Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > REVIVE MOBILE LIMITED
Company Information for

REVIVE MOBILE LIMITED

FLEET HOUSE, NEW ROAD, LANCASTER, LA1 1EZ,
Company Registration Number
04860431
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Revive Mobile Ltd
REVIVE MOBILE LIMITED was founded on 2003-08-08 and has its registered office in Lancaster. The organisation's status is listed as "Active - Proposal to Strike off". Revive Mobile Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
REVIVE MOBILE LIMITED
 
Legal Registered Office
FLEET HOUSE
NEW ROAD
LANCASTER
LA1 1EZ
Other companies in WD24
 
Previous Names
VENTURA TELECOM LIMITED13/07/2009
Filing Information
Company Number 04860431
Company ID Number 04860431
Date formed 2003-08-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 08/08/2015
Return next due 05/09/2016
Type of accounts SMALL
Last Datalog update: 2020-01-06 12:39:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REVIVE MOBILE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name REVIVE MOBILE LIMITED
The following companies were found which have the same name as REVIVE MOBILE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
REVIVE MOBILE SOLUTIONS LIMITED 43A MILL STREET LUTON ENGLAND LU1 2NA Active - Proposal to Strike off Company formed on the 2016-08-27
REVIVE MOBILE MASSAGE LLC 4611 FRENCH STREET JACKSONVILLE FL 32205 Inactive Company formed on the 2018-02-01
REVive Mobile Mechanics 2823 Elmira St Denver CO 80238 Voluntarily Dissolved Company formed on the 2020-07-01
Revive Mobile PT, LLC 1340 Athens Plz Unit 15 Steamboat Springs CO 80487 Good Standing Company formed on the 2021-08-09
REVIVE MOBILE IV TX1, PLLC 1500 MILLICAN MEADOWS CIR COLLEGE STA TX 77845 Active Company formed on the 2022-03-05
REVIVE MOBILE IV THERAPY AND RECOVERY LLC 101 SEQUOIA DR PALESTINE TX 75803 Active Company formed on the 2022-09-23
Revive Mobile Medical Spa LLC 1942 Broadway Ste 314C Boulder CO 80302 Good Standing Company formed on the 2023-05-30
REVIVE MOBILES BLACKPOOL LIMITED 10 THE COVE THORNTON-CLEVELEYS FY5 1LF Active Company formed on the 2023-12-08
REVIVE MOBILE VALETING LTD 8 MILLS WAY WORKSOP S80 2FR Active Company formed on the 2024-02-09
REVIVE MOBILE DETAILING LLC 2234 ARBOR CREST DR CARROLLTON TX 75007 Active Company formed on the 2024-04-10

