Company NameCompassionate Revolution Limited
Company StatusActive
Company Number09622618
CategoryPrivate Limited Company
Incorporation Date3 June 2015(8 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr George William Blackmore Barda
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2015(same day as company formation)
RoleGreenpeace Sales Rep
Country of ResidenceUnited Kingdom
Correspondence Address5 Brayford Square
London
E1 0SG
Director NameMs Gail Marie Bradbrook
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2015(same day as company formation)
RoleNot For Profit Manager
Country of ResidenceEngland
Correspondence Address5 Brayford Square
London
E1 0SG
Director NameMr Nils Agger
Date of BirthSeptember 1993 (Born 30 years ago)
NationalitySwedish
StatusCurrent
Appointed03 June 2021(6 years after company formation)
Appointment Duration2 years, 10 months
RoleStudent
Country of ResidenceEngland
Correspondence Address899 Filton Avenue
Filton
Bristol
BS34 7AR
Secretary NameDr Gail Marie Bradbrook
StatusResigned
Appointed03 June 2015(same day as company formation)
RoleCompany Director
Correspondence AddressThe Exchange Brick Row
Stroud
Gloucestershire
GL5 1DF
Wales
Director NameMr Julian Roger Hallam
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2019(3 years, 8 months after company formation)
Appointment Duration8 months (resigned 29 September 2019)
RoleFarmer
Country of ResidenceWales
Correspondence AddressThe Exchange Brick Row
Stroud
Gloucestershire
GL5 1DF
Wales
Secretary NameMs Catherine Sayer
StatusResigned
Appointed25 September 2019(4 years, 3 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 21 April 2020)
RoleCompany Director
Correspondence AddressInvicta House 108-114 Golden Lane
London
EC1Y 0TL

Location

Registered Address5 Brayford Square
London
E1 0SG
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardStepney Green
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return3 June 2023 (10 months, 3 weeks ago)
Next Return Due17 June 2024 (1 month, 3 weeks from now)

Filing History

9 June 2020Confirmation statement made on 3 June 2020 with updates (4 pages)
28 April 2020Termination of appointment of Catherine Sayer as a secretary on 21 April 2020 (1 page)
31 March 2020Total exemption full accounts made up to 30 June 2019 (12 pages)
23 December 2019Registered office address changed from The Exchange Brick Row Stroud Gloucestershire GL5 1DF United Kingdom to Invicta House 108-114 Golden Lane London EC1Y 0TL on 23 December 2019 (1 page)
20 December 2019Notification of Climate Emergency Action Ltd as a person with significant control on 20 December 2019 (2 pages)
20 December 2019Withdrawal of a person with significant control statement on 20 December 2019 (2 pages)
9 November 2019Director's details changed for Ms Gail Marie Bradbrook on 29 October 2019 (2 pages)
29 September 2019Termination of appointment of Julian Roger Hallam as a director on 29 September 2019 (1 page)
25 September 2019Appointment of Ms Catherine Sayer as a secretary on 25 September 2019 (2 pages)
25 September 2019Termination of appointment of Gail Marie Bradbrook as a secretary on 25 September 2019 (1 page)
15 June 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
1 February 2019Appointment of Mr Julian Roger Hallam as a director on 28 January 2019 (2 pages)
25 September 2018Micro company accounts made up to 30 June 2018 (2 pages)
4 June 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
26 February 2018Micro company accounts made up to 30 June 2017 (2 pages)
11 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
11 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
31 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
31 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
27 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(4 pages)
27 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(4 pages)
3 June 2015Incorporation
Statement of capital on 2015-06-03
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 June 2015Incorporation
Statement of capital on 2015-06-03
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)