ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Revival Church Europe

Revival Church Europe is an active company incorporated on 10 January 2005 with the registered office located in Ware, Hertfordshire. Revival Church Europe was registered 20 years ago.
Status
Active
Active since 19 years ago
Company No
05328511
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
20 years
Incorporated 10 January 2005
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 10 January 2025 (10 months ago)
Next confirmation dated 10 January 2026
Due by 24 January 2026 (2 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 August 2025
Due by 31 May 2026 (6 months remaining)
Address
Field House Ford Hill
Little Hadham
Ware
SG11 2AZ
England
Address changed on 4 Oct 2024 (1 year 1 month ago)
Previous address was Willow Farm Chevening Road Chipstead Sevenoaks TN13 2SB England
Telephone
02072650030
Email
Available in Endole App
People
Officers
8
Shareholders
-
Controllers (PSC)
1
Director • Secretary • South African • Lives in England • Born in Dec 1977 • Accountant
Director • British • Lives in England • Born in Aug 1977
Director • Irish • Lives in England • Born in Feb 1985
Director • British • Lives in England • Born in Jun 1977
Director • British • Lives in England • Born in Mar 1983
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Spartin Group Limited
Izak Christoffel Marais and Dr Rikus Stemmet Harmse are mutual people.
Active
R.S.H. Ltd
Dr Rikus Stemmet Harmse is a mutual person.
Active
Gla Developments Ltd
Alberto Gava is a mutual person.
Active
Mend Limited
Ninette Heyneke is a mutual person.
Active
Soul Productions Limited
Ninette Heyneke is a mutual person.
Active
ACTS Accounting Services Limited
Ninette Heyneke is a mutual person.
Active
Triune Properties Limited
Scott Donovan Stirling is a mutual person.
Active
Meat Feast Co. Ltd
Izak Christoffel Marais is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£446.03K
Increased by £60.01K (+16%)
Turnover
£3.01M
Increased by £225.41K (+8%)
Employees
33
Decreased by 1 (-3%)
Total Assets
£3.85M
Increased by £190.94K (+5%)
Total Liabilities
-£1.57M
Increased by £338.85K (+27%)
Net Assets
£2.28M
Decreased by £147.91K (-6%)
Debt Ratio (%)
41%
Increased by 7.12% (+21%)
Latest Activity
Accounting Period Extended
4 Months Ago on 25 Jun 2025
Full Accounts Submitted
6 Months Ago on 7 May 2025
Mr Scott Donovan Stirling Appointed
8 Months Ago on 7 Mar 2025
Mr Tobias Guillaume De Villiers Appointed
8 Months Ago on 6 Mar 2025
Alberto Gava Resigned
9 Months Ago on 7 Feb 2025
Confirmation Submitted
10 Months Ago on 10 Jan 2025
David Takacs Details Changed
11 Months Ago on 2 Dec 2024
Registered Address Changed
1 Year 1 Month Ago on 4 Oct 2024
Registered Address Changed
1 Year 1 Month Ago on 17 Sep 2024
Full Accounts Submitted
1 Year 6 Months Ago on 13 Apr 2024
Get Credit Report
Discover Revival Church Europe's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Current accounting period extended from 30 June 2025 to 31 August 2025
Submitted on 25 Jun 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 7 May 2025
Director's details changed for David Takacs on 2 December 2024
Submitted on 11 Mar 2025
Appointment of Mr Scott Donovan Stirling as a director on 7 March 2025
Submitted on 10 Mar 2025
Appointment of Mr Tobias Guillaume De Villiers as a director on 6 March 2025
Submitted on 10 Mar 2025
Termination of appointment of Alberto Gava as a director on 7 February 2025
Submitted on 10 Mar 2025
Confirmation statement made on 10 January 2025 with no updates
Submitted on 10 Jan 2025
Registered office address changed from Willow Farm Chevening Road Chipstead Sevenoaks TN13 2SB England to Field House Ford Hill Little Hadham Ware SG11 2AZ on 4 October 2024
Submitted on 4 Oct 2024
Registered office address changed from 46 Commercial Road London Greater London E1 1LP to Willow Farm Chevening Road Chipstead Sevenoaks TN13 2SB on 17 September 2024
Submitted on 17 Sep 2024
Total exemption full accounts made up to 30 June 2023
Submitted on 13 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year