Background WavePink WaveYellow Wave

REMNANT REVOLUTION PARTNERSHIP LIMITED (15712531)

REMNANT REVOLUTION PARTNERSHIP LIMITED (15712531) is an active UK company. incorporated on 10 May 2024. with registered office in Cirencester. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in recovery of sorted materials. REMNANT REVOLUTION PARTNERSHIP LIMITED has been registered for 1 year. Current directors include LAING-STAMM, Sarah Elizabeth, LINTNER, Britt Elisabeth, ROOK, Brittany.

Company Number
15712531
Status
active
Type
ltd
Incorporated
10 May 2024
Age
1 years
Address
Suite A Unit 16 Cirencester Office Park, Cirencester, GL7 6JJ
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Recovery of sorted materials
Directors
LAING-STAMM, Sarah Elizabeth, LINTNER, Britt Elisabeth, ROOK, Brittany
SIC Codes
38320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REMNANT REVOLUTION PARTNERSHIP LIMITED

REMNANT REVOLUTION PARTNERSHIP LIMITED is an active company incorporated on 10 May 2024 with the registered office located in Cirencester. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in recovery of sorted materials. REMNANT REVOLUTION PARTNERSHIP LIMITED was registered 1 year ago.(SIC: 38320)

Status

active

Active since 1 years ago

Company No

15712531

LTD Company

Age

1 Years

Incorporated 10 May 2024

Size

N/A

Accounts

ARD: 31/5

Up to Date

4 weeks left

Last Filed

Made up to N/A

Next Due

Due by 10 May 2026
Period: 10 May 2024 - 31 May 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 9 May 2025 (11 months ago)
Submitted on 15 May 2025 (11 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026
Contact
Address

Suite A Unit 16 Cirencester Office Park Tetbury Road Cirencester, GL7 6JJ,

Previous Addresses

Suit a Unit 16 Cirencester Office Park Tetbury Road Cirencester Gloucestershire GL7 6JJ United Kingdom
From: 16 September 2025To: 17 September 2025
32 North End Road Steeple Claydon Buckingham MK18 2PG England
From: 10 May 2024To: 16 September 2025
Timeline

2 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
May 24
Director Left
Mar 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

LAING-STAMM, Sarah Elizabeth

Active
Tetbury Road, CirencesterGL7 6JJ
Born August 1978
Director
Appointed 10 May 2024

LINTNER, Britt Elisabeth

Active
Tetbury Road, CirencesterGL7 6JJ
Born November 1970
Director
Appointed 10 May 2024

ROOK, Brittany

Active
Tetbury Road, CirencesterGL7 6JJ
Born August 1992
Director
Appointed 10 May 2024

NEVILLE, Michael Patrick

Resigned
North End Road, BuckinghamMK18 2PG
Born July 1954
Director
Appointed 10 May 2024
Resigned 30 Jan 2025

Persons with significant control

1

Mrs Sarah Elizabeth Laing-Stamm

Active
Tetbury Road, CirencesterGL7 6JJ
Born August 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 May 2024
Fundings
Financials
Latest Activities

Filing History

10

Statement Of Companys Objects
28 February 2026
CC04CC04
Memorandum Articles
28 February 2026
MAMA
Resolution
18 February 2026
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
18 February 2026
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
18 February 2026
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
17 September 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 September 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 March 2025
TM01Termination of Director
Incorporation Company
10 May 2024
NEWINCIncorporation