Background WavePink WaveYellow Wave

ROBOROUGH HOUSE LTD (05054294)

ROBOROUGH HOUSE LTD (05054294) is an active UK company. incorporated on 24 February 2004. with registered office in Uxbridge. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities and 1 other business activities. ROBOROUGH HOUSE LTD has been registered for 22 years. Current directors include DICKINSON, Christopher Keith, SHEIKH, Farouq Rashid, SHEIKH, Haroon Rashid.

Company Number
05054294
Status
active
Type
ltd
Incorporated
24 February 2004
Age
22 years
Address
4th Floor, Parkview, Uxbridge, UB8 1UX
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
DICKINSON, Christopher Keith, SHEIKH, Farouq Rashid, SHEIKH, Haroon Rashid
SIC Codes
86900, 87200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROBOROUGH HOUSE LTD

ROBOROUGH HOUSE LTD is an active company incorporated on 24 February 2004 with the registered office located in Uxbridge. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities and 1 other business activity. ROBOROUGH HOUSE LTD was registered 22 years ago.(SIC: 86900, 87200)

Status

active

Active since 22 years ago

Company No

05054294

LTD Company

Age

22 Years

Incorporated 24 February 2004

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 February 2026 (1 month ago)
Submitted on 5 March 2026 (Just now)

Next Due

Due by 10 March 2027
For period ending 24 February 2027

Previous Company Names

HARTWINE LIMITED
From: 24 February 2004To: 23 March 2004
Contact
Address

4th Floor, Parkview 82 Oxford Road Uxbridge, UB8 1UX,

Previous Addresses

5th Floor Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG
From: 28 January 2013To: 2 July 2025
, Leighton House 33-37 Darkes Lane, Potters Bar, Hertfordshire, EN6 1BB
From: 18 December 2009To: 28 January 2013
, Bramleys, Back Lane Baltonsborough, Glastonbury, Somerset, BA6 8QB
From: 24 February 2004To: 18 December 2009
Timeline

17 key events • 2004 - 2020

Funding Officers Ownership
Company Founded
Feb 04
Director Left
Dec 09
Director Left
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 11
Director Left
Dec 11
Loan Secured
Aug 13
Director Left
Oct 14
Loan Cleared
Sept 18
Director Joined
Jan 19
Director Left
Jan 19
Loan Cleared
May 19
Director Joined
Feb 20
Director Left
Feb 20
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

DICKINSON, Christopher Keith

Active
82 Oxford Road, UxbridgeUB8 1UX
Secretary
Appointed 13 Jan 2020

DICKINSON, Christopher Keith

Active
82 Oxford Road, UxbridgeUB8 1UX
Born November 1978
Director
Appointed 13 Jan 2020

SHEIKH, Farouq Rashid

Active
82 Oxford Road, UxbridgeUB8 1UX
Born October 1958
Director
Appointed 08 Dec 2009

SHEIKH, Haroon Rashid

Active
82 Oxford Road, UxbridgeUB8 1UX
Born March 1956
Director
Appointed 08 Dec 2009

DUFTON, Gareth

Resigned
Metropolitan House, Potters BarEN6 1AG
Secretary
Appointed 09 Jan 2019
Resigned 13 Jan 2020

DUFTON, Gareth Norman, Mr.

Resigned
Page Hill, WareSG12 0RZ
Secretary
Appointed 04 Jan 2008
Resigned 08 Dec 2009

MORRISON, Frank

Resigned
Windsor Close, CullomptonEX15 1XL
Secretary
Appointed 04 Mar 2004
Resigned 04 Jan 2008

VENTURE NOMINEES (1) LIMITED

Resigned
Chestnut Cottage, Hanley CastleWR8 0AS
Corporate secretary
Appointed 07 Feb 2005
Resigned 06 Apr 2006

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 24 Feb 2004
Resigned 04 Mar 2004

DORE, Michael William

Resigned
24 Tweenways, Newton AbbotTQ12 3ET
Born November 1945
Director
Appointed 01 Sept 2005
Resigned 30 Mar 2006

DUFTON, Gareth Norman

Resigned
Metropolitan House, Potters BarEN6 1AG
Born January 1976
Director
Appointed 09 Jan 2019
Resigned 13 Jan 2020

DUFTON, Gareth Norman, Mr.

