Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > REVOLUTIONS LIMITED
Company Information for

REVOLUTIONS LIMITED

22 ST JOHNS ROAD, ISLEWORTH, TW7 6NW,
Company Registration Number
02804761
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Revolutions Ltd
REVOLUTIONS LIMITED was founded on 1993-03-30 and has its registered office in . The organisation's status is listed as "Active - Proposal to Strike off". Revolutions Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
REVOLUTIONS LIMITED
 
Legal Registered Office
22 ST JOHNS ROAD
ISLEWORTH
TW7 6NW
Other companies in TW7
 
Filing Information
Company Number 02804761
Company ID Number 02804761
Date formed 1993-03-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2019
Account next due 30/06/2021
Latest return 03/03/2016
Return next due 31/03/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB409772235  
Last Datalog update: 2020-07-05 09:53:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REVOLUTIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name REVOLUTIONS LIMITED
The following companies were found which have the same name as REVOLUTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
REVOLUTIONS CREATIVE TECHNOLOGY LTD 30 WEYMOUTH ROAD HAYES UB4 8NF Active Company formed on the 2006-10-04
REVOLUTIONS ELECTRIC LIMITED 32 BANKSIDE CLOSE ISLEWORTH MIDDLESEX UNITED KINGDOM TW7 7EW Dissolved Company formed on the 2013-04-29
REVOLUTIONS ELECTRICAL LIMITED 32 BANKSIDE CLOSE ISLEWORTH MIDDLESEX ENGLAND TW7 7EW Dissolved Company formed on the 2007-07-06
REVOLUTIONS INFO LIMITED 40 Autumn Way West Drayton MIDDLESEX UB7 9GE Active Company formed on the 2008-04-02
REVOLUTIONS TRAINING LIMITED 3 CECILIAN COURT, CECILIAN AVENUE, WORTHING AVENUE, WORTHING WEST SUSSEX BN14 8AP Active - Proposal to Strike off Company formed on the 2002-06-26
REVOLUTIONS UN LIMITED 55 LOUDOUN ROAD ST JOHN'S WOOD LONDON NW8 0DL Active Company formed on the 2005-10-17
REVOLUTIONS WHEELS LTD 78 BIRMINGHAM ROAD SHENSTONE LICHFIELD STAFFORDSHIRE WS14 0JU Dissolved Company formed on the 2012-10-12
REVOLUTIONS TRANSMISSION D'ENERGIE M.G.P. LTEE 109 GUTHRIE DORVAL Quebec H9P2P1 Dissolved Company formed on the 1979-09-12
RÉVOLUTIONS VERTES SOUTENABLES INC. 1225 RIVERSIDE DR W, UNIT 706 WINDSOR Ontario N9A 0A2 Dissolved Company formed on the 2011-06-09
REVOLUTIONS 55, LLC 419 WEST 55TH STREET - UNIT B1 New York NEW YORK NY 10019 Active Company formed on the 2013-01-09
REVOLUTIONS CYCLING STUDIOS LLC 12 MCGUIRE LANE Dutchess RHINEBECK NY 12572 Active Company formed on the 2012-09-25
REVOLUTIONS, INC. 2 MERRIMAC RD. Dutchess POUGHKEEPSIE NY 12603 Active Company formed on the 1983-02-07
REVOLUTIONS ON BROADWAY LIMITED LIABILITY COMPANY 165 WEST 46TH STREET SUITE 700 NEW YORK NY 10036 Active Company formed on the 2010-11-04
Revolutions in Lighting, Inc 4833 Front Street B128 Castle Rock CO 80104 Delinquent Company formed on the 2011-05-26
Revolutions Carpentry, LLC 7200 S. Washington Way Centennial CO 80122 Delinquent Company formed on the 2013-03-25
RevolutionsRV LLC 110 Iron Ave. Crestone CO 81131 Delinquent Company formed on the 2015-01-30
Revolutions, LLC 5378 Sterling Drive Studio 2 Boulder CO 80301 Delinquent Company formed on the 2010-11-23
Revolutions Skating Club Inc. 861 Maroon Creek Rd Aspen CO 81611 Good Standing Company formed on the 2008-04-02
REVOLUTIONS A TWIRLING ACADEMY, LLC 699 WALNUT ST STE 1600 DES MOINES IA 50309 Active Company formed on the 2009-07-15
Revolutions Used Car Sales, LLC 201 N Main Pavillion WY 82523 Active Company formed on the 2013-01-30

