REVOKE CIC

Register to unlock more data on OkredoRegister

REVOKE CIC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13536717

Incorporation date

29/07/2021

Size

Total Exemption Full

Contacts

Registered address

Registered address

Pelican House, 144 Cambridge Heath Road, London E1 5QJCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/2023)
dot icon17/12/2025
Notification of a person with significant control statement
dot icon02/12/2025
Cessation of Sofian Otmani as a person with significant control on 2025-12-01
dot icon02/12/2025
Cessation of Mona Bani as a person with significant control on 2025-12-01
dot icon26/11/2025
Cessation of Sarah Rose Assante Gregory as a person with significant control on 2025-11-26
dot icon26/11/2025
Cessation of Fidelis Neba Chebe as a person with significant control on 2025-11-26
dot icon24/10/2025
Cessation of Jilna Shah as a person with significant control on 2025-04-15
dot icon23/10/2025
Total exemption full accounts made up to 2025-07-31
dot icon06/10/2025
Appointment of Mr Fidelis Neba Chebe as a director on 2025-09-24
dot icon06/10/2025
Notification of Fidelis Neba Chebe as a person with significant control on 2025-09-24
dot icon29/07/2025
Confirmation statement made on 2025-07-28 with no updates
dot icon26/04/2025
Termination of appointment of Jilna Shah as a director on 2025-04-15
dot icon26/04/2025
Change of details for Mona Bani as a person with significant control on 2025-04-01
dot icon26/04/2025
Change of details for Mr Sofian Otmani as a person with significant control on 2025-04-01
dot icon26/04/2025
Change of details for Sarah Rose Assante Gregory as a person with significant control on 2025-04-01
dot icon13/11/2024
Total exemption full accounts made up to 2024-07-31
dot icon29/07/2024
Confirmation statement made on 2024-07-28 with no updates
dot icon29/07/2024
Notification of Sofian Otmani as a person with significant control on 2022-06-22
dot icon29/07/2024
Notification of Jilna Shah as a person with significant control on 2024-03-08
dot icon20/03/2024
Appointment of Ms Jilna Shah as a director on 2024-03-08
dot icon07/11/2023
Total exemption full accounts made up to 2023-07-31
dot icon30/07/2023
Confirmation statement made on 2023-07-28 with no updates
dot icon07/07/2023
Registered office address changed from 30 Lewisham Road London SE13 7QR England to Pelican House 144 Cambridge Heath Road London E1 5QJ on 2023-07-07
dot icon07/07/2023
Registered office address changed from Pelican House 144 Cambridge Heath Road London E1 5QJ England to Pelican House 144 Cambridge Heath Road London E1 5QJ on 2023-07-07
dot icon16/01/2023
Total exemption full accounts made up to 2022-07-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
28/07/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bani, Mona
Director
29/07/2021 - Present
2
Asante-Gregory, Sarah Rose
Director
29/07/2021 - Present
5
Mr Sofian Otmani
Director
16/06/2022 - Present
-
Olarescu, Dana
Director
01/02/2022 - 01/07/2022
-
Ms Jilna Shah
Director
08/03/2024 - 15/04/2025
1

Persons with Significant Control

10
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 REVOKE CIC

REVOKE CIC is an(a) Active company incorporated on 29/07/2021 with the registered office located at Pelican House, 144 Cambridge Heath Road, London E1 5QJ. There are currently 4 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 REVOKE CIC?

toggle

REVOKE CIC is currently Active. It was registered on 29/07/2021 .

Where is REVOKE CIC located?

toggle

REVOKE CIC is registered at Pelican House, 144 Cambridge Heath Road, London E1 5QJ.

What does REVOKE CIC do?

toggle

REVOKE CIC operates in the Educational support services (85.60 - SIC 2007) sector.

What is the latest filing for REVOKE CIC?

toggle

The latest filing was on 17/12/2025: Notification of a person with significant control statement.