Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RETAIL EVOLUTION (REVO)
Company Information for

RETAIL EVOLUTION (REVO)

65 CHANDOS PLACE, LONDON, WC2N 4HG,
Company Registration Number
01755476
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Retail Evolution (revo)
RETAIL EVOLUTION (REVO) was founded on 1983-09-22 and has its registered office in London. The organisation's status is listed as "Active". Retail Evolution (revo) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
RETAIL EVOLUTION (REVO)
 
Legal Registered Office
65 CHANDOS PLACE
LONDON
WC2N 4HG
Other companies in SW1H
 
Previous Names
BRITISH COUNCIL OF SHOPPING CENTRES03/10/2016
Filing Information
Company Number 01755476
Company ID Number 01755476
Date formed 1983-09-22
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/06/2016
Return next due 13/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-07-05 19:27:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RETAIL EVOLUTION (REVO)
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name RETAIL EVOLUTION (REVO)
The following companies were found which have the same name as RETAIL EVOLUTION (REVO). These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RETAIL EVOLUTION PTY LTD NSW 2539 Active Company formed on the 2015-10-13
RETAIL EVOLUTION BROKERAGE LLC 1201 HAYS STREET TALLAHASSEE FL 32301 Active Company formed on the 2017-04-07
RETAIL EVOLUTION LTD INTERNATIONAL HOUSE 24 HOLBORN VIADUCT LONDON EC1A 2BN Active - Proposal to Strike off Company formed on the 2018-03-23
RETAIL EVOLUTION LLC 6565 N MACARTHUR BLVD STE 225 IRVING TX 75039 Active Company formed on the 2018-01-08
RETAIL EVOLUTION CORP Delaware Unknown
RETAIL EVOLUTION LLC California Unknown

Company Officers of RETAIL EVOLUTION (REVO)

Current Directors
Officer Role Date Appointed
YVONNE BOYD
Director 2017-03-06
GIULIA MARGOT BUNTING
Director 2014-06-16
AILISH MARTINA CHRISTIAN-WEST
Director 2017-12-06
EDWARD JOHN MCCARROL COOKE
Director 2017-03-06
ERIN LOUISE RIGG
Director 2017-03-06
MARK ANDREW ROBINSON
Director 2017-03-06
MARK THOMAS BAZELEY WILLIAMS
Director 2015-06-26
Previous Officers
Officer Role Date Appointed Date Resigned
SALLY-ANN MICHELLE PINKERTON
Company Secretary 1999-06-15 2017-12-31
MARK RICHARD BOURGEOIS
Director 2014-12-03 2017-12-31
DAVID JOHN ATKINS
Director 2012-12-05 2017-03-06
CLAIRE ANN BARBER
Director 2015-06-26 2017-03-06
JONATHAN MARK DOUGHTY
Director 2012-02-27 2017-03-06
JOHN FITZGERALD COYNE
Director 2015-06-01 2016-04-14
SUZANNE PENELOPE CLAY
Director 2012-02-27 2015-05-07
RICHARD JOHN AKERS
Director 2009-01-21 2012-12-05
JEREMY DAVID MARVEN COLLINS
Director 2004-01-21 2010-12-01
DOUGLAS MARTYN CHASE
Director 2000-03-21 2010-01-27
JOHN BULLOUGH
Director 2003-01-01 2009-01-21
DEREK WALTER BARKER
Director 2001-04-24 2007-01-17
ROBERT HENRY DE BARR
Director 1998-03-10 2007-01-17
RONALD STEPHEN BARROTT
Director 2002-03-21 2006-01-19
RICHARD MALCOLM CABLE
Director 2003-01-01 2006-01-19
EILEEN ELIZABETH CONNOLLY
Director 2003-06-26 2006-01-19
PETER COOK
Director 2005-01-19 2006-01-19
CHARLES CHRISTOPHER COSTELLO
Director 2001-04-24 2006-01-19
ALEXANDER PAUL BRICK
Director 1999-06-15 2005-01-19
DAVID GEORGE COURT
Director 2001-04-24 2003-02-25
SARAH-JANE CURTIS
Director 2000-03-21 2002-12-31
COLIN JAMES CARTER
Director 1995-03-08 2001-04-24
PAUL KINSELLA
Company Secretary 1996-03-31 1999-06-15
ROGER ALDRIDGE
Director 1992-03-13 1999-03-23
JOHN EDWARD LEONARD
Company Secretary 1992-03-13 1996-03-31
HAROLD EDWARD COUCH
Director 1992-03-13 1996-03-12
JUNE DENSON
Director 1992-03-13 1995-03-08
NIGEL BURTON
Director 1992-03-13 1994-03-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AILISH MARTINA CHRISTIAN-WEST SOUTHSIDE GENERAL PARTNER LIMITED Director 2017-04-13 CURRENT 2016-12-16 Active
AILISH MARTINA CHRISTIAN-WEST WESTGATE OXFORD ALLIANCE NOMINEE NO.1 LIMITED Director 2016-03-03 CURRENT 2009-12-22 Active
AILISH MARTINA CHRISTIAN-WEST WESTGATE OXFORD ALLIANCE NOMINEE NO.2 LIMITED Director 2016-03-03 CURRENT 2009-12-22 Active
AILISH MARTINA CHRISTIAN-WEST WESTGATE OXFORD ALLIANCE GP LIMITED Director 2016-03-03 CURRENT 2009-12-21 Active
AILISH MARTINA CHRISTIAN-WEST ST.DAVID'S (GENERAL PARTNER) LIMITED Director 2014-03-14 CURRENT 2003-05-15 Active
AILISH MARTINA CHRISTIAN-WEST ST. DAVID'S (NO. 1) LIMITED Director 2014-03-14 CURRENT 2003-05-15 Active
AILISH MARTINA CHRISTIAN-WEST ST. DAVID'S (NO. 2) LIMITED Director 2014-03-14 CURRENT 2003-05-15 Active
AILISH MARTINA CHRISTIAN-WEST ST. DAVID'S (CARDIFF RESIDENTIAL) LIMITED Director 2014-03-14 CURRENT 2008-03-12 Active
AILISH MARTINA CHRISTIAN-WEST SOUTHSIDE NOMINEES NO.1 LIMITED Director 2009-06-19 CURRENT 2005-05-25 Active
AILISH MARTINA CHRISTIAN-WEST METRO SHOPPING FUND MANAGEMENT LIMITED Director 2009-06-19 CURRENT 2004-03-31 Active - Proposal to Strike off
AILISH MARTINA CHRISTIAN-WEST SOUTHSIDE NOMINEES NO.2 LIMITED Director 2009-06-19 CURRENT 2005-05-25 Active
EDWARD JOHN MCCARROL COOKE THE CAMEL'S BACK LIMITED Director 2016-05-01 CURRENT 2012-06-14 Active
EDWARD JOHN MCCARROL COOKE PERCITE CONSULTING LTD Director 2016-02-23 CURRENT 2016-02-23 Active - Proposal to Strike off
MARK ANDREW ROBINSON SYZYGY RENEWABLES LIMITED Director 2017-04-01 CURRENT 2011-04-08 Active
MARK ANDREW ROBINSON EMREKA INVESTMENTS GP LIMITED Director 2014-10-15 CURRENT 2014-10-15 Active
MARK ANDREW ROBINSON REDLEAF VI (ASHTON) NOMINEE LIMITED Director 2014-06-26 CURRENT 2005-08-16 In Administration
MARK ANDREW ROBINSON REDLEAF VI (ASHTON) GP LIMITED Director 2014-04-08 CURRENT 2005-08-16 In Administration
MARK ANDREW ROBINSON ELLANDI CT LIMITED Director 2011-09-29 CURRENT 2011-06-14 Dissolved 2017-07-11
MARK ANDREW ROBINSON ELLANDI MANAGEMENT LIMITED Director 2010-12-09 CURRENT 2010-12-09 Active
MARK ANDREW ROBINSON FIREDOG MOSS LIMITED Director 2010-06-22 CURRENT 2010-06-22 Dissolved 2016-04-11
MARK THOMAS BAZELEY WILLIAMS HARK PRESTON LIMITED Director 2015-02-27 CURRENT 2015-02-27 Liquidation
MARK THOMAS BAZELEY WILLIAMS HARK LIVERPOOL LIMITED Director 2014-09-30 CURRENT 2014-09-30 Liquidation
MARK THOMAS BAZELEY WILLIAMS HARK BRISTOL LIMITED Director 2014-09-30 CURRENT 2014-09-30 Liquidation
MARK THOMAS BAZELEY WILLIAMS HARK NORWICH LIMITED Director 2014-09-30 CURRENT 2014-09-30 Liquidation
MARK THOMAS BAZELEY WILLIAMS HARK BURY LIMITED Director 2014-05-30 CURRENT 2014-05-30 Liquidation
MARK THOMAS BAZELEY WILLIAMS HARK BASILDON LIMITED Director 2013-12-06 CURRENT 2013-12-06 Liquidation
MARK THOMAS BAZELEY WILLIAMS HARK CLAYTON SQUARE LTD Director 2013-04-08 CURRENT 2013-04-08 Dissolved 2017-10-20
MARK THOMAS BAZELEY WILLIAMS RIVINGTONHARK LIMITED Director 2011-12-05 CURRENT 1996-10-10 Active
MARK THOMAS BAZELEY WILLIAMS HARK CONSULTING LIMITED Director 2011-09-05 CURRENT 2011-09-05 Dissolved 2014-09-16

