Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Revenant Cider Limited
Revenant Cider Limited is a dissolved company incorporated on 18 January 2016 with the registered office located in Worcester, Worcestershire. Revenant Cider Limited was registered 9 years ago.
Watch Company
Status
Dissolved
Dissolved on
25 July 2023
(2 years 1 month ago)
Was
7 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
09956897
Private limited company
Age
9 years
Incorporated
18 January 2016
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Revenant Cider Limited
Contact
Address
55 The Hill Avenue
Worcester
WR5 2AW
England
Same address for the past
4 years
Companies in WR5 2AW
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
6
Controllers (PSC)
1
Mr Donald John Parkin
Director • British • Lives in England • Born in Jun 1974
Philip Josiah Harding
Director • Consultant • British • Lives in England • Born in Feb 1978
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Boutique Bar Brands Limited
Philip Josiah Harding is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2017–2019)
Period Ended
31 Jan 2019
For period
31 Jan
⟶
31 Jan 2019
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£4.4K
Decreased by £7.4K (-63%)
Total Liabilities
-£16.21K
Decreased by £129 (-1%)
Net Assets
-£11.81K
Decreased by £7.27K (+160%)
Debt Ratio (%)
369%
Increased by 230.13% (+166%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
2 Years 1 Month Ago on 25 Jul 2023
Compulsory Strike-Off Suspended
4 Years Ago on 14 May 2021
Compulsory Gazette Notice
4 Years Ago on 6 Apr 2021
Registered Address Changed
4 Years Ago on 18 Jan 2021
Registered Address Changed
4 Years Ago on 18 Jan 2021
Confirmation Submitted
4 Years Ago on 18 Jan 2021
Paul Gudonis Resigned
5 Years Ago on 30 Jan 2020
James Alexander Sandrini Resigned
5 Years Ago on 30 Jan 2020
Richard Williams Resigned
5 Years Ago on 30 Jan 2020
Lawrence Wesley Jewkes Resigned
5 Years Ago on 30 Jan 2020
Get Alerts
Get Credit Report
Discover Revenant Cider Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 25 Jul 2023
Compulsory strike-off action has been suspended
Submitted on 14 May 2021
First Gazette notice for compulsory strike-off
Submitted on 6 Apr 2021
Confirmation statement made on 17 January 2021 with no updates
Submitted on 18 Jan 2021
Registered office address changed from 415 Lordship Lane London SE22 8JN England to Kemp House 160 City Road London EC1V 2NX on 18 January 2021
Submitted on 18 Jan 2021
Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to 55 the Hill Avenue Worcester WR5 2AW on 18 January 2021
Submitted on 18 Jan 2021
Confirmation statement made on 17 January 2020 with no updates
Submitted on 30 Jan 2020
Appointment of Mr Donald John Parkin as a director on 30 January 2020
Submitted on 30 Jan 2020
Registered office address changed from 25 Kinsale Road London SE15 4HJ England to 415 Lordship Lane London SE22 8JN on 30 January 2020
Submitted on 30 Jan 2020
Termination of appointment of George Foster as a director on 30 January 2020
Submitted on 30 Jan 2020
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs