Background WavePink WaveYellow Wave

REBELLION WARWICK LTD (07822337)

REBELLION WARWICK LTD (07822337) is an active UK company. incorporated on 25 October 2011. with registered office in Oxford. The company operates in the Information and Communication sector, engaged in ready-made interactive leisure and entertainment software development. REBELLION WARWICK LTD has been registered for 14 years. Current directors include KINGSLEY, Christopher Ross, KINGSLEY, Jonathon Jason.

Company Number
07822337
Status
active
Type
ltd
Incorporated
25 October 2011
Age
14 years
Address
Riverside House, Oxford, OX2 0ES
Industry Sector
Information and Communication
Business Activity
Ready-made interactive leisure and entertainment software development
Directors
KINGSLEY, Christopher Ross, KINGSLEY, Jonathon Jason
SIC Codes
62011

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REBELLION WARWICK LTD

REBELLION WARWICK LTD is an active company incorporated on 25 October 2011 with the registered office located in Oxford. The company operates in the Information and Communication sector, specifically engaged in ready-made interactive leisure and entertainment software development. REBELLION WARWICK LTD was registered 14 years ago.(SIC: 62011)

Status

active

Active since 14 years ago

Company No

07822337

LTD Company

Age

14 Years

Incorporated 25 October 2011

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 1 October 2025 (7 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

REBELLION (WARWICK) LTD
From: 28 June 2018To: 1 July 2019
RADIANT WORLDS LIMITED
From: 24 September 2013To: 28 June 2018
OLIVER TWINS LIMITED
From: 25 October 2011To: 24 September 2013
Contact
Address

Riverside House Osney Mead Oxford, OX2 0ES,

Previous Addresses

Nicholls House Homer Close Tachbrook Park Warwick CV34 6TT
From: 10 April 2014To: 15 January 2018
Wyndrush Kenilworth Road Leamington Spa Warwickshire CV32 6RG
From: 27 September 2013To: 10 April 2014
Regent Square House the Parade Leamington Spa Warwickshire CV32 4NL United Kingdom
From: 25 October 2011To: 27 September 2013
Timeline

25 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Oct 11
Funding Round
Feb 12
Funding Round
Sept 13
Director Left
Oct 13
Share Issue
Apr 15
Funding Round
Sept 16
Director Joined
Jun 17
Director Joined
Jun 17
Funding Round
Jan 18
Owner Exit
Jan 18
Owner Exit
Jan 18
Owner Exit
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Loan Secured
Mar 18
Owner Exit
Jan 19
Owner Exit
Jul 19
Funding Round
Feb 21
Share Issue
Feb 21
Loan Cleared
Aug 21
Loan Secured
Aug 21
Loan Cleared
Feb 25
7
Funding
8
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

KINGSLEY, Christopher Ross

Active
Osney Mead, OxfordOX2 0ES
Born December 1966
Director
Appointed 20 Dec 2017

KINGSLEY, Jonathon Jason

Active
Osney Mead, OxfordOX2 0ES
Born December 1964
Director
Appointed 20 Dec 2017

OLIVER, Andrew Nicholas, Dr

Resigned
Othello Avenue, WarwickCV34 6ED
Secretary
Appointed 24 Jan 2014
Resigned 27 Jun 2017

SMITHIES, Richard Paul

Resigned
Osney Mead, OxfordOX2 0ES
Secretary
Appointed 27 Jun 2017
Resigned 20 Dec 2017

OLIVER, Andrew Nicholas

Resigned
Osney Mead, OxfordOX2 0ES
Born October 1967
Director
Appointed 06 Mar 2017
Resigned 20 Dec 2017

OLIVER, Andrew Nicholas

Resigned
The Parade, Leamington SpaCV32 4NL
Born October 1967
Director
Appointed 25 Oct 2011
Resigned 11 Sept 2013

OLIVER, Philip Edward

Resigned
Osney Mead, OxfordOX2 0ES
Born October 1967
Director
Appointed 25 Oct 2011
Resigned 20 Dec 2017

SMITHIES, Richard Paul

Resigned
Osney Mead, OxfordOX2 0ES
Born September 1961
Director
Appointed 06 Mar 2017
Resigned 20 Dec 2017

Persons with significant control

5

1 Active
4 Ceased
Osney Mead, OxfordOX2 0ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Nov 2018
Osney Mead, OxfordOX2 0ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Dec 2017
Ceased 15 Nov 2018

Mr Andrew Nicholas Oliver

Ceased
Osney Mead, OxfordOX2 0ES
Born October 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Dec 2017

Mr Philip Edward Oliver

Ceased
Osney Mead, OxfordOX2 0ES
Born October 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Dec 2017

Mr Richard Paul Smithies

Ceased
Osney Mead, OxfordOX2 0ES
Born September 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Dec 2017
Fundings
Financials
Latest Activities

Filing History

94

Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2025
AAAnnual Accounts
Legacy
1 October 2025
PARENT_ACCPARENT_ACC
Legacy
1 October 2025
GUARANTEE2GUARANTEE2
Legacy
1 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 February 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
20 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
5 July 2024
CH01Change of Director Details
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 April 2022
AAAnnual Accounts
Resolution
10 November 2021
RESOLUTIONSResolutions
Memorandum Articles
10 November 2021
MAMA
Mortgage Satisfy Charge Full
5 August 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2021
MR01Registration of a Charge
Confirmation Statement With Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
28 June 2021
AAAnnual Accounts
Capital Alter Shares Consolidation
23 February 2021
SH02Allotment of Shares (prescribed particulars)
Resolution
23 February 2021
RESOLUTIONSResolutions
Memorandum Articles
23 February 2021
MAMA
Capital Name Of Class Of Shares
22 February 2021
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
16 February 2021
SH01Allotment of Shares
Accounts With Accounts Type Small
9 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
22 July 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Resolution
1 July 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Small
22 March 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
25 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Auditors Resignation Company
28 December 2018
AUDAUD
Change To A Person With Significant Control
9 November 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
8 November 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
4 September 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
28 August 2018
AAAnnual Accounts
Resolution
28 June 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
23 May 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
15 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 January 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 January 2018
AD01Change of Registered Office Address
Auditors Resignation Company
15 January 2018
AUDAUD
Capital Allotment Shares
2 January 2018
SH01Allotment of Shares
Confirmation Statement With Updates
3 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
31 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2017
CH01Change of Director Details
Accounts Amended With Accounts Type Group
10 October 2017
AAMDAAMD
Accounts With Accounts Type Group
2 October 2017
AAAnnual Accounts
Resolution
17 August 2017
RESOLUTIONSResolutions
Resolution
4 July 2017
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
27 June 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 June 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2016
AAAnnual Accounts
Capital Allotment Shares
8 September 2016
SH01Allotment of Shares
Change Person Director Company With Change Date
6 December 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Resolution
25 June 2015
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
20 April 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
20 April 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 April 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 January 2014
CH01Change of Director Details
Appoint Person Secretary Company With Name
24 January 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Termination Director Company With Name
2 October 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
27 September 2013
AD01Change of Registered Office Address
Certificate Change Of Name Company
24 September 2013
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
24 September 2013
SH01Allotment of Shares
Resolution
24 September 2013
RESOLUTIONSResolutions
Change Of Name Notice
19 September 2013
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
24 July 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 July 2013
AA01Change of Accounting Reference Date
Second Filing Of Form With Form Type Made Up Date
3 December 2012
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Resolution
16 May 2012
RESOLUTIONSResolutions
Capital Allotment Shares
10 February 2012
SH01Allotment of Shares
Incorporation Company
25 October 2011
NEWINCIncorporation