Company NameRebelthinking Limited
Company StatusDissolved
Company Number08345830
CategoryPrivate Limited Company
Incorporation Date3 January 2013(11 years, 3 months ago)
Dissolution Date5 July 2022 (1 year, 9 months ago)
Previous NameFazzst Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Patrick William Howard
Date of BirthNovember 1973 (Born 50 years ago)
NationalityAustralian
StatusClosed
Appointed19 August 2019(6 years, 7 months after company formation)
Appointment Duration2 years, 10 months (closed 05 July 2022)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address250 Cygnet Court
Centre Park
Warrington
Cheshire
WA1 1PP
Director NameMr David Andrew Marshall
Date of BirthNovember 1966 (Born 57 years ago)
NationalityAustralian
StatusClosed
Appointed28 June 2020(7 years, 5 months after company formation)
Appointment Duration2 years (closed 05 July 2022)
RoleChief Financial And Operating Officer
Country of ResidenceAustralia
Correspondence Address250 Cygnet Court
Centre Park
Warrington
Cheshire
WA1 1PP
Director NameMr Adrian Thomas Burns
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2013(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address250 Cygnet Court
Warrington
Cheshire
WA1 1PP
Secretary NameMr Adrian Burns
StatusResigned
Appointed03 January 2013(same day as company formation)
RoleCompany Director
Correspondence Address3rd Floor
207 Regent Street
London
W1B 3HH
Secretary NameMrs Meriel Jane Sommers
StatusResigned
Appointed17 June 2013(5 months, 2 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 22 January 2020)
RoleCompany Director
Correspondence AddressSpringfield House Kingsdon
Somerton
Somerset
TA11 7LA
Director NameMr Trevor John Roberts
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2014(1 year, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 August 2019)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address250 Cygnet Court
Warrington
Cheshire
WA1 1PP
Director NameMr Kenneth John Down
Date of BirthNovember 1940 (Born 83 years ago)
NationalityAustralian
StatusResigned
Appointed07 November 2016(3 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 August 2019)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address250 Cygnet Court
Warrington
Cheshire
WA1 1PP
Director NameMr Craig Glen Kinross
Date of BirthAugust 1972 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed07 November 2016(3 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 August 2019)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address250 Cygnet Court
Warrington
Cheshire
WA1 1PP
Director NameMr Richard William Holzgrefe
Date of BirthApril 1944 (Born 80 years ago)
NationalityAustralian
StatusResigned
Appointed07 November 2016(3 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 June 2020)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address250 Cygnet Court
Warrington
Cheshire
WA1 1PP
Director NameMr Ian Michael Daly
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityAustralian
StatusResigned
Appointed07 November 2016(3 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 August 2019)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address250 Cygnet Court
Warrington
Cheshire
WA1 1PP

Location

Registered Address250 Cygnet Court
Centre Park
Warrington
Cheshire
WA1 1PP
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Shareholders

3 at £1Verteda Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£17,859
Current Liabilities£21,432

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

12 January 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
6 January 2021Accounts for a small company made up to 31 March 2020 (12 pages)
29 June 2020Termination of appointment of Richard William Holzgrefe as a director on 28 June 2020 (1 page)
29 June 2020Appointment of Mr. David Andrew Marshall as a director on 28 June 2020 (2 pages)
27 April 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
27 April 2020Memorandum and Articles of Association (19 pages)
20 April 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
18 March 2020Termination of appointment of Adrian Thomas Burns as a director on 17 March 2020 (1 page)
21 February 2020Termination of appointment of Meriel Jane Sommers as a secretary on 22 January 2020 (1 page)
3 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
19 December 2019Accounts for a small company made up to 31 March 2019 (13 pages)
5 September 2019Termination of appointment of Craig Glen Kinross as a director on 20 August 2019 (1 page)
5 September 2019Cessation of Ian Michael Daly as a person with significant control on 30 August 2019 (1 page)
5 September 2019Termination of appointment of Kenneth John Down as a director on 30 August 2019 (1 page)
5 September 2019Cessation of John Harry Barton as a person with significant control on 30 August 2019 (1 page)
5 September 2019Notification of Verteda Limited as a person with significant control on 30 August 2019 (2 pages)
5 September 2019Cessation of Craig Glen Kinross as a person with significant control on 20 August 2019 (1 page)
5 September 2019Termination of appointment of Trevor John Roberts as a director on 30 August 2019 (1 page)
5 September 2019Termination of appointment of Ian Michael Daly as a director on 30 August 2019 (1 page)
5 September 2019Cessation of Kenneth John Down as a person with significant control on 30 August 2019 (1 page)
5 September 2019Cessation of Richard William Holzgrefe as a person with significant control on 30 August 2019 (1 page)
5 September 2019Appointment of Mr. Patrick William Howard as a director on 19 August 2019 (2 pages)
3 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
31 December 2018Accounts for a small company made up to 31 March 2018 (11 pages)
4 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
4 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
27 July 2017Auditor's resignation (1 page)
27 July 2017Auditor's resignation (1 page)
25 July 2017Accounts for a small company made up to 31 March 2017 (12 pages)
25 July 2017Accounts for a small company made up to 31 March 2017 (12 pages)
9 January 2017Confirmation statement made on 3 January 2017 with updates (9 pages)
9 January 2017Confirmation statement made on 3 January 2017 with updates (9 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 November 2016Appointment of Mr. Richard William Holzgrefe as a director on 7 November 2016 (2 pages)
7 November 2016Appointment of Mr. Richard William Holzgrefe as a director on 7 November 2016 (2 pages)
7 November 2016Appointment of Mr. Kenneth John Down as a director on 7 November 2016 (2 pages)
7 November 2016Appointment of Mr. Craig Glen Kinross as a director on 7 November 2016 (2 pages)
7 November 2016Appointment of Mr. Ian Michael Daly as a director on 7 November 2016 (2 pages)
7 November 2016Appointment of Mr. Kenneth John Down as a director on 7 November 2016 (2 pages)
7 November 2016Appointment of Mr. Ian Michael Daly as a director on 7 November 2016 (2 pages)
7 November 2016Appointment of Mr. Craig Glen Kinross as a director on 7 November 2016 (2 pages)
13 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 3
(5 pages)
13 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 3
(5 pages)
6 January 2016Total exemption small company accounts made up to 31 January 2015 (3 pages)
6 January 2016Total exemption small company accounts made up to 31 January 2015 (3 pages)
30 December 2015Registered office address changed from Higher Farm Lumber Lane Warrington WA5 4AS to 250 Cygnet Court Warrington Cheshire WA1 1PP on 30 December 2015 (1 page)
30 December 2015Registered office address changed from Higher Farm Lumber Lane Warrington WA5 4AS to 250 Cygnet Court Warrington Cheshire WA1 1PP on 30 December 2015 (1 page)
19 October 2015Current accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
19 October 2015Current accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
10 February 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 3
(4 pages)
10 February 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 3
(4 pages)
10 February 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 3
(4 pages)
27 October 2014Accounts for a dormant company made up to 31 January 2014 (3 pages)
27 October 2014Accounts for a dormant company made up to 31 January 2014 (3 pages)
6 March 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 3
(3 pages)
6 March 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 3
(3 pages)
6 March 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 3
(3 pages)
5 March 2014Appointment of Mr. Trevor John Roberts as a director (2 pages)
5 March 2014Director's details changed for Mr. Adrian Thomas Burns on 5 March 2014 (2 pages)
5 March 2014Director's details changed for Mr. Adrian Thomas Burns on 5 March 2014 (2 pages)
5 March 2014Appointment of Mr. Trevor John Roberts as a director (2 pages)
5 March 2014Director's details changed for Mr. Adrian Thomas Burns on 5 March 2014 (2 pages)
18 June 2013Statement of capital following an allotment of shares on 18 June 2013
  • GBP 3
(3 pages)
18 June 2013Statement of capital following an allotment of shares on 18 June 2013
  • GBP 3
(3 pages)
17 June 2013Termination of appointment of Adrian Burns as a secretary (1 page)
17 June 2013Termination of appointment of Adrian Burns as a secretary (1 page)
17 June 2013Company name changed fazzst LIMITED\certificate issued on 17/06/13
  • RES15 ‐ Change company name resolution on 2013-06-10
  • NM01 ‐ Change of name by resolution
(3 pages)
17 June 2013Company name changed fazzst LIMITED\certificate issued on 17/06/13
  • RES15 ‐ Change company name resolution on 2013-06-10
  • NM01 ‐ Change of name by resolution
(3 pages)
17 June 2013Appointment of Mrs. Meriel Jane Sommers as a secretary (2 pages)
17 June 2013Appointment of Mrs. Meriel Jane Sommers as a secretary (2 pages)
3 January 2013Incorporation (25 pages)
3 January 2013Incorporation (25 pages)