ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Revival Blue Limited

Revival Blue Limited is an active company incorporated on 9 February 1993 with the registered office located in Aylesbury, Buckinghamshire. Revival Blue Limited was registered 32 years ago.
Status
Active
Active since incorporation
Company No
02788087
Private limited company
Age
32 years
Incorporated 9 February 1993
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 20 May 2025 (5 months ago)
Next confirmation dated 20 May 2026
Due by 3 June 2026 (6 months remaining)
Last change occurred 2 years 5 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Small
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
66 High Street
Aylesbury
HP20 1SE
England
Address changed on 1 Nov 2022 (3 years ago)
Previous address was Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL United Kingdom
Telephone
01482880736
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
2
PSC • Director • British • Lives in England • Born in May 1970
Director • British • Lives in England • Born in Jun 1969
Director • South African • Lives in South Africa • Born in Dec 1978
Director • British • Lives in England • Born in Sep 1974
Revival Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Revival Commercial Limited
Teresa Anne Owen and Purmpal Singh Taggar are mutual people.
Active
Maassist Limited
Teresa Anne Owen and Purmpal Singh Taggar are mutual people.
Active
Innoflex Systems Limited
Teresa Anne Owen and Purmpal Singh Taggar are mutual people.
Active
The Revival Company (UK) Ltd
Teresa Anne Owen and Purmpal Singh Taggar are mutual people.
Active
Revival Group Limited
Teresa Anne Owen and Purmpal Singh Taggar are mutual people.
Active
The Revival Company (Oxford) Limited
Teresa Anne Owen and Purmpal Singh Taggar are mutual people.
Active
New Homes Customer Care Limited
Teresa Anne Owen and Purmpal Singh Taggar are mutual people.
Active
Virtus Validations Limited
Teresa Anne Owen and Purmpal Singh Taggar are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£699.26K
Increased by £176.72K (+34%)
Turnover
Unreported
Same as previous period
Employees
21
Decreased by 3 (-13%)
Total Assets
£7.55M
Increased by £215.49K (+3%)
Total Liabilities
-£3.07M
Decreased by £317.52K (-9%)
Net Assets
£4.47M
Increased by £533.01K (+14%)
Debt Ratio (%)
41%
Decreased by 5.53% (-12%)
Latest Activity
Small Accounts Submitted
2 Months Ago on 11 Sep 2025
Teresa Anne Owen Resigned
3 Months Ago on 31 Jul 2025
Ruben Horatio Moggee Appointed
3 Months Ago on 30 Jul 2025
Mr Purmpal Singh Taggar Appointed
3 Months Ago on 30 Jul 2025
Confirmation Submitted
5 Months Ago on 23 May 2025
Small Accounts Submitted
1 Year 2 Months Ago on 3 Sep 2024
Mr Paul Hayman (PSC) Details Changed
1 Year 4 Months Ago on 28 Jun 2024
Mr Paul Hayman Details Changed
1 Year 4 Months Ago on 28 Jun 2024
Confirmation Submitted
1 Year 5 Months Ago on 21 May 2024
Charge Satisfied
1 Year 9 Months Ago on 6 Feb 2024
Get Credit Report
Discover Revival Blue Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a small company made up to 31 December 2024
Submitted on 11 Sep 2025
Appointment of Mr Purmpal Singh Taggar as a director on 30 July 2025
Submitted on 13 Aug 2025
Termination of appointment of Teresa Anne Owen as a director on 31 July 2025
Submitted on 13 Aug 2025
Appointment of Ruben Horatio Moggee as a director on 30 July 2025
Submitted on 13 Aug 2025
Confirmation statement made on 20 May 2025 with no updates
Submitted on 23 May 2025
Accounts for a small company made up to 31 December 2023
Submitted on 3 Sep 2024
Director's details changed for Mr Paul Hayman on 28 June 2024
Submitted on 28 Jun 2024
Change of details for Mr Paul Hayman as a person with significant control on 28 June 2024
Submitted on 28 Jun 2024
Confirmation statement made on 20 May 2024 with no updates
Submitted on 21 May 2024
Satisfaction of charge 027880870015 in full
Submitted on 6 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year