Background WavePink WaveYellow Wave

REVOLUTION HIVE EDUCATION CIC (10405743)

REVOLUTION HIVE EDUCATION CIC (10405743) is an active UK company. incorporated on 1 October 2016. with registered office in Stoughton. The company operates in the Education sector, engaged in other education n.e.c.. REVOLUTION HIVE EDUCATION CIC has been registered for 9 years. Current directors include BHATT, Keshav, HOWELL, Louis, PAREKH, Ishani.

Company Number
10405743
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 October 2016
Age
9 years
Address
Unit 8, The Courtyard, Stoughton, LE2 2FL
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
BHATT, Keshav, HOWELL, Louis, PAREKH, Ishani
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REVOLUTION HIVE EDUCATION CIC

REVOLUTION HIVE EDUCATION CIC is an active company incorporated on 1 October 2016 with the registered office located in Stoughton. The company operates in the Education sector, specifically engaged in other education n.e.c.. REVOLUTION HIVE EDUCATION CIC was registered 9 years ago.(SIC: 85590)

Status

active

Active since 9 years ago

Company No

10405743

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 1 October 2016

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 11 June 2025 (10 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

Unit 8, The Courtyard Gaulby Lane Stoughton, LE2 2FL,

Previous Addresses

Impact Hub King's Cross York Way London N1 9AB England
From: 22 December 2023To: 5 June 2025
9 De Montfort Street Leicester Leicestershire LE1 7GE United Kingdom
From: 14 July 2020To: 22 December 2023
Impact Hub King's Cross York Way London N1 9AB United Kingdom
From: 12 December 2018To: 14 July 2020
The Collective Old Oak Nash House Old Oak Lane London NW10 6FF
From: 24 September 2018To: 12 December 2018
First Floor Eagle House Spon Lane South Smethwick West Midlands B66 1AB
From: 1 October 2016To: 24 September 2018
Timeline

5 key events • 2017 - 2019

Funding Officers Ownership
Director Left
Oct 17
Director Left
Oct 18
Director Left
Oct 18
Director Left
Jun 19
New Owner
Oct 19
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BHATT, Keshav

Active
Gaulby Lane, StoughtonLE2 2FL
Born January 1990
Director
Appointed 01 Oct 2016

HOWELL, Louis

Active
Gaulby Lane, StoughtonLE2 2FL
Born July 1994
Director
Appointed 01 Oct 2016

PAREKH, Ishani

Active
Gaulby Lane, StoughtonLE2 2FL
Born May 1993
Director
Appointed 01 Oct 2016

SHERGILL, Amandeep

Resigned
Eagle House, SmethwickB66 1AB
Secretary
Appointed 01 Oct 2016
Resigned 29 Oct 2018

DONOVAN, Chloe

Resigned
Eagle House, SmethwickB66 1AB
Born December 1994
Director
Appointed 01 Oct 2016
Resigned 10 Oct 2017

SHAH, Shirin

Resigned
Eagle House, SmethwickB66 1AB
Born June 1994
Director
Appointed 01 Oct 2016
Resigned 30 Jun 2019

SHERGILL, Amandeep Singh

Resigned
Spon Lane South, SmethwickB66 1AB
Born April 1990
Director
Appointed 01 Oct 2016
Resigned 29 Oct 2018

Persons with significant control

1

Keshav Bhatt

Active
Gaulby Lane, StoughtonLE2 2FL
Born January 1990

Nature of Control

Significant influence or control
Notified 31 Oct 2019
Fundings
Financials
Latest Activities

Filing History

38

Legacy
4 December 2025
RP01PSC01RP01PSC01
Change To A Person With Significant Control
2 December 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
12 June 2025
CH01Change of Director Details
Change To A Person With Significant Control
12 June 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
11 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 December 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
28 July 2020
CH01Change of Director Details
Change To A Person With Significant Control
15 July 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 July 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 October 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
31 October 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
20 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 December 2018
AD01Change of Registered Office Address
Termination Director Company
29 October 2018
TM01Termination of Director
Termination Secretary Company
29 October 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
29 October 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
24 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
9 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2017
TM01Termination of Director
Incorporation Community Interest Company
1 October 2016
CICINCCICINC