ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Revolution Oil Limited

Revolution Oil Limited is an active company incorporated on 18 January 2002 with the registered office located in Hemel Hempstead, Hertfordshire. Revolution Oil Limited was registered 23 years ago.
Status
Active
Active since 21 years ago
Company No
04356026
Private limited company
Age
23 years
Incorporated 18 January 2002
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 18 January 2025 (9 months ago)
Next confirmation dated 18 January 2026
Due by 1 February 2026 (3 months remaining)
Last change occurred 9 months ago
Accounts
Due Soon
For period 1 Mar29 Feb 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 28 February 2025
Due by 30 November 2025 (28 days remaining)
Address
Fourways Farm Buildings Dagnall Road
Great Gaddesden
Hemel Hempstead
Herts
HP1 3BP
England
Address changed on 30 Jul 2024 (1 year 3 months ago)
Previous address was Unit 15 Regent Studios 8 Andrews Road London E8 4QN England
Telephone
01442842999
Email
Available in Endole App
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • Consultant • English • Lives in England • Born in Aug 1981
Director • British • Lives in England • Born in Aug 1984
Director • British • Lives in UK • Born in Dec 1976
Director • American • Lives in England • Born in Jul 1989
Director • British • Lives in England • Born in May 1982
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Gaddesden Industries Limited
Mark Joseph Dominik, Sayed AMR Hassaballah, and 1 more are mutual people.
Active
Hammond Chemicals Limited
Mark Joseph Dominik and Toby Roderick Edward Normanton are mutual people.
Active
N. & S. Chemicals Limited
Mark Joseph Dominik and Toby Roderick Edward Normanton are mutual people.
Active
N. And S. Hammond Limited
Mark Joseph Dominik and Toby Roderick Edward Normanton are mutual people.
Active
Hammond Solvents Limited
Mark Joseph Dominik and Toby Roderick Edward Normanton are mutual people.
Active
Hammond Organic Products Limited
Mark Joseph Dominik and Toby Roderick Edward Normanton are mutual people.
Active
Bitrez Group Limited
Mark Joseph Dominik and Toby Roderick Edward Normanton are mutual people.
Active
Ashtree Vision & Safety Limited
Mark Joseph Dominik and Toby Roderick Edward Normanton are mutual people.
Active
Brands
Revolution Oil
Revolution Oil is an independent family-owned lubricant manufacturer and the South East Distributor for Q8 Oils.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
29 Feb 2024
For period 1 Mar29 Feb 2024
Traded for 12 months
Cash in Bank
£3.02M
Increased by £2.43M (+414%)
Turnover
Unreported
Same as previous period
Employees
19
Same as previous period
Total Assets
£5.23M
Increased by £1.29M (+33%)
Total Liabilities
-£831.41K
Increased by £109.29K (+15%)
Net Assets
£4.4M
Increased by £1.19M (+37%)
Debt Ratio (%)
16%
Decreased by 2.46% (-13%)
Latest Activity
Confirmation Submitted
9 Months Ago on 24 Jan 2025
Full Accounts Submitted
11 Months Ago on 29 Nov 2024
Registered Address Changed
1 Year 3 Months Ago on 30 Jul 2024
Registered Address Changed
1 Year 3 Months Ago on 15 Jul 2024
Gaddesden Industries Limited (PSC) Appointed
1 Year 3 Months Ago on 10 Jul 2024
Stephanie Green (PSC) Resigned
1 Year 3 Months Ago on 10 Jul 2024
Paul Alan Green (PSC) Resigned
1 Year 3 Months Ago on 10 Jul 2024
Richard Martin Green Resigned
1 Year 3 Months Ago on 10 Jul 2024
Paul Alan Green Resigned
1 Year 3 Months Ago on 10 Jul 2024
Lindy Christine Okander Resigned
1 Year 3 Months Ago on 10 Jul 2024
Get Credit Report
Discover Revolution Oil Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 18 January 2025 with updates
Submitted on 24 Jan 2025
Total exemption full accounts made up to 29 February 2024
Submitted on 29 Nov 2024
Registered office address changed from Unit 15 Regent Studios 8 Andrews Road London E8 4QN England to Fourways Farm Buildings Dagnall Road Great Gaddesden Hemel Hempstead Herts HP1 3BP on 30 July 2024
Submitted on 30 Jul 2024
Resolutions
Submitted on 17 Jul 2024
Appointment of Mr Toby Roderick Edward Normanton as a director on 10 July 2024
Submitted on 15 Jul 2024
Cessation of Paul Alan Green as a person with significant control on 10 July 2024
Submitted on 15 Jul 2024
Appointment of Mr Mark Joseph Dominik as a director on 10 July 2024
Submitted on 15 Jul 2024
Registered office address changed from Fourways Farm Buildings Dagnall Road Great Gaddesden Hemel Hempstead Herts HP1 3BP England to Unit 15 Regent Studios 8 Andrews Road London E8 4QN on 15 July 2024
Submitted on 15 Jul 2024
Appointment of Mr Maximilian George Silver as a director on 10 July 2024
Submitted on 15 Jul 2024
Cessation of Stephanie Green as a person with significant control on 10 July 2024
Submitted on 15 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year