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-17CONFIRMATION STATEMENT MADE ON 15/06/24, WITH NO UPDATES
2023-09-2631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-15CONFIRMATION STATEMENT MADE ON 15/06/23, WITH NO UPDATES
2023-03-07APPOINTMENT TERMINATED, DIRECTOR CATHERINE MARGARET LAMBERT
2023-03-05APPOINTMENT TERMINATED, DIRECTOR MICHELLE BUXTON
2023-02-13DIRECTOR APPOINTED MS CAROLINE MAIN
2023-02-08DIRECTOR APPOINTED MS SARA CATHERINE BOONHAM
2023-02-01DIRECTOR APPOINTED MR DANIEL SEAN PARR
2023-02-01APPOINTMENT TERMINATED, DIRECTOR ALAN CAMPBELL ANTHONY
2022-08-26SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-16CS01CONFIRMATION STATEMENT MADE ON 15/06/22, WITH NO UPDATES
2021-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 15/06/21, WITH NO UPDATES
2021-05-25TM01APPOINTMENT TERMINATED, DIRECTOR AILISH MARTINA CHRISTIAN-WEST
2021-04-14TM01APPOINTMENT TERMINATED, DIRECTOR PABLO HENRI BRUNO PIMIENTA
2021-03-31TM01APPOINTMENT TERMINATED, DIRECTOR TIM PHILIP FREDERICK ALDERSON VALLANCE
2021-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/21 FROM Orion House 5 Upper St. Martin's Lane London WC2H 9EA England
2021-02-01AP01DIRECTOR APPOINTED MRS MICHELLE BUXTON
2020-12-29AP01DIRECTOR APPOINTED MR ALAN CAMPBELL ANTHONY
2020-12-29TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BIER
2020-11-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-08-12TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW ROBINSON
2020-06-17CS01CONFIRMATION STATEMENT MADE ON 15/06/20, WITH NO UPDATES
2020-04-02AP01DIRECTOR APPOINTED MRS VIVIENNE IRENE KING
2020-04-02TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD JOHN MCCARROL COOKE
2020-01-06AP01DIRECTOR APPOINTED MR PABLO HENRI BRUNO PIMIENTA
2020-01-02AP01DIRECTOR APPOINTED MR PHILIP BIER
2019-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/19 FROM 13-15 Carteret Street London SW1H 9DJ
2019-12-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK THOMAS BAZELEY WILLIAMS
2019-08-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-06-18CS01CONFIRMATION STATEMENT MADE ON 15/06/19, WITH NO UPDATES
2019-04-03AP01DIRECTOR APPOINTED MR TIM PHILIP FREDERICK ALDERSON VALLANCE
2019-04-03TM01APPOINTMENT TERMINATED, DIRECTOR ERIN LOUISE RIGG
2019-01-08TM01APPOINTMENT TERMINATED, DIRECTOR GIULIA MARGOT BUNTING
2018-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-21CS01CONFIRMATION STATEMENT MADE ON 15/06/18, WITH NO UPDATES
2018-05-03AP01DIRECTOR APPOINTED MRS AILISH MARTINA CHRISTIAN-WEST
2018-05-02TM01APPOINTMENT TERMINATED, DIRECTOR SALLY-ANN PINKERTON
2018-05-02TM01APPOINTMENT TERMINATED, DIRECTOR DEREK PITCHER
2018-01-17TM01APPOINTMENT TERMINATED, DIRECTOR MARK RICHARD BOURGEOIS
2018-01-17TM02Termination of appointment of Sally-Ann Michelle Pinkerton on 2017-12-31
2017-09-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-07-13PSC08Notification of a person with significant control statement
2017-06-26CS01CONFIRMATION STATEMENT MADE ON 15/06/17, WITH NO UPDATES
2017-03-06AP01DIRECTOR APPOINTED MR MARK ANDREW ROBINSON
2017-03-06AP01DIRECTOR APPOINTED MISS ERIN LOUISE RIGG
2017-03-06AP01DIRECTOR APPOINTED MRS YVONNE BOYD
2017-03-06TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN DOUGHTY
2017-03-06TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN TAYLOR
2017-03-06TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE BARBER
2017-03-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ATKINS
2017-03-06AP01DIRECTOR APPOINTED MR EDWARD JOHN MCCARROL COOKE
2017-01-19RES01ADOPT ARTICLES 19/01/17
2016-10-03RES15CHANGE OF COMPANY NAME 27/05/19
2016-10-03CERTNMCOMPANY NAME CHANGED BRITISH COUNCIL OF SHOPPING CENTRES CERTIFICATE ISSUED ON 03/10/16
2016-10-03MISCNEO1
2016-09-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-09-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-09-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-05AR0115/06/16 NO MEMBER LIST
2016-08-04TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS MEAGER
2016-08-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN COYNE
