REVOLUTION COMPANY (ESSEX) LIMITED
Overview
Company Name | REVOLUTION COMPANY (ESSEX) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06531332 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of REVOLUTION COMPANY (ESSEX) LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is REVOLUTION COMPANY (ESSEX) LIMITED located?
Registered Office Address | Suites 7&9 Regency House Miles Gray Road SS14 3FR Basildon England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for REVOLUTION COMPANY (ESSEX) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for REVOLUTION COMPANY (ESSEX) LIMITED?
Last Confirmation Statement Made Up To | Mar 10, 2026 |
---|---|
Next Confirmation Statement Due | Mar 24, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 10, 2025 |
Overdue | No |
What are the latest filings for REVOLUTION COMPANY (ESSEX) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Mar 10, 2025 with no updates | 3 pages | CS01 | ||
Cessation of Tim Merrey as a person with significant control on Mar 24, 2025 | 1 pages | PSC07 | ||
Accounts for a small company made up to Mar 31, 2024 | 27 pages | AA | ||
Director's details changed for Ms Susan Josephine Mcaleer on Nov 01, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Robert Martin Clifford on Nov 01, 2024 | 2 pages | CH01 | ||
Termination of appointment of Carl John Webber as a director on Nov 04, 2024 | 1 pages | TM01 | ||
Appointment of Mr Mark Allen Bailey as a director on Nov 04, 2024 | 2 pages | AP01 | ||
Termination of appointment of Sarah Kate Tuck as a secretary on Sep 17, 2024 | 1 pages | TM02 | ||
Appointment of Mr Alexander Hill as a secretary on Sep 17, 2024 | 2 pages | AP03 | ||
Director's details changed for Mr Robert Martin Clifford on May 03, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Mar 10, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2023 | 27 pages | AA | ||
Registered office address changed from 9 Lords Court Basildon Essex SS13 1SS to Suites 7&9 Regency House Miles Gray Road Basildon SS14 3FR on Nov 08, 2023 | 1 pages | AD01 | ||
Registration of charge 065313320004, created on Sep 14, 2023 | 43 pages | MR01 | ||
Confirmation statement made on Mar 10, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2022 | 27 pages | AA | ||
Director's details changed for Mr Robert Martin Clifford on Jul 01, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Mar 10, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2021 | 33 pages | AA | ||
Accounts for a small company made up to Mar 31, 2020 | 33 pages | AA | ||
Director's details changed for Mr Martyn Lee Franklin on Jan 04, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Mar 10, 2021 with no updates | 3 pages | CS01 | ||
Registration of charge 065313320003, created on Dec 04, 2020 | 45 pages | MR01 | ||
Appointment of Mr Carl John Webber as a director on Dec 09, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Mar 10, 2020 with updates | 4 pages | CS01 | ||
Who are the officers of REVOLUTION COMPANY (ESSEX) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HILL, Alexander | Secretary | Miles Gray Road SS14 3FR Basildon Suites 7&9 Regency House England | 327290640001 | |||||||
BAILEY, Mark Allen | Director | Miles Gray Road SS14 3FR Basildon Suites 7&9 Regency House England | England | British | Cto | 210024370001 | ||||
CLIFFORD, Robert Martin | Director | Miles Gray Road SS14 3FR Basildon Suites 7&9 Regency House England | England | British | Director | 177347450003 | ||||
FRANKLIN, Martyn Lee | Director | Miles Gray Road SS14 3FR Basildon Suites 7&9 Regency House England | England | British | Finance Director | 261480780002 | ||||
MCALEER, Susan Josephine | Director | Miles Gray Road SS14 3FR Basildon Suites 7&9 Regency House England | Northern Ireland | Northern Irish | Director | 215801120001 | ||||
MERREY, Tim | Director | Miles Gray Road SS14 3FR Basildon Suites 7&9 Regency House England | United Kingdom | British | Director | 190823260003 | ||||
ADAMS, Janice Ann | Secretary | 52 Thorpe Hall Avenue SS1 3AU Southend On Sea | British | 162315220001 | ||||||
ADAMS, Richard Peter | Secretary | 52 Thorpe Hall Avenue SS1 3AU Thorpe Bay Essex | British | 80192410001 | ||||||
CORNISH, Alan Stephen | Secretary | London Road SS9 2UA Leigh-On-Sea 1208-1210 Essex | British | 51469550002 | ||||||
STALEY, Cathy | Secretary | c/o Cathy Staley Regan Way Chilwell, Beeston NG9 6RZ Nottingham 3&4 England | 237770590001 | |||||||
TUCK, Sarah Kate | Secretary | Regan Way Chilwell NG9 6RZ Nottingham 3-4 England | 245989590001 | |||||||
ADAMS, Richard Peter | Director | Lords Court SS13 1SS Basildon 9 Essex | United Kingdom | British | Director | 80192410002 | ||||
SARGENT, Robert | Director | London Road SS9 2UA Leigh-On-Sea 1208-1210 Essex | United Kingdom | British | Director | 97403200002 | ||||
WEBBER, Carl John | Director | Miles Gray Road SS14 3FR Basildon Suites 7&9 Regency House England | England | British | Director | 277436840001 |
Who are the persons with significant control of REVOLUTION COMPANY (ESSEX) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Tim Merrey | Mar 10, 2017 | Miles Gray Road SS14 3FR Basildon Suites 7&9 Regency House England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Richard Peter Adams | Mar 10, 2017 | Lords Court SS13 1SS Basildon 9 Essex | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Stonebridge Mortgage Solutions Limited | Apr 06, 2016 | Lords Court SS13 1SS Basildon 9 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0