Revolt Communications Limited LONDON


Founded in 2017, Revolt Communications, classified under reg no. 10657869 is an active company. Currently registered at 26-29 St. Cross Street EC1N 8UH, London the company has been in the business for seven years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

The company has 4 directors, namely Anthony N., Stuart M. and Alex L. and others. Of them, Alex L., Peter B. have been with the company the longest, being appointed on 7 March 2017 and Anthony N. and Stuart M. have been with the company for the least time - from 21 December 2023. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Michael K. who worked with the the company until 21 December 2023.

Revolt Communications Limited Address / Contact

Office Address 26-29 St. Cross Street
Town London
Post code EC1N 8UH
Country of origin United Kingdom

Company Information / Profile

Registration Number 10657869
Date of Incorporation Tue, 7th Mar 2017
Industry Public relations and communications activities
End of financial Year 31st March
Company age 7 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 20th Mar 2024 (2024-03-20)
Last confirmation statement dated Mon, 6th Mar 2023

Company staff

Anthony N.

Position: Director

Appointed: 21 December 2023

Stuart M.

Position: Director

Appointed: 21 December 2023

Alex L.

Position: Director

Appointed: 07 March 2017

Peter B.

Position: Director

Appointed: 07 March 2017

Michael K.

Position: Secretary

Appointed: 19 July 2017

Resigned: 21 December 2023

Michael K.

Position: Director

Appointed: 19 July 2017

Resigned: 21 December 2023

Guy L.

Position: Director

Appointed: 19 July 2017

Resigned: 21 December 2023

People with significant control

The register of PSCs who own or control the company consists of 4 names. As BizStats researched, there is Anthesis Consulting Group Limited from London, England. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Poodle Investments Three Limited that put London, England as the address. This PSC has a legal form of "a private company limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Alex L., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Anthesis Consulting Group Limited

Fitzroy House 355 Euston Road, London, NW1 3AL, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House Of England And Wales
Registration number 08425819
Notified on 21 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Poodle Investments Three Limited

Suite 1, 3rd Floor 11-12 St. James's Square, London, SW1Y 4LB, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 10707179
Notified on 19 July 2017
Ceased on 21 December 2023
Nature of control: 25-50% voting rights
25-50% shares

Alex L.

Notified on 7 March 2017
Ceased on 21 December 2023
Nature of control: 25-50% voting rights
25-50% shares

Peter B.

Notified on 7 March 2017
Ceased on 19 July 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-31
Balance Sheet
Cash Bank On Hand594 0101 660 9731 010 7182 399 655
Current Assets1 835 2712 853 6545 106 6294 907 808
Debtors1 241 2611 192 6814 095 9112 508 153
Other Debtors855 465671 6631 329 557764 665
Property Plant Equipment9 88824 13742 60131 016
Other
Accumulated Depreciation Impairment Property Plant Equipment7117 51622 49943 562
Amounts Owed To Group Undertakings 350 000  
Average Number Employees During Period 132532
Corporation Tax Payable185 486426 562531 283460 874
Creditors974 7741 379 3392 901 9523 509 504
Fixed Assets 24 137293 541331 951
Increase From Depreciation Charge For Year Property Plant Equipment 6 80514 98321 063
Investments Fixed Assets  250 940300 935
Net Current Assets Liabilities860 4971 474 3152 204 6771 398 304
Number Shares Issued Fully Paid 350350174
Other Creditors589 650474 5271 681 2692 767 886
Other Taxation Social Security Payable8 06242 50561 02799 314
Par Value Share 101010
Property Plant Equipment Gross Cost10 59931 65365 10074 578
Total Additions Including From Business Combinations Property Plant Equipment 21 05433 4479 478
Total Assets Less Current Liabilities870 3851 498 4522 498 2181 730 255
Trade Creditors Trade Payables191 57685 745628 373181 430
Trade Debtors Trade Receivables385 796521 0182 766 3541 743 488

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Memorandum and Articles of Association
filed on: 23rd, January 2024
Free Download (11 pages)

Company search