REVOKE CIC
Overview
| Company Name | REVOKE CIC |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 13536717 |
| 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 REVOKE CIC?
- Educational support services (85600) / Education
Where is REVOKE CIC located?
| Registered Office Address | Pelican House 144 Cambridge Heath Road E1 5QJ London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for REVOKE CIC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jul 31, 2026 |
| Next Accounts Due On | Apr 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jul 31, 2025 |
What is the status of the latest confirmation statement for REVOKE CIC?
| Last Confirmation Statement Made Up To | Jul 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 28, 2025 |
| Overdue | No |
What are the latest filings for REVOKE CIC?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Cessation of Fidelis Neba Chebe as a person with significant control on Nov 26, 2025 | 1 pages | PSC07 | ||
Cessation of Sarah Rose Assante Gregory as a person with significant control on Nov 26, 2025 | 1 pages | PSC07 | ||
Cessation of Jilna Shah as a person with significant control on Apr 15, 2025 | 1 pages | PSC07 | ||
Total exemption full accounts made up to Jul 31, 2025 | 11 pages | AA | ||
Notification of Fidelis Neba Chebe as a person with significant control on Sep 24, 2025 | 2 pages | PSC01 | ||
Appointment of Mr Fidelis Neba Chebe as a director on Sep 24, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Jul 28, 2025 with no updates | 3 pages | CS01 | ||
Change of details for Sarah Rose Assante Gregory as a person with significant control on Apr 01, 2025 | 2 pages | PSC04 | ||
Change of details for Mr Sofian Otmani as a person with significant control on Apr 01, 2025 | 2 pages | PSC04 | ||
Change of details for Mona Bani as a person with significant control on Apr 01, 2025 | 2 pages | PSC04 | ||
Termination of appointment of Jilna Shah as a director on Apr 15, 2025 | 1 pages | TM01 | ||
Total exemption full accounts made up to Jul 31, 2024 | 11 pages | AA | ||
Notification of Jilna Shah as a person with significant control on Mar 08, 2024 | 2 pages | PSC01 | ||
Notification of Sofian Otmani as a person with significant control on Jun 22, 2022 | 2 pages | PSC01 | ||
Confirmation statement made on Jul 28, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Ms Jilna Shah as a director on Mar 08, 2024 | 2 pages | AP01 | ||
Total exemption full accounts made up to Jul 31, 2023 | 11 pages | AA | ||
Confirmation statement made on Jul 28, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from Pelican House 144 Cambridge Heath Road London E1 5QJ England to Pelican House 144 Cambridge Heath Road London E1 5QJ on Jul 07, 2023 | 1 pages | AD01 | ||
Registered office address changed from 30 Lewisham Road London SE13 7QR England to Pelican House 144 Cambridge Heath Road London E1 5QJ on Jul 07, 2023 | 1 pages | AD01 | ||
Total exemption full accounts made up to Jul 31, 2022 | 11 pages | AA | ||
Confirmation statement made on Jul 28, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Dana Olarescu as a director on Jul 01, 2022 | 1 pages | TM01 | ||
Appointment of Mr Sofian Otmani as a director on Jun 16, 2022 | 2 pages | AP01 | ||
Registered office address changed from 3 Timbercroft Epsom KT19 0th England to 30 Lewisham Road London SE13 7QR on May 23, 2022 | 1 pages | AD01 | ||
Who are the officers of REVOKE CIC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ASANTE-GREGORY, Sarah Rose | Director | 144 Cambridge Heath Road E1 5QJ London Pelican House England | United Kingdom | British | 185011360001 | |||||
| BANI, Mona | Director | 144 Cambridge Heath Road E1 5QJ London Pelican House England | England | Danish | 285722200001 | |||||
| CHEBE, Fidelis Neba | Director | 144 Cambridge Heath Road E1 5QJ London Pelican House England | England | British | 170972330002 | |||||
| OTMANI, Sofian | Director | 144 Cambridge Heath Road E1 5QJ London Pelican House England | England | British | 297189320001 | |||||
| OLARESCU, Dana | Director | Timbercroft KT19 0TH Epsom 3 England | England | British,Romanian | 292238880001 | |||||
| SHAH, Jilna | Director | 144 Cambridge Heath Road E1 5QJ London Pelican House England | United Kingdom | British | 320792580001 |
Who are the persons with significant control of REVOKE CIC?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Fidelis Neba Chebe | Sep 24, 2025 | 144 Cambridge Heath Road E1 5QJ London Pelican House England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Ms Jilna Shah | Mar 08, 2024 | 144 Cambridge Heath Road E1 5QJ London Pelican House England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Sofian Otmani | Jun 22, 2022 | 144 Cambridge Heath Road E1 5QJ London Pelican House England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Sarah Rose Assante Gregory | Jul 29, 2021 | 144 Cambridge Heath Road E1 5QJ London Pelican House England | Yes |
Nationality: British Country of Residence: Wales | |||
Natures of Control
| |||
| Mona Bani | Jul 29, 2021 | 144 Cambridge Heath Road E1 5QJ London Pelican House England | No |
Nationality: Danish Country of Residence: England | |||
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