Company NameRevelation Consultants Limited
Company StatusDissolved
Company Number06690899
CategoryPrivate Limited Company
Incorporation Date8 September 2008(15 years, 8 months ago)
Dissolution Date7 June 2022 (1 year, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMrs Emma Joan Mosey
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2011(3 years, 1 month after company formation)
Appointment Duration10 years, 7 months (closed 07 June 2022)
RoleFiction Writer
Country of ResidenceEngland
Correspondence AddressUrkett House Urkett House
Minskip Road
Boroughbridge
York
YO51 9HY
Director NameMr Benjamin Thomas Mosey
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2015(6 years, 3 months after company formation)
Appointment Duration7 years, 5 months (closed 07 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUrkett House Urkett House
Minskip Road
Boroughbridge
York
YO51 9HY
Secretary NameMrs Emma Joan Mosey
StatusClosed
Appointed13 October 2015(7 years, 1 month after company formation)
Appointment Duration6 years, 7 months (closed 07 June 2022)
RoleCompany Director
Correspondence AddressUrkett House Urkett House
Minskip Road
Boroughbridge
York
YO51 9HY
Director NameMrs Kathryn Margaret Chapman
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRedbrook House, 29 Bollin Hill
Wilmslow
Cheshire
SK9 4AN
Director NameMr Keith Anthony Chapman
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRedbrook House, 29 Bollin Hill
Wilmslow
Cheshire
SK9 4AN
Secretary NameMr Keith Chapman
StatusResigned
Appointed08 September 2008(same day as company formation)
RoleCompany Director
Correspondence AddressRedbrook House, 29 Bollin Hill
Wilmslow
Cheshire
SK9 4AN

Location

Registered AddressUrkett House Urkett House
Minskip Road
Boroughbridge
York
YO51 9HY
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
ParishBoroughbridge
WardClaro

