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
Biorevitalisation Ltd
Biorevitalisation Ltd is an active company incorporated on 22 February 2018 with the registered office located in London, Greater London. Biorevitalisation Ltd was registered 7 years ago.
Watch Company
Status
Active
Active since
incorporation
Active proposal to strike off
Company No
11220010
Private limited company
Age
7 years
Incorporated
22 February 2018
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
1285 days
Dated
21 February 2021
(4 years ago)
Next confirmation dated
21 February 2022
Was due on
7 March 2022
(3 years ago)
Last change occurred
5 years ago
Accounts
Overdue
Accounts overdue by
1382 days
For period
1 Mar
⟶
29 Feb 2020
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
28 February 2021
Was due on
30 November 2021
(3 years ago)
Learn more about Biorevitalisation Ltd
Contact
Address
47 Blenheim Road
Flat 1
London
W4 1ET
England
Same address for the past
4 years
Companies in W4 1ET
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
0
Shareholders
1
Controllers (PSC)
1
Miss Libbie Jane Wallace
PSC • British • Lives in England • Born in Apr 1970
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 (2019–2020)
Period Ended
29 Feb 2020
For period
1 Mar
⟶
29 Feb 2020
Traded for
12 months
Cash in Bank
Unreported
Decreased by £1.04K (-100%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£19.73K
Increased by £15.64K (+383%)
Total Liabilities
-£19.58K
Increased by £15.58K (+389%)
Net Assets
£145
Increased by £69 (+91%)
Debt Ratio (%)
99%
Increased by 1.13% (+1%)
See 10 Year Full Financials
Latest Activity
Compulsory Strike-Off Suspended
3 Years Ago on 10 Mar 2022
Compulsory Gazette Notice
3 Years Ago on 1 Feb 2022
Libbie Jane Wallace Resigned
4 Years Ago on 4 Aug 2021
Registered Address Changed
4 Years Ago on 15 Jul 2021
Confirmation Submitted
4 Years Ago on 22 Feb 2021
Kathryn Margaret Bryant Resigned
4 Years Ago on 15 Jan 2021
Kathryn Margaret Bryant Resigned
4 Years Ago on 14 Dec 2020
Ms Kathryn Margaret Bryant Appointed
4 Years Ago on 14 Dec 2020
Ms Kathryn Margaret Bryant Appointed
4 Years Ago on 14 Dec 2020
Full Accounts Submitted
5 Years Ago on 6 Aug 2020
Get Alerts
Get Credit Report
Discover Biorevitalisation 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
Compulsory strike-off action has been suspended
Submitted on 10 Mar 2022
First Gazette notice for compulsory strike-off
Submitted on 1 Feb 2022
Termination of appointment of Libbie Jane Wallace as a director on 4 August 2021
Submitted on 4 Aug 2021
Registered office address changed from 37 Warren Street London W1T 6AD United Kingdom to 47 Blenheim Road Flat 1 London W4 1ET on 15 July 2021
Submitted on 15 Jul 2021
Confirmation statement made on 21 February 2021 with no updates
Submitted on 22 Feb 2021
Termination of appointment of Kathryn Margaret Bryant as a director on 15 January 2021
Submitted on 15 Jan 2021
Appointment of Ms Kathryn Margaret Bryant as a director on 14 December 2020
Submitted on 14 Dec 2020
Appointment of Ms Kathryn Margaret Bryant as a director on 14 December 2020
Submitted on 14 Dec 2020
Termination of appointment of Kathryn Margaret Bryant as a director on 14 December 2020
Submitted on 14 Dec 2020
Total exemption full accounts made up to 29 February 2020
Submitted on 6 Aug 2020
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs