UKBizDB.co.uk

REBELLION WARWICK LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Rebellion Warwick Ltd. The company was founded 12 years ago and was given the registration number 07822337. The firm's registered office is in OXFORD. You can find them at Riverside House, Osney Mead, Oxford, . This company's SIC code is 62011 - Ready-made interactive leisure and entertainment software development.

Company Information

Name:REBELLION WARWICK LTD
Company Number:07822337
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 2011
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62011 - Ready-made interactive leisure and entertainment software development

Office Address & Contact

Registered Address:Riverside House, Osney Mead, Oxford, United Kingdom, OX2 0ES
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Riverside House, Osney Mead, Oxford, United Kingdom, OX2 0ES

Director20 December 2017Active
Riverside House, Osney Mead, Oxford, United Kingdom, OX2 0ES

Director20 December 2017Active
20, Othello Avenue, Heathcote, Warwick, England, CV34 6ED

Secretary24 January 2014Active
Riverside House, Osney Mead, Oxford, United Kingdom, OX2 0ES

Secretary27 June 2017Active
Riverside House, Osney Mead, Oxford, United Kingdom, OX2 0ES

Director06 March 2017Active
Regent Square House, The Parade, Leamington Spa, United Kingdom, CV32 4NL

Director25 October 2011Active
Riverside House, Osney Mead, Oxford, United Kingdom, OX2 0ES

Director25 October 2011Active
Riverside House, Osney Mead, Oxford, United Kingdom, OX2 0ES

Director06 March 2017Active

People with Significant Control

Rebellion Games Holdings Ltd
Notified on:15 November 2018
Status:Active
Country of residence:United Kingdom
Address:Riverside House, Osney Mead, Oxford, United Kingdom, OX2 0ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Rebellion Developments Limited
Notified on:20 December 2017
Status:Active
Country of residence:England
Address:Riverside House, Osney Mead, Oxford, England, OX2 0ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Andrew Nicholas Oliver
Notified on:06 April 2016
Status:Active
Date of birth:October 1967
Nationality:British
Country of residence:United Kingdom
Address:Riverside House, Osney Mead, Oxford, United Kingdom, OX2 0ES
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Philip Edward Oliver
Notified on:06 April 2016
Status:Active
Date of birth:October 1967
Nationality:British
Country of residence:United Kingdom
Address:Riverside House, Osney Mead, Oxford, United Kingdom, OX2 0ES
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard Paul Smithies
Notified on:06 April 2016
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:United Kingdom
Address:Riverside House, Osney Mead, Oxford, United Kingdom, OX2 0ES
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-15Accounts

Accounts with accounts type full.

Download
2023-07-14Confirmation statement

Confirmation statement with no updates.

Download
2023-02-07Accounts

Accounts with accounts type small.

Download
2022-07-01Confirmation statement

Confirmation statement with no updates.

Download
2022-04-04Accounts

Accounts with accounts type small.

Download
2021-11-10Resolution

Resolution.

Download
2021-11-10Incorporation

Memorandum articles.

Download
2021-08-05Mortgage

Mortgage satisfy charge full.

Download
2021-08-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-01Confirmation statement

Confirmation statement with updates.

Download
2021-06-28Accounts

Accounts with accounts type small.

Download
2021-02-23Capital

Capital alter shares consolidation.

Download
2021-02-23Resolution

Resolution.

Download
2021-02-23Incorporation

Memorandum articles.

Download
2021-02-22Capital

Capital name of class of shares.

Download
2021-02-16Capital

Capital allotment shares.

Download
2020-07-09Accounts

Accounts with accounts type small.

Download
2020-07-08Confirmation statement

Confirmation statement with updates.

Download
2019-07-22Persons with significant control

Cessation of a person with significant control.

Download
2019-07-22Persons with significant control

Change to a person with significant control.

Download
2019-07-08Confirmation statement

Confirmation statement with no updates.

Download
2019-07-01Resolution

Resolution.

Download
2019-03-22Accounts

Accounts with accounts type small.

Download
2019-01-25Persons with significant control

Notification of a person with significant control.

Download
2019-01-25Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.