Financials

Year2012
Net Worth£35,987
Cash£44,959
Current Liabilities£9,608

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

12 November 2020Confirmation statement made on 8 September 2020 with no updates (3 pages)
29 June 2020Micro company accounts made up to 30 September 2019 (4 pages)
12 September 2019Confirmation statement made on 8 September 2019 with no updates (3 pages)
27 June 2019Micro company accounts made up to 30 September 2018 (3 pages)
29 April 2019Termination of appointment of Keith Anthony Chapman as a director on 29 April 2019 (1 page)
29 April 2019Termination of appointment of Kathryn Margaret Chapman as a director on 29 April 2019 (1 page)
10 September 2018Confirmation statement made on 8 September 2018 with updates (4 pages)
30 May 2018Director's details changed for Mr Benjamin Thomas Mosey on 30 May 2018 (2 pages)
30 May 2018Director's details changed for Mrs Emma Joan Mosey on 30 May 2018 (2 pages)
22 March 2018Micro company accounts made up to 30 September 2017 (2 pages)
5 March 2018Change of details for Emma Joan Mosey as a person with significant control on 1 March 2018 (2 pages)
5 March 2018Notification of Benjamin Thomas Mosey as a person with significant control on 1 March 2018 (2 pages)
2 March 2018Statement of capital following an allotment of shares on 1 March 2018
  • GBP 6
(3 pages)
15 September 2017Director's details changed for Emma Joan Chapman on 15 September 2017 (2 pages)
15 September 2017Change of details for Emma Joan Chapman as a person with significant control on 14 September 2017 (2 pages)
15 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
15 September 2017Director's details changed for Emma Joan Chapman on 15 September 2017 (2 pages)
15 September 2017Secretary's details changed for Mrs Emma Joan Chapman on 15 September 2017 (1 page)
15 September 2017Secretary's details changed for Mrs Emma Joan Chapman on 15 September 2017 (1 page)
15 September 2017Change of details for Emma Joan Chapman as a person with significant control on 14 September 2017 (2 pages)
15 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
29 March 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
29 March 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
4 January 2017Registered office address changed from The House the Square Church Street Nunnington York YO625US to Urkett House Urkett House Minskip Road Boroughbridge York YO51 9HY on 4 January 2017 (1 page)
4 January 2017Registered office address changed from The House the Square Church Street Nunnington York YO625US to Urkett House Urkett House Minskip Road Boroughbridge York YO51 9HY on 4 January 2017 (1 page)
3 October 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
25 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
25 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
13 October 2015Appointment of Mrs Emma Joan Chapman as a secretary on 13 October 2015 (2 pages)
13 October 2015Appointment of Mrs Emma Joan Chapman as a secretary on 13 October 2015 (2 pages)
21 September 2015Registered office address changed from Redbrook House, 29 Bollin Hill Wilmslow Cheshire SK9 4AN to The House the Square Church Street Nunnington York YO625US on 21 September 2015 (1 page)
21 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 5
(6 pages)
21 September 2015Registered office address changed from Redbrook House, 29 Bollin Hill Wilmslow Cheshire SK9 4AN to The House the Square Church Street Nunnington York YO625US on 21 September 2015 (1 page)
21 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 5
(6 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
12 June 2015Director's details changed for Mrs Kathryn Margaret Chapman on 12 June 2015 (2 pages)
12 June 2015Director's details changed for Mrs Kathryn Margaret Chapman on 12 June 2015 (2 pages)
12 June 2015Director's details changed for Mr Keith Anthony Chapman on 12 June 2015 (2 pages)
12 June 2015Director's details changed for Mr Keith Anthony Chapman on 12 June 2015 (2 pages)
19 January 2015Director's details changed for Emma Joan Chapman on 16 January 2015 (2 pages)
19 January 2015Director's details changed for Emma Joan Chapman on 16 January 2015 (2 pages)
19 January 2015Director's details changed for Mr Benjamin Mosey on 16 January 2015 (2 pages)
19 January 2015Director's details changed for Mr Benjamin Mosey on 16 January 2015 (2 pages)
7 January 2015Appointment of Mr Benjamin Mosey as a director on 1 January 2015 (2 pages)
7 January 2015Appointment of Mr Benjamin Mosey as a director on 1 January 2015 (2 pages)
7 January 2015Appointment of Mr Benjamin Mosey as a director on 1 January 2015 (2 pages)
18 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 5
(5 pages)
18 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 5
(5 pages)
18 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 5
(5 pages)
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)
18 March 2014Statement of capital following an allotment of shares on 1 January 2014
  • GBP 5
(3 pages)
18 March 2014Statement of capital following an allotment of shares on 1 January 2014
  • GBP 5
(3 pages)
18 March 2014Statement of capital following an allotment of shares on 1 January 2014
  • GBP 5
(3 pages)
20 September 2013Annual return made up to 8 September 2013 with a full list of shareholders (5 pages)
20 September 2013Annual return made up to 8 September 2013 with a full list of shareholders (5 pages)
20 September 2013Annual return made up to 8 September 2013 with a full list of shareholders (5 pages)
8 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
8 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
17 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
17 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
17 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
19 December 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
19 December 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
19 December 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
17 December 2011Director's details changed for Mrs Kathryn Chapman on 1 January 2011 (2 pages)
17 December 2011Director's details changed for Mrs Kathryn Chapman on 1 January 2011 (2 pages)
17 December 2011Director's details changed for Mrs Kathryn Chapman on 1 January 2011 (2 pages)
17 December 2011Termination of appointment of Keith Chapman as a secretary (1 page)
17 December 2011Termination of appointment of Keith Chapman as a secretary (1 page)
22 November 2011Appointment of Emma Joan Chapman as a director (3 pages)
22 November 2011Appointment of Emma Joan Chapman as a director (3 pages)
20 October 2011Total exemption full accounts made up to 30 September 2011 (2 pages)
20 October 2011Total exemption full accounts made up to 30 September 2011 (2 pages)
9 June 2011Total exemption full accounts made up to 30 September 2010 (3 pages)
9 June 2011Total exemption full accounts made up to 30 September 2010 (3 pages)
13 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (12 pages)
13 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (12 pages)
13 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (12 pages)
5 March 2010Total exemption full accounts made up to 30 September 2009 (4 pages)
5 March 2010Total exemption full accounts made up to 30 September 2009 (4 pages)
12 November 2009Annual return made up to 8 September 2009 with a full list of shareholders (13 pages)
12 November 2009Annual return made up to 8 September 2009 with a full list of shareholders (13 pages)
12 November 2009Annual return made up to 8 September 2009 with a full list of shareholders (13 pages)
8 September 2008Incorporation (17 pages)
8 September 2008Incorporation (17 pages)