Company Officers of REVIVE MOBILE LIMITED

Current Directors
Officer Role Date Appointed
SARAH FORT
Company Secretary 2018-07-03
CRAIG RICHARD SMITH
Director 2017-12-20
PAUL YORKE WADE
Director 2017-12-22
Previous Officers
Officer Role Date Appointed Date Resigned
LAYTONS SECRETARIES LIMITED
Company Secretary 2018-02-07 2018-07-03
MICHAEL PATRICK JOSEPH CAHILL
Company Secretary 2008-04-30 2018-03-29
SIMON CHARLES WALSH
Director 2017-12-20 2017-12-22
CHARLO CARABOTT
Director 2003-08-08 2017-12-20
WAI KEUNG LAM
Director 2003-08-08 2017-12-20
GARRY MELVILLE CREGAN
Company Secretary 2003-08-08 2008-04-30
GARRY MELVILLE CREGAN
Director 2006-08-01 2008-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CRAIG RICHARD SMITH ECORENEW TRADING LIMITED Director 2018-02-16 CURRENT 2018-02-16 Active - Proposal to Strike off
CRAIG RICHARD SMITH ECORENEW HOLDINGS (UK) LIMITED Director 2018-02-06 CURRENT 2018-02-06 Active
CRAIG RICHARD SMITH VENTURA TELECOM LIMITED Director 2017-12-20 CURRENT 2006-06-22 Active - Proposal to Strike off
CRAIG RICHARD SMITH VENTURA TELECOM HOLDINGS LIMITED Director 2017-12-20 CURRENT 2006-07-10 Active - Proposal to Strike off
CRAIG RICHARD SMITH MAZUMA MOBILE LIMITED Director 2017-12-20 CURRENT 2006-08-17 Active
CRAIG RICHARD SMITH MOBILE TRADE-INS LIMITED Director 2017-12-20 CURRENT 2006-06-22 Active - Proposal to Strike off
CRAIG RICHARD SMITH ICT REVERSE (HOLDINGS) LIMITED Director 2016-01-25 CURRENT 2016-01-25 Active - Proposal to Strike off
CRAIG RICHARD SMITH ICT REVERSE LOGISTICS LIMITED Director 2016-01-05 CURRENT 2016-01-05 Dissolved 2016-05-17
CRAIG RICHARD SMITH MOPAY.CO.UK LIMITED Director 2007-04-24 CURRENT 2007-04-24 Dissolved 2016-05-17
CRAIG RICHARD SMITH ICT REVERSE ASSET MANAGEMENT LIMITED Director 2003-04-16 CURRENT 2003-04-16 Active
PAUL YORKE WADE ECORENEW TRADING LIMITED Director 2018-02-16 CURRENT 2018-02-16 Active - Proposal to Strike off
PAUL YORKE WADE ECORENEW HOLDINGS (UK) LIMITED Director 2018-02-06 CURRENT 2018-02-06 Active
PAUL YORKE WADE IMEND.COM GLOBAL LIMITED Director 2018-01-31 CURRENT 2014-01-22 Active
PAUL YORKE WADE VENTURA TELECOM LIMITED Director 2017-12-22 CURRENT 2006-06-22 Active - Proposal to Strike off
PAUL YORKE WADE VENTURA TELECOM HOLDINGS LIMITED Director 2017-12-22 CURRENT 2006-07-10 Active - Proposal to Strike off
PAUL YORKE WADE MAZUMA MOBILE LIMITED Director 2017-12-22 CURRENT 2006-08-17 Active
PAUL YORKE WADE ICT REVERSE (HOLDINGS) LIMITED Director 2017-10-06 CURRENT 2016-01-25 Active - Proposal to Strike off
PAUL YORKE WADE ICT REVERSE ASSET MANAGEMENT LIMITED Director 2017-10-06 CURRENT 2003-04-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-01-14GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-10-29GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-10-17DS01Application to strike the company off the register
2019-08-12CS01CONFIRMATION STATEMENT MADE ON 08/08/19, WITH UPDATES
2019-05-15TM02Termination of appointment of Sarah Fort on 2019-05-15
2019-04-04SH19Statement of capital on 2019-04-04 GBP 1.00
2019-03-28SH20Statement by Directors
2019-03-28CAP-SSSolvency Statement dated 26/03/19
2019-03-28RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-09-20RES01ADOPT ARTICLES 20/09/18
2018-09-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL YORKE WADE
2018-08-08CS01CONFIRMATION STATEMENT MADE ON 08/08/18, WITH NO UPDATES
2018-08-01PSC05Change of details for Ecorenew Holdings (Uk) Limited as a person with significant control on 2018-07-03
2018-07-04AP03Appointment of Sarah Fort as company secretary on 2018-07-03
2018-07-04TM02Termination of appointment of Laytons Secretaries Limited on 2018-07-03
2018-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/18 FROM C/O Laytons Llp 2 More London Riverside London SE1 2AP England
2018-05-24AA01Previous accounting period shortened from 31/07/18 TO 31/03/18
2018-05-13PSC07CESSATION OF VENTURA TELECOM HOLDINGS LIMITED AS A PSC
2018-05-13PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ECORENEW HOLDINGS (UK) LIMITED
2018-05-13PSC07CESSATION OF VENTURA TELECOM HOLDINGS LIMITED AS A PSC
2018-05-13PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ECORENEW HOLDINGS (UK) LIMITED
2018-03-29TM02Termination of appointment of Michael Patrick Joseph Cahill on 2018-03-29
2018-02-07AP04Appointment of Laytons Secretaries Limited as company secretary on 2018-02-07
2018-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/18 FROM 1 Colne Way Court Colne Way Watford Hertfordshire WD24 7NE
2018-01-04AP01DIRECTOR APPOINTED MR PAUL YORKE WADE
2018-01-04TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WALSH
2018-01-04TM01APPOINTMENT TERMINATED, DIRECTOR WAI LAM
2018-01-04TM01APPOINTMENT TERMINATED, DIRECTOR CHARLO CARABOTT
2018-01-04AP01DIRECTOR APPOINTED MR CRAIG RICHARD SMITH
2018-01-04AP01DIRECTOR APPOINTED MR SIMON CHARLES WALSH
2017-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/17
2017-12-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-08-21CS01CONFIRMATION STATEMENT MADE ON 08/08/17, WITH NO UPDATES
