UKBizDB.co.uk

REVENGE HOLDINGS LIMITED

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

This company is commonly known as Revenge Holdings Limited. The company was founded 15 years ago and was given the registration number 06761497. The firm's registered office is in CHICHESTER. You can find them at Allman House, C/o Montezuma's Birdham Business Park Birdham Road, Chichester, West Sussex. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:REVENGE HOLDINGS LIMITED
Company Number:06761497
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 November 2008
End of financial year:31 May 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Allman House, C/o Montezuma's Birdham Business Park Birdham Road, Chichester, West Sussex, PO20 7BT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sussex Innovation, 12-16 Addiscombe Road, Croydon, CR0 0XT

Secretary02 November 2022Active
Sussex Innovation, 12-16 Addiscombe Road, Croydon, CR0 0XT

Director09 November 2018Active
Sussex Innovation, 12-16 Addiscombe Road, Croydon, CR0 0XT

Director28 November 2008Active
Sussex Innovation, 12-16 Addiscombe Road, Croydon, CR0 0XT

Director28 November 2008Active
Sussex Innovation, 12-16 Addiscombe Road, Croydon, CR0 0XT

Director09 November 2018Active
Sussex Innovation, 12-16 Addiscombe Road, Croydon, CR0 0XT

Director09 November 2018Active
Allman House, C/O Montezuma's Birdham Business Park Birdham Road, Chichester, PO20 7BT

Secretary25 June 2019Active
Allman House, C/O Montezuma's Birdham Business Park Birdham Road, Chichester, PO20 7BT

Secretary28 November 2008Active
Allman House, C/O Montezuma's Birdham Business Park Birdham Road, Chichester, PO20 7BT

Director25 June 2019Active

People with Significant Control

Inverleith (Mz) Limited
Notified on:09 November 2018
Status:Active
Country of residence:United Kingdom
Address:43, Melville Street, Edinburgh, United Kingdom, EH3 7JF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Helen Jane Pattinson
Notified on:06 April 2016
Status:Active
Date of birth:September 1970
Nationality:British
Country of residence:United Kingdom
Address:Allman House, C/O Montezuma's Birdham Business Park Birdham Road, Chichester, United Kingdom, PO20 7BT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon John Pattinson
Notified on:06 April 2016
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:United Kingdom
Address:Allman House, C/O Montezuma's Birdham Business Park Birdham Road, Chichester, United Kingdom, PO20 7BT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-24Address

Change registered office address company with date old address new address.

Download
2023-10-24Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-10-24Resolution

Resolution.

Download
2023-10-24Insolvency

Liquidation voluntary statement of affairs.

Download
2023-09-09Dissolution

Dissolved compulsory strike off suspended.

Download
2023-08-01Gazette

Gazette notice compulsory.

Download
2023-01-03Capital

Capital name of class of shares.

Download
2023-01-03Capital

Capital name of class of shares.

Download
2023-01-03Capital

Capital name of class of shares.

Download
2023-01-03Capital

Capital name of class of shares.

Download
2022-12-20Confirmation statement

Confirmation statement with updates.

Download
2022-12-20Capital

Capital allotment shares.

Download
2022-12-02Officers

Termination director company with name termination date.

Download
2022-11-06Officers

Appoint person secretary company with name date.

Download
2022-09-20Officers

Termination secretary company with name termination date.

Download
2022-09-20Capital

Capital allotment shares.

Download
2022-06-06Accounts

Accounts with accounts type group.

Download
2021-12-02Confirmation statement

Confirmation statement with updates.

Download
2021-09-28Resolution

Resolution.

Download
2021-09-28Resolution

Resolution.

Download
2021-09-23Capital

Capital allotment shares.

Download
2021-09-23Capital

Capital allotment shares.

Download
2021-06-11Accounts

Accounts with accounts type group.

Download
2020-12-04Confirmation statement

Confirmation statement with updates.

Download
2020-09-23Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.