2015-07-09AP01DIRECTOR APPOINTED MS CLAIRE ANN BARBER
2015-07-08AP01DIRECTOR APPOINTED MR MARK THOMAS BAZELEY WILLIAMS
2015-06-22AR0115/06/15 NO MEMBER LIST
2015-06-10AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-01AP01DIRECTOR APPOINTED MR JOHN FITZGERALD COYNE
2015-05-13TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE CLAY
2015-04-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PATERSON
2014-12-23AP01DIRECTOR APPOINTED MR MARK RICHARD BOURGEOIS
2014-12-23TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS KILBY
2014-10-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GREEN
2014-07-23AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-01AR0115/06/14 NO MEMBER LIST
2014-07-01AP01DIRECTOR APPOINTED MS GIULIA MARGOT BUNTING
2013-12-19TM01APPOINTMENT TERMINATED, DIRECTOR PETER DRUMMOND
2013-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/2013 FROM 1 QUEEN ANNES GATE LONDON SW1H 9BT
2013-07-12AR0115/06/13 NO MEMBER LIST
2013-05-07AP01DIRECTOR APPOINTED MR JUSTIN DAWE TAYLOR
2013-05-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SARGENT
2012-12-14AP01DIRECTOR APPOINTED MR DAVID JOHN ATKINS
2012-12-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD AKERS
2012-06-20AR0115/06/12 NO MEMBER LIST
2012-05-10AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-06AP01DIRECTOR APPOINTED MR JONATHAN MARK DOUGHTY
2012-03-02AP01DIRECTOR APPOINTED MR CHRISTOPHER LINDSAY PATERSON
2012-03-02AP01DIRECTOR APPOINTED MS SUZANNE PENELOPE CLAY
2012-03-02TM01APPOINTMENT TERMINATED, DIRECTOR MARK WILLIAMS
2012-03-02TM01APPOINTMENT TERMINATED, DIRECTOR NEIL VARNHAM
2012-03-02TM01APPOINTMENT TERMINATED, DIRECTOR NEIL VARNHAM
2012-03-02TM01APPOINTMENT TERMINATED, DIRECTOR HOLLY LEDSON
2011-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY SARGENT / 18/08/2011
2011-06-20AR0115/06/11 NO MEMBER LIST
2011-05-17AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-17AP01DIRECTOR APPOINTED MR PAUL ANTHONY SARGENT
2011-02-14TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY COLLINS
2010-08-17RES13RE CONFLICT OF INTEREST 27/01/2009
2010-08-17RES01ADOPT ARTICLES 27/01/2009
2010-07-28AA01CURREXT FROM 30/09/2010 TO 31/12/2010
2010-07-06AR0115/06/10 NO MEMBER LIST
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK WILLIAMS / 15/06/2010
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK RONALD PITCHER / 15/06/2010
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY-ANN MICHELLE PINKERTON / 15/06/2010
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS DAVID MEAGER / 15/06/2010
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / HOLLY LEDSON / 15/06/2010
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MARCUS KILBY / 15/06/2010
2010-03-24AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-02-01AP01DIRECTOR APPOINTED MR PETER DUNCAN DRUMMOND
2010-01-29TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS CHASE
2009-07-13288cDIRECTOR'S CHANGE OF PARTICULARS / MARK WILLIAMS / 10/07/2009
2009-07-13288cDIRECTOR'S CHANGE OF PARTICULARS / THOMAS MEAGER / 10/07/2009
2009-07-13363aANNUAL RETURN MADE UP TO 15/06/09
2009-03-23288aDIRECTOR APPOINTED THOMAS DAVID MEAGER
2009-03-11288aDIRECTOR APPOINTED HOLLY LEDSON
2009-02-17288aDIRECTOR APPOINTED RICHARD JOHN AKERS
2009-02-12RES01ALTER ARTICLES 21/01/2009
2009-02-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-02-08AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-02-06288bAPPOINTMENT TERMINATED DIRECTOR JOHN BULLOUGH
2009-01-19288aDIRECTOR APPOINTED NEIL CLIVE VARNHAM
2008-07-04363aANNUAL RETURN MADE UP TO 15/06/08
2008-06-27288bAPPOINTMENT TERMINATED DIRECTOR JOHN STRACHAN
2008-01-24AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-08-08363aANNUAL RETURN MADE UP TO 15/06/07
2007-07-31288aNEW DIRECTOR APPOINTED
2007-02-15AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-02-09288bDIRECTOR RESIGNED
2007-02-09288bDIRECTOR RESIGNED
2006-07-31363sANNUAL RETURN MADE UP TO 15/06/06
2006-07-31288aNEW DIRECTOR APPOINTED
2006-03-16288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94110 - Activities of business and employers membership organizations




