Background WavePink WaveYellow Wave

REVOLUTION INVESTMENT HOLDINGS TRUSTEE LIMITED (11850426)

REVOLUTION INVESTMENT HOLDINGS TRUSTEE LIMITED (11850426) is an active UK company. incorporated on 27 February 2019. with registered office in East Molesey. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. REVOLUTION INVESTMENT HOLDINGS TRUSTEE LIMITED has been registered for 7 years. Current directors include MONKS, Barry, MULLAN, Gareth Michael.

Company Number
11850426
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 February 2019
Age
7 years
Address
Thameside House, East Molesey, KT8 9AY
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
MONKS, Barry, MULLAN, Gareth Michael
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REVOLUTION INVESTMENT HOLDINGS TRUSTEE LIMITED

REVOLUTION INVESTMENT HOLDINGS TRUSTEE LIMITED is an active company incorporated on 27 February 2019 with the registered office located in East Molesey. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. REVOLUTION INVESTMENT HOLDINGS TRUSTEE LIMITED was registered 7 years ago.(SIC: 96090)

Status

active

Active since 7 years ago

Company No

11850426

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 27 February 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 February 2026 (1 month ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 12 March 2027
For period ending 26 February 2027
Contact
Address

Thameside House Hurst Road East Molesey, KT8 9AY,

Previous Addresses

Thameside House Hurst Road East Molesey Kent KT8 9AY England
From: 27 February 2019To: 16 March 2020
Timeline

8 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Feb 19
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Aug 22
Director Left
Nov 23
Director Left
Dec 23
Director Joined
Apr 24
Director Left
Apr 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

MONKS, Barry

Active
DouglasIM1 4DB
Born September 1960
Director
Appointed 01 Feb 2022

MULLAN, Gareth Michael

Active
Hurst Road, East MoleseyKT8 9AY
Born September 1981
Director
Appointed 27 Feb 2019

HAMLETT, David William

Resigned
Hurst Road, East MoleseyKT8 9AY
Born May 1955
Director
Appointed 27 Feb 2019
Resigned 01 Feb 2022

HARRIS, Oliver Stephen

Resigned
Hurst Road, East MoleseyKT8 9AY
Born January 1982
Director
Appointed 29 Mar 2024
Resigned 31 Mar 2025

HARRIS, Oliver Stephen

Resigned
Hurst Road, East MoleseyKT8 9AY
Born January 1980
Director
Appointed 27 Feb 2019
Resigned 06 Nov 2023

SWORD, Piers Roderick Ernst Dennistoun

Resigned
Hurst Road, East MoleseyKT8 9AY
Born September 1998
Director
Appointed 27 Feb 2019
Resigned 07 Dec 2023

VERRILLS, Josh

Resigned
Hurst Road, East MoleseyKT8 9AY
Born March 1990
Director
Appointed 27 Feb 2019
Resigned 09 Aug 2022
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 August 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 March 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
7 January 2020
AA01Change of Accounting Reference Date
Memorandum Articles
20 March 2019
MAMA
Incorporation Company
27 February 2019
NEWINCIncorporation