Resigned
Page Hill, WareSG12 0RZ
Born January 1976
Director
Appointed 04 Jan 2008
Resigned 08 Dec 2009

GRIFFITH, Christina Anne

Resigned
Stoke Road, ExeterEX4 5FE
Born July 1968
Director
Appointed 04 Mar 2004
Resigned 04 Jan 2008

HILL, Michael Gerard

Resigned
Metropolitan House, Potters BarEN6 1AG
Born June 1951
Director
Appointed 02 Aug 2011
Resigned 08 Jan 2019

LIVINGSTONE, Giles Christopher Duncan

Resigned
Bramleys, GlastonburyBA6 8QB
Born July 1965
Director
Appointed 04 Jan 2008
Resigned 08 Dec 2009

MORRISON, Frank

Resigned
Windsor Close, CullomptonEX15 1XL
Born September 1951
Director
Appointed 07 Feb 2005
Resigned 04 Jan 2008

PUGH, David Richard

Resigned
Darkes Lane, Potters BarEN6 1BB
Born October 1961
Director
Appointed 08 Dec 2009
Resigned 02 Aug 2011

WALLACE, Stewart

Resigned
Metropolitan House, Potters BarEN6 1AG
Born September 1949
Director
Appointed 08 Dec 2009
Resigned 27 Sept 2014

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 24 Feb 2004
Resigned 04 Mar 2004

