General information

Name:

Revolutionworks Limited

Office Address:

Unit 33 Filwood Green Business Park 1 Filwood Park Lane BS4 1ET Bristol

Number: 10350660

Incorporation date: 2016-08-30

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

The enterprise is widely known under the name of Revolutionworks Ltd. The company was founded 8 years ago and was registered with 10350660 as its registration number. This particular head office of the company is situated in Bristol. You may find it at Unit 33 Filwood Green Business Park, 1 Filwood Park Lane. This firm is recognized as Revolutionworks Ltd. However, it also was registered as Revolutionworks(UK) up till it was replaced 6 years from now. This firm's registered with SIC code 74100 - specialised design activities. 2022-08-31 is the last time when the company accounts were reported.

The company has two trademarks, all are active. The first trademark was licensed in 2017. The one that will lose its validity sooner, i.e. in October, 2026 is UK00003192724.

As the data suggests, this specific limited company was established in 30th August 2016 and has so far been managed by two directors.

Hugo P. is the individual who controls this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

  • Previous company's names
  • Revolutionworks Ltd 2018-04-10
  • Revolutionworks(UK) Ltd 2016-08-30

Trade marks

Trademark UK00003202566
Trademark image:-
Status:Registered
Filing date:2016-12-15
Date of entry in register:2017-03-10
Renewal date:2026-12-15
Owner name:Revolutionworks (Uk) Ltd
Owner address:14 Fairfax Street, BRISTOL, United Kingdom, BS1 3DB
Trademark UK00003192724
Trademark image:-
Status:Registered
Filing date:2016-10-22
Date of entry in register:2017-01-20
Renewal date:2026-10-22
Owner name:Revolutionworks (Uk) Ltd
Owner address:14 Fairfax Street, BRISTOL, United Kingdom, BS1 3DB

Financial data based on annual reports

Company staff

Hugo P.

Role: Director

Appointed: 30 August 2016

Latest update: 2 December 2023

Mark P.

Role: Director

Appointed: 30 August 2016

Latest update: 2 December 2023

People with significant control

Hugo P.
Notified on 30 August 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 12 September 2024
Confirmation statement last made up date 29 August 2023
Annual Accounts
Start Date For Period Covered By Report 2016-08-30
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 2017-09-01
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 2018-09-01
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 2019-09-01
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 2020-09-01
End Date For Period Covered By Report 31 August 2021
Annual Accounts
End Date For Period Covered By Report 31 August 2022

Company filings

Filing category

Hide filing type
Accounts Address Capital Confirmation statement Incorporation Persons with significant control Resolution
Free Download
Confirmation statement with updates 2023-08-29 (CS01)
filed on: 29th, August 2023
confirmation statement
Free Download Download filing (4 pages)

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
  • 47910 : Retail sale via mail order houses or via Internet
  • 28990 : Manufacture of other special-purpose machinery n.e.c.
  • 46690 : Wholesale of other machinery and equipment
7
Company Age