ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Rebellion Sup Cic

Rebellion Sup Cic is an active company incorporated on 10 July 2020 with the registered office located in Bournemouth, Dorset. Rebellion Sup Cic was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12735283
Private limited company
Community Interest Company (CIC)
Age
5 years
Incorporated 10 July 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 9 July 2025 (4 months ago)
Next confirmation dated 9 July 2026
Due by 23 July 2026 (8 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Aug31 Jul 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 July 2025
Due by 30 April 2026 (5 months remaining)
Address
2a Myrtle Road
Bournemouth
BH8 8TA
England
Address changed on 24 Aug 2025 (2 months ago)
Previous address was 63 Kings Road Bournemouth BH3 7LE England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jul 1979
Ms Lynne Cheryl Ruddick
PSC • British • Lives in England • Born in Jul 1979
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Jul 2024
For period 31 Jul31 Jul 2024
Traded for 12 months
Cash in Bank
£3.19K
Decreased by £3.69K (-54%)
Turnover
£6.46K
Decreased by £7.05K (-52%)
Employees
1
Same as previous period
Total Assets
£3.39K
Decreased by £3.74K (-52%)
Total Liabilities
-£1.18K
Decreased by £4.66K (-80%)
Net Assets
£2.22K
Increased by £923 (+71%)
Debt Ratio (%)
35%
Decreased by 47.2% (-58%)
Latest Activity
Confirmation Submitted
2 Months Ago on 24 Aug 2025
Registered Address Changed
2 Months Ago on 24 Aug 2025
Full Accounts Submitted
7 Months Ago on 10 Apr 2025
Confirmation Submitted
1 Year 2 Months Ago on 25 Aug 2024
Full Accounts Submitted
1 Year 6 Months Ago on 4 May 2024
Dayna Damantha Lowe Resigned
1 Year 10 Months Ago on 22 Jan 2024
Simon Martyn Webster Resigned
2 Years Ago on 6 Nov 2023
Abeygail Rose Wild Orton Resigned
2 Years Ago on 1 Nov 2023
Full Accounts Submitted
2 Years 3 Months Ago on 30 Jul 2023
Compulsory Strike-Off Discontinued
2 Years 4 Months Ago on 22 Jul 2023
Get Credit Report
Discover Rebellion Sup Cic's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 63 Kings Road Bournemouth BH3 7LE England to 2a Myrtle Road Bournemouth BH8 8TA on 24 August 2025
Submitted on 24 Aug 2025
Confirmation statement made on 9 July 2025 with no updates
Submitted on 24 Aug 2025
Total exemption full accounts made up to 31 July 2024
Submitted on 10 Apr 2025
Confirmation statement made on 9 July 2024 with no updates
Submitted on 25 Aug 2024
Total exemption full accounts made up to 31 July 2023
Submitted on 4 May 2024
Termination of appointment of Dayna Damantha Lowe as a director on 22 January 2024
Submitted on 22 Jan 2024
Certificate of change of name
Submitted on 8 Dec 2023
Change of name notice
Submitted on 8 Dec 2023
Termination of appointment of Abeygail Rose Wild Orton as a director on 1 November 2023
Submitted on 22 Nov 2023
Termination of appointment of Simon Martyn Webster as a director on 6 November 2023
Submitted on 22 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year