UKBizDB.co.uk

ROAR VIP LTD

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

This company is commonly known as Roar Vip Ltd. The company was founded 4 years ago and was given the registration number 12353852. The firm's registered office is in WOKINGHAM. You can find them at Unit 6 The Metro Centre, Toutley Road, Wokingham, . This company's SIC code is 62011 - Ready-made interactive leisure and entertainment software development.

Company Information

Name:ROAR VIP LTD
Company Number:12353852
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 December 2019
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62011 - Ready-made interactive leisure and entertainment software development

Office Address & Contact

Registered Address:Unit 6 The Metro Centre, Toutley Road, Wokingham, England, RG41 1QW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
110, Archers Way, Amesbury, Salisbury, England, SP4 7WQ

Director09 December 2019Active
142, Lexham Gardens, London, England, W8 6JE

Director09 December 2019Active
Berkley St. Business Group, Wharfedale Road, Winnersh, Wokingham, England, RG41 5RD

Director09 December 2019Active
20, 20, Rue De Trois Fontaines, Duiller, Switzerland,

Director09 December 2019Active

People with Significant Control

Mr Stuart Edward Kenny
Notified on:09 December 2019
Status:Active
Date of birth:August 1986
Nationality:British
Country of residence:England
Address:Berkley St. Business Group, Wharfedale Road, Wokingham, England, RG41 5RD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Dan Guy O'Toole
Notified on:09 December 2019
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:England
Address:Berkley St. Business Group, Wharfedale Road, Wokingham, England, RG41 5RD
Nature of control:
  • Significant influence or control
Mr Marc Ayres
Notified on:09 December 2019
Status:Active
Date of birth:May 1984
Nationality:British
Country of residence:England
Address:110, Archers Way, Salisbury, England, SP4 7WQ
Nature of control:
  • Significant influence or control
Mr James Barker
Notified on:09 December 2019
Status:Active
Date of birth:March 1982
Nationality:British
Country of residence:England
Address:142, Lexham Gardens, London, England, W8 6JE
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-23Dissolution

Dissolution voluntary strike off suspended.

Download
2024-03-26Gazette

Gazette notice voluntary.

Download
2024-03-19Dissolution

Dissolution application strike off company.

Download
2023-11-29Gazette

Gazette filings brought up to date.

Download
2023-11-28Gazette

Gazette notice compulsory.

Download
2023-11-27Accounts

Accounts with accounts type micro entity.

Download
2023-04-25Address

Change registered office address company with date old address new address.

Download
2023-03-13Confirmation statement

Confirmation statement with updates.

Download
2023-03-13Officers

Termination director company with name termination date.

Download
2022-09-23Confirmation statement

Confirmation statement with no updates.

Download
2022-09-14Accounts

Accounts with accounts type micro entity.

Download
2022-04-11Address

Change registered office address company with date old address new address.

Download
2021-09-23Accounts

Accounts with accounts type dormant.

Download
2021-09-02Confirmation statement

Confirmation statement with no updates.

Download
2021-08-18Address

Change registered office address company with date old address new address.

Download
2020-08-18Confirmation statement

Confirmation statement with updates.

Download
2020-08-17Confirmation statement

Confirmation statement with updates.

Download
2020-07-15Capital

Second filing capital allotment shares.

Download
2020-05-12Capital

Capital allotment shares.

Download
2020-01-27Officers

Appoint person director company with name date.

Download
2020-01-27Persons with significant control

Notification of a person with significant control.

Download
2020-01-17Officers

Appoint person director company with name date.

Download
2020-01-17Persons with significant control

Notification of a person with significant control.

Download
2020-01-17Officers

Appoint person director company with name date.

Download
2020-01-17Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.