About

Registered Number: 05327797
Date of Incorporation: 10/01/2005 (19 years and 5 months ago)
Company Status: Active
Registered Address: The Triangle, 32a Kings Road, Shalford, Guildford, GU4 8JX

 

Revolutionary Ltd was established in 2005. We don't currently know the number of employees at the company. Bishop, Martin Graham, Casburn Jones, Anna Ceridwen, Dr, Bishop, Douglas Frederick Ingram are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BISHOP, Martin Graham 10 January 2005 - 1
CASBURN JONES, Anna Ceridwen, Dr 13 February 2020 - 1
Secretary Name Appointed Resigned Total Appointments
BISHOP, Douglas Frederick Ingram 01 January 2007 31 October 2009 1

Filing History

Document Type Date
SH01 - Return of Allotment of shares 03 April 2020
AP01 - Appointment of director 13 February 2020
CS01 - N/A 13 January 2020
AA - Annual Accounts 05 November 2019
MR04 - N/A 18 March 2019
CS01 - N/A 13 January 2019
AA - Annual Accounts 28 March 2018
CS01 - N/A 13 January 2018
AA - Annual Accounts 06 November 2017
CS01 - N/A 16 February 2017
AA - Annual Accounts 09 November 2016
AA - Annual Accounts 29 February 2016
DISS40 - Notice of striking-off action discontinued 20 January 2016
AR01 - Annual Return 19 January 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 January 2016
AD04 - Change of location of company records to the registered office 18 January 2016
CH01 - Change of particulars for director 18 January 2016
CH01 - Change of particulars for director 18 January 2016
GAZ1 - First notification of strike-off action in London Gazette 29 December 2015
AR01 - Annual Return 18 January 2015
AA - Annual Accounts 24 April 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 04 December 2013
AR01 - Annual Return 13 January 2013
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 13 January 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 24 January 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 January 2011
CH01 - Change of particulars for director 24 January 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 January 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 29 January 2010
TM02 - Termination of appointment of secretary 27 January 2010
AA - Annual Accounts 25 November 2009
363a - Annual Return 28 January 2009
AA - Annual Accounts 02 December 2008
363a - Annual Return 14 January 2008
288c - Notice of change of directors or secretaries or in their particulars 14 January 2008
AA - Annual Accounts 19 December 2007
363a - Annual Return 22 January 2007
288a - Notice of appointment of directors or secretaries 15 January 2007
288b - Notice of resignation of directors or secretaries 15 January 2007
AA - Annual Accounts 16 November 2006
363a - Annual Return 04 January 2006
288c - Notice of change of directors or secretaries or in their particulars 03 January 2006
287 - Change in situation or address of Registered Office 29 March 2005
395 - Particulars of a mortgage or charge 12 March 2005
288a - Notice of appointment of directors or secretaries 26 January 2005
288b - Notice of resignation of directors or secretaries 26 January 2005
NEWINC - New incorporation documents 10 January 2005

Mortgages & Charges

Description Date Status Charge by
Mortgage 11 March 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.