Background WavePink WaveYellow Wave

REVOLAX LTD (11653660)

REVOLAX LTD (11653660) is an active UK company. incorporated on 1 November 2018. with registered office in Warrington. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46450). REVOLAX LTD has been registered for 7 years. Current directors include FOXLEY, Victoria Jade, KEEGANS, Peter, TAYLOR, Howard Langton.

Company Number
11653660
Status
active
Type
ltd
Incorporated
1 November 2018
Age
7 years
Address
11a & 11b Cinnabar Court Daresbury Park, Warrington, WA4 4GE
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46450)
Directors
FOXLEY, Victoria Jade, KEEGANS, Peter, TAYLOR, Howard Langton
SIC Codes
46450

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REVOLAX LTD

REVOLAX LTD is an active company incorporated on 1 November 2018 with the registered office located in Warrington. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46450). REVOLAX LTD was registered 7 years ago.(SIC: 46450)

Status

active

Active since 7 years ago

Company No

11653660

LTD Company

Age

7 Years

Incorporated 1 November 2018

Size

N/A

Accounts

ARD: 31/7

Up to Date

12 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 7 May 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

11a & 11b Cinnabar Court Daresbury Park Daresbury Warrington, WA4 4GE,

Previous Addresses

8a Cinnabar Court, Daresbury Park Daresbury Warrington Cheshire WA4 4GE England
From: 1 November 2018To: 14 March 2023
Timeline

6 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Oct 18
New Owner
Oct 24
Director Left
Apr 26
Director Joined
Apr 26
Director Joined
Apr 26
Owner Exit
Apr 26
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

PARKINS, Adam Charles

Active
Daresbury Park, WarringtonWA4 4GE
Secretary
Appointed 31 Mar 2026

FOXLEY, Victoria Jade

Active
Daresbury Park, WarringtonWA4 4GE
Born December 1986
Director
Appointed 01 Nov 2018

KEEGANS, Peter

Active
Daresbury Park, WarringtonWA4 4GE
Born August 1960
Director
Appointed 31 Mar 2026

TAYLOR, Howard Langton

Active
Daresbury Park, WarringtonWA4 4GE
Born September 1966
Director
Appointed 31 Mar 2026

FOXLEY, Michael

Resigned
Daresbury, WarringtonWA4 4GE
Born September 1983
Director
Appointed 01 Nov 2018
Resigned 31 Mar 2026

Persons with significant control

2

1 Active
1 Ceased

Mr Michael Foxley

Ceased
Daresbury Park, WarringtonWA4 4GE
Born September 1983

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 01 Nov 2018
Ceased 31 Mar 2026
Daresbury Park, WarringtonWA4 4GE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2018
Fundings
Financials
Latest Activities

Filing History

30

Appoint Person Secretary Company With Name Date
15 April 2026
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 April 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2026
AP01Appointment of Director
Cessation Of A Person With Significant Control
15 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 May 2025
AAAnnual Accounts
Legacy
7 May 2025
PARENT_ACCPARENT_ACC
Legacy
7 May 2025
GUARANTEE2GUARANTEE2
Legacy
7 May 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
31 October 2024
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
31 October 2024
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
19 August 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 March 2023
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
18 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Gazette Notice Compulsory
17 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
26 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
15 November 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
2 November 2018
AA01Change of Accounting Reference Date
Incorporation Company
1 November 2018
NEWINCIncorporation