Persons with significant control

1

3 Darkes Lane, Potters BarEN6 1AG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

153

Change Sail Address Company With Old Address New Address
6 March 2026
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
11 July 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
27 June 2025
AAAnnual Accounts
Legacy
27 June 2025
PARENT_ACCPARENT_ACC
Legacy
27 June 2025
GUARANTEE2GUARANTEE2
Legacy
27 June 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 July 2024
AAAnnual Accounts
Legacy
5 July 2024
PARENT_ACCPARENT_ACC
Legacy
5 July 2024
GUARANTEE2GUARANTEE2
Legacy
5 July 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 October 2023
AAAnnual Accounts
Legacy
2 October 2023
PARENT_ACCPARENT_ACC
Legacy
2 October 2023
AGREEMENT2AGREEMENT2
Legacy
2 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 August 2022
AAAnnual Accounts
Legacy
31 August 2022
PARENT_ACCPARENT_ACC
Legacy
31 August 2022
GUARANTEE2GUARANTEE2
Legacy
31 August 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 July 2021
AAAnnual Accounts
Legacy
29 July 2021
AGREEMENT2AGREEMENT2
Legacy
23 June 2021
PARENT_ACCPARENT_ACC
Legacy
23 June 2021
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
6 May 2021
CH01Change of Director Details
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 September 2020
AAAnnual Accounts
Legacy
18 September 2020
PARENT_ACCPARENT_ACC
Legacy
18 September 2020
GUARANTEE2GUARANTEE2
Legacy
18 September 2020
AGREEMENT2AGREEMENT2
Appoint Person Secretary Company With Name Date
1 May 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 May 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2020
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
4 July 2019
AAAnnual Accounts
Legacy
4 July 2019
PARENT_ACCPARENT_ACC
Legacy
4 July 2019
AGREEMENT2AGREEMENT2
Legacy
4 July 2019
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
17 May 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 January 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 January 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 January 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
26 September 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
5 June 2018
AAAnnual Accounts
Legacy
5 June 2018
PARENT_ACCPARENT_ACC
Legacy
5 June 2018
AGREEMENT2AGREEMENT2
Legacy
5 June 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 June 2017
AAAnnual Accounts
Legacy
20 June 2017
PARENT_ACCPARENT_ACC
Legacy
20 June 2017
AGREEMENT2AGREEMENT2
Legacy
20 June 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 June 2016
AAAnnual Accounts
Legacy
10 June 2016
GUARANTEE2GUARANTEE2
Legacy
20 May 2016
PARENT_ACCPARENT_ACC
Legacy
20 May 2016
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
21 May 2015
AAAnnual Accounts
Legacy
21 May 2015
GUARANTEE2GUARANTEE2
Legacy
21 April 2015
PARENT_ACCPARENT_ACC
Legacy
21 April 2015
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Termination Director Company With Name Termination Date
13 October 2014
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
14 May 2014
AAAnnual Accounts
Legacy
14 May 2014
PARENT_ACCPARENT_ACC
Legacy
14 May 2014
AGREEMENT2AGREEMENT2
Legacy
14 May 2014
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Mortgage Create With Deed With Charge Number
30 August 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
9 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
28 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 June 2012
AAAnnual Accounts
Auditors Resignation Company
27 June 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Appoint Person Director Company With Name
13 December 2011
AP01Appointment of Director
Termination Director Company With Name
13 December 2011
TM01Termination of Director
Accounts With Accounts Type Full
3 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2011
AR01AR01
Move Registers To Sail Company
28 February 2011
AD03Change of Location of Company Records
Change Sail Address Company
28 February 2011
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Legacy
2 February 2010
MG01MG01
Legacy
22 December 2009
MG02MG02
Resolution
18 December 2009
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
18 December 2009
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
18 December 2009
AD01Change of Registered Office Address
Termination Secretary Company With Name
18 December 2009
TM02Termination of Secretary
Termination Director Company With Name
18 December 2009
TM01Termination of Director
Termination Director Company With Name
18 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
18 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
18 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
18 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
18 December 2009
AP01Appointment of Director
Legacy
25 November 2009
MG02MG02
Legacy
25 November 2009
MG02MG02
Legacy
25 November 2009
MG02MG02
Legacy
25 November 2009
MG02MG02
Accounts With Accounts Type Small
31 October 2009
AAAnnual Accounts
Legacy
2 March 2009
363aAnnual Return
Accounts With Accounts Type Small
5 February 2009
AAAnnual Accounts
Legacy
5 September 2008
225Change of Accounting Reference Date
Legacy
18 April 2008
403b403b
Legacy
18 April 2008
403b403b
Legacy
18 April 2008
403b403b
Legacy
18 April 2008
403b403b
Legacy
3 March 2008
363aAnnual Return
Legacy
30 January 2008
155(6)a155(6)a
Resolution
30 January 2008
RESOLUTIONSResolutions
Legacy
15 January 2008
288aAppointment of Director or Secretary
Legacy
15 January 2008
288aAppointment of Director or Secretary
Legacy
15 January 2008
225Change of Accounting Reference Date
Legacy
15 January 2008
287Change of Registered Office
Legacy
15 January 2008
288bResignation of Director or Secretary
Legacy
15 January 2008
288bResignation of Director or Secretary
Legacy
9 January 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
11 October 2007
AAAnnual Accounts
Legacy
23 July 2007
288cChange of Particulars
Legacy
29 March 2007
363aAnnual Return
Legacy
19 March 2007
288cChange of Particulars
Accounts With Accounts Type Small
7 February 2007
AAAnnual Accounts
Legacy
5 June 2006
288bResignation of Director or Secretary
Legacy
9 May 2006
288bResignation of Director or Secretary
Legacy
5 May 2006
395Particulars of Mortgage or Charge
Legacy
2 March 2006
363sAnnual Return (shuttle)
Legacy
4 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 August 2005
AAAnnual Accounts
Legacy
5 May 2005
395Particulars of Mortgage or Charge
Legacy
26 April 2005
287Change of Registered Office
Legacy
8 April 2005
225Change of Accounting Reference Date
Legacy
31 March 2005
288aAppointment of Director or Secretary
Legacy
31 March 2005
288aAppointment of Director or Secretary
Legacy
14 March 2005
288bResignation of Director or Secretary
Legacy
14 March 2005
288bResignation of Director or Secretary
Legacy
12 March 2005
395Particulars of Mortgage or Charge
Legacy
28 February 2005
363sAnnual Return (shuttle)
Legacy
22 September 2004
395Particulars of Mortgage or Charge
Legacy
19 August 2004
88(2)R88(2)R
Legacy
19 August 2004
88(2)R88(2)R
Certificate Change Of Name Company
23 March 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 March 2004
288bResignation of Director or Secretary
Legacy
19 March 2004
288bResignation of Director or Secretary
Legacy
19 March 2004
288aAppointment of Director or Secretary
Legacy
19 March 2004
288aAppointment of Director or Secretary
Legacy
12 March 2004
287Change of Registered Office
Incorporation Company
24 February 2004
NEWINCIncorporation