Background WavePink WaveYellow Wave

ROXTON LTD (06022256)

ROXTON LTD (06022256) is an active UK company. incorporated on 7 December 2006. with registered office in Brentwood. The company operates in the Construction sector, engaged in construction of commercial buildings. ROXTON LTD has been registered for 19 years. Current directors include DUNDAS, Roger James.

Company Number
06022256
Status
active
Type
ltd
Incorporated
7 December 2006
Age
19 years
Address
Create Business Hub, Ground Floor 5 Rayleigh Road, Brentwood, CM13 1AB
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
DUNDAS, Roger James
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROXTON LTD

ROXTON LTD is an active company incorporated on 7 December 2006 with the registered office located in Brentwood. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. ROXTON LTD was registered 19 years ago.(SIC: 41201)

Status

active

Active since 19 years ago

Company No

06022256

LTD Company

Age

19 Years

Incorporated 7 December 2006

Size

N/A

Accounts

ARD: 26/3

Overdue

3 months overdue

Last Filed

Made up to 26 March 2024 (2 years ago)
Submitted on 24 December 2024 (1 year ago)
Period: 28 March 2023 - 26 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 26 December 2025
Period: 27 March 2024 - 26 March 2025

Confirmation Statement

Overdue

12 days overdue

Last Filed

Made up to 4 March 2025 (1 year ago)
Submitted on 9 March 2025 (1 year ago)

Next Due

Due by 18 March 2026
For period ending 4 March 2026

Previous Company Names

ROXTON LIMITED
From: 7 December 2006To: 18 December 2006
Contact
Address

Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood, CM13 1AB,

Previous Addresses

Create Business Hub 5 Rayleigh Road Hutton Brentwood CM13 1AB England
From: 20 September 2022To: 24 October 2022
Cambridge House 27 Cambridge Park Wanstead London E11 2PU
From: 7 January 2010To: 20 September 2022
17 Hanbury Close Cheshunt Hertfordshire EN8 9BZ
From: 7 December 2006To: 7 January 2010
Timeline

13 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Dec 06
Loan Secured
Mar 16
Loan Secured
Sept 16
Loan Secured
Sept 16
Loan Secured
Dec 16
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Loan Secured
Aug 20
Loan Cleared
Feb 24
Owner Exit
Mar 25
Director Left
Dec 25
Director Joined
Jan 26
New Owner
Mar 26
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

DUNDAS, Roger James

Active
5 Rayleigh Road, BrentwoodCM13 1AB
Born July 1947
Director
Appointed 24 Nov 2025

BHARDWAJ, Ashok

Resigned
47-49 Green Lane, NorthwoodHA6 3AE
Secretary
Appointed 07 Dec 2006
Resigned 07 Dec 2006

DUNDAS, Yvette Lynn

Resigned
5 Rayleigh Road, BrentwoodCM13 1AB
Secretary
Appointed 07 Dec 2006
Resigned 31 Mar 2025

DUNDAS, Luke Roger

Resigned
5 Rayleigh Road, BrentwoodCM13 1AB
Born June 1977
Director
Appointed 07 Dec 2006
Resigned 24 Nov 2025

BHARDWAJ CORPORATE SERVICES LIMITED

Resigned
47/49 Green Lane, NorthwoodHA6 3AE
Corporate director
Appointed 07 Dec 2006
Resigned 07 Dec 2006

Persons with significant control

3

2 Active
1 Ceased

Mr Roger James Dundas

Active
Batchelors, WareSG11 1TP
Born July 1947

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Nov 2025
Midland Drive, Sutton ColdfieldB72 1TX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Mar 2021
Ceased 24 Mar 2025

Mr Luke Roger Dundas

Active
High Street, BuntingfordSG9 9GA
Born June 1977

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as trust
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Significant influence or control as firm
Notified 07 Dec 2016
Fundings
Financials
Latest Activities

Filing History

84

Gazette Notice Compulsory
31 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
11 March 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
31 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 October 2025
TM02Termination of Secretary
Change To A Person With Significant Control
25 March 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
24 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
24 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
24 March 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
23 March 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
9 March 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
9 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
4 September 2024
AAAnnual Accounts
Gazette Notice Compulsory
27 August 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
26 June 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
28 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 March 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 February 2024
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
28 December 2023
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
17 July 2023
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
11 April 2023
CH01Change of Director Details
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 October 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 August 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 August 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 December 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 April 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Change Person Secretary Company With Change Date
20 December 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Change Person Director Company With Change Date
15 December 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 January 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 January 2010
AD01Change of Registered Office Address
Legacy
19 January 2009
363aAnnual Return
Legacy
19 January 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
8 October 2008
AAAnnual Accounts
Legacy
6 October 2008
225Change of Accounting Reference Date
Legacy
15 January 2008
288cChange of Particulars
Legacy
15 January 2008
288cChange of Particulars
Legacy
7 January 2008
363aAnnual Return
Legacy
7 January 2008
288cChange of Particulars
Legacy
7 January 2008
288cChange of Particulars
Legacy
17 May 2007
395Particulars of Mortgage or Charge
Legacy
4 January 2007
363sAnnual Return (shuttle)
Legacy
4 January 2007
288aAppointment of Director or Secretary
Legacy
4 January 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
18 December 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 December 2006
288bResignation of Director or Secretary
Legacy
15 December 2006
288bResignation of Director or Secretary
Incorporation Company
7 December 2006
NEWINCIncorporation