Background WavePink WaveYellow Wave

ROI SOFTWARE DISTRIBUTION LIMITED (05499852)

ROI SOFTWARE DISTRIBUTION LIMITED (05499852) is an active UK company. incorporated on 5 July 2005. with registered office in St. Ives. The company operates in the Information and Communication sector, engaged in other software publishing and 1 other business activities. ROI SOFTWARE DISTRIBUTION LIMITED has been registered for 20 years. Current directors include MURPHY, Jacqueline, MURPHY, John Walter, NISBET, Jack Dean.

Company Number
05499852
Status
active
Type
ltd
Incorporated
5 July 2005
Age
20 years
Address
The Station House, St. Ives, PE27 5BH
Industry Sector
Information and Communication
Business Activity
Other software publishing
Directors
MURPHY, Jacqueline, MURPHY, John Walter, NISBET, Jack Dean
SIC Codes
58290, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROI SOFTWARE DISTRIBUTION LIMITED

ROI SOFTWARE DISTRIBUTION LIMITED is an active company incorporated on 5 July 2005 with the registered office located in St. Ives. The company operates in the Information and Communication sector, specifically engaged in other software publishing and 1 other business activity. ROI SOFTWARE DISTRIBUTION LIMITED was registered 20 years ago.(SIC: 58290, 62090)

Status

active

Active since 20 years ago

Company No

05499852

LTD Company

Age

20 Years

Incorporated 5 July 2005

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

3 months left

Last Filed

Made up to 5 July 2025 (8 months ago)
Submitted on 16 July 2025 (8 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026

Previous Company Names

OAKWOLD LIMITED
From: 5 July 2005To: 11 November 2005
Contact
Address

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

Previous Addresses

15B Hostmoor Avenue March Cambridgeshire PE15 0AX
From: 6 July 2010To: 1 March 2021
Hereward Innovation Centre Hostmoor Avenue March Cambridgeshire PE15 0AX
From: 5 July 2005To: 6 July 2010
Timeline

12 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Jul 05
Director Left
Jun 10
Director Left
Jun 12
Director Joined
Aug 13
Loan Secured
Mar 14
Director Left
Dec 15
Director Joined
Dec 15
Loan Secured
Apr 17
Director Joined
Nov 17
Owner Exit
Aug 20
Director Left
Aug 20
Director Joined
Aug 23
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

MURPHY, Jacqueline

Active
15 Station Road, St. IvesPE27 5BH
Born September 1962
Director
Appointed 20 Oct 2017

MURPHY, John Walter

Active
15 Station Road, St. IvesPE27 5BH
Born May 1965
Director
Appointed 12 Oct 2005

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 Oct 2005
Resigned 07 Jun 2010

A.C. SECRETARIES LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate secretary
Appointed 05 Jul 2005
Resigned 12 Oct 2005

COX, Timothy John

Resigned
13 Norwood Avenue, MarchPE15 8LJ
Born August 1966
Director
Appointed 12 Oct 2005
Resigned 07 Jun 2010

ELLINGTON, Simon Keith

Resigned
Hostmoor Avenue, MarchPE15 0AX
Born December 1985
Director
Appointed 20 Aug 2013
Resigned 21 Sept 2015

MCDONNELL, Peter

Resigned
Flat 6 St Marys Court, Hemel HempsteadHP2 5HZ
Born February 1967
Director
Appointed 04 Dec 2005
Resigned 28 May 2012

WARDLE, Javan Brent

Resigned
Hostmoor Avenue, MarchPE15 0AX
Born January 1969
Director
Appointed 22 Dec 2015
Resigned 23 Jul 2020

A.C. DIRECTORS LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate director
Appointed 05 Jul 2005
Resigned 12 Oct 2005

Persons with significant control

3

2 Active
1 Ceased

Mr Javan Brent Wardle

Ceased
Hostmoor Avenue, MarchPE15 0AX
Born January 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 Jul 2016
Ceased 23 Jul 2020

Mr John Walter Murphy

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

Nature of Control

Ownership of shares 50 to 75 percent
Ownership of shares 75 to 100 percent as firm
Notified 12 Jul 2016
Station Road, St. IvesPE27 5BH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Jul 2016
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 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
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 March 2021
AD01Change of Registered Office Address
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
22 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 November 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
28 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 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
17 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Change Person Director Company With Change Date
29 July 2014
CH01Change of Director Details
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
Appoint Person Director Company With Name
20 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2012
AR01AR01
Termination Director Company With Name
6 June 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
6 July 2010
AD01Change of Registered Office Address
Termination Director Company With Name
9 June 2010
TM01Termination of Director
Termination Secretary Company With Name
9 June 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
22 January 2010
AAAnnual Accounts
Legacy
10 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 January 2009
AAAnnual Accounts
Legacy
29 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 December 2007
AAAnnual Accounts
Legacy
23 July 2007
363aAnnual Return
Legacy
23 July 2007
288cChange of Particulars
Legacy
26 April 2007
287Change of Registered Office
Legacy
9 January 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
21 November 2006
AAAnnual Accounts
Legacy
1 August 2006
363aAnnual Return
Legacy
3 January 2006
288aAppointment of Director or Secretary
Legacy
21 November 2005
88(2)R88(2)R
Legacy
17 November 2005
288aAppointment of Director or Secretary
Legacy
17 November 2005
288aAppointment of Director or Secretary
Legacy
17 November 2005
225Change of Accounting Reference Date
Certificate Change Of Name Company
11 November 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 November 2005
288bResignation of Director or Secretary
Legacy
8 November 2005
288bResignation of Director or Secretary
Legacy
20 October 2005
287Change of Registered Office
Incorporation Company
5 July 2005
NEWINCIncorporation