UKBizDB.co.uk

DAVID ROBOTHAM LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as David Robotham Limited. The company was founded 29 years ago and was given the registration number 03020803. The firm's registered office is in WARWICK. You can find them at The Old Library, 12 Church Street, Warwick, Warwickshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:DAVID ROBOTHAM LIMITED
Company Number:03020803
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 1995
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:The Old Library, 12 Church Street, Warwick, Warwickshire, CV34 4AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Library, 12 Church Street, Warwick, United Kingdom, CV34 4AB

Director09 December 2016Active
The Old Library, 12 Church Street, Warwick, CV34 4AB

Director23 September 2004Active
The Old Library, 12 Church Street, Warwick, United Kingdom, CV34 4AB

Director09 December 2016Active
The Old Library, 12 Church Street, Warwick, United Kingdom, CV34 4AB

Director09 December 2016Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Nominee Secretary13 February 1995Active
The Old Library, 12 Church Street, Warwick, CV34 4AB

Secretary30 April 1999Active
The Old School House, Old School Lane, Hampton On The Hill, CV35 8QS

Secretary23 February 1995Active
Brookside, Snitterfield, Stratford Upon Avon, CV37 0JP

Secretary23 February 1995Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Nominee Director13 February 1995Active
The Old Library, 12 Church Street, Warwick, CV34 4AB

Director23 February 1995Active
The Old Library, 12 Church Street, Warwick, CV34 4AB

Director23 February 1995Active
34 Newnham Road, Leamington Spa, CV32 7SW

Director23 February 1995Active
Brookside, Snitterfield, Stratford Upon Avon, CV37 0JP

Director01 May 1995Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Director13 February 1995Active

People with Significant Control

Mr David Hardy Robotham
Notified on:06 April 2016
Status:Active
Date of birth:January 1938
Nationality:British
Country of residence:England
Address:The Old Library, 12 Church Street, Warwick, England, CV34 4AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Confirmation statement

Confirmation statement with updates.

Download
2023-09-04Accounts

Accounts with accounts type total exemption full.

Download
2023-05-02Officers

Termination director company with name termination date.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2022-08-24Accounts

Accounts with accounts type total exemption full.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2021-08-12Accounts

Accounts with accounts type total exemption full.

Download
2021-02-15Confirmation statement

Confirmation statement with no updates.

Download
2020-09-01Accounts

Accounts with accounts type total exemption full.

Download
2020-02-13Confirmation statement

Confirmation statement with updates.

Download
2019-09-11Accounts

Accounts with accounts type total exemption full.

Download
2019-02-13Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-02-13Confirmation statement

Confirmation statement with no updates.

Download
2017-07-17Accounts

Accounts with accounts type total exemption full.

Download
2017-02-13Confirmation statement

Confirmation statement with updates.

Download
2017-01-03Capital

Capital name of class of shares.

Download
2017-01-03Resolution

Resolution.

Download
2016-12-13Officers

Termination secretary company with name termination date.

Download
2016-12-12Officers

Termination director company with name termination date.

Download
2016-12-12Officers

Appoint person director company with name date.

Download
2016-12-12Officers

Appoint person director company with name date.

Download
2016-12-12Officers

Appoint person director company with name date.

Download
2016-08-02Accounts

Accounts with accounts type total exemption small.

Download
2016-03-02Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.