Company NameRevolutionary Services Limited
Company StatusActive
Company Number05044620
CategoryPrivate Limited Company
Incorporation Date16 February 2004(20 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Paul William Field
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2004(same day as company formation)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address17 Dominion Street
London
EC2M 2EF
Director NameNeil Stewart Walton
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2004(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address17 Dominion Street
London
EC2M 2EF
Secretary NameMs Jitendra Patel
StatusCurrent
Appointed29 July 2022(18 years, 5 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence Address17 Dominion Street
London
EC2M 2EF
Director NameMr Michael David Simon Edgeley
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2022(18 years, 7 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Dominion Street
London
EC2M 2EF
Director NameMr Timothy John Money
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2022(18 years, 7 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Dominion Street
London
EC2M 2EF
Director NameMr Philip John Williams
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2022(18 years, 7 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Dominion Street
London
EC2M 2EF
Director NameMr Daniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2004(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed16 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Director NameMr Colin John Childs
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2004(3 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 March 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNarnia 7 Warren Heights
Chafford Hundred
Grays
Essex
RM16 6YH
Secretary NameMr Colin John Childs
NationalityBritish
StatusResigned
Appointed19 May 2004(3 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 March 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNarnia 7 Warren Heights
Chafford Hundred
Grays
Essex
RM16 6YH
Secretary NameKerry Louise Smith
NationalityBritish
StatusResigned
Appointed30 March 2007(3 years, 1 month after company formation)
Appointment Duration15 years, 4 months (resigned 29 July 2022)
RoleFinancial Controller
Correspondence Address17 Dominion Street
London
EC2M 2EF

Contact

Websitecentor.co.uk
Email address[email protected]

Location

Registered Address1 Great Tower Street
London
EC3R 5AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

70.5k at £0.01Neil Stewart Walton
80.57%
Ordinary
17k at £0.01Paul William Field
19.43%
Ordinary

Financials

Year2014
Net Worth£12,835
Cash£7,871
Current Liabilities£2,186,342

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategorySmall
Accounts Year End31 October

Returns

Latest Return2 November 2023 (5 months, 3 weeks ago)
Next Return Due16 November 2024 (6 months, 3 weeks from now)

Charges

29 July 2022Delivered on: 2 August 2022
Persons entitled: Glas Trust Corporation Limited as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: Not applicable.
Outstanding
29 July 2022Delivered on: 1 August 2022
Persons entitled: Eci Ventures Nominees Limited as Security Trustee

Classification: A registered charge
Outstanding
3 June 2004Delivered on: 17 June 2004
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

