Background WavePink WaveYellow Wave

ROXON ELECTRICAL LIMITED (06171313)

ROXON ELECTRICAL LIMITED (06171313) is an active UK company. incorporated on 20 March 2007. with registered office in Cirencester. The company operates in the Construction sector, engaged in electrical installation. ROXON ELECTRICAL LIMITED has been registered for 19 years. Current directors include HOMEWOOD, Stuart Charles.

Company Number
06171313
Status
active
Type
ltd
Incorporated
20 March