ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Revx Limited

Revx Limited is an active company incorporated on 20 January 2022 with the registered office located in London, Greater London. Revx Limited was registered 3 years ago.
Status
Active
Active since 2 years 8 months ago
Company No
13861399
Private limited company
Age
3 years
Incorporated 20 January 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 16 July 2025 (3 months ago)
Next confirmation dated 16 July 2026
Due by 30 July 2026 (9 months remaining)
Last change occurred 1 year 3 months ago
Accounts
Submitted
For period 1 Feb31 Mar 2024 (1 year 1 month)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
Ground Floor Marlborough House
298 Regents Park Road
London
N3 2SZ
United Kingdom
Address changed on 16 Jul 2024 (1 year 3 months ago)
Previous address was Bank House 81 st Judes Road Englefield Green TW20 0DF United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in England • Born in Aug 1969
Director • British • Lives in UK • Born in Apr 1953
Director • South African • Lives in Northern Ireland • Born in Feb 1975
Mr Willem Armond Vorster
PSC • South African • Lives in Northern Ireland • Born in Feb 1975
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Schoeman UK Limited
Gerhardus Petrus Visagie, Anthony Francis Phillips, and 1 more are mutual people.
Active
Green Star Express Limited
Gerhardus Petrus Visagie and Gerhardus Petrus Visagie are mutual people.
Active
Freezacino Limited
Gerhardus Petrus Visagie and Gerhardus Petrus Visagie are mutual people.
Active
Giveall2charity
Gerhardus Petrus Visagie and Gerhardus Petrus Visagie are mutual people.
Active
Giveall Payment Services Limited
Gerhardus Petrus Visagie and Gerhardus Petrus Visagie are mutual people.
Active
Alcotec Limited
Anthony Francis Phillips and Gerhardus Petrus Visagie are mutual people.
Active
Pimms Group UK Limited
Anthony Francis Phillips and Gerhardus Petrus Visagie are mutual people.
Active
Bensons Law Limited
Gerhardus Petrus Visagie is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 Mar 2024
For period 31 Jan31 Mar 2024
Traded for 14 months
Cash in Bank
£173.58K
Increased by £173.58K (%)
Turnover
Unreported
Same as previous period
Employees
3
Increased by 3 (%)
Total Assets
£198.71K
Increased by £198.71K (+9935450%)
Total Liabilities
-£147.42K
Increased by £147.42K (%)
Net Assets
£51.29K
Increased by £51.29K (+2564350%)
Debt Ratio (%)
74%
Increased by 74.19% (%)
Latest Activity
Walter Theophilus Winckler Resigned
29 Days Ago on 2 Oct 2025
Confirmation Submitted
3 Months Ago on 23 Jul 2025
Confirmation Submitted
1 Year 3 Months Ago on 2 Aug 2024
Mr Willem Armond Vorster Details Changed
1 Year 3 Months Ago on 16 Jul 2024
Mr Willem Armond Vorster (PSC) Details Changed
1 Year 3 Months Ago on 16 Jul 2024
Anthony Francis Phillips (PSC) Resigned
1 Year 3 Months Ago on 16 Jul 2024
Willem Armond Vorster (PSC) Appointed
1 Year 3 Months Ago on 16 Jul 2024
Gerhardus Petrus Visagie Resigned
1 Year 3 Months Ago on 16 Jul 2024
Anthony Francis Phillips Resigned
1 Year 3 Months Ago on 16 Jul 2024
Mr Willem Armond Vorster Appointed
1 Year 3 Months Ago on 16 Jul 2024
Get Credit Report
Discover Revx Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Walter Theophilus Winckler as a secretary on 2 October 2025
Submitted on 2 Oct 2025
Confirmation statement made on 16 July 2025 with no updates
Submitted on 23 Jul 2025
Confirmation statement made on 16 July 2024 with updates
Submitted on 2 Aug 2024
Change of details for Mr Willem Armond Vorster as a person with significant control on 16 July 2024
Submitted on 16 Jul 2024
Director's details changed for Mr Willem Armond Vorster on 16 July 2024
Submitted on 16 Jul 2024
Registered office address changed from Bank House 81 st Judes Road Englefield Green TW20 0DF United Kingdom to Ground Floor Marlborough House 298 Regents Park Road London N3 2SZ on 16 July 2024
Submitted on 16 Jul 2024
Notification of Willem Armond Vorster as a person with significant control on 16 July 2024
Submitted on 16 Jul 2024
Cessation of Anthony Francis Phillips as a person with significant control on 16 July 2024
Submitted on 16 Jul 2024
Director's details changed for Mr Anthony Francis Phillips on 16 July 2024
Submitted on 16 Jul 2024
Change of details for Anthony Francis Phillips as a person with significant control on 16 July 2024
Submitted on 16 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year