Background WavePink WaveYellow Wave

ROQUEBURN INVESTMENTS LIMITED (06001973)

ROQUEBURN INVESTMENTS LIMITED (06001973) is an active UK company. incorporated on 17 November 2006. with registered office in Sheffield. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ROQUEBURN INVESTMENTS LIMITED has been registered for 19 years. Current directors include ELWOOD, Katie Jane, ELWOOD, Martin Patrick.

Company Number
06001973
Status
active
Type
ltd
Incorporated
17 November 2006
Age
19 years
Address
11 Broomgrove Road, Sheffield, S10 2LW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ELWOOD, Katie Jane, ELWOOD, Martin Patrick
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROQUEBURN INVESTMENTS LIMITED

ROQUEBURN INVESTMENTS LIMITED is an active company incorporated on 17 November 2006 with the registered office located in Sheffield. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ROQUEBURN INVESTMENTS LIMITED was registered 19 years ago.(SIC: 68209)

Status

active

Active since 19 years ago

Company No

06001973

LTD Company

Age

19 Years

Incorporated 17 November 2006

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 30 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

11 Broomgrove Road Sheffield, S10 2LW,

Previous Addresses

11 11 Broomgrove Road Sheffield S10 2LW England
From: 17 November 2022To: 17 November 2022
11 Broomgrove Road Sheffield S10 2LW England
From: 5 October 2020To: 17 November 2022
Devonshire Green House 14 Fitzwilliam Street Sheffield S1 4JL
From: 23 November 2011To: 5 October 2020
Rutledge Mews 1 Southbourne Road Sheffield South Yorkshire S10 2QN England
From: 17 November 2006To: 23 November 2011
Timeline

1 key events • 2006 - 2006

Funding Officers Ownership
Company Founded
Nov 06
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

ROSS, Ewan Gairn Barclay

Active
Broomgrove Road, SheffieldS10 2LW
Secretary
Appointed 01 Dec 2015

ELWOOD, Katie Jane

Active
Broomgrove Road, SheffieldS10 2LW
Born June 1976
Director
Appointed 11 Jul 2008

ELWOOD, Martin Patrick

Active
Broomgrove Road, SheffieldS10 2LW
Born October 1968
Director
Appointed 11 Jul 2008

CROSS, David Barnaby

Resigned
The Stables, BarnsleyS70 3QG
Secretary
Appointed 17 Nov 2006
Resigned 11 Jul 2008

GANNON, Peter

Resigned
566 Wordsworth Avenue, SheffieldS5 9JG
Secretary
Appointed 11 Jul 2008
Resigned 28 Feb 2011

MILES, Ashley Robert

Resigned
14 Fitzwilliam Street, SheffieldS1 4JL
Secretary
Appointed 28 Feb 2011
Resigned 09 Jan 2012

VARLEY, Michael

Resigned
14 Fitzwilliam Street, SheffieldS1 4JL
Secretary
Appointed 09 Jan 2012
Resigned 01 Dec 2015

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 17 Nov 2006
Resigned 17 Nov 2006

CROSS, David Barnaby

Resigned
The Stables, BarnsleyS70 3QG
Born February 1976
Director
Appointed 17 Nov 2006
Resigned 11 Jul 2008

YATES, Kevin

Resigned
4 Westwood Close, SheffieldS6 1UQ
Born September 1975
Director
Appointed 17 Nov 2006
Resigned 11 Jul 2008

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 17 Nov 2006
Resigned 17 Nov 2006

Persons with significant control

1

Broomgrove Road, SheffieldS10 2LW

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

76

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 November 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 November 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
16 November 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
16 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
5 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
17 November 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Micro Entity
17 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
22 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
14 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
7 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Appoint Person Secretary Company With Name Date
2 December 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 December 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Change Sail Address Company With Old Address
20 November 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
1 June 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
10 January 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
10 January 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
23 November 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
28 February 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
28 February 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
27 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2009
AR01AR01
Move Registers To Sail Company
1 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
1 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 July 2009
AAAnnual Accounts
Legacy
4 February 2009
363aAnnual Return
Legacy
4 February 2009
190190
Legacy
4 February 2009
353353
Legacy
4 February 2009
287Change of Registered Office
Legacy
16 July 2008
288bResignation of Director or Secretary
Legacy
16 July 2008
288aAppointment of Director or Secretary
Legacy
16 July 2008
288aAppointment of Director or Secretary
Legacy
16 July 2008
288bResignation of Director or Secretary
Legacy
16 July 2008
287Change of Registered Office
Legacy
16 July 2008
225Change of Accounting Reference Date
Legacy
16 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 May 2008
AAAnnual Accounts
Legacy
3 April 2008
88(2)Return of Allotment of Shares
Legacy
14 December 2007
363aAnnual Return
Legacy
9 March 2007
287Change of Registered Office
Legacy
9 March 2007
288aAppointment of Director or Secretary
Legacy
9 March 2007
288aAppointment of Director or Secretary
Legacy
9 March 2007
88(2)R88(2)R
Legacy
22 November 2006
287Change of Registered Office
Legacy
22 November 2006
288bResignation of Director or Secretary
Legacy
22 November 2006
288bResignation of Director or Secretary
Incorporation Company
17 November 2006
NEWINCIncorporation