UKBizDB.co.uk

REVOLT SEXUAL ASSAULT

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

This company is commonly known as Revolt Sexual Assault. The company was founded 6 years ago and was given the registration number 11070458. The firm's registered office is in LONDON. You can find them at Kemp House, 160 City Road, London, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:REVOLT SEXUAL ASSAULT
Company Number:11070458
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 2017
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:Kemp House, 160 City Road, London, England, EC1V 2NX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
128, City Road, London, England, EC1V 2NX

Secretary17 November 2017Active
128, City Road, London, England, EC1V 2NX

Director17 November 2017Active
31, Blamire Drive, Binfield, RG42 4UN

Director23 November 2017Active
31, Blamire Drive, Binfield, RG42 4UN

Director23 November 2017Active
31, Blamire Drive, Binfield, RG42 4UN

Director03 February 2018Active
31, Blamire Drive, Binfield, RG42 4UN

Director23 November 2017Active
31, Blamire Drive, Binfield, RG42 4UN

Director17 November 2017Active

People with Significant Control

Ms Ciara Lally
Notified on:10 August 2019
Status:Active
Date of birth:April 1993
Nationality:British
Country of residence:England
Address:128, City Road, London, England, EC1V 2NX
Nature of control:
  • Voting rights 75 to 100 percent
Hannah Price
Notified on:17 November 2017
Status:Active
Date of birth:May 1994
Nationality:British
Country of residence:England
Address:31, Blamire Drive, Binfield, England, RG42 4UN
Nature of control:
  • Voting rights 25 to 50 percent
Ms Ciara Lally
Notified on:17 November 2017
Status:Active
Date of birth:April 1993
Nationality:British
Country of residence:England
Address:31, Blamire Drive, Binfield, England, RG42 4UN
Nature of control:
  • 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 (5 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
2023-11-19Confirmation statement

Confirmation statement with no updates.

Download
2023-10-12Accounts

Accounts with accounts type total exemption full.

Download
2022-11-29Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-07-14Address

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

Download
2021-11-18Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2020-12-27Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Accounts

Accounts with accounts type total exemption full.

Download
2019-11-18Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Accounts

Accounts with accounts type total exemption full.

Download
2019-09-25Address

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

Download
2019-08-14Persons with significant control

Notification of a person with significant control.

Download
2019-08-14Officers

Termination director company with name termination date.

Download
2019-08-14Officers

Termination director company with name termination date.

Download
2019-07-29Officers

Termination director company with name termination date.

Download
2018-11-17Confirmation statement

Confirmation statement with no updates.

Download
2018-11-17Officers

Termination director company with name termination date.

Download
2018-09-04Officers

Termination director company with name termination date.

Download
2018-02-04Officers

Appoint person director company with name date.

Download
2017-11-28Miscellaneous

Miscellaneous.

Download
2017-11-28Resolution

Resolution.

Download
2017-11-28Change of name

Change of name notice.

Download
2017-11-27Officers

Appoint person director company with name date.

Download
2017-11-27Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.