Company NameREVA Capital Ltd
DirectorRanjeev Singh Rai
Company StatusActive
Company Number07913269
CategoryPrivate Limited Company
Incorporation Date17 January 2012(12 years, 3 months ago)
Previous NameSahara India International Pariwar Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameRanjeev Singh Rai
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address41 Regal House
Lensbury Avenue
London
SW6 2GZ
Director NameMr Ian William Saunders
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2012(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address235 Old Marylebone Road
London
NW1 5QT

Location

Registered Address2 Rose Terrace
Pelton Fell
Chester Le Street
DH2 2QZ
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
WardChester-le-Street West Central
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£100
Cash£100

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return30 September 2023 (7 months, 1 week ago)
Next Return Due14 October 2024 (5 months, 1 week from now)

Filing History

26 February 2024Total exemption full accounts made up to 31 March 2023 (6 pages)
23 November 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
3 October 2023Registered office address changed from 30 Yoden Way Peterlee SR8 1AL England to 2 Rose Terrace Pelton Fell Chester Le Street DH2 2QZ on 3 October 2023 (1 page)
30 March 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
28 November 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
5 October 2022Compulsory strike-off action has been discontinued (1 page)
4 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
9 August 2022Compulsory strike-off action has been suspended (1 page)
5 July 2022First Gazette notice for compulsory strike-off (1 page)
4 May 2022Registered office address changed from The Maltings 2 Anderson Road Bearwood West Midlands B66 4AR to 30 Yoden Way Peterlee SR8 1AL on 4 May 2022 (1 page)
29 December 2021Previous accounting period shortened from 31 March 2021 to 30 March 2021 (1 page)
13 October 2021Change of details for Mr Ranjeev Singh Rai as a person with significant control on 30 September 2020 (2 pages)
12 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
27 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
19 February 2021Compulsory strike-off action has been discontinued (1 page)
18 February 2021Confirmation statement made on 30 September 2020 with updates (4 pages)
19 January 2021First Gazette notice for compulsory strike-off (1 page)
31 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
16 October 2019Notification of Ranjeev Singh Rai as a person with significant control on 29 September 2016 (2 pages)
16 October 2019Confirmation statement made on 30 September 2019 with updates (4 pages)
16 October 2019Cessation of Ranjeev Rai as a person with significant control on 29 September 2016 (1 page)
28 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
30 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
25 October 2018Previous accounting period extended from 31 January 2018 to 31 March 2018 (1 page)
15 November 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
30 September 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
30 September 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
19 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(3 pages)
19 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(3 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
17 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(3 pages)
17 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
20 May 2014Compulsory strike-off action has been discontinued (1 page)
20 May 2014Compulsory strike-off action has been discontinued (1 page)
19 May 2014Registered office address changed from C/O Dass Solicitors Millbank Tower 21-24 Millbank London SW1P 4QP England on 19 May 2014 (1 page)
19 May 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(3 pages)
19 May 2014Registered office address changed from C/O Dass Solicitors Millbank Tower 21-24 Millbank London SW1P 4QP England on 19 May 2014 (1 page)
19 May 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(3 pages)
13 May 2014First Gazette notice for compulsory strike-off (1 page)
13 May 2014First Gazette notice for compulsory strike-off (1 page)
6 June 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
6 June 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
18 April 2013Annual return made up to 17 January 2013 with a full list of shareholders (3 pages)
18 April 2013Annual return made up to 17 January 2013 with a full list of shareholders (3 pages)
17 April 2013Registered office address changed from 21-24 Millbank Millbank Tower London SW1P 4QP United Kingdom on 17 April 2013 (1 page)
17 April 2013Registered office address changed from 21-24 Millbank Millbank Tower London SW1P 4QP United Kingdom on 17 April 2013 (1 page)
26 March 2013Statement of capital following an allotment of shares on 17 January 2012
  • GBP 100
(3 pages)
26 March 2013Statement of capital following an allotment of shares on 17 January 2012
  • GBP 100
(3 pages)
5 February 2013Registered office address changed from 5 Manor Road Richmond Surrey TW9 1YD United Kingdom on 5 February 2013 (1 page)
5 February 2013Registered office address changed from 5 Manor Road Richmond Surrey TW9 1YD United Kingdom on 5 February 2013 (1 page)
5 February 2013Registered office address changed from 5 Manor Road Richmond Surrey TW9 1YD United Kingdom on 5 February 2013 (1 page)
1 February 2013Company name changed sahara india international pariwar LIMITED\certificate issued on 01/02/13
  • RES15 ‐ Change company name resolution on 2013-01-31
  • NM01 ‐ Change of name by resolution
(3 pages)
1 February 2013Company name changed sahara india international pariwar LIMITED\certificate issued on 01/02/13
  • RES15 ‐ Change company name resolution on 2013-01-31
  • NM01 ‐ Change of name by resolution
(3 pages)
31 January 2013Registered office address changed from Minerva House 5 Montague Close London SE1 9BB United Kingdom on 31 January 2013 (1 page)
31 January 2013Registered office address changed from Minerva House 5 Montague Close London SE1 9BB United Kingdom on 31 January 2013 (1 page)
13 April 2012Appointment of Ranjeev Singh Rai as a director (2 pages)
13 April 2012Termination of appointment of Ian Saunders as a director (1 page)
13 April 2012Appointment of Ranjeev Singh Rai as a director (2 pages)
13 April 2012Termination of appointment of Ian Saunders as a director (1 page)
17 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(9 pages)
17 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(9 pages)
17 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)