CompanyTrack
R

REVOLUTION COMPANY (ESSEX) LIMITED

Active Basildon

Other information technology service activities

13 employees Website
Creative, media and publishing Other information technology service activities
R

REVOLUTION COMPANY (ESSEX) LIMITED

Other information technology service activities

Founded 11 Mar 2008 Active Basildon, England 13 employees revolutionsignslimited.com
Creative, media and publishing Other information technology service activities
Accounts Submitted 4 Oct 2025
Confirmation Statement Submitted 24 Mar 2025
Net assets £248.53K £32.95K 2023 year on year
Total assets £1.39M £256.21K 2023 year on year
Total Liabilities £1.14M £223.27K 2023 year on year
Charges 5
4 outstanding 1 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Suites 7&9 Regency House Miles Gray Road Basildon SS14 3FR England

Office (Braintree)

Unit 35 Blackwell Dr, Springwood Industrial Estate, Braintree CM7 2PU

Credit Report

Discover REVOLUTION COMPANY (ESSEX) LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2013–2023)

Cash in Bank

£119.87k

Decreased by £6.78k (-5%)

Net Assets

£248.53k

Increased by £32.95k (+15%)

Total Liabilities

£1.14M

Increased by £223.27k (+24%)

Turnover

£970.54k

Increased by £120.42k (+14%)

Employees

13

Increased by 1 (+8%)

Debt Ratio

82%

Increased by 1 (+1%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 1 Shares £500k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
28 Mar 20191£500k£500k

Officers

Officers

6 active 8 resigned
Status
Alexander HillSecretaryUnknownUnknown17 Sept 2024Active
Mark Allen BaileyDirectorBritishEngland424 Nov 2024Active
Martyn Lee FranklinDirectorBritishEngland481 Aug 2019Active
Robert Martin CliffordDirectorBritishEngland571 Jul 2018Active
Susan Josephine McaleerDirectorNorthern IrishNorthern Ireland6212 Jul 2018Active
Tim MerreyDirectorBritishUnited Kingdom569 Sept 2014Active

Shareholders

Shareholders (1)

Stonebridge Mortgage Solutions Limited
100.0%
1,00110 Mar 2020

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Stonebridge Mortgage Solutions Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent

Richard Peter Adams

Ceased 31 Jul 2019

Ceased

Tim Merrey

Ceased 24 Mar 2025

Ceased

Group Structure

Group Structure

STONEBRIDGE MORTGAGE SOLUTIONS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
MORTGAGE SUPPORT SERVICES LTD united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
BGF INVESTMENT MANAGEMENT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BGF GROUP PLC united kingdom significant influence or control
BARCLAYS FUNDS INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
RBS SME INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
HSBC (BGF) INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
UBERIOR INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BARCLAYS EQUITY HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HSBC BANK PLC united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
RBS AA HOLDINGS (UK) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
LBG EQUITY INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BARCLAYS PRINCIPAL INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HSBC HOLDINGS PLC united kingdom
LLOYDS BANKING GROUP PLC united kingdom
NATWEST GROUP PLC united kingdom
BARCLAYS PLC united kingdom
REVOLUTION COMPANY (ESSEX) LIMITED Current Company

Charges

Charges

4 outstanding 1 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
4 Oct 2025AccountsAnnual accounts made up to 2025-03-31View(25 pages)
4 Jul 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(42 pages)
24 Mar 2025Confirmation StatementConfirmation statement made on 2025-03-10 with no updatesView(3 pages)
24 Mar 2025Persons With Significant ControlCessation of Tim Merrey as a person with significant control on 2025-03-24View(1 page)
22 Nov 2024AccountsAnnual accounts made up to 2024-03-31View(27 pages)
4 Oct 2025 Accounts

Annual accounts made up to 2025-03-31

4 Jul 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

24 Mar 2025 Confirmation Statement

Confirmation statement made on 2025-03-10 with no updates

24 Mar 2025 Persons With Significant Control

Cessation of Tim Merrey as a person with significant control on 2025-03-24

22 Nov 2024 Accounts

Annual accounts made up to 2024-03-31

Recent Activity

Latest Activity

Annual accounts made up to 2025-03-31

3 months ago on 4 Oct 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

7 months ago on 4 Jul 2025

Confirmation statement made on 2025-03-10 with no updates

10 months ago on 24 Mar 2025

Cessation of Tim Merrey as a person with significant control on 2025-03-24

10 months ago on 24 Mar 2025

Annual accounts made up to 2024-03-31

1 years ago on 22 Nov 2024