UKBizDB.co.uk

REVOLUTION COMPANY (ESSEX) LIMITED

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

This company is commonly known as Revolution Company (essex) Limited. The company was founded 16 years ago and was given the registration number 06531332. The firm's registered office is in BASILDON. You can find them at 9 Lords Court, , Basildon, Essex. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:REVOLUTION COMPANY (ESSEX) LIMITED
Company Number:06531332
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 March 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:9 Lords Court, Basildon, Essex, SS13 1SS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3-4, Regan Way, Chilwell, Nottingham, England, NG9 6RZ

Secretary01 May 2018Active
3-4, Regan Way, Beeston, Nottingham, England, NG9 6RZ

Director01 July 2018Active
Suites 7&9 Regency House, Miles Gray Road, Basildon, England, SS14 3FR

Director01 August 2019Active
3-4, Regan Way, Beeston, Nottingham, England, NG9 6RZ

Director12 July 2018Active
Suites 7&9 Regency House, Miles Gray Road, Basildon, England, SS14 3FR

Director09 September 2014Active
Suites 7&9 Regency House, Miles Gray Road, Basildon, England, SS14 3FR

Director09 December 2020Active
52 Thorpe Hall Avenue, Southend On Sea, SS1 3AU

Secretary11 March 2008Active
52 Thorpe Hall Avenue, Thorpe Bay, SS1 3AU

Secretary02 May 2008Active
1208-1210, London Road, Leigh-On-Sea, SS9 2UA

Secretary02 May 2008Active
3&4, Regan Way, Chilwell, Beeston, Nottingham, England, NG9 6RZ

Secretary11 September 2017Active
9, Lords Court, Basildon, SS13 1SS

Director11 March 2008Active
1208-1210, London Road, Leigh-On-Sea, SS9 2UA

Director02 May 2008Active

People with Significant Control

Mr Richard Peter Adams
Notified on:10 March 2017
Status:Active
Date of birth:July 1963
Nationality:British
Address:9, Lords Court, Basildon, SS13 1SS
Nature of control:
  • Significant influence or control
Mr Tim Merrey
Notified on:10 March 2017
Status:Active
Date of birth:August 1969
Nationality:British
Country of residence:England
Address:Suites 7&9 Regency House, Miles Gray Road, Basildon, England, SS14 3FR
Nature of control:
  • Significant influence or control
Stonebridge Mortgage Solutions Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:9, Lords Court, Basildon, England, SS13 1SS
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-05-07Officers

Change person director company with change date.

Download
2024-03-11Confirmation statement

Confirmation statement with no updates.

Download
2023-11-29Accounts

Accounts with accounts type small.

Download
2023-11-08Address

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

Download
2023-09-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-14Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Accounts

Accounts with accounts type full.

Download
2022-07-04Officers

Change person director company with change date.

Download
2022-03-10Confirmation statement

Confirmation statement with no updates.

Download
2021-08-17Accounts

Accounts with accounts type small.

Download
2021-04-15Accounts

Accounts with accounts type small.

Download
2021-03-15Officers

Change person director company with change date.

Download
2021-03-11Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-09Officers

Appoint person director company with name date.

Download
2020-03-10Confirmation statement

Confirmation statement with updates.

Download
2020-01-05Accounts

Accounts with accounts type small.

Download
2019-08-14Officers

Appoint person director company with name date.

Download
2019-08-14Officers

Termination director company with name termination date.

Download
2019-08-14Persons with significant control

Cessation of a person with significant control.

Download
2019-04-11Officers

Change person director company with change date.

Download
2019-03-28Capital

Capital allotment shares.

Download
2019-03-11Confirmation statement

Confirmation statement with no updates.

Download
2018-11-02Mortgage

Mortgage satisfy charge full.

Download
2018-10-15Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.