Licences & Regulatory approval
We could not find any licences issued to RETAIL EVOLUTION (REVO) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RETAIL EVOLUTION (REVO)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RETAIL EVOLUTION (REVO) does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.368
MortgagesNumMortOutstanding0.287
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.087

This shows the max and average number of mortgages for companies with the same SIC code of 94110 - Activities of business and employers membership organizations

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RETAIL EVOLUTION (REVO)

Intangible Assets
Patents
We have not found any records of RETAIL EVOLUTION (REVO) registering or being granted any patents
Domain Names
We do not have the domain name information for RETAIL EVOLUTION (REVO)
Trademarks
We have not found any records of RETAIL EVOLUTION (REVO) registering or being granted any trademarks
Income
Government Income

Government spend with RETAIL EVOLUTION (REVO)

Government Department Income DateTransaction(s) Value Services/Products
Warwickshire County Council 2014-06-19 GBP £2,000 Advertising Promotional Events & Goods
Leeds City Council 2014-02-07 GBP £142 Other Hired And Contracted Services
Nottingham City Council 2013-08-30 GBP £3,200
Nottingham City Council 2013-08-30 GBP £3,200 475 - OTHER SERVICES
Warwickshire County Council 2013-06-20 GBP £1,000 Advertising Promotional Events & Goods
Warwickshire County Council 2013-06-20 GBP £1,000
Leeds City Council 2012-10-03 GBP £2,000
Warwickshire County Council 2012-04-12 GBP £3,200 Conferences
Warwickshire County Council 2011-02-24 GBP £2,560 INWARD INVESTMENT ACTIVITIES

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where RETAIL EVOLUTION (REVO) is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RETAIL EVOLUTION (REVO) any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RETAIL EVOLUTION (REVO) any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.