Company Officers of REVOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
GRANT STEWART FRANKS
Company Secretary 2003-07-16
GRANT STEWART FRANKS
Director 2001-05-01
JOHN RICHARD PEETE MANSER
Director 2003-07-15
Previous Officers
Officer Role Date Appointed Date Resigned
SANDRA COX
Company Secretary 1997-06-30 2003-07-15
SANDRA COX
Director 1997-06-30 2003-07-15
ROSE FRANKS
Director 1995-03-14 2003-02-28
WILLIAM EDWARD COX
Company Secretary 1994-08-01 1997-06-30
WILLIAM EDWARD COX
Director 1995-03-14 1997-06-30
SANDRA COX
Company Secretary 1993-06-24 1993-08-01
SARA FRANKS
Company Secretary 1993-06-24 1993-08-01
SANDRA COX
Director 1993-06-24 1993-08-01
WILLIAM EDGAR COX
Director 1993-06-24 1993-08-01
GRANT STEWART FRANKS
Director 1993-06-24 1993-08-01
SARA FRANKS
Director 1993-06-24 1993-08-01
LOCATION MATTERS LIMITED
Nominated Secretary 1993-03-30 1993-06-24
PROPERTY HOLDINGS LIMITED
Nominated Director 1993-03-30 1993-06-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRANT STEWART FRANKS VIVIENNE HOUSE LIMITED Director 2017-12-18 CURRENT 2017-12-18 Active
GRANT STEWART FRANKS ST LEONARDS INVESTMENTS LIMITED Director 2017-12-08 CURRENT 2017-12-08 Active
GRANT STEWART FRANKS DECIMUS (MANSFIELD COURT) LIMITED Director 2017-11-30 CURRENT 2017-11-30 Active
GRANT STEWART FRANKS RENARD HOLDINGS LIMITED Director 2016-10-19 CURRENT 2016-10-19 Active
GRANT STEWART FRANKS CAROLINE CLOSE OSTERLEY RESIDENTS ASSOCIATION LIMITED Director 2007-06-08 CURRENT 1984-10-04 Active
GRANT STEWART FRANKS ANTHONY JAMES MANSER LIMITED Director 2004-02-03 CURRENT 1998-09-21 Active
GRANT STEWART FRANKS BLUEBRAY DEVELOPMENTS LIMITED Director 2003-04-11 CURRENT 2003-01-22 Active
GRANT STEWART FRANKS WATERVIEW DEVELOPMENTS LIMITED Director 2002-06-25 CURRENT 2002-06-20 Active
GRANT STEWART FRANKS BELLPARK DEVELOPMENTS LIMITED Director 2000-08-30 CURRENT 2000-08-03 Active
JOHN RICHARD PEETE MANSER BLUEBRAY DEVELOPMENTS LIMITED Director 2003-04-11 CURRENT 2003-01-22 Active
JOHN RICHARD PEETE MANSER ANTHONY JAMES MANSER LIMITED Director 1999-01-12 CURRENT 1998-09-21 Active
JOHN RICHARD PEETE MANSER HARLEYCREST PROPERTIES LIMITED Director 1997-01-24 CURRENT 1997-01-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-03-24GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-03-13DS01Application to strike the company off the register
2019-09-19AA01Previous accounting period extended from 31/12/18 TO 30/06/19
2019-04-03CH03SECRETARY'S DETAILS CHNAGED FOR MR GRANT STEWART FRANKS on 2019-04-03
2019-04-03CH01Director's details changed for Mr John Richard Peete Manser on 2019-04-03
2019-03-08CS01CONFIRMATION STATEMENT MADE ON 03/03/19, WITH UPDATES
2019-03-08PSC05Change of details for Jarratt Holdings Limited as a person with significant control on 2018-08-24
2018-03-21PSC02Notification of Jarratt Holdings Limited as a person with significant control on 2016-04-06
2018-03-21PSC07CESSATION OF JOHN RICHARD PEETE MANSER AS A PSC
2018-03-21PSC07CESSATION OF GRANT STEWART FRANKS AS A PSC
2018-03-21LATEST SOC21/03/18 STATEMENT OF CAPITAL;GBP 100
2018-03-21CS01CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES
2017-03-10LATEST SOC10/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-10CS01CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES
2016-09-20AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-07AR0103/03/16 ANNUAL RETURN FULL LIST
2015-09-28AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-13LATEST SOC13/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-13AR0103/03/15 ANNUAL RETURN FULL LIST
2015-01-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 028047610001
2014-09-23AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-12LATEST SOC12/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-12AR0103/03/14 ANNUAL RETURN FULL LIST
2013-08-02AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-26AR0103/03/13 ANNUAL RETURN FULL LIST
2012-09-28AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-19AR0103/03/12 ANNUAL RETURN FULL LIST
2011-10-03AA31/12/10 TOTAL EXEMPTION SMALL
2011-03-23AR0103/03/11 FULL LIST
2011-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD PEETE MANSER / 04/02/2011
2010-10-03AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-19AR0103/03/10 FULL LIST
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT STEWART FRANKS / 04/03/2010
2010-03-19CH03SECRETARY'S CHANGE OF PARTICULARS / MR GRANT STEWART FRANKS / 04/03/2010
2009-11-20AA31/12/08 TOTAL EXEMPTION SMALL
2009-05-12363aRETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS
2008-12-22363aRETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS
2008-10-20AA31/12/07 TOTAL EXEMPTION SMALL
2007-09-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-26363sRETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS
2007-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-09225ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06
2006-03-29363sRETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS
2005-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-29363sRETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS
2005-01-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-08-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-07-12363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2004-07-12363sRETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS
2003-12-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-08-07288aNEW DIRECTOR APPOINTED
2003-08-07288aNEW SECRETARY APPOINTED
2003-06-27288aNEW DIRECTOR APPOINTED
2003-05-13288bDIRECTOR RESIGNED
2003-04-10363sRETURN MADE UP TO 03/03/03; FULL LIST OF MEMBERS
2002-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-03-26363sRETURN MADE UP TO 03/03/02; FULL LIST OF MEMBERS
2002-01-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-06-19288aNEW DIRECTOR APPOINTED
2001-05-09363sRETURN MADE UP TO 03/03/01; FULL LIST OF MEMBERS
2001-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-06-27363sRETURN MADE UP TO 03/03/00; FULL LIST OF MEMBERS
2000-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-07-22363sRETURN MADE UP TO 03/03/99; NO CHANGE OF MEMBERS
1999-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-03-17363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1998-03-17363sRETURN MADE UP TO 03/03/98; FULL LIST OF MEMBERS
1998-03-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-02-28363sRETURN MADE UP TO 03/03/97; FULL LIST OF MEMBERS
1997-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-03-04363sRETURN MADE UP TO 03/03/96; NO CHANGE OF MEMBERS
1996-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1995-03-20363bRETURN MADE UP TO 14/03/95; NO CHANGE OF MEMBERS
1994-07-22288NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1994-07-15363sRETURN MADE UP TO 30/03/94; FULL LIST OF MEMBERS
1994-07-15363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR RESIGNED
1993-08-10287REGISTERED OFFICE CHANGED ON 10/08/93 FROM: 100 WHITE LION STREET LONDON N1 9PF
1993-06-28288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-06-28288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1993-06-28288NEW DIRECTOR APPOINTED
1993-06-28288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1993-03-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to REVOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against REVOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of REVOLUTIONS LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2012-12-31 £ 650,954
Creditors Due Within One Year 2011-12-31 £ 550,503
Provisions For Liabilities Charges 2012-12-31 £ 2,376
Provisions For Liabilities Charges 2011-12-31 £ 1,920

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on REVOLUTIONS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 757,437
Cash Bank In Hand 2011-12-31 £ 677,888
Current Assets 2012-12-31 £ 767,747
Current Assets 2011-12-31 £ 693,777
Debtors 2012-12-31 £ 10,310
Debtors 2011-12-31 £ 15,889
Fixed Assets 2012-12-31 £ 20,461
Fixed Assets 2011-12-31 £ 19,792
Shareholder Funds 2012-12-31 £ 134,878
Shareholder Funds 2011-12-31 £ 161,146
Tangible Fixed Assets 2012-12-31 £ 16,726
Tangible Fixed Assets 2011-12-31 £ 15,457

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of REVOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REVOLUTIONS LIMITED
Trademarks
We have not found any records of REVOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REVOLUTIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as REVOLUTIONS LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where REVOLUTIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REVOLUTIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded REVOLUTIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.