Background WavePink WaveYellow Wave

R.O.I. DISTRIBUTION LIMITED (04371829)

R.O.I. DISTRIBUTION LIMITED (04371829) is an active UK company. incorporated on 12 February 2002. with registered office in St. Ives. The company operates in the Information and Communication sector, engaged in other information technology service activities. R.O.I. DISTRIBUTION LIMITED has been registered for 24 years. Current directors include MURPHY, John Walter, NISBET, Jack Dean.

Company Number
04371829
Status
active
Type
ltd
Incorporated
12 February 2002
Age
24 years
Address
The Station House, St. Ives, PE27 5BH
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
MURPHY, John Walter, NISBET, Jack Dean
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

R.O.I. DISTRIBUTION LIMITED

R.O.I. DISTRIBUTION LIMITED is an active company incorporated on 12 February 2002 with the registered office located in St. Ives. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. R.O.I. DISTRIBUTION LIMITED was registered 24 years ago.(SIC: 62090)

Status

active

Active since 24 years ago

Company No

04371829

LTD Company

Age

24 Years

Incorporated 12 February 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 February 2026 (1 month ago)
Submitted on 19 February 2026 (1 month ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027
Contact
Address

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

Previous Addresses

15B Hostmoor Avenue March Cambridgeshire PE15 0AX
From: 15 February 2011To: 1 March 2021
Hereward Innovation Centre Hostmoor Avenue March Cambridgeshire PE15 0AX United Kingdom
From: 12 February 2002To: 15 February 2011
Timeline

11 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Feb 02
Director Left
Jun 10
Director Left
Jun 12
Loan Secured
Mar 14
Director Joined
Mar 14
Director Joined
Dec 15
Director Left
Dec 15
Loan Secured
Apr 17
Owner Exit
Aug 20
Director Left
Aug 20
Director Joined
Aug 23
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

MURPHY, John Walter

Active
15 Station Road, St. IvesPE27 5BH
Born May 1965
Director
Appointed 12 Feb 2002

NISBET, Jack Dean

Active
15 Station Road, St IvesPE27 5BH
Born April 1992
Director
Appointed 01 Aug 2023

COX, Timothy John

Resigned
13 Norwood Avenue, MarchPE15 8LJ
Secretary
Appointed 12 Feb 2002
Resigned 07 Jun 2010

ONLINE CORPORATE SECRETARIES LIMITED

Resigned
Octagon House, StockportSK7 2NP
Corporate secretary
Appointed 12 Feb 2002
Resigned 12 Feb 2002

COX, Timothy John

Resigned
13 Norwood Avenue, MarchPE15 8LJ
Born August 1966
Director
Appointed 12 Feb 2002
Resigned 07 Jun 2010

ELLINGTON, Simon Keith

Resigned
Cavalry Park, MarchPE15 9DL
Born December 1985
Director
Appointed 11 Mar 2014
Resigned 21 Sept 2015

MCDONNELL, Peter

Resigned
Flat 6 St Marys Court, Hemel HempsteadHP2 5HZ
Born February 1967
Director
Appointed 12 Feb 2002
Resigned 28 May 2012

WARDLE, Javan Brent

Resigned
Hostmoor Avenue, MarchPE15 0AX
Born January 1969
Director
Appointed 21 Sept 2015
Resigned 23 Jul 2020

ONLINE NOMINEES LIMITED

Resigned
Octagon House, StockportSK7 2NP
Corporate director
Appointed 12 Feb 2002
Resigned 12 Feb 2002

Persons with significant control

3

2 Active
1 Ceased

Mr Javan Brent Wardle

Ceased
Hostmoor Avenue, MarchPE15 0AX
Born January 1969

Nature of Control

Significant influence or control
Notified 12 Feb 2017
Ceased 23 Jul 2020

Mr John Walter Murphy

Active
15 Station Road, St. IvesPE27 5BH
Born May 1965

Nature of Control

Significant influence or control
Notified 12 Feb 2017
15 Station Road, St. IvesPE27 5BH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Feb 2017
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
1 March 2021
CH01Change of Director Details
Change To A Person With Significant Control
1 March 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
13 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2017
MR01Registration of a Charge
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Appoint Person Director Company With Name Date
24 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 December 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Appoint Person Director Company With Name
11 March 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
7 March 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2012
AAAnnual Accounts
Termination Director Company With Name
6 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
15 February 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 December 2010
AAAnnual Accounts
Termination Director Company With Name
14 June 2010
TM01Termination of Director
Termination Secretary Company With Name
14 June 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 January 2010
AAAnnual Accounts
Legacy
12 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 January 2009
AAAnnual Accounts
Legacy
12 May 2008
363aAnnual Return
Legacy
9 May 2008
287Change of Registered Office
Legacy
9 May 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
20 December 2007
AAAnnual Accounts
Legacy
27 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 February 2007
AAAnnual Accounts
Legacy
9 January 2007
395Particulars of Mortgage or Charge
Legacy
24 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 January 2006
AAAnnual Accounts
Legacy
8 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 January 2005
AAAnnual Accounts
Legacy
9 March 2004
363sAnnual Return (shuttle)
Legacy
15 December 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
13 November 2003
AAAnnual Accounts
Legacy
11 April 2003
363sAnnual Return (shuttle)
Legacy
10 January 2003
287Change of Registered Office
Legacy
4 March 2002
288aAppointment of Director or Secretary
Legacy
4 March 2002
288aAppointment of Director or Secretary
Legacy
4 March 2002
288aAppointment of Director or Secretary
Resolution
22 February 2002
RESOLUTIONSResolutions
Resolution
22 February 2002
RESOLUTIONSResolutions
Resolution
22 February 2002
RESOLUTIONSResolutions
Legacy
22 February 2002
225Change of Accounting Reference Date
Legacy
22 February 2002
88(2)R88(2)R
Legacy
22 February 2002
88(2)R88(2)R
Legacy
22 February 2002
88(2)R88(2)R
Legacy
22 February 2002
288bResignation of Director or Secretary
Legacy
22 February 2002
288bResignation of Director or Secretary
Legacy
22 February 2002
287Change of Registered Office
Incorporation Company
12 February 2002
NEWINCIncorporation