Background WavePink WaveYellow Wave

ROBORE HOLDINGS LIMITED (04735779)

ROBORE HOLDINGS LIMITED (04735779) is an active UK company. incorporated on 15 April 2003. with registered office in Blackpool. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ROBORE HOLDINGS LIMITED has been registered for 23 years. Current directors include RICKUS, David.

Company Number
04735779
Status
active
Type
ltd
Incorporated
15 April 2003
Age
23 years
Address
Suite 14, Blackpool Technology Management Centre, Blackpool, FY2 0JW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
RICKUS, David
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROBORE HOLDINGS LIMITED

ROBORE HOLDINGS LIMITED is an active company incorporated on 15 April 2003 with the registered office located in Blackpool. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ROBORE HOLDINGS LIMITED was registered 23 years ago.(SIC: 70100)

Status

active

Active since 23 years ago

Company No

04735779

LTD Company

Age

23 Years

Incorporated 15 April 2003

Size

N/A

Accounts

ARD: 30/6

Up to Date

9 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 19 June 2025 (10 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 15 April 2026 (Just now)
Submitted on 16 April 2026 (Just now)

Next Due

Due by 29 April 2027
For period ending 15 April 2027
Contact
Address

Suite 14, Blackpool Technology Management Centre Faraday Way Blackpool, FY2 0JW,

Previous Addresses

Unit16 Mitcham Industrial Estate Streatham Road Mitcham Surrey CR4 2AP
From: 15 April 2003To: 3 January 2024
Timeline

6 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Apr 03
Loan Cleared
Mar 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 16
Owner Exit
Feb 23
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

RICKUS, David

Active
Faraday Way, BlackpoolFY2 0JW
Born July 1971
Director
Appointed 04 Jun 2003

NATTRASS, Paul Ernest

Resigned
104 Old Farleigh Road, SelsdonCR2 8QE
Secretary
Appointed 04 Jun 2003
Resigned 28 Jan 2016

SDG SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 15 Apr 2003
Resigned 15 May 2003

DAWSON, Andrew Paul

Resigned
Butt-Inhams White Lane, AldershotGU12 6HJ
Born December 1953
Director
Appointed 04 Jun 2003
Resigned 01 Apr 2014

NATTRASS, Paul Ernest

Resigned
104 Old Farleigh Road, SelsdonCR2 8QE
Born January 1957
Director
Appointed 04 Jun 2003
Resigned 28 Jan 2016

SEAGROATT, Marc David

Resigned
180 Forest Edge, Buckhurst HillIG9 5AE
Born April 1976
Director
Appointed 04 Jun 2003
Resigned 01 Apr 2014

SDG REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 15 Apr 2003
Resigned 15 May 2003

Persons with significant control

2

1 Active
1 Ceased

Mr David Rickus

Ceased
Unit16 Mitcham Industrial Estate, MitchamCR4 2AP
Born July 1971

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Faraday Way, BlackpoolFY2 0JW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
16 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
20 March 2024
AAAnnual Accounts
Change Person Director Company With Change Date
11 January 2024
CH01Change of Director Details
Change To A Person With Significant Control
11 January 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 January 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 March 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
10 February 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
19 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
16 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
2 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
16 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
6 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Termination Director Company With Name Termination Date
19 April 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 April 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
16 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Accounts With Accounts Type Full
22 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Termination Director Company With Name
25 April 2014
TM01Termination of Director
Termination Director Company With Name
25 April 2014
TM01Termination of Director
Accounts With Accounts Type Group
18 March 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 March 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Accounts With Accounts Type Group
22 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Accounts With Accounts Type Group
14 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Accounts With Accounts Type Group
18 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2010
AR01AR01
Accounts With Accounts Type Group
25 March 2010
AAAnnual Accounts
Legacy
16 April 2009
363aAnnual Return
Accounts With Accounts Type Group
15 January 2009
AAAnnual Accounts
Legacy
15 April 2008
363aAnnual Return
Legacy
15 April 2008
288cChange of Particulars
Accounts With Accounts Type Group
9 April 2008
AAAnnual Accounts
Accounts With Accounts Type Group
25 June 2007
AAAnnual Accounts
Legacy
4 May 2007
363sAnnual Return (shuttle)
Legacy
17 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 2006
AAAnnual Accounts
Legacy
21 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 April 2005
AAAnnual Accounts
Legacy
2 November 2004
225Change of Accounting Reference Date
Legacy
18 May 2004
363sAnnual Return (shuttle)
Legacy
12 July 2003
395Particulars of Mortgage or Charge
Legacy
23 June 2003
288aAppointment of Director or Secretary
Legacy
13 June 2003
288aAppointment of Director or Secretary
Legacy
13 June 2003
288aAppointment of Director or Secretary
Legacy
13 June 2003
288aAppointment of Director or Secretary
Legacy
13 June 2003
288bResignation of Director or Secretary
Legacy
13 June 2003
288bResignation of Director or Secretary
Legacy
6 June 2003
287Change of Registered Office
Incorporation Company
15 April 2003
NEWINCIncorporation