Revolve Group Limited NORTHAMPTON


Revolve Group started in year 2000 as Private Limited Company with registration number 03981256. The Revolve Group company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Northampton at The Priory Orchard Hill. Postal code: NN3 9AG. Since 26th May 2000 Revolve Group Limited is no longer carrying the name No. 406 Leicester.

At the moment there are 3 directors in the the firm, namely Saroj P., Pornsak M. and Martin C.. In addition one secretary - Martin C. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Revolve Group Limited Address / Contact

Office Address The Priory Orchard Hill
Office Address2 Little Billing
Town Northampton
Post code NN3 9AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03981256
Date of Incorporation Wed, 26th Apr 2000
Industry Activities of head offices
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (165 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

Saroj P.

Position: Director

Appointed: 18 January 2023

Pornsak M.

Position: Director

Appointed: 28 September 2020

Martin C.

Position: Secretary

Appointed: 09 July 2020

Martin C.

Position: Director

Appointed: 03 May 2000

Somsri P.

Position: Director

Appointed: 23 May 2022

Resigned: 01 January 2023

Thitipol A.

Position: Director

Appointed: 26 March 2019

Resigned: 28 September 2020

Wiboon C.

Position: Director

Appointed: 26 March 2019

Resigned: 17 May 2022

Simon W.

Position: Director

Appointed: 26 March 2019

Resigned: 22 December 2022

Simon W.

Position: Secretary

Appointed: 01 July 2008

Resigned: 05 November 2019

Johannes H.

Position: Director

Appointed: 21 July 2006

Resigned: 25 April 2018

Jennifer R.

Position: Secretary

Appointed: 01 March 2006

Resigned: 18 February 2008

Nicholas H.

Position: Secretary

Appointed: 03 May 2000

Resigned: 01 March 2006

Nicholas H.

Position: Director

Appointed: 03 May 2000

Resigned: 21 July 2006

Nicola P.

Position: Nominee Director

Appointed: 26 April 2000

Resigned: 03 May 2000

Miranda B.

Position: Nominee Secretary

Appointed: 26 April 2000

Resigned: 03 May 2000

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As we researched, there is Martin C. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares.

Martin C.

Notified on 31 December 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

No. 406 Leicester May 26, 2000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 31st December 2022
filed on: 6th, September 2023
Free Download (71 pages)

Company search

Advertisements