3 November 2023Confirmation statement made on 2 November 2023 with no updates (3 pages)
1 August 2023Termination of appointment of Neil Stewart Walton as a director on 31 July 2023 (1 page)
25 July 2023Accounts for a small company made up to 31 October 2022 (20 pages)
24 July 2023Registered office address changed from 17 Dominion Street London EC2M 2EF to 1 Great Tower Street London EC3R 5AA on 24 July 2023 (1 page)
8 February 2023Satisfaction of charge 050446200003 in full (1 page)
8 February 2023Satisfaction of charge 050446200002 in full (1 page)
14 November 2022Confirmation statement made on 2 November 2022 with updates (4 pages)
21 October 2022Appointment of Mr Timothy John Money as a director on 29 September 2022 (2 pages)
21 October 2022Appointment of Mr Michael David Simon Edgeley as a director on 29 September 2022 (2 pages)
21 October 2022Appointment of Mr Philip John Williams as a director on 29 September 2022 (2 pages)
29 September 2022Current accounting period extended from 30 September 2022 to 31 October 2022 (1 page)
26 August 2022Satisfaction of charge 1 in full (1 page)
11 August 2022Memorandum and Articles of Association (37 pages)
11 August 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
8 August 2022Termination of appointment of Kerry Louise Smith as a secretary on 29 July 2022 (1 page)
8 August 2022Appointment of Ms Jitendra Patel as a secretary on 29 July 2022 (2 pages)
8 August 2022Notification of Clear Group (Holdings) Limited as a person with significant control on 29 July 2022 (2 pages)
8 August 2022Cessation of Neil Stewart Walton as a person with significant control on 29 July 2022 (1 page)
2 August 2022Registration of charge 050446200003, created on 29 July 2022 (15 pages)
1 August 2022Registration of charge 050446200002, created on 29 July 2022 (13 pages)
19 May 2022Cancellation of shares. Statement of capital on 31 October 2007
  • GBP 900
(4 pages)
19 May 2022Cancellation of shares. Statement of capital on 31 October 2007
  • GBP 900
(4 pages)
19 May 2022Cancellation of shares. Statement of capital on 31 October 2008
  • GBP 875
(4 pages)
17 May 2022Memorandum and Articles of Association (2 pages)
16 May 2022Sub-division of shares on 24 May 2004 (2 pages)
12 May 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 May 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 March 2022Statement of capital following an allotment of shares on 17 March 2022
  • GBP 1,046.9
(3 pages)
20 January 2022Group of companies' accounts made up to 30 September 2021 (31 pages)
9 November 2021Confirmation statement made on 2 November 2021 with updates (4 pages)
29 July 2021Statement of capital following an allotment of shares on 29 July 2021
  • GBP 980.12
(3 pages)
3 July 2021Group of companies' accounts made up to 30 September 2020 (28 pages)
2 November 2020Confirmation statement made on 2 November 2020 with updates (4 pages)
31 July 2020Statement of capital following an allotment of shares on 30 July 2020
  • GBP 967.67
(3 pages)
23 March 2020Accounts for a small company made up to 30 September 2019 (10 pages)
28 February 2020Confirmation statement made on 16 February 2020 with updates (4 pages)
23 July 2019Statement of capital following an allotment of shares on 17 July 2019
  • GBP 955.43
(3 pages)
1 April 2019Accounts for a small company made up to 30 September 2018 (9 pages)
19 February 2019Confirmation statement made on 16 February 2019 with updates (4 pages)
10 September 2018Statement of capital following an allotment of shares on 1 August 2018
  • GBP 914.6
(3 pages)
9 April 2018Accounts for a small company made up to 30 September 2017 (9 pages)
19 February 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
7 June 2017Accounts for a small company made up to 30 September 2016 (7 pages)
7 June 2017Accounts for a small company made up to 30 September 2016 (7 pages)
2 March 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
11 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
11 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
14 June 2016Accounts for a small company made up to 30 September 2015 (7 pages)
14 June 2016Accounts for a small company made up to 30 September 2015 (7 pages)
8 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 875
(4 pages)
8 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 875
(4 pages)
1 July 2015Accounts for a small company made up to 30 September 2014 (7 pages)
1 July 2015Accounts for a small company made up to 30 September 2014 (7 pages)
10 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 875
(4 pages)
10 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 875
(4 pages)
4 July 2014Auditor's resignation (1 page)
4 July 2014Auditor's resignation (1 page)
4 July 2014Auditor's resignation (1 page)
4 July 2014Auditor's resignation (1 page)
13 June 2014Accounts for a small company made up to 30 September 2013 (7 pages)
13 June 2014Accounts for a small company made up to 30 September 2013 (7 pages)
25 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 875
(4 pages)
25 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 875
(4 pages)
16 January 2014Registered office address changed from 9 Bonhill Street London EC2A 4PE on 16 January 2014 (1 page)
16 January 2014Registered office address changed from 9 Bonhill Street London EC2A 4PE on 16 January 2014 (1 page)
16 May 2013Accounts for a small company made up to 30 September 2012 (7 pages)
16 May 2013Accounts for a small company made up to 30 September 2012 (7 pages)
25 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
28 June 2012Accounts for a small company made up to 30 September 2011 (7 pages)
28 June 2012Accounts for a small company made up to 30 September 2011 (7 pages)
6 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (3 pages)