2017-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16
2017-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16
2016-08-12LATEST SOC12/08/16 STATEMENT OF CAPITAL;GBP 50000
2016-08-12CS01CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES
2016-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/15
2015-09-04LATEST SOC04/09/15 STATEMENT OF CAPITAL;GBP 50000
2015-09-04AR0108/08/15 FULL LIST
2015-04-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/14
2014-08-20LATEST SOC20/08/14 STATEMENT OF CAPITAL;GBP 50000
2014-08-20AR0108/08/14 FULL LIST
2014-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13
2013-09-03AR0108/08/13 FULL LIST
2013-07-24CH03SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL PATRICK JOSEPH CAHILL / 01/07/2013
2013-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLO CARABOTT / 01/07/2013
2013-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / WAI KEUNG LAM / 01/07/2013
2013-04-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12
2012-08-24AR0108/08/12 FULL LIST
2012-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11
2011-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLO CARABOTT / 01/10/2011
2011-09-05AR0108/08/11 FULL LIST
2011-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10
2010-09-02AR0108/08/10 FULL LIST
2010-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/2010 FROM UNIT 1 1 COLNE WAY COURT COLNE WAY WATFORD HERTFORDSHIRE WD24 7NE
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / WAI KEUNG LAM / 01/10/2009
2010-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09
2009-09-04363aRETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS
2009-09-04287REGISTERED OFFICE CHANGED ON 04/09/2009 FROM UNIT 1 COLNE WAY COURT COLNE WAY WATFORD HERTFORDSHIRE WD24 7NE
2009-07-11CERTNMCOMPANY NAME CHANGED VENTURA TELECOM LIMITED CERTIFICATE ISSUED ON 13/07/09
2009-03-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08
2008-09-04363aRETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS
2008-09-04288aSECRETARY APPOINTED MR MICHAEL PATRICK CAHILL
2008-09-04288bAPPOINTMENT TERMINATED DIRECTOR GARRY CREGAN
2008-09-04288bAPPOINTMENT TERMINATED SECRETARY GARRY CREGAN
2008-04-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07
2007-08-13363aRETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS
2007-08-04288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-06-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-03-02287REGISTERED OFFICE CHANGED ON 02/03/07 FROM: UNIT 4 ST GEORGES WORKS 22 DELAMARE ROAD CHESHUNT HERTFORDSHIRE EN8 9AP
2006-12-0188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2006-11-30123NC INC ALREADY ADJUSTED 10/11/06
2006-11-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-11-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-11-3088(2)RAD 10/11/06--------- £ SI 49998@1=49998 £ IC 2/50000
2006-11-14395PARTICULARS OF MORTGAGE/CHARGE
2006-09-01363aRETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS
2006-08-15288aNEW DIRECTOR APPOINTED
2006-05-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05
2005-09-05363aRETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS
2005-09-05288cDIRECTOR'S PARTICULARS CHANGED
2005-09-05288cSECRETARY'S PARTICULARS CHANGED
2005-09-05288cDIRECTOR'S PARTICULARS CHANGED
2005-08-17ELRESS386 DISP APP AUDS 01/08/05
2005-08-17ELRESS366A DISP HOLDING AGM 01/08/05
2005-07-01AAFULL ACCOUNTS MADE UP TO 31/07/04
2005-02-18225ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/07/04
2004-09-16363sRETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS
2004-05-24287REGISTERED OFFICE CHANGED ON 24/05/04 FROM: 16 WALTHAM GATE THOMAS ROCHFORD WAY TURNFORD HERTFORDSHIRE EN8 0XN
2003-08-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to REVIVE MOBILE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against REVIVE MOBILE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-11-14 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
Intangible Assets
Patents
We have not found any records of REVIVE MOBILE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REVIVE MOBILE LIMITED
Trademarks
We have not found any records of REVIVE MOBILE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REVIVE MOBILE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (61900 - Other telecommunications activities) as REVIVE MOBILE LIMITED are:

BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 2,604,688
EE LIMITED £ 1,774,729
DIGITAL REGION LIMITED £ 1,457,782
UNIFY ENTERPRISE COMMUNICATIONS LIMITED £ 777,461
DAISY COMMUNICATIONS LTD. £ 507,743
BT LIMITED £ 475,876
BT GLOBAL SERVICES LIMITED £ 416,640
KCOM GROUP LIMITED £ 403,179
EASYNET LIMITED £ 390,532
DIMENSION DATA COMMUNICATIONS UK LIMITED £ 246,532
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
Outgoings
Business Rates/Property Tax
No properties were found where REVIVE MOBILE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REVIVE MOBILE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded REVIVE MOBILE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.