Background WavePink WaveYellow Wave

AUDACIOUS REVOLUTION LIMITED (05413115)

AUDACIOUS REVOLUTION LIMITED (05413115) is an active UK company. incorporated on 4 April 2005. with registered office in Chester. The company operates in the Education sector, engaged in other education n.e.c.. AUDACIOUS REVOLUTION LIMITED has been registered for 20 years. Current directors include BARRETT, Glyn, BARRETT, Sophia Alicia.

Company Number
05413115
Status
active
Type
ltd
Incorporated
4 April 2005
Age
20 years
Address
C/O Spero Tax Services Plemstall View, Chester, WA6 0NW
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
BARRETT, Glyn, BARRETT, Sophia Alicia
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUDACIOUS REVOLUTION LIMITED

AUDACIOUS REVOLUTION LIMITED is an active company incorporated on 4 April 2005 with the registered office located in Chester. The company operates in the Education sector, specifically engaged in other education n.e.c.. AUDACIOUS REVOLUTION LIMITED was registered 20 years ago.(SIC: 85590)

Status

active

Active since 20 years ago

Company No

05413115

LTD Company

Age

20 Years

Incorporated 4 April 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026
Contact
Address

C/O Spero Tax Services Plemstall View Low Hill, Dunham On The Hill Chester, WA6 0NW,

Previous Addresses

C/O Spero Tax Services 64 Chester Road Huntington Chester CH3 6BT
From: 4 March 2021To: 24 June 2025
24a Coton Road Nuneaton CV11 5TW
From: 4 April 2005To: 4 March 2021
Timeline

2 key events • 2005 - 2017

Funding Officers Ownership
Company Founded
Apr 05
Director Joined
Apr 17
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BARRETT, Sophia Alicia

Active
Plemstall View, ChesterWA6 0NW
Secretary
Appointed 04 Apr 2005

BARRETT, Glyn

Active
Plemstall View, ChesterWA6 0NW
Born January 1972
Director
Appointed 04 Apr 2005

BARRETT, Sophia Alicia

Active
Plemstall View, ChesterWA6 0NW
Born May 1970
Director
Appointed 06 Jan 2017

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 04 Apr 2005
Resigned 04 Apr 2005

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 04 Apr 2005
Resigned 04 Apr 2005

Persons with significant control

2

Mrs Sophia Alicia Barrett

Active
Plemstall View, ChesterWA6 0NW
Born May 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Jan 2017

Mr Glyn Barrett

Active
Plemstall View, ChesterWA6 0NW
Born January 1972

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Micro Entity
23 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
19 June 2018
CH01Change of Director Details
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 April 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2011
AAAnnual Accounts
Gazette Notice Compulsary
3 August 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
31 July 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
29 July 2010
AR01AR01
Change Person Secretary Company With Change Date
29 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
22 January 2010
AAAnnual Accounts
Legacy
3 September 2009
288cChange of Particulars
Legacy
24 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 December 2008
AAAnnual Accounts
Legacy
1 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 January 2008
AAAnnual Accounts
Legacy
10 October 2007
288cChange of Particulars
Legacy
10 October 2007
288cChange of Particulars
Legacy
26 April 2007
363aAnnual Return
Legacy
26 April 2007
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
8 February 2007
AAAnnual Accounts
Legacy
11 May 2006
363sAnnual Return (shuttle)
Legacy
10 July 2005
225Change of Accounting Reference Date
Legacy
10 July 2005
88(2)R88(2)R
Legacy
12 April 2005
288aAppointment of Director or Secretary
Legacy
12 April 2005
288aAppointment of Director or Secretary
Legacy
5 April 2005
288bResignation of Director or Secretary
Legacy
5 April 2005
288bResignation of Director or Secretary
Incorporation Company
4 April 2005
NEWINCIncorporation