates (6 pages)
23 January 2017Confirmation statement made on 15 December 2016 with updates (6 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 June 2016Registered office address changed from 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL United Kingdom to 1 the Downs Altrincham Cheshire WA14 2QD on 6 June 2016 (1 page)
6 June 2016Registered office address changed from 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL United Kingdom to 1 the Downs Altrincham Cheshire WA14 2QD on 6 June 2016 (1 page)
30 March 2016Registered office address changed from C/O Revive Management 1 the Downs Altrincham Cheshire WA14 2QD England to 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL on 30 March 2016 (1 page)
30 March 2016Registered office address changed from C/O Revive Management 1 the Downs Altrincham Cheshire WA14 2QD England to 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL on 30 March 2016 (1 page)
21 March 2016Registered office address changed from C/O Lewis Alexander + Connaughton Boulton House 17-21 Chorlton Street Manchester M1 3HY to C/O Revive Management 1 the Downs Altrincham Cheshire WA14 2QD on 21 March 2016 (1 page)
21 March 2016Registered office address changed from C/O Lewis Alexander + Connaughton Boulton House 17-21 Chorlton Street Manchester M1 3HY to C/O Revive Management 1 the Downs Altrincham Cheshire WA14 2QD on 21 March 2016 (1 page)
5 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(3 pages)
5 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(3 pages)
29 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(3 pages)
15 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(3 pages)
19 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(3 pages)
6 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(3 pages)
17 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (3 pages)
8 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (3 pages)
4 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (3 pages)
4 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (3 pages)
4 July 2012Termination of appointment of Thomas Pugh as a director (1 page)
4 July 2012Termination of appointment of Thomas Pugh as a director (1 page)
26 June 2012Termination of appointment of Geoffroy Boudin as a director (1 page)
26 June 2012Appointment of Mr David Roger Pugh as a director (2 pages)
26 June 2012Termination of appointment of Geoffroy Boudin as a director (1 page)
26 June 2012Appointment of Mr David Roger Pugh as a director (2 pages)
11 April 2012Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
11 April 2012Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
4 April 2012Registered office address changed from Boulton House 17-21 Chorlton Street Manchester M1 3HY England on 4 April 2012 (1 page)
4 April 2012Registered office address changed from Boulton House 17-21 Chorlton Street Manchester M1 3HY England on 4 April 2012 (1 page)
4 April 2012Registered office address changed from Boulton House 17-21 Chorlton Street Manchester M1 3HY England on 4 April 2012 (1 page)
6 March 2012Registered office address changed from Linotype Buildings L & M Business Park, Norman Road Altrincham Cheshire WA14 4ES United Kingdom on 6 March 2012 (1 page)
6 March 2012Registered office address changed from Linotype Buildings L & M Business Park, Norman Road Altrincham Cheshire WA14 4ES United Kingdom on 6 March 2012 (1 page)
6 March 2012Registered office address changed from Linotype Buildings L & M Business Park, Norman Road Altrincham Cheshire WA14 4ES United Kingdom on 6 March 2012 (1 page)
23 December 2011Company name changed revive financial LIMITED\certificate issued on 23/12/11
  • RES15 ‐ Change company name resolution on 2011-12-23
  • NM01 ‐ Change of name by resolution
(3 pages)
23 December 2011Company name changed revive financial LIMITED\certificate issued on 23/12/11
  • RES15 ‐ Change company name resolution on 2011-12-23
  • NM01 ‐ Change of name by resolution
(3 pages)
14 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)