About

Registered Number: 03626045
Date of Incorporation: 04/09/1998 (25 years and 9 months ago)
Company Status: Active
Registered Address: 5-6 Rivermead, Pipers Way, Thatcham, Berkshire, RG19 4EP

 

Having been setup in 1998, Support Revolution Ltd are based in Berkshire, it's status is listed as "Active". The companies directors are listed as Smith, Fiona Christine Elrick, Gorajala, Kiran, Hurp, Jessica, Molloy, Victoria, Smith, Mark John, Bigg, Wilson John Robert, Fieldhouse, James Richard, Tan, James in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GORAJALA, Kiran 05 July 2019 - 1
HURP, Jessica 05 July 2019 - 1
MOLLOY, Victoria 05 July 2019 - 1
BIGG, Wilson John Robert 01 June 2000 30 May 2001 1
FIELDHOUSE, James Richard 04 September 1998 06 October 2005 1
TAN, James 04 September 1998 28 November 2002 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Fiona Christine Elrick 06 October 2005 - 1
SMITH, Mark John 04 September 1998 06 October 2005 1

Filing History

Document Type Date
CS01 - N/A 02 October 2020
AA - Annual Accounts 20 January 2020
CS01 - N/A 12 September 2019
PSC05 - N/A 11 July 2019
AP01 - Appointment of director 08 July 2019
AP01 - Appointment of director 08 July 2019
AP01 - Appointment of director 08 July 2019
PSC05 - N/A 04 July 2019
RESOLUTIONS - N/A 03 July 2019
PSC05 - N/A 02 July 2019
AA - Annual Accounts 12 December 2018
CS01 - N/A 24 September 2018
AA - Annual Accounts 07 March 2018
CS01 - N/A 21 September 2017
CS01 - N/A 06 September 2017
CH01 - Change of particulars for director 19 June 2017
CH01 - Change of particulars for director 07 June 2017
CH03 - Change of particulars for secretary 07 June 2017
AA - Annual Accounts 19 October 2016
CS01 - N/A 18 October 2016
AA01 - Change of accounting reference date 10 October 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 27 November 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 14 October 2013
CH01 - Change of particulars for director 14 October 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 01 November 2012
CH03 - Change of particulars for secretary 10 February 2012
CH01 - Change of particulars for director 10 February 2012
AR01 - Annual Return 10 October 2011
AA - Annual Accounts 01 August 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 22 October 2010
CH01 - Change of particulars for director 22 October 2010
AA - Annual Accounts 06 January 2010
363a - Annual Return 22 September 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 12 January 2009
363a - Annual Return 02 November 2007
AA - Annual Accounts 25 October 2007
363a - Annual Return 18 December 2006
AA - Annual Accounts 02 October 2006
288a - Notice of appointment of directors or secretaries 18 August 2006
288b - Notice of resignation of directors or secretaries 18 August 2006
363a - Annual Return 11 August 2006
288b - Notice of resignation of directors or secretaries 28 October 2005
AA - Annual Accounts 25 July 2005
AA - Annual Accounts 15 December 2004
363s - Annual Return 14 December 2004
395 - Particulars of a mortgage or charge 26 November 2004
AA - Annual Accounts 05 February 2004
363s - Annual Return 30 September 2003
RESOLUTIONS - N/A 28 May 2003
RESOLUTIONS - N/A 28 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 May 2003
RESOLUTIONS - N/A 19 May 2003
AA - Annual Accounts 02 March 2003
169 - Return by a company purchasing its own shares 20 December 2002
288b - Notice of resignation of directors or secretaries 18 December 2002
363s - Annual Return 05 September 2002
363s - Annual Return 26 June 2002
287 - Change in situation or address of Registered Office 08 February 2002
287 - Change in situation or address of Registered Office 11 December 2001
AA - Annual Accounts 26 October 2001
288b - Notice of resignation of directors or secretaries 05 July 2001
363s - Annual Return 21 September 2000
AA - Annual Accounts 31 August 2000
288a - Notice of appointment of directors or secretaries 31 August 2000
AA - Annual Accounts 31 August 2000
225 - Change of Accounting Reference Date 31 August 2000
RESOLUTIONS - N/A 20 July 2000
363s - Annual Return 27 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 October 1998
287 - Change in situation or address of Registered Office 24 September 1998
288a - Notice of appointment of directors or secretaries 24 September 1998
288b - Notice of resignation of directors or secretaries 24 September 1998
288b - Notice of resignation of directors or secretaries 24 September 1998
288a - Notice of appointment of directors or secretaries 24 September 1998
288a - Notice of appointment of directors or secretaries 24 September 1998
NEWINC - New incorporation documents 04 September 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 22 November 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.