UKBizDB.co.uk

R.O.I. DISTRIBUTION LIMITED

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

This company is commonly known as R.o.i. Distribution Limited. The company was founded 22 years ago and was given the registration number 04371829. The firm's registered office is in MARCH. You can find them at 15b Hostmoor Avenue, , March, Cambridgeshire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:R.O.I. DISTRIBUTION LIMITED
Company Number:04371829
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:15b Hostmoor Avenue, March, Cambridgeshire, PE15 0AX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Station House, 15 Station Road, St. Ives, England, PE27 5BH

Director12 February 2002Active
The Station House, 15 Station Road, St Ives, United Kingdom, PE27 5BH

Director01 August 2023Active
13 Norwood Avenue, March, PE15 8LJ

Secretary12 February 2002Active
Octagon House, Fir Road Bramhall, Stockport, SK7 2NP

Corporate Secretary12 February 2002Active
13 Norwood Avenue, March, PE15 8LJ

Director12 February 2002Active
221, Cavalry Park, March, England, PE15 9DL

Director11 March 2014Active
Flat 6 St Marys Court, Heather Way, Hemel Hempstead, HP2 5HZ

Director12 February 2002Active
Octagon House, Fir Road, Bramhall, Stockport, SK7 2NP

Director12 February 2002Active
15b, Hostmoor Avenue, March, PE15 0AX

Director21 September 2015Active

People with Significant Control

Mr Javan Brent Wardle
Notified on:12 February 2017
Status:Active
Date of birth:January 1969
Nationality:British
Address:15b, Hostmoor Avenue, March, PE15 0AX
Nature of control:
  • Significant influence or control
Roi Holdings Ltd
Notified on:12 February 2017
Status:Active
Country of residence:England
Address:The Station House, 15 Station Road, St. Ives, England, PE27 5BH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr John Walter Murphy
Notified on:12 February 2017
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:England
Address:The Station House, 15 Station Road, St. Ives, England, PE27 5BH
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-23Confirmation statement

Confirmation statement with no updates.

Download
2023-12-13Accounts

Accounts with accounts type total exemption full.

Download
2023-08-07Officers

Appoint person director company with name date.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2021-11-01Accounts

Accounts with accounts type total exemption full.

Download
2021-03-01Officers

Change person director company with change date.

Download
2021-03-01Persons with significant control

Change to a person with significant control.

Download
2021-03-01Address

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

Download
2021-02-15Confirmation statement

Confirmation statement with no updates.

Download
2020-11-16Accounts

Accounts with accounts type total exemption full.

Download
2020-08-13Persons with significant control

Cessation of a person with significant control.

Download
2020-08-13Officers

Termination director company with name termination date.

Download
2020-02-12Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Accounts

Accounts with accounts type total exemption full.

Download
2019-02-18Confirmation statement

Confirmation statement with no updates.

Download
2018-09-19Accounts

Accounts with accounts type total exemption full.

Download
2018-02-13Confirmation statement

Confirmation statement with no updates.

Download
2017-09-14Accounts

Accounts with accounts type total exemption full.

Download
2017-04-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-02-21Confirmation statement

Confirmation statement with updates.

Download
2016-12-28Accounts

Accounts with accounts type total exemption small.

Download
2016-02-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-24Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.