Background WavePink WaveYellow Wave

REVOLUTION BARS GROUP LIMITED (15025901)

REVOLUTION BARS GROUP LIMITED (15025901) is an active UK company. incorporated on 25 July 2023. with registered office in Ashton-Under-Lyne. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. REVOLUTION BARS GROUP LIMITED has been registered for 2 years. Current directors include FOWLER, Matthew John, PITCHER, Robert Antony.

Company Number
15025901
Status
active
Type
ltd
Incorporated
25 July 2023
Age
2 years
Address
21 Old Street, Ashton-Under-Lyne, OL6 6LA
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
FOWLER, Matthew John, PITCHER, Robert Antony
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REVOLUTION BARS GROUP LIMITED

REVOLUTION BARS GROUP LIMITED is an active company incorporated on 25 July 2023 with the registered office located in Ashton-Under-Lyne. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. REVOLUTION BARS GROUP LIMITED was registered 2 years ago.(SIC: 56302)

Status

active

Active since 2 years ago

Company No

15025901

LTD Company

Age

2 Years

Incorporated 25 July 2023

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 12 December 2024 (1 year ago)
Period: 25 July 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 July 2025 (8 months ago)
Submitted on 25 July 2025 (8 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026

Previous Company Names

THE REVEL COLLECTIVE LIMITED
From: 7 December 2023To: 10 October 2024
MARQUEE HOSPITALITY LIMITED
From: 25 July 2023To: 7 December 2023
Contact
Address

21 Old Street Ashton-Under-Lyne, OL6 6LA,

Previous Addresses

40 the Walk Potters Bar EN6 1QE England
From: 12 November 2023To: 22 October 2024
Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR England
From: 25 July 2023To: 12 November 2023
Timeline

9 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Jul 23
Director Joined
Sept 24
Owner Exit
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

FOWLER, Matthew John

Active
Old Street, Ashton-Under-LyneOL6 6LA
Born December 1974
Director
Appointed 16 Jun 2025

PITCHER, Robert Antony

Active
Old Street, Ashton-Under-LyneOL6 6LA
Born November 1974
Director
Appointed 22 Oct 2024

DAVIES, Danielle Hazel

Resigned
Old Street, Ashton-Under-LyneOL6 6LA
Born March 1978
Director
Appointed 22 Oct 2024
Resigned 16 Jun 2025

LAIGHT, Victoria Elizabeth

Resigned
Old Street, Ashton-Under-LyneOL6 6LA
Born August 1991
Director
Appointed 24 Sept 2024
Resigned 22 Oct 2024

YARLETT, Claire Rosalind

Resigned
Old Street, Ashton-Under-LyneOL6 6LA
Born January 1954
Director
Appointed 25 Jul 2023
Resigned 22 Oct 2024

Persons with significant control

2

1 Active
1 Ceased
Old Street, Ashton-Under-LyneOL6 6LA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 27 Sept 2024

Claire Rosalind Yarlett

Ceased
The Walk, Potters BarEN6 1QE
Born January 1954

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Jul 2023
Ceased 27 Sept 2024
Fundings
Financials
Latest Activities

Filing History

18

Confirmation Statement With Updates
25 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
12 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 October 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 October 2024
AP01Appointment of Director
Certificate Change Of Name Company
10 October 2024
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 October 2024
CONNOTConfirmation Statement Notification
Notification Of A Person With Significant Control
3 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Certificate Change Of Name Company
7 December 2023
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
12 November 2023
AD01Change of Registered Office Address
Incorporation Company
25 July 2023
NEWINCIncorporation