Company NameRevolution Clothing Co Ltd
DirectorAsheem Sobti
Company StatusActive
Company Number05572680
CategoryPrivate Limited Company
Incorporation Date23 September 2005(18 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Secretary NameMr Asheem Sobti
NationalityBritish
StatusCurrent
Appointed28 March 2007(1 year, 6 months after company formation)
Appointment Duration17 years, 1 month
RoleSecretary
Country of ResidenceEngland
Correspondence Address83 Wilbraham Road
Fallowfield
Manchester
Lancashire
M14 7DN
Director NameMr Asheem Sobti
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2012(6 years, 4 months after company formation)
Appointment Duration12 years, 3 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address46 Julia Street
Manchester
M3 1DQ
Director NameMr Asheem Sobti
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Wilbraham Road
Fallowfield
Manchester
Lancashire
M14 7DN
Secretary NameMr Tanuj Sobti
NationalityBritish
StatusResigned
Appointed23 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Wilbraham Road
Manchester
Lancashire
M14 7DN
Director NameMinakshi Sobti
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2006(1 year, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 October 2013)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address83 Wilbraham Road
Fallowfield
Manchester
Lancashire
M14 7DN

Contact

Websitewww.rocknrevolution.com

Location

Registered Address46 Julia Street
Manchester
M3 1DQ
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Financials

Year2012
Net Worth-£16,895
Cash£11,131
Current Liabilities£669,621

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due29 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 September

Returns

Latest Return8 October 2023 (6 months, 4 weeks ago)
Next Return Due22 October 2024 (5 months, 3 weeks from now)

Charges

2 February 2015Delivered on: 2 February 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assest.
Outstanding

Filing History

11 October 2023Confirmation statement made on 8 October 2023 with no updates (3 pages)
29 September 2023Total exemption full accounts made up to 30 September 2022 (5 pages)
21 October 2022Confirmation statement made on 8 October 2022 with no updates (3 pages)
30 June 2022Total exemption full accounts made up to 30 September 2021 (5 pages)
9 November 2021Confirmation statement made on 8 October 2021 with no updates (3 pages)
1 September 2021Compulsory strike-off action has been discontinued (1 page)
31 August 2021First Gazette notice for compulsory strike-off (1 page)
27 August 2021Total exemption full accounts made up to 30 September 2020 (4 pages)
23 February 2021Total exemption full accounts made up to 30 September 2019 (4 pages)
17 November 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
29 September 2020Current accounting period shortened from 30 September 2019 to 29 September 2019 (1 page)
8 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (4 pages)
8 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (4 pages)
24 October 2017Cessation of Asheem Sobti as a person with significant control on 24 October 2017 (1 page)
24 October 2017Cessation of Asheem Sobti as a person with significant control on 24 October 2017 (1 page)
24 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
8 October 2017Registered office address changed from 45-51 Julia Street Manchester M3 1LN to 46 Julia Street Manchester M3 1DQ on 8 October 2017 (1 page)
8 October 2017Registered office address changed from 45-51 Julia Street Manchester M3 1LN to 46 Julia Street Manchester M3 1DQ on 8 October 2017 (1 page)
4 October 2017Notification of Asheem Sobti as a person with significant control on 6 April 2016 (2 pages)
4 October 2017Notification of Asheem Sobti as a person with significant control on 6 April 2016 (2 pages)
4 October 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
22 September 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
22 September 2015Registered office address changed from 43a Julia Street Manchester M3 1LN to 45-51 Julia Street Manchester M3 1LN on 22 September 2015 (1 page)
22 September 2015Registered office address changed from 43a Julia Street Manchester M3 1LN to 45-51 Julia Street Manchester M3 1LN on 22 September 2015 (1 page)
22 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1
(3 pages)
22 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1
(3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
2 February 2015Registration of charge 055726800001, created on 2 February 2015 (23 pages)
2 February 2015Registration of charge 055726800001, created on 2 February 2015 (23 pages)
2 February 2015Registration of charge 055726800001, created on 2 February 2015 (23 pages)
1 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
(3 pages)
1 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
(3 pages)
20 August 2014Termination of appointment of Minakshi Sobti as a director on 1 October 2013 (1 page)
20 August 2014Termination of appointment of Minakshi Sobti as a director on 1 October 2013 (1 page)
20 August 2014Termination of appointment of Minakshi Sobti as a director on 1 October 2013 (1 page)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
8 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(4 pages)
8 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
26 September 2012Annual return made up to 22 September 2012 with a full list of shareholders (4 pages)
26 September 2012Annual return made up to 22 September 2012 with a full list of shareholders (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
20 January 2012Appointment of Mr Asheem Sobti as a director (2 pages)
20 January 2012Appointment of Mr Asheem Sobti as a director (2 pages)
14 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (4 pages)
14 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (4 pages)
30 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
11 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (4 pages)
11 October 2010Director's details changed for Minakshi Sobti on 20 September 2010 (2 pages)
11 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (4 pages)
11 October 2010Director's details changed for Minakshi Sobti on 20 September 2010 (2 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
7 October 2009Annual return made up to 22 September 2009 with a full list of shareholders (3 pages)
7 October 2009Annual return made up to 22 September 2009 with a full list of shareholders (3 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
27 February 2009Total exemption small company accounts made up to 30 September 2007 (3 pages)
27 February 2009Total exemption small company accounts made up to 30 September 2007 (3 pages)
22 September 2008Return made up to 22/09/08; full list of members (3 pages)
22 September 2008Return made up to 22/09/08; full list of members (3 pages)
25 September 2007Return made up to 23/09/07; full list of members (2 pages)
25 September 2007New secretary appointed (1 page)
25 September 2007New secretary appointed (1 page)
25 September 2007Return made up to 23/09/07; full list of members (2 pages)
24 July 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
24 July 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
3 April 2007Secretary resigned (1 page)
3 April 2007Secretary resigned (1 page)
10 December 2006New director appointed (2 pages)
10 December 2006Director resigned (1 page)
10 December 2006Director resigned (1 page)
10 December 2006New director appointed (2 pages)
29 September 2006Return made up to 23/09/06; full list of members (2 pages)
29 September 2006Return made up to 23/09/06; full list of members (2 pages)
23 September 2005Incorporation (10 pages)
23 September 2005Incorporation (10 pages)