Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Mark Revill & Co Ltd
Mark Revill & Co Ltd is an active company incorporated on 10 May 2013 with the registered office located in Haywards Heath, West Sussex. Mark Revill & Co Ltd was registered 12 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
08524626
Private limited company
Age
12 years
Incorporated
10 May 2013
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
10 May 2025
(6 months ago)
Next confirmation dated
10 May 2026
Due by
24 May 2026
(6 months remaining)
Last change occurred
4 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(1 month remaining)
Learn more about Mark Revill & Co Ltd
Contact
Update Details
Address
3rd Floor 21 Perrymount Road
Haywards Heath
RH16 3TP
England
Address changed on
11 Feb 2025
(9 months ago)
Previous address was
4 the Courtyard Holmsted Farm Staplefield Road Haywards Heath RH17 5JF United Kingdom
Companies in RH16 3TP
Telephone
01444417714
Email
Available in Endole App
Website
Markrevill.com
See All Contacts
People
Officers
4
Shareholders
3
Controllers (PSC)
2
Mark Jonathan Revill
Director • British • Lives in England • Born in Jan 1965
Laura Mary Revill
Director • British • Lives in England • Born in Oct 1997
Jamie Oliver Corke
Director • British • Lives in England • Born in Nov 1974
Paula ANN Revill
Director • British • Lives in England • Born in Aug 1966
Mr Mark Jonathan Revill
PSC • British • Lives in England • Born in Jan 1965
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£248.13K
Decreased by £130.81K (-35%)
Turnover
Unreported
Same as previous period
Employees
12
Increased by 1 (+9%)
Total Assets
£324.56K
Decreased by £119.02K (-27%)
Total Liabilities
-£309.5K
Decreased by £127.64K (-29%)
Net Assets
£15.06K
Increased by £8.62K (+134%)
Debt Ratio (%)
95%
Decreased by 3.19% (-3%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
4 Months Ago on 20 Jun 2025
Mrs Paula Ann Revill Details Changed
9 Months Ago on 11 Feb 2025
Mr Mark Jonathan Revill Details Changed
9 Months Ago on 11 Feb 2025
Miss Laura Mary Revill Details Changed
9 Months Ago on 11 Feb 2025
Jamie Oliver Corke Details Changed
9 Months Ago on 11 Feb 2025
Registered Address Changed
9 Months Ago on 11 Feb 2025
Full Accounts Submitted
1 Year 3 Months Ago on 23 Jul 2024
Confirmation Submitted
1 Year 5 Months Ago on 24 May 2024
Miss Laura Mary Revill Details Changed
2 Years 3 Months Ago on 8 Aug 2023
Simon Austin Chrismas Resigned
2 Years 3 Months Ago on 8 Aug 2023
Get Alerts
Get Credit Report
Discover Mark Revill & Co Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 10 May 2025 with updates
Submitted on 20 Jun 2025
Second filing of Confirmation Statement dated 10 May 2017
Submitted on 26 Feb 2025
Director's details changed for Miss Laura Mary Revill on 11 February 2025
Submitted on 11 Feb 2025
Director's details changed for Mr Mark Jonathan Revill on 11 February 2025
Submitted on 11 Feb 2025
Registered office address changed from 4 the Courtyard Holmsted Farm Staplefield Road Haywards Heath RH17 5JF United Kingdom to 3rd Floor 21 Perrymount Road Haywards Heath RH16 3TP on 11 February 2025
Submitted on 11 Feb 2025
Director's details changed for Mrs Paula Ann Revill on 11 February 2025
Submitted on 11 Feb 2025
Director's details changed for Jamie Oliver Corke on 11 February 2025
Submitted on 11 Feb 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 23 Jul 2024
Confirmation statement made on 10 May 2024 with updates
Submitted on 24 May 2024
Director's details changed for Miss Laura Mary Revill on 8 August 2023
Submitted on 30 Nov 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs