Background WavePink WaveYellow Wave

REVOLUTION EDUCATION LIMITED (03202402)

REVOLUTION EDUCATION LIMITED (03202402) is an active UK company. incorporated on 22 May 1996. with registered office in Bath. The company operates in the Education sector, engaged in technical and vocational secondary education. REVOLUTION EDUCATION LIMITED has been registered for 29 years. Current directors include SEAGER, Clive Paul.

Company Number
03202402
Status
active
Type
ltd
Incorporated
22 May 1996
Age
29 years
Address
Unit 2 Foxcote Avenue, Bath, BA2 8SF
Industry Sector
Education
Business Activity
Technical and vocational secondary education
Directors
SEAGER, Clive Paul
SIC Codes
85320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REVOLUTION EDUCATION LIMITED

REVOLUTION EDUCATION LIMITED is an active company incorporated on 22 May 1996 with the registered office located in Bath. The company operates in the Education sector, specifically engaged in technical and vocational secondary education. REVOLUTION EDUCATION LIMITED was registered 29 years ago.(SIC: 85320)

Status

active

Active since 29 years ago

Company No

03202402

LTD Company

Age

29 Years

Incorporated 22 May 1996

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 25 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 22 May 2025 (10 months ago)
Submitted on 22 May 2025 (10 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026
Contact
Address

Unit 2 Foxcote Avenue Bath Business Park, Peasedown St. John Bath, BA2 8SF,

Timeline

2 key events • 1996 - 2010

Funding Officers Ownership
Company Founded
May 96
Director Left
Jun 10
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

SEAGER, Margaret Lysbeth

Active
4 Chapel Lane, CambridgeCB2 5NG
Secretary
Appointed 22 May 1996

SEAGER, Clive Paul

Active
Foxcote Avenue, BathBA2 8SF
Born July 1970
Director
Appointed 22 May 1996

BRISTOL LEGAL SERVICES LIMITED

Resigned
Pembroke House, BristolBS2 8PE
Corporate nominee secretary
Appointed 22 May 1996
Resigned 22 May 1996

SEAGER, Eric Victor John

Resigned
81 Cleave Road, GillinghamME7 4AX
Born September 1941
Director
Appointed 22 May 1996
Resigned 01 Oct 2009

Persons with significant control

1

Mr Clive Paul Seager

Active
Foxcote Avenue, BathBA2 8SF
Born July 1970

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Unaudited Abridged
25 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2010
AR01AR01
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Termination Director Company With Name
15 June 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 February 2010
AAAnnual Accounts
Legacy
24 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 March 2009
AAAnnual Accounts
Legacy
27 May 2008
363aAnnual Return
Legacy
27 May 2008
287Change of Registered Office
Legacy
27 May 2008
190190
Legacy
27 May 2008
287Change of Registered Office
Legacy
27 May 2008
353353
Accounts With Accounts Type Total Exemption Full
11 March 2008
AAAnnual Accounts
Legacy
6 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 March 2007
AAAnnual Accounts
Legacy
8 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 March 2006
AAAnnual Accounts
Legacy
26 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 March 2005
AAAnnual Accounts
Legacy
12 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 February 2004
AAAnnual Accounts
Legacy
14 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 March 2003
AAAnnual Accounts
Legacy
20 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 March 2002
AAAnnual Accounts
Legacy
20 February 2002
287Change of Registered Office
Legacy
14 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 March 2001
AAAnnual Accounts
Legacy
6 June 2000
363sAnnual Return (shuttle)
Legacy
24 May 2000
287Change of Registered Office
Accounts With Accounts Type Full
21 April 2000
AAAnnual Accounts
Legacy
9 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 March 1999
AAAnnual Accounts
Legacy
4 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1997
AAAnnual Accounts
Legacy
2 June 1997
363sAnnual Return (shuttle)
Legacy
5 August 1996
88(2)R88(2)R
Legacy
21 June 1996
288288
Incorporation Company
22 May 1996
NEWINCIncorporation