Background WavePink WaveYellow Wave

REVOLUX CAPITAL LTD (08714253)

REVOLUX CAPITAL LTD (08714253) is an active UK company. incorporated on 2 October 2013. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. REVOLUX CAPITAL LTD has been registered for 12 years. Current directors include TROJAN, Pawel.

Company Number
08714253
Status
active
Type
ltd
Incorporated
2 October 2013
Age
12 years
Address
7 Bell Yard, London, WC2A 2JR
Industry Sector
Construction
Business Activity
Development of building projects
Directors
TROJAN, Pawel
SIC Codes
41100, 66300, 68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REVOLUX CAPITAL LTD

REVOLUX CAPITAL LTD is an active company incorporated on 2 October 2013 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. REVOLUX CAPITAL LTD was registered 12 years ago.(SIC: 41100, 66300, 68310)

Status

active

Active since 12 years ago

Company No

08714253

LTD Company

Age

12 Years

Incorporated 2 October 2013

Size

N/A

Accounts

ARD: 31/10

Overdue

7 months overdue

Last Filed

Made up to 31 October 2023 (2 years ago)
Submitted on 20 February 2025 (1 year ago)
Period: 1 November 2022 - 31 October 2023(13 months)
Type: Dormant

Next Due

Due by 31 July 2025
Period: 1 November 2023 - 31 October 2024

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (4 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026

Previous Company Names

CRESCENT COMMODITY RESOURCES DMCC LTD
From: 23 January 2024To: 24 February 2024
REVOLUX LTD
From: 26 July 2023To: 23 January 2024
POLISH INVESTORS GUILD LIMITED
From: 2 October 2013To: 26 July 2023
Contact
Address

7 Bell Yard London, WC2A 2JR,

Previous Addresses

374 Kings Road London SW3 5UZ England
From: 5 March 2021To: 18 May 2024
59 Canterbury Road Feltham Middlesex TW13 5LL
From: 27 June 2014To: 5 March 2021
59 Canterbury Road Feltham Middlesex TW13 5LL England
From: 27 June 2014To: 27 June 2014
26 Barnlea Close Feltham Middlesex TW13 5LQ United Kingdom
From: 2 October 2013To: 27 June 2014
Timeline

23 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Oct 13
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Dec 15
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Feb 21
New Owner
Mar 21
Owner Exit
Mar 21
Director Left
Mar 21
Owner Exit
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
New Owner
Apr 24
Owner Exit
Aug 24
Director Left
Aug 24
New Owner
Aug 24
Director Left
Sept 24
0
Funding
16
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

TROJAN, Pawel

Active
Bell Yard, LondonWC2A 2JR
Born April 1972
Director
Appointed 23 Apr 2024

BIREK, Danuta

Resigned
Canterbury Road, FelthamTW13 5LL
Secretary
Appointed 02 Oct 2013
Resigned 26 Nov 2015

GORAL, Janusz Marian, Dr

Resigned
Kings Road, LondonSW3 5UZ
Secretary
Appointed 26 Nov 2015
Resigned 05 Mar 2021

SZYTKO, Maciej

Resigned
Kings Road, LondonSW3 5UZ
Secretary
Appointed 05 Mar 2021
Resigned 30 Sept 2024

GORAL, Janusz Marian, Dr

Resigned
Canterbury Road, FelthamTW13 5LL
Born December 1951
Director
Appointed 08 Feb 2016
Resigned 05 Mar 2021

GORAL, Janusz Marian, Dr

Resigned
Canterbury Road, FelthamTW13 5LL
Born December 1951
Director
Appointed 09 Jul 2015
Resigned 26 Nov 2015

JAWORSKI, Tomasz

Resigned
Bell Yard, LondonWC2A 2JR
Born October 1976
Director
Appointed 23 Apr 2024
Resigned 31 May 2024

LEWKOWICZ, Marcin Andrzej

Resigned
Canterbury Road, FelthamTW13 5LL
Born February 1975
Director
Appointed 03 Feb 2016
Resigned 30 Apr 2016

LEWKOWICZ, Marcin Andrzej

Resigned
Canterbury Road, FelthamTW13 5LL
Born February 1975
Director
Appointed 11 Nov 2015
Resigned 03 Feb 2016

RYSZKOWSKI, Piotr

Resigned
Canterbury Road, FelthamTW13 5LL
Born March 1963
Director
Appointed 03 Dec 2015
Resigned 30 Apr 2016

SZYTKO, Maciej

Resigned
Bell Yard, LondonWC2A 2JR
Born December 1982
Director
Appointed 16 Feb 2021
Resigned 18 Sept 2024

SZYTKO, Maciej

Resigned
Canterbury Road, FelthamTW13 5LL
Born December 1982
Director
Appointed 02 Oct 2013
Resigned 09 Jul 2015

Persons with significant control

4

1 Active
3 Ceased

Mr Pawel Trojan

Active
Bell Yard, LondonWC2A 2JR
Born April 1972

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 May 2024

Mr Tomasz Jaworski

Ceased
Bell Yard, LondonWC2A 2JR
Born October 1976

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Apr 2024
Ceased 31 May 2024

Mr Maciej Szytko

Ceased
Kings Road, LondonSW3 5UZ
Born December 1982

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Mar 2021
Ceased 23 Apr 2024

Dr Janusz Marian Goral

Ceased
Kings Road, LondonSW3 5UZ
Born December 1951

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 May 2016
Ceased 05 Mar 2021
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With Updates
3 November 2025
CS01Confirmation Statement
Confirmation Statement With Updates
24 July 2025
CS01Confirmation Statement
Confirmation Statement With Updates
2 June 2025
CS01Confirmation Statement
Confirmation Statement With Updates
1 June 2025
CS01Confirmation Statement
Confirmation Statement With Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2024
CS01Confirmation Statement
Confirmation Statement With Updates
30 September 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 September 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 September 2024
TM01Termination of Director
Notification Of A Person With Significant Control
28 August 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 August 2024
TM01Termination of Director
Change Person Director Company With Change Date
18 May 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 May 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
23 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
23 April 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Certificate Change Of Name Company
24 February 2024
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
23 January 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Micro Entity
31 July 2023
AAAnnual Accounts
Certificate Change Of Name Company
26 July 2023
CERTNMCertificate of Incorporation on Change of Name
Gazette Filings Brought Up To Date
25 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
24 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
8 February 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
3 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
15 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 March 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 March 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 March 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 March 2021
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
5 March 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 February 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
11 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
30 April 2016
AR01AR01
Termination Director Company With Name Termination Date
30 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Change Person Director Company With Change Date
10 March 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Change Person Director Company With Change Date
8 March 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Appoint Person Director Company With Name Date
10 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Appoint Person Director Company With Name Date
8 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Termination Director Company With Name Termination Date
3 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Appoint Person Secretary Company With Name Date
26 November 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 November 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Appoint Person Director Company With Name Date
10 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
27 June 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
27 June 2014
AD01Change of Registered Office Address
Incorporation Company
2 October 2013
NEWINCIncorporation