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

REVOLUTIONARY SERVICES LIMITED

1 GREAT TOWER STREET, LONDON, EC3R 5AA,
Company Registration Number
05044620
Private Limited Company
Active

Company Overview

About Revolutionary Services Ltd
REVOLUTIONARY SERVICES LIMITED was founded on 2004-02-16 and has its registered office in London. The organisation's status is listed as "Active". Revolutionary Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
REVOLUTIONARY SERVICES LIMITED
 
Legal Registered Office
1 GREAT TOWER STREET
LONDON
EC3R 5AA
Other companies in EC2M
 
Filing Information
Company Number 05044620
Company ID Number 05044620
Date formed 2004-02-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 16/02/2016
Return next due 16/03/2017
Type of accounts SMALL
Last Datalog update: 2023-11-06 09:30:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REVOLUTIONARY SERVICES 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 REVOLUTIONARY SERVICES LIMITED
The following companies were found which have the same name as REVOLUTIONARY SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
REVOLUTIONARY SERVICES, INC. 1290 S BANNOCK ST Denver CO 80223 Delinquent Company formed on the 2004-06-23
REVOLUTIONARY SERVICES INC British Columbia Active Company formed on the 2014-06-19
REVOLUTIONARY SERVICES, LLC 3209 OCOTILLO LAUGHLIN NV 89029 Revoked Company formed on the 1996-03-25
REVOLUTIONARY SERVICES AND FACILITIES PRIVATE LIMITED 502 KESWANI COMPLEXNEAR EAGLE HOTEL ULHASNAGAR 421 003 Maharashtra ACTIVE Company formed on the 2001-07-24
REVOLUTIONARY SERVICES, INC. 1201 HAYS STREET TALLAHASSEE FL 32301 Inactive Company formed on the 2005-01-19
REVOLUTIONARY SERVICES LLC Arizona Unknown
REVOLUTIONARY SERVICES LLC 16221 NORTH RD APT S1 LYNNWOOD WA 980879398 Dissolved Company formed on the 2019-03-14
REVOLUTIONARY SERVICES LLC 27 AVENUE C New York LODI NJ 07644 Active Company formed on the 2020-12-29

