UKBizDB.co.uk

ROBOT NO. 7 LIMITED

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

This company is commonly known as Robot No. 7 Limited. The company was founded 59 years ago and was given the registration number 00838262. The firm's registered office is in LEEDS. You can find them at Communisis House, Manston Lane, Leeds, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:ROBOT NO. 7 LIMITED
Company Number:00838262
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 1965
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Communisis House, Manston Lane, Leeds, LS15 8AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Communisis House, Manston Lane, Leeds, England, LS15 8AH

Secretary28 February 2019Active
Communisis House, Manston Lane, Leeds, England, LS15 8AH

Director26 October 2020Active
Communisis House, Manston Lane, Leeds, United Kingdom, LS15 8AH

Director03 August 2004Active
Communisis House, Manston Lane, Leeds, United Kingdom, LS15 8AH

Secretary31 October 2009Active
The Coach House, 23a Kingsfield Road, Watford, WD1 4PP

Secretary31 October 1997Active
Flat 6 St Georges Court, High Street, Huntingdon, PE18 6AX

Secretary14 December 1992Active
28 Abbey Avenue, St Albans, AL3 4AZ

Secretary20 May 1994Active
28 Abbey Avenue, St Albans, AL3 4AZ

Secretary-Active
3 Penny Pot Gardens, Harrogate, HG3 2GB

Secretary26 June 2000Active
18 Grosvenor Gardens, Huby, Leeds, LS17 0ED

Director31 August 1999Active
Communisis House, Manston Lane, Leeds, United Kingdom, LS15 8AH

Director16 June 2010Active
4 Millers View, Windmill Way, Much Hadham, SG10 6BN

Director31 August 1992Active
Oak Tree Cottage, Mearns High Littleton, Bristol, BS18 5JR

Director-Active
The Coach House, 23a Kingsfield Road, Watford, WD1 4PP

Director31 January 2000Active
The Crest, Smallburn, Newcastle Upon Tyne, NE20 0AD

Director11 April 2002Active
26 Earlsmead, Letchworth, SG6 3UE

Director-Active
Old Brook House, Brook End, Keysoe, MK44 2HR

Director28 April 2000Active
Herons Hill, Mill Lane, Shiplake, Henley On Thames, RG9 3ND

Director14 October 1999Active
Communisis House, Manston Lane, Leeds, England, LS15 8AH

Director28 February 2019Active
52 Saint Marks Road, Henley On Thames, RG9 1LW

Director01 January 1996Active
Brookfield House, Langley, Stratford Upon Avon, CV37 9HN

Director29 April 1994Active
Hintlesham, 55 Penn Road, Beaconsfield, HP9 2LW

Director31 August 1992Active
Manor Farmhouse, Herriard, RG25 2PH

Director-Active
3 Penny Pot Gardens, Harrogate, HG3 2GB

Director12 September 2000Active

People with Significant Control

Robot No. 6 Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Communisis Plc, Manston Lane, Leeds, England, LS15 8AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • 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
2022-07-05Gazette

Gazette dissolved voluntary.

Download
2022-04-19Gazette

Gazette notice voluntary.

Download
2022-04-07Dissolution

Dissolution application strike off company.

Download
2021-11-26Restoration

Restoration order of court.

Download
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2020-12-29Gazette

Gazette notice voluntary.

Download
2020-12-17Dissolution

Dissolution application strike off company.

Download
2020-10-26Officers

Termination director company with name termination date.

Download
2020-10-26Officers

Appoint person director company with name date.

Download
2020-07-31Confirmation statement

Confirmation statement with no updates.

Download
2020-07-16Accounts

Accounts with accounts type dormant.

Download
2019-09-04Accounts

Accounts with accounts type dormant.

Download
2019-08-08Confirmation statement

Confirmation statement with updates.

Download
2019-03-19Officers

Appoint person secretary company with name date.

Download
2019-03-19Officers

Termination secretary company with name termination date.

Download
2019-03-19Officers

Appoint person director company with name date.

Download
2019-03-19Officers

Termination director company with name termination date.

Download
2019-01-23Confirmation statement

Confirmation statement with updates.

Download
2018-09-21Accounts

Accounts with accounts type dormant.

Download
2018-08-08Confirmation statement

Confirmation statement with updates.

Download
2017-09-22Accounts

Accounts with accounts type dormant.

Download
2017-08-09Confirmation statement

Confirmation statement with updates.

Download
2016-12-09Accounts

Accounts amended with accounts type dormant.

Download
2016-09-13Accounts

Accounts with accounts type dormant.

Download
2016-08-04Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.