Background WavePink WaveYellow Wave

REVOLUTION OIL LIMITED (04356026)

REVOLUTION OIL LIMITED (04356026) is an active UK company. incorporated on 18 January 2002. with registered office in Hemel Hempstead. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. REVOLUTION OIL LIMITED has been registered for 24 years. Current directors include DOMINIK, Mark Joseph, HASSABALLAH, Sayed Amr, NORMANTON, Toby Roderick Edward and 1 others.

Company Number
04356026
Status
active
Type
ltd
Incorporated
18 January 2002
Age
24 years
Address
Fourways Farm Buildings Dagnall Road, Hemel Hempstead, HP1 3BP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DOMINIK, Mark Joseph, HASSABALLAH, Sayed Amr, NORMANTON, Toby Roderick Edward, SILVER, Maximilian George
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REVOLUTION OIL LIMITED

REVOLUTION OIL LIMITED is an active company incorporated on 18 January 2002 with the registered office located in Hemel Hempstead. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. REVOLUTION OIL LIMITED was registered 24 years ago.(SIC: 82990)

Status

active

Active since 24 years ago

Company No

04356026

LTD Company

Age

24 Years

Incorporated 18 January 2002

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 17 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 January 2026 (3 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027
Contact
Address

Fourways Farm Buildings Dagnall Road Great Gaddesden Hemel Hempstead, HP1 3BP,

Previous Addresses

Unit 15 Regent Studios 8 Andrews Road London E8 4QN England
From: 15 July 2024To: 30 July 2024
Fourways Farm Buildings Dagnall Road Great Gaddesden Hemel Hempstead Herts HP1 3BP England
From: 4 May 2023To: 15 July 2024
32 Byron Hill Road Harrow on the Hill Middlesex HA2 0HY
From: 18 January 2002To: 4 May 2023
Timeline

17 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Jan 02
Funding Round
Jan 10
Loan Secured
Jul 14
Director Joined
Nov 16
Funding Round
Jan 19
Director Left
Feb 20
Director Joined
Oct 22
Loan Cleared
Jul 24
Loan Secured
Jul 24
Owner Exit
Jul 24
Owner Exit
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
2
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

DOMINIK, Mark Joseph

Active
Dagnall Road, Hemel HempsteadHP1 3BP
Born May 1982
Director
Appointed 10 Jul 2024

HASSABALLAH, Sayed Amr

Active
Dagnall Road, Hemel HempsteadHP1 3BP
Born July 1989
Director
Appointed 10 Jul 2024

NORMANTON, Toby Roderick Edward

Active
Dagnall Road, Hemel HempsteadHP1 3BP
Born August 1984
Director
Appointed 10 Jul 2024

SILVER, Maximilian George

Active
Dagnall Road, Hemel HempsteadHP1 3BP
Born December 1985
Director
Appointed 10 Jul 2024

OKANDER, Lindy Christine

Resigned
Byron Hill Road, Harrow On The HillHA2 0HY
Secretary
Appointed 18 Jan 2002
Resigned 10 Jul 2024

THEYDON SECRETARIES LIMITED

Resigned
25 Hill Road, EppingCM16 7LX
Corporate nominee secretary
Appointed 18 Jan 2002
Resigned 18 Jan 2002

GREEN, Paul Alan

Resigned
Byron Hill Road, Harrow On The HillHA2 0HY
Born December 1976
Director
Appointed 18 Jan 2002
Resigned 10 Jul 2024

GREEN, Richard Martin

Resigned
Byron Hill Road, Harrow On The HillHA2 0HY
Born August 1981
Director
Appointed 30 Sept 2022
Resigned 10 Jul 2024

GREEN, Richard Martin

Resigned
Byron Hill Road, Harrow On The HillHA2 0HY
Born August 1981
Director
Appointed 27 Sept 2016
Resigned 03 Feb 2020

THEYDON NOMINEES LIMITED

Resigned
25 Hill Road, EppingCM16 7LX
Corporate nominee director
Appointed 18 Jan 2002
Resigned 18 Jan 2002

Persons with significant control

3

1 Active
2 Ceased
Regent Studios, LondonE8 4QN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Jul 2024

Mr Paul Alan Green

Ceased
Dagnall Road, Hemel HempsteadHP1 3BP
Born December 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Sept 2016
Ceased 10 Jul 2024

Mrs Stephanie Green

Ceased
Byron Hill Road, Harrow On The HillHA2 0HY
Born March 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Sept 2016
Ceased 10 Jul 2024
Fundings
Financials
Latest Activities

Filing History

91

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 July 2024
AD01Change of Registered Office Address
Resolution
17 July 2024
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
15 July 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
15 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 July 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2024
MR01Registration of a Charge
Resolution
11 July 2024
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
3 July 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 May 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Confirmation Statement With Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 February 2020
TM01Termination of Director
Confirmation Statement With Updates
19 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
19 January 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
19 January 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 November 2019
AAAnnual Accounts
Change To A Person With Significant Control
24 January 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
24 January 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
22 January 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2019
CH01Change of Director Details
Capital Allotment Shares
21 January 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
24 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Capital Name Of Class Of Shares
29 December 2016
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 November 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2012
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
16 August 2012
RP04RP04
Second Filing Of Form With Form Type Made Up Date
7 August 2012
RP04RP04
Second Filing Of Form With Form Type Made Up Date
7 August 2012
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
24 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Capital Allotment Shares
3 January 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
7 December 2009
AAAnnual Accounts
Legacy
20 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 September 2008
AAAnnual Accounts
Legacy
22 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 December 2007
AAAnnual Accounts
Legacy
7 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 January 2007
AAAnnual Accounts
Legacy
22 January 2006
288cChange of Particulars
Legacy
20 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 January 2006
AAAnnual Accounts
Legacy
17 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 December 2004
AAAnnual Accounts
Legacy
24 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 November 2003
AAAnnual Accounts
Legacy
12 November 2003
225Change of Accounting Reference Date
Legacy
15 July 2003
288cChange of Particulars
Legacy
4 February 2003
287Change of Registered Office
Legacy
29 January 2003
363sAnnual Return (shuttle)
Legacy
13 March 2002
288aAppointment of Director or Secretary
Legacy
13 March 2002
288aAppointment of Director or Secretary
Legacy
26 January 2002
287Change of Registered Office
Legacy
24 January 2002
288bResignation of Director or Secretary
Legacy
24 January 2002
288bResignation of Director or Secretary
Incorporation Company
18 January 2002
NEWINCIncorporation