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
Revolution Bars Group Limited
Revolution Bars Group Limited is a dormant company incorporated on 25 July 2023 with the registered office located in Ashton-under-Lyne, Greater Manchester. Revolution Bars Group Limited was registered 2 years 1 month ago.
Watch Company
Status
Dormant
Dormant since
incorporation
Company No
15025901
Private limited company
Age
2 years 1 month
Incorporated
25 July 2023
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
24 July 2025
(1 month ago)
Next confirmation dated
24 July 2026
Due by
7 August 2026
(11 months remaining)
Last change occurred
1 month ago
Accounts
Submitted
For period
25 Jul
⟶
31 Jul 2024
(1 year)
Accounts type is
Dormant
Next accounts for period
31 July 2025
Due by
30 April 2026
(7 months remaining)
Learn more about Revolution Bars Group Limited
Contact
Address
21 Old Street
Ashton-Under-Lyne
OL6 6LA
England
Address changed on
22 Oct 2024
(10 months ago)
Previous address was
40 the Walk Potters Bar EN6 1QE England
Companies in OL6 6LA
Telephone
Unreported
Email
Unreported
Website
Marqueehospitality.com
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Victoria Elizabeth Laight
Director • Head Of Finance • British • Lives in England • Born in Aug 1991
Matthew John Fowler
Director • Finance Director • British • Lives in England • Born in Dec 1974
Claire Rosalind Yarlett
Director • British • Lives in England • Born in Jan 1954
Robert Antony Pitcher
Director • Chief Executive • British • Lives in England • Born in Nov 1974
Danielle Hazel Davies
Director • Finance Director • British • Lives in UK • Born in Mar 1978
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
The Peach Pub Properties Limited
Matthew John Fowler, Danielle Hazel Davies, and 1 more are mutual people.
Active
Pure Peach Limited
Matthew John Fowler, Danielle Hazel Davies, and 1 more are mutual people.
Active
Peach Almanack Limited
Matthew John Fowler, Danielle Hazel Davies, and 1 more are mutual people.
Active
100% Peach Limited
Matthew John Fowler, Danielle Hazel Davies, and 1 more are mutual people.
Active
Giant Peach Pubs Limited
Robert Antony Pitcher, Matthew John Fowler, and 1 more are mutual people.
Active
Peach Melba Limited
Matthew John Fowler, Danielle Hazel Davies, and 1 more are mutual people.
Active
Pretty As Peach Limited
Matthew John Fowler, Danielle Hazel Davies, and 1 more are mutual people.
Active
Peach Paddy Club Limited
Robert Antony Pitcher, Matthew John Fowler, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
31 Jul 2024
For period
31 Jul
⟶
31 Jul 2024
Traded for
12 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
Unreported
Total Assets
£1
Total Liabilities
£0
Net Assets
£1
Debt Ratio (%)
0%
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
1 Month Ago on 25 Jul 2025
Mr Matthew John Fowler Appointed
2 Months Ago on 16 Jun 2025
Danielle Hazel Davies Resigned
2 Months Ago on 16 Jun 2025
Dormant Accounts Submitted
8 Months Ago on 12 Dec 2024
Victoria Elizabeth Laight Resigned
10 Months Ago on 22 Oct 2024
Claire Rosalind Yarlett Resigned
10 Months Ago on 22 Oct 2024
Mr Robert Antony Pitcher Appointed
10 Months Ago on 22 Oct 2024
Registered Address Changed
10 Months Ago on 22 Oct 2024
Mrs Danielle Hazel Davies Appointed
10 Months Ago on 22 Oct 2024
Inventive Service Company Limited (PSC) Appointed
11 Months Ago on 27 Sep 2024
Get Alerts
Get Credit Report
Discover Revolution Bars Group 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
Confirmation statement made on 24 July 2025 with updates
Submitted on 25 Jul 2025
Termination of appointment of Danielle Hazel Davies as a director on 16 June 2025
Submitted on 21 Jun 2025
Appointment of Mr Matthew John Fowler as a director on 16 June 2025
Submitted on 21 Jun 2025
Accounts for a dormant company made up to 31 July 2024
Submitted on 12 Dec 2024
Appointment of Mrs Danielle Hazel Davies as a director on 22 October 2024
Submitted on 22 Oct 2024
Registered office address changed from 40 the Walk Potters Bar EN6 1QE England to 21 Old Street Ashton-Under-Lyne OL6 6LA on 22 October 2024
Submitted on 22 Oct 2024
Appointment of Mr Robert Antony Pitcher as a director on 22 October 2024
Submitted on 22 Oct 2024
Termination of appointment of Claire Rosalind Yarlett as a director on 22 October 2024
Submitted on 22 Oct 2024
Termination of appointment of Victoria Elizabeth Laight as a director on 22 October 2024
Submitted on 22 Oct 2024
Change of name notice
Submitted on 10 Oct 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs