UKBizDB.co.uk

THE ROBOT EXCHANGE LIMITED

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

This company is commonly known as The Robot Exchange Limited. The company was founded 6 years ago and was given the registration number 11133398. The firm's registered office is in NOTTINGHAM. You can find them at Unit 4 Edison Village, Highfields Science Park, Nottingham, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THE ROBOT EXCHANGE LIMITED
Company Number:11133398
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 January 2018
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 4 Edison Village, Highfields Science Park, Nottingham, United Kingdom, NG7 2RF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Frp Advisory Trading Limited, 4 Beaconsfield Road, St. Albans, AL1 3RD

Director04 January 2022Active
Frp Advisory Trading Limited, 4 Beaconsfield Road, St. Albans, AL1 3RD

Director04 January 2022Active
Frp Advisory Trading Limited, 4 Beaconsfield Road, St. Albans, AL1 3RD

Director04 January 2022Active
Frp Advisory Trading Limited, 4 Beaconsfield Road, St. Albans, AL1 3RD

Director04 January 2022Active
Frp Advisory Trading Limited, 4 Beaconsfield Road, St. Albans, AL1 3RD

Director31 March 2022Active
Frp Advisory Trading Limited, 4 Beaconsfield Road, St. Albans, AL1 3RD

Director30 April 2018Active
5, Derryboy View, Crossgar, Downpatrick, Northern Ireland, BT30 9FJ

Director01 May 2019Active
Unit 4, Edison Village, Highfields Science Park, Nottingham, United Kingdom, NG7 2RF

Director01 October 2018Active
Unit 4, Edison Village, Highfields Science Park, Nottingham, United Kingdom, NG7 2RF

Director04 January 2018Active

People with Significant Control

Mr Richard Charles Payne
Notified on:04 January 2018
Status:Active
Date of birth:May 1980
Nationality:British
Country of residence:United Kingdom
Address:Unit 4, Edison Village, Nottingham, United Kingdom, NG7 2RF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-04Insolvency

Liquidation disclaimer notice.

Download
2023-06-29Address

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

Download
2023-06-29Insolvency

Liquidation voluntary statement of affairs.

Download
2023-06-29Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-06-29Resolution

Resolution.

Download
2023-03-20Officers

Termination director company with name termination date.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-07-08Accounts

Accounts with accounts type total exemption full.

Download
2022-05-12Officers

Appoint person director company with name date.

Download
2022-01-14Confirmation statement

Confirmation statement with updates.

Download
2022-01-14Officers

Appoint person director company with name date.

Download
2022-01-14Officers

Appoint person director company with name date.

Download
2022-01-14Officers

Appoint person director company with name date.

Download
2022-01-14Officers

Appoint person director company with name date.

Download
2022-01-14Officers

Change person director company with change date.

Download
2022-01-14Officers

Change person director company with change date.

Download
2021-09-12Accounts

Accounts with accounts type total exemption full.

Download
2021-04-29Capital

Capital variation of rights attached to shares.

Download
2021-04-29Capital

Capital name of class of shares.

Download
2021-04-10Incorporation

Memorandum articles.

Download
2021-03-30Officers

Termination director company with name termination date.

Download
2021-03-15Accounts

Accounts with accounts type total exemption full.

Download
2021-01-22Confirmation statement

Confirmation statement with updates.

Download
2020-05-14Resolution

Resolution.

Download
2020-05-14Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.