COLLECTIVE REVOLUTION C.I.C.

Register to unlock more data on OkredoRegister

COLLECTIVE REVOLUTION C.I.C.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13721382

Incorporation date

03/11/2021

Size

Total Exemption Full

Contacts

Registered address

Registered address

Collective Hub, 21 West Street, Swadlincote, Derbyshire DE11 9DGCopy
copy info iconCopy
See on map
Latest events (Record since 10/01/2023)
dot icon16/09/2025
Termination of appointment of Lucas Eason as a secretary on 2024-06-29
dot icon11/09/2025
Termination of appointment of Hannah Hunter as a director on 2024-06-29
dot icon01/12/2024
Confirmation statement made on 2024-12-01 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-11-30
dot icon22/08/2024
Registered office address changed from Collective Hub 21 West Street Swadlincote Derbyshire DE11 9DG to 12 Joseph Roe Drive Crich Matlock Staffordshire DE4 5PD on 2024-08-22
dot icon22/08/2024
Registered office address changed from 12 Joseph Roe Drive Crich Matlock Staffordshire DE4 5PD United Kingdom to Collective Hub 21 West Street Swadlincote Derbyshire DE11 9DG on 2024-08-22
dot icon03/01/2024
Termination of appointment of Tamara Jean Harris as a director on 2024-01-01
dot icon03/01/2024
Cessation of Michael Thomas Heald as a person with significant control on 2024-01-03
dot icon03/01/2024
Notification of Michael Heald as a person with significant control on 2024-01-03
dot icon03/01/2024
Notification of Lucas Eason as a person with significant control on 2024-01-03
dot icon03/01/2024
Notification of Hannah Hunter as a person with significant control on 2024-01-03
dot icon28/10/2023
Confirmation statement made on 2023-10-28 with updates
dot icon14/09/2023
Registered office address changed from 8 Knights Court Stretton Burton-on-Trent Staffordshire DE13 0GU United Kingdom to Collective Hub 21 West Street Swadlincote Derbyshire DE11 9DG on 2023-09-14
dot icon17/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon31/07/2023
Appointment of Lucas Eason as a secretary on 2023-07-19
dot icon27/07/2023
Appointment of Tamara Jean Harris as a director on 2023-07-17
dot icon03/07/2023
Change of name notice
dot icon03/07/2023
Certificate of change of name
dot icon03/07/2023
Change of name
dot icon06/06/2023
Appointment of Hannah Hunter as a director on 2023-05-22
dot icon10/01/2023
Confirmation statement made on 2022-11-01 with no updates

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2023
dot iconNext confirmation date
01/12/2025
dot iconLast change occurred
30/11/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2023
dot iconNext account date
30/11/2024
dot iconNext due on
31/08/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Heald, Michael Thomas
Director
03/11/2021 - Present
2
Heald, Michael Thomas
Secretary
03/11/2021 - Present
-
Eason, Lucas
Secretary
19/07/2023 - 29/06/2024
-
Miss Hannah Hunter
Director
22/05/2023 - 29/06/2024
-
Harris, Tamara Jean
Director
17/07/2023 - 01/01/2024
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COLLECTIVE REVOLUTION C.I.C.

COLLECTIVE REVOLUTION C.I.C. is an(a) Active company incorporated on 03/11/2021 with the registered office located at Collective Hub, 21 West Street, Swadlincote, Derbyshire DE11 9DG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COLLECTIVE REVOLUTION C.I.C.?

toggle

COLLECTIVE REVOLUTION C.I.C. is currently Active. It was registered on 03/11/2021 .

Where is COLLECTIVE REVOLUTION C.I.C. located?

toggle

COLLECTIVE REVOLUTION C.I.C. is registered at Collective Hub, 21 West Street, Swadlincote, Derbyshire DE11 9DG.

What does COLLECTIVE REVOLUTION C.I.C. do?

toggle

COLLECTIVE REVOLUTION C.I.C. operates in the Other food services (56.29 - SIC 2007) sector.

What is the latest filing for COLLECTIVE REVOLUTION C.I.C.?

toggle

The latest filing was on 16/09/2025: Termination of appointment of Lucas Eason as a secretary on 2024-06-29.