Company Officers of REVOLUTIONARY SERVICES LIMITED

Current Directors
Officer Role Date Appointed
KERRY LOUISE SMITH
Company Secretary 2007-03-30
PAUL WILLIAM FIELD
Director 2004-02-16
NEIL STEWART WALTON
Director 2004-02-16
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN JOHN CHILDS
Company Secretary 2004-05-19 2007-03-30
COLIN JOHN CHILDS
Director 2004-05-19 2007-03-30
DANIEL JOHN DWYER
Company Secretary 2004-02-16 2004-02-16
DANIEL JAMES DWYER
Director 2004-02-16 2004-02-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KERRY LOUISE SMITH YACHT BY DESIGN INSURANCE SERVICES LIMITED Company Secretary 2007-03-30 CURRENT 2001-06-28 Active - Proposal to Strike off
KERRY LOUISE SMITH CENTOR INSURANCE & RISK MANAGEMENT LIMITED Company Secretary 2007-03-30 CURRENT 1973-12-14 Active
KERRY LOUISE SMITH CENTOR INVESTMENTS LIMITED Company Secretary 2007-03-30 CURRENT 1998-04-14 Active
KERRY LOUISE SMITH YACHT BY DESIGN UNDERWRITING AGENCY LIMITED Company Secretary 2007-03-30 CURRENT 2001-06-27 Active - Proposal to Strike off
PAUL WILLIAM FIELD CENTOR INSURANCE & RISK MANAGEMENT LIMITED Director 2004-02-23 CURRENT 1973-12-14 Active
PAUL WILLIAM FIELD CENTOR INVESTMENTS LIMITED Director 1998-06-09 CURRENT 1998-04-14 Active
NEIL STEWART WALTON ELYSIUM (IS) LIMITED Director 2002-11-05 CURRENT 2002-11-05 Dissolved 2016-07-12
NEIL STEWART WALTON CENTOR INSURANCE & RISK MANAGEMENT LIMITED Director 2002-10-11 CURRENT 1973-12-14 Active
NEIL STEWART WALTON CENTOR INVESTMENTS LIMITED Director 1998-06-01 CURRENT 1998-04-14 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
2023-08-01APPOINTMENT TERMINATED, DIRECTOR NEIL STEWART WALTON
2023-07-25SMALL COMPANY ACCOUNTS MADE UP TO 31/10/22
2023-07-24REGISTERED OFFICE CHANGED ON 24/07/23 FROM 17 Dominion Street London EC2M 2EF
2023-02-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050446200003
2023-02-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050446200002
2022-11-14CONFIRMATION STATEMENT MADE ON 02/11/22, WITH UPDATES
2022-11-14CONFIRMATION STATEMENT MADE ON 02/11/22, WITH UPDATES
2022-11-14CS01CONFIRMATION STATEMENT MADE ON 02/11/22, WITH UPDATES
2022-10-21AP01DIRECTOR APPOINTED MR TIMOTHY JOHN MONEY
2022-09-29Current accounting period extended from 30/09/22 TO 31/10/22
2022-09-29AA01Current accounting period extended from 30/09/22 TO 31/10/22
2022-08-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-08-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-08-11MEM/ARTSARTICLES OF ASSOCIATION
2022-08-11RES01ADOPT ARTICLES 11/08/22
2022-08-08Termination of appointment of Kerry Louise Smith on 2022-07-29
2022-08-08Appointment of Ms Jitendra Patel as company secretary on 2022-07-29
2022-08-08Notification of Clear Group (Holdings) Limited as a person with significant control on 2022-07-29
2022-08-08CESSATION OF NEIL STEWART WALTON AS A PERSON OF SIGNIFICANT CONTROL
2022-08-08PSC07CESSATION OF NEIL STEWART WALTON AS A PERSON OF SIGNIFICANT CONTROL
2022-08-08PSC02Notification of Clear Group (Holdings) Limited as a person with significant control on 2022-07-29
2022-08-08AP03Appointment of Ms Jitendra Patel as company secretary on 2022-07-29
2022-08-08TM02Termination of appointment of Kerry Louise Smith on 2022-07-29
2022-08-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 050446200003
2022-08-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 050446200002
2022-05-19SH06Cancellation of shares. Statement of capital on 2008-10-31 GBP 875
2022-05-17MEM/ARTSARTICLES OF ASSOCIATION
2022-05-16SH02Sub-division of shares on 2004-05-24
2022-05-12RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2022-03-21SH0117/03/22 STATEMENT OF CAPITAL GBP 1046.9
2022-01-20GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/21
2022-01-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/21
2021-11-09CS01CONFIRMATION STATEMENT MADE ON 02/11/21, WITH UPDATES
2021-07-29SH0129/07/21 STATEMENT OF CAPITAL GBP 980.12
2021-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/20
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 02/11/20, WITH UPDATES
2020-07-31SH0130/07/20 STATEMENT OF CAPITAL GBP 967.67
2020-03-23AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-02-28CS01CONFIRMATION STATEMENT MADE ON 16/02/20, WITH UPDATES
2019-07-23SH0117/07/19 STATEMENT OF CAPITAL GBP 955.43
2019-04-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-02-19CS01CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES
2018-09-10SH0101/08/18 STATEMENT OF CAPITAL GBP 914.6
2018-04-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-02-19CS01CONFIRMATION STATEMENT MADE ON 16/02/18, WITH NO UPDATES
2017-06-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2017-03-02LATEST SOC02/03/17 STATEMENT OF CAPITAL;GBP 875
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES
2017-02-11RES01ADOPT ARTICLES 11/02/17
2016-06-14AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/15
2016-03-08LATEST SOC08/03/16 STATEMENT OF CAPITAL;GBP 875
2016-03-08AR0116/02/16 ANNUAL RETURN FULL LIST
2015-07-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/14
2015-03-10LATEST SOC10/03/15 STATEMENT OF CAPITAL;GBP 875
2015-03-10AR0116/02/15 ANNUAL RETURN FULL LIST
2014-07-04AUDAUDITOR'S RESIGNATION
2014-07-04AUDAUDITOR'S RESIGNATION
2014-06-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/13
2014-02-25LATEST SOC25/02/14 STATEMENT OF CAPITAL;GBP 875
2014-02-25AR0116/02/14 ANNUAL RETURN FULL LIST
2014-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/14 FROM 9 Bonhill Street London EC2A 4PE
2013-05-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/12
2013-02-25AR0116/02/13 ANNUAL RETURN FULL LIST
2012-06-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/11
2012-03-06AR0116/02/12 ANNUAL RETURN FULL LIST
2011-06-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/10
2011-03-11AR0116/02/11 ANNUAL RETURN FULL LIST
2010-05-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/09
2010-03-15AR0116/02/10 ANNUAL RETURN FULL LIST
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLIAM FIELD / 17/02/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL STEWART WALTON / 17/02/2010
2010-03-15CH03SECRETARY'S CHANGE OF PARTICULARS / KERRY LOUISE SMITH / 17/02/2010
2009-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2009-03-03363aRETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS
2008-11-12169GBP IC 900/875 31/10/08 GBP SR 2500@0.01=25
2008-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-03-11363aRETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS
2008-01-16RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-12-21AUDAUDITOR'S RESIGNATION
2007-12-10169£ IC 925/900 31/10/07 £ SR 2500@.01=25
2007-11-13AUDAUDITOR'S RESIGNATION
2007-04-05288bSECRETARY RESIGNED
2007-04-05288bDIRECTOR RESIGNED
2007-04-05288aNEW SECRETARY APPOINTED
2007-03-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06
2007-02-20363aRETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS
2006-02-21363aRETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS
2006-02-21288cDIRECTOR'S PARTICULARS CHANGED
2006-01-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05
2005-11-24288cDIRECTOR'S PARTICULARS CHANGED
2005-02-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-02-17363sRETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS
2005-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2004-10-01287REGISTERED OFFICE CHANGED ON 01/10/04 FROM: 2 BATH PLACE RIVINGTON STREET LONDON EC2A 3JJ
2004-10-01225ACC. REF. DATE SHORTENED FROM 28/02/05 TO 30/09/04
2004-06-30SASHARES AGREEMENT OTC
2004-06-3088(2)RAD 03/06/04--------- £ SI 25000@.01=250 £ IC 675/925
2004-06-17395PARTICULARS OF MORTGAGE/CHARGE
2004-06-11122S-DIV 24/05/04
2004-06-1188(2)RAD 24/05/04--------- £ SI 67300@.01=673 £ IC 2/675
2004-06-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-03-13288aNEW DIRECTOR APPOINTED
2004-03-13288aNEW DIRECTOR APPOINTED
2004-03-13288bDIRECTOR RESIGNED
2004-03-13287REGISTERED OFFICE CHANGED ON 13/03/04 FROM: 312B HIGH STREET ORPINGTON BR6 0NG
2004-03-13288bSECRETARY RESIGNED
2004-03-1388(2)RAD 16/02/04--------- £ SI 1@1=1 £ IC 1/2
2004-02-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance




Licences & Regulatory approval
We could not find any licences issued to REVOLUTIONARY SERVICES 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 REVOLUTIONARY SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2004-06-17 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2019-09-30

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 REVOLUTIONARY SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of REVOLUTIONARY SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REVOLUTIONARY SERVICES LIMITED
Trademarks
We have not found any records of REVOLUTIONARY SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REVOLUTIONARY SERVICES 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 (65120 - Non-life insurance) as REVOLUTIONARY SERVICES LIMITED are:

JLT SPECIALTY LIMITED £ 2,180,984
HEATH LAMBERT LIMITED £ 1,455,754
MUNICIPAL MUTUAL INSURANCE LIMITED £ 984,431
TRAVELERS INSURANCE COMPANY LIMITED £ 366,128
ARGYLL INSURANCE SERVICES LIMITED £ 36,250
TRAVELERS MANAGEMENT LIMITED £ 30,200
HJC ACTUARIAL CONSULTING LIMITED £ 14,600
LEGAL AND INSURANCE SERVICES LIMITED £ 4,200
CCV RISK SOLUTIONS LIMITED £ 2,477
AVIVA INSURANCE LIMITED £ 2,466
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
Outgoings
Business Rates/Property Tax
No properties were found where REVOLUTIONARY SERVICES 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 REVOLUTIONARY SERVICES 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 REVOLUTIONARY SERVICES 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.