Background WavePink WaveYellow Wave

REBELLION LIMITED (SC120259)

REBELLION LIMITED (SC120259) is an active UK company. incorporated on 19 September 1989. with registered office in 27 Lauriston Street. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company and 1 other business activities. REBELLION LIMITED has been registered for 36 years. Current directors include KINGSLEY, Christopher Ross, KINGSLEY, Jonathon Jason.

Company Number
SC120259
Status
active
Type
ltd
Incorporated
19 September 1989
Age
36 years
Address
27 Lauriston Street, EH3 9DQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
KINGSLEY, Christopher Ross, KINGSLEY, Jonathon Jason
SIC Codes
74990, 90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REBELLION LIMITED

REBELLION LIMITED is an active company incorporated on 19 September 1989 with the registered office located in 27 Lauriston Street. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company and 1 other business activity. REBELLION LIMITED was registered 36 years ago.(SIC: 74990, 90030)

Status

active

Active since 36 years ago

Company No

SC120259

LTD Company

Age

36 Years

Incorporated 19 September 1989

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

MALSIDE LIMITED
From: 19 September 1989To: 9 November 1989
Contact
Address

27 Lauriston Street Edinburgh , EH3 9DQ,

Timeline

3 key events • 1989 - 2024

Funding Officers Ownership
Company Founded
Sept 89
Owner Exit
Jan 19
Owner Exit
Oct 24
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

KINGSLEY, Christopher Ross

Active
Osney Mead, OxfordOX2 0ES
Secretary
Appointed 23 Apr 2010

KINGSLEY, Christopher Ross

Active
Osney Mead, OxfordOX2 0ES
Born December 1966
Director
Appointed 13 Nov 2001

KINGSLEY, Jonathon Jason

Active
Osney Mead, OxfordOX2 0ES
Born December 1964
Director
Appointed 01 Jun 1998

FITZPATRICK, Kathleen

Resigned
33 Brownside Road, GlasgowG72 8NJ
Secretary
Appointed N/A
Resigned 01 Jun 1998

KINGSLEY, Jonathan Jason

Resigned
50 St John Street, OxfordOX1 2LQ
Secretary
Appointed 01 Jun 1998
Resigned 02 Jan 2002

O'BRIEN, John Joseph

Resigned
Chalfont Road, OxfordOX2 6TL
Secretary
Appointed 02 Jan 2002
Resigned 23 Apr 2010

FITZPATRICK, Gerard

Resigned
33 Brownside Road, GlasgowG72 8NJ
Born February 1961
Director
Appointed N/A
Resigned 01 Jun 1998

Persons with significant control

3

1 Active
2 Ceased
Osney Mead, OxfordOX2 0ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Apr 2024
Osney Mead, OxfordOX2 0ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Sept 2018
Ceased 10 Apr 2024
Osney Mead, OxfordOX2 0ES

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 04 Sept 2018
Fundings
Financials
Latest Activities

Filing History

113

Change Person Director Company With Change Date
13 January 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 December 2024
AAAnnual Accounts
Legacy
6 December 2024
PARENT_ACCPARENT_ACC
Legacy
6 December 2024
AGREEMENT2AGREEMENT2
Legacy
6 December 2024
GUARANTEE2GUARANTEE2
Notification Of A Person With Significant Control
21 October 2024
PSC02Notification of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
21 October 2024
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
21 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 February 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2021
CS01Confirmation Statement
Confirmation Statement With Updates
7 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2020
AAAnnual Accounts
Change Person Director Company With Change Date
22 July 2019
CH01Change of Director Details
Confirmation Statement With Updates
4 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
26 March 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 March 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 March 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 March 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
29 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 January 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 July 2018
CS01Confirmation Statement
Change To A Person With Significant Control
2 July 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Unaudited Abridged
23 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Accounts With Accounts Type Dormant
26 February 2015
AAAnnual Accounts
Change Person Director Company With Change Date
27 December 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Accounts With Accounts Type Dormant
12 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2013
AR01AR01
Accounts With Accounts Type Dormant
25 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Accounts With Accounts Type Dormant
9 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2010
AR01AR01
Termination Secretary Company With Name
4 May 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
4 May 2010
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
8 April 2010
AAAnnual Accounts
Legacy
22 September 2009
363aAnnual Return
Legacy
8 September 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
8 April 2009
AAAnnual Accounts
Legacy
8 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
16 January 2008
AAAnnual Accounts
Legacy
4 October 2007
363aAnnual Return
Accounts With Accounts Type Dormant
12 January 2007
AAAnnual Accounts
Legacy
10 October 2006
363aAnnual Return
Legacy
10 October 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
19 December 2005
AAAnnual Accounts
Legacy
23 September 2005
353353
Legacy
22 September 2005
363aAnnual Return
Accounts With Accounts Type Dormant
4 January 2005
AAAnnual Accounts
Legacy
23 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 March 2004
AAAnnual Accounts
Legacy
2 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 May 2003
AAAnnual Accounts
Legacy
26 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 February 2002
AAAnnual Accounts
Legacy
4 January 2002
288aAppointment of Director or Secretary
Legacy
4 January 2002
288bResignation of Director or Secretary
Legacy
16 November 2001
363sAnnual Return (shuttle)
Legacy
16 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
7 June 2001
AAAnnual Accounts
Legacy
15 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 August 2000
AAAnnual Accounts
Legacy
7 January 2000
225Change of Accounting Reference Date
Legacy
18 October 1999
363sAnnual Return (shuttle)
Legacy
3 June 1999
363sAnnual Return (shuttle)
Legacy
2 June 1999
287Change of Registered Office
Accounts With Accounts Type Dormant
1 February 1999
AAAnnual Accounts
Legacy
22 July 1998
288aAppointment of Director or Secretary
Legacy
15 July 1998
288bResignation of Director or Secretary
Legacy
15 July 1998
288bResignation of Director or Secretary
Resolution
7 January 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
7 January 1998
AAAnnual Accounts
Legacy
14 October 1997
363sAnnual Return (shuttle)
Resolution
15 January 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
15 January 1997
AAAnnual Accounts
Legacy
15 October 1996
363sAnnual Return (shuttle)
Resolution
9 January 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
9 January 1996
AAAnnual Accounts
Legacy
26 September 1995
363sAnnual Return (shuttle)
Resolution
10 January 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
10 January 1995
AAAnnual Accounts
Legacy
23 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 January 1994
AAAnnual Accounts
Legacy
15 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 February 1993
AAAnnual Accounts
Resolution
3 February 1993
RESOLUTIONSResolutions
Legacy
23 September 1992
363sAnnual Return (shuttle)
Resolution
17 August 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 April 1992
AAAnnual Accounts
Legacy
12 November 1991
363b363b
Accounts With Accounts Type Full
6 February 1991
AAAnnual Accounts
Memorandum Articles
15 November 1989
MAMA
Certificate Change Of Name Company
8 November 1989
CERTNMCertificate of Incorporation on Change of Name
Resolution
8 November 1989
RESOLUTIONSResolutions
Legacy
8 November 1989
288288
Legacy
8 November 1989
288288
Legacy
8 November 1989
287Change of Registered Office
Certificate Change Of Name Company
8 November 1989
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 September 1989
NEWINCIncorporation