Background WavePink WaveYellow Wave

REVOLVE-TECHNOLOGY LIMITED (08833973)

REVOLVE-TECHNOLOGY LIMITED (08833973) is an active UK company. incorporated on 7 January 2014. with registered office in Lymington. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46760). REVOLVE-TECHNOLOGY LIMITED has been registered for 12 years. Current directors include BAXENDINE, Andrew John, COMPTON-BISHOP, Quentin Mark, WOOD, Richard Ian.

Company Number
08833973
Status
active
Type
ltd
Incorporated
7 January 2014
Age
12 years
Address
130 Wellworthy Road, Lymington, SO41 8JY
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46760)
Directors
BAXENDINE, Andrew John, COMPTON-BISHOP, Quentin Mark, WOOD, Richard Ian
SIC Codes
46760

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REVOLVE-TECHNOLOGY LIMITED

REVOLVE-TECHNOLOGY LIMITED is an active company incorporated on 7 January 2014 with the registered office located in Lymington. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46760). REVOLVE-TECHNOLOGY LIMITED was registered 12 years ago.(SIC: 46760)

Status

active

Active since 12 years ago

Company No

08833973

LTD Company

Age

12 Years

Incorporated 7 January 2014

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 15 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 December 2025 (3 months ago)
Submitted on 22 December 2025 (3 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026

Previous Company Names

ROLATUBE EXPEDITIONARY SYSTEMS LTD
From: 7 January 2014To: 21 June 2021
Contact
Address

130 Wellworthy Road Lymington, SO41 8JY,

Previous Addresses

Building a8 Cody Technology Park Old Ively Road Farnborough Hampshire GU14 0LX
From: 7 January 2014To: 30 September 2016
Timeline

9 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Jan 14
Funding Round
May 14
Director Joined
May 14
Director Joined
Nov 14
Loan Secured
Sept 16
Director Left
Dec 17
Director Left
Jan 21
Director Joined
Jun 21
Director Joined
Feb 22
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

BAXENDINE, Andrew John

Active
Wellworthy Road, LymingtonSO41 8JY
Secretary
Appointed 03 Feb 2022

BAXENDINE, Andrew John

Active
Wellworthy Road, LymingtonSO41 8JY
Born July 1960
Director
Appointed 03 Feb 2022

COMPTON-BISHOP, Quentin Mark

Active
Wellworthy Road, LymingtonSO41 8JY
Born July 1958
Director
Appointed 18 Jun 2021

WOOD, Richard Ian

Active
Southampton Road, LymingtonSO41 8ND
Born May 1961
Director
Appointed 16 May 2014

PIKE, William James Matheson

Resigned
Wellworthy Road, LymingtonSO41 8JY
Born March 1970
Director
Appointed 07 Jan 2014
Resigned 07 Dec 2017

PRICE, David John

Resigned
Wellworthy Road, LymingtonSO41 8JY
Born March 1955
Director
Appointed 21 Nov 2014
Resigned 30 Apr 2020

Persons with significant control

1

Wellworthy Road, LymingtonSO41 8JY

Nature of Control

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

Filing History

37

Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Accounts Amended With Accounts Type Dormant
13 May 2023
AAMDAAMD
Accounts With Accounts Type Unaudited Abridged
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 February 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 July 2021
AAAnnual Accounts
Resolution
21 June 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 December 2017
TM01Termination of Director
Accounts With Accounts Type Small
21 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 September 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2016
MR01Registration of a Charge
Accounts With Accounts Type Small
8 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Accounts With Accounts Type Small
29 July 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
5 May 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Appoint Person Director Company With Name Date
21 November 2014
AP01Appointment of Director
Capital Allotment Shares
16 May 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
16 May 2014
AP01Appointment of Director
Incorporation Company
7 January 2014
NEWINCIncorporation