Background WavePink WaveYellow Wave

REBEL RESTAURANTS LIVERPOOL LTD (10673905)

REBEL RESTAURANTS LIVERPOOL LTD (10673905) is an active UK company. incorporated on 16 March 2017. with registered office in Liverpool. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. REBEL RESTAURANTS LIVERPOOL LTD has been registered for 9 years. Current directors include BOLGER, Daniel, HENRY, Andrew, ROTHWELL, Richard James Edward.

Company Number
10673905
Status
active
Type
ltd
Incorporated
16 March 2017
Age
9 years
Address
300 St. Marys Road, Liverpool, L19 0NQ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
BOLGER, Daniel, HENRY, Andrew, ROTHWELL, Richard James Edward
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REBEL RESTAURANTS LIVERPOOL LTD

REBEL RESTAURANTS LIVERPOOL LTD is an active company incorporated on 16 March 2017 with the registered office located in Liverpool. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. REBEL RESTAURANTS LIVERPOOL LTD was registered 9 years ago.(SIC: 56302)

Status

active

Active since 9 years ago

Company No

10673905

LTD Company

Age

9 Years

Incorporated 16 March 2017

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 29 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 September 2025 (7 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026

Previous Company Names

ELMO'S TRUMPET LTD
From: 22 November 2018To: 11 May 2022
TWO HEADED MONSTER LTD
From: 16 March 2017To: 22 November 2018
Contact
Address

300 St. Marys Road Garston Liverpool, L19 0NQ,

Previous Addresses

538 Burnley Road Rossendale BB4 8NE United Kingdom
From: 16 March 2017To: 8 August 2017
Timeline

17 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Mar 17
Director Left
Mar 17
Director Joined
Aug 17
Director Joined
Aug 17
Funding Round
Mar 18
New Owner
Sept 21
New Owner
Sept 21
New Owner
Sept 21
Funding Round
Sept 21
Owner Exit
Sept 21
Director Joined
Oct 21
Director Left
Feb 22
Owner Exit
Feb 22
Funding Round
May 22
Funding Round
May 22
New Owner
Oct 23
Director Joined
Oct 23
4
Funding
6
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BOLGER, Daniel

Active
St. Marys Road, LiverpoolL19 0NQ
Born August 1985
Director
Appointed 21 Jun 2017

HENRY, Andrew

Active
St. Marys Road, LiverpoolL19 0NQ
Born October 1985
Director
Appointed 13 Oct 2023

ROTHWELL, Richard James Edward

Active
St. Marys Road, LiverpoolL19 0NQ
Born December 1984
Director
Appointed 11 Oct 2021

DUKE, Michael

Resigned
2 Woodberry Grove, FinchleyN12 0DR
Born August 1959
Director
Appointed 16 Mar 2017
Resigned 16 Mar 2017

PIPER, Christopher James

Resigned
St. Marys Road, LiverpoolL19 0NQ
Born September 1984
Director
Appointed 21 Jun 2017
Resigned 01 Oct 2021

Persons with significant control

5

3 Active
2 Ceased

Mr Andrew Henry

Active
St. Marys Road, LiverpoolL19 0NQ
Born October 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 May 2022

Mr Christopher James Piper

Ceased
St. Marys Road, LiverpoolL19 0NQ
Born September 1984

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Dec 2020
Ceased 01 Oct 2021

Mr Daniel Steven Bolger

Active
St. Marys Road, LiverpoolL19 0NQ
Born August 1985

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Dec 2020

Mr Richard Rothwell

Active
St. Marys Road, LiverpoolL19 0NQ
Born December 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Dec 2020
St. Marys Road, LiverpoolL19 0NQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Mar 2018
Ceased 17 Dec 2020
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
10 January 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 October 2023
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
12 October 2023
RP04CS01RP04CS01
Notification Of A Person With Significant Control
6 October 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
20 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2022
AAAnnual Accounts
Certificate Change Of Name Company
11 May 2022
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
10 May 2022
SH01Allotment of Shares
Capital Allotment Shares
10 May 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
14 February 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
14 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 October 2021
AP01Appointment of Director
Confirmation Statement With Updates
29 September 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 September 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 September 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 September 2021
PSC01Notification of Individual PSC
Capital Allotment Shares
29 September 2021
SH01Allotment of Shares
Cessation Of A Person With Significant Control
29 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Resolution
22 November 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
21 November 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 November 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
6 June 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
6 June 2018
PSC09Update to PSC Statements
Confirmation Statement With Updates
26 March 2018
CS01Confirmation Statement
Capital Allotment Shares
26 March 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 August 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 March 2017
TM01Termination of Director
Incorporation Company
16 March 2017
NEWINCIncorporation