Background WavePink WaveYellow Wave

JUSTIN M ROBERTS LIMITED (05956677)

JUSTIN M ROBERTS LIMITED (05956677) is an active UK company. incorporated on 4 October 2006. with registered office in Basingstoke. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. JUSTIN M ROBERTS LIMITED has been registered for 19 years. Current directors include DAU, Sandip Kaur, GILL, Harpreet Singh.

Company Number
05956677
Status
active
Type
ltd
Incorporated
4 October 2006
Age
19 years
Address
129 Devonshire House, Basingstoke, RG24 8PE
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
DAU, Sandip Kaur, GILL, Harpreet Singh
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JUSTIN M ROBERTS LIMITED

JUSTIN M ROBERTS LIMITED is an active company incorporated on 4 October 2006 with the registered office located in Basingstoke. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. JUSTIN M ROBERTS LIMITED was registered 19 years ago.(SIC: 86230)

Status

active

Active since 19 years ago

Company No

05956677

LTD Company

Age

19 Years

Incorporated 4 October 2006

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 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 29 January 2026 (3 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027
Contact
Address

129 Devonshire House Wade Road Basingstoke, RG24 8PE,

Previous Addresses

Devonshire House Office 129 Wade Road Basingstoke RG24 8PE England
From: 15 August 2023To: 23 October 2025
Celtic House Caxton Place Pentwyn Cardiff CF23 8HA United Kingdom
From: 15 August 2016To: 15 August 2023
Celtic House Caxton Place Pentwyn Cardiff CF23 8HA
From: 4 October 2006To: 15 August 2016
Timeline

11 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Oct 06
Funding Round
Oct 11
Owner Exit
Aug 23
Owner Exit
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Secured
Apr 24
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

DAU, Sandip Kaur

Active
Devonshire House, BasingstokeRG24 8PE
Born May 1982
Director
Appointed 02 Aug 2023

GILL, Harpreet Singh

Active
Devonshire House, BasingstokeRG24 8PE
Born May 1981
Director
Appointed 02 Aug 2023

HARRISON, Irene Lesley

Resigned
Fy Mwthin, CardiffCF15 7LH
Secretary
Appointed 04 Oct 2006
Resigned 12 Oct 2006

ROBERTS, Katy

Resigned
Caxton Place, CardiffCF23 8HA
Secretary
Appointed 12 Oct 2006
Resigned 02 Aug 2023

ROBERTS, Justin Meirion, Dr

Resigned
Caxton Place, CardiffCF23 8HA
Born July 1967
Director
Appointed 12 Oct 2006
Resigned 02 Aug 2023

BUSINESS INFORMATION RESEARCH & REPORTING LTD

Resigned
Crown House, CardiffCF14 3LX
Corporate director
Appointed 04 Oct 2006
Resigned 12 Oct 2006

Persons with significant control

3

1 Active
2 Ceased
Devonshire House, BasingstokeRG24 8PE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Aug 2023

Mrs Katy Louise Roberts

Ceased
Caxton Place, CardiffCF23 8HA
Born November 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 02 Aug 2023

Mr Justin Meirion Roberts

Ceased
Caxton Place, CardiffCF23 8HA
Born July 1967

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 02 Aug 2023
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 December 2025
AAAnnual Accounts
Legacy
16 December 2025
PARENT_ACCPARENT_ACC
Legacy
8 December 2025
GUARANTEE2GUARANTEE2
Legacy
8 December 2025
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
23 October 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
23 October 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 January 2025
AAAnnual Accounts
Legacy
4 January 2025
PARENT_ACCPARENT_ACC
Legacy
4 January 2025
GUARANTEE2GUARANTEE2
Legacy
4 January 2025
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Extended
29 August 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2024
MR01Registration of a Charge
Confirmation Statement With Updates
5 March 2024
CS01Confirmation Statement
Memorandum Articles
23 February 2024
MAMA
Resolution
17 February 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
27 October 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 August 2023
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
15 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 August 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 August 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 August 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 August 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 October 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2020
CS01Confirmation Statement
Confirmation Statement With Updates
23 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2018
CS01Confirmation Statement
Change To A Person With Significant Control
24 May 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
24 May 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 May 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 May 2018
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
31 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
4 October 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 August 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
8 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2012
AAAnnual Accounts
Legacy
15 February 2012
MG01MG01
Legacy
25 November 2011
MG01MG01
Legacy
24 November 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Capital Allotment Shares
6 October 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2009
AR01AR01
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Accounts Amended With Made Up Date
23 December 2008
AAMDAAMD
Legacy
15 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 August 2008
AAAnnual Accounts
Legacy
25 October 2007
363aAnnual Return
Legacy
23 April 2007
225Change of Accounting Reference Date
Legacy
23 October 2006
288bResignation of Director or Secretary
Legacy
23 October 2006
288bResignation of Director or Secretary
Legacy
23 October 2006
288aAppointment of Director or Secretary
Legacy
23 October 2006
288aAppointment of Director or Secretary
Legacy
23 October 2006
287Change of Registered Office
Incorporation Company
4 October 2006
NEWINCIncorporation