6 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (3 pages)
10 June 2011Accounts for a small company made up to 30 September 2010 (7 pages)
10 June 2011Accounts for a small company made up to 30 September 2010 (7 pages)
11 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (3 pages)
11 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (3 pages)
27 May 2010Accounts for a small company made up to 30 September 2009 (7 pages)
27 May 2010Accounts for a small company made up to 30 September 2009 (7 pages)
15 March 2010Director's details changed for Neil Stewart Walton on 17 February 2010 (2 pages)
15 March 2010Secretary's details changed for Kerry Louise Smith on 17 February 2010 (1 page)
15 March 2010Director's details changed for Mr Paul William Field on 17 February 2010 (2 pages)
15 March 2010Secretary's details changed for Kerry Louise Smith on 17 February 2010 (1 page)
15 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
15 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
15 March 2010Director's details changed for Mr Paul William Field on 17 February 2010 (2 pages)
15 March 2010Director's details changed for Neil Stewart Walton on 17 February 2010 (2 pages)
23 March 2009Accounts for a small company made up to 30 September 2008 (7 pages)
23 March 2009Accounts for a small company made up to 30 September 2008 (7 pages)
3 March 2009Return made up to 16/02/09; full list of members (4 pages)
3 March 2009Return made up to 16/02/09; full list of members (4 pages)
12 November 2008Gbp ic 900/875\31/10/08\gbp sr [email protected]=25\ (1 page)
12 November 2008Gbp ic 900/875\31/10/08\gbp sr [email protected]=25\ (1 page)
30 June 2008Accounts for a small company made up to 30 September 2007 (7 pages)
30 June 2008Accounts for a small company made up to 30 September 2007 (7 pages)
11 March 2008Return made up to 16/02/08; full list of members (4 pages)
11 March 2008Return made up to 16/02/08; full list of members (4 pages)
16 January 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
16 January 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
21 December 2007Auditor's resignation (1 page)
21 December 2007Auditor's resignation (1 page)
10 December 2007£ ic 925/900 31/10/07 £ sr [email protected]=25 (2 pages)
10 December 2007£ ic 925/900 31/10/07 £ sr [email protected]=25 (2 pages)
13 November 2007Auditor's resignation (1 page)
13 November 2007Auditor's resignation (1 page)
5 April 2007Director resigned (1 page)
5 April 2007New secretary appointed (1 page)
5 April 2007New secretary appointed (1 page)
5 April 2007Secretary resigned (1 page)
5 April 2007Secretary resigned (1 page)
5 April 2007Director resigned (1 page)
28 March 2007Group of companies' accounts made up to 30 September 2006 (22 pages)
28 March 2007Group of companies' accounts made up to 30 September 2006 (22 pages)
20 February 2007Return made up to 16/02/07; full list of members (3 pages)
20 February 2007Return made up to 16/02/07; full list of members (3 pages)
21 February 2006Director's particulars changed (1 page)
21 February 2006Return made up to 16/02/06; full list of members (3 pages)
21 February 2006Director's particulars changed (1 page)
21 February 2006Return made up to 16/02/06; full list of members (3 pages)
20 January 2006Group of companies' accounts made up to 30 September 2005 (23 pages)
20 January 2006Group of companies' accounts made up to 30 September 2005 (23 pages)
24 November 2005Director's particulars changed (1 page)
24 November 2005Director's particulars changed (1 page)
17 February 2005Return made up to 16/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
17 February 2005Return made up to 16/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
28 January 2005Accounts for a small company made up to 30 September 2004 (7 pages)
28 January 2005Accounts for a small company made up to 30 September 2004 (7 pages)
1 October 2004Accounting reference date shortened from 28/02/05 to 30/09/04 (1 page)
1 October 2004Registered office changed on 01/10/04 from: 2 bath place rivington street london EC2A 3JJ (1 page)
1 October 2004Accounting reference date shortened from 28/02/05 to 30/09/04 (1 page)
1 October 2004Registered office changed on 01/10/04 from: 2 bath place rivington street london EC2A 3JJ (1 page)
30 June 2004Statement of affairs (9 pages)
30 June 2004Statement of affairs (9 pages)
30 June 2004Ad 03/06/04--------- £ si [email protected]=250 £ ic 675/925 (2 pages)
30 June 2004Ad 03/06/04--------- £ si [email protected]=250 £ ic 675/925 (2 pages)
17 June 2004Particulars of mortgage/charge (9 pages)
17 June 2004Particulars of mortgage/charge (9 pages)
11 June 2004S-div 24/05/04 (2 pages)
11 June 2004Ad 24/05/04--------- £ si [email protected]=673 £ ic 2/675 (2 pages)
11 June 2004S-div 24/05/04 (2 pages)
11 June 2004Ad 24/05/04--------- £ si [email protected]=673 £ ic 2/675 (2 pages)
8 June 2004New secretary appointed;new director appointed (3 pages)
8 June 2004New secretary appointed;new director appointed (3 pages)
13 March 2004New director appointed (3 pages)
13 March 2004New director appointed (3 pages)
13 March 2004Director resigned (1 page)
13 March 2004New director appointed (3 pages)
13 March 2004Director resigned (1 page)
13 March 2004Registered office changed on 13/03/04 from: 312B high street orpington BR6 0NG (1 page)
13 March 2004Secretary resigned (1 page)
13 March 2004Ad 16/02/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 March 2004New director appointed (3 pages)
13 March 2004Registered office changed on 13/03/04 from: 312B high street orpington BR6 0NG (1 page)
13 March 2004Ad 16/02/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 March 2004Secretary resigned (1 page)
16 February 2004Incorporation (14 pages)
16 February 2004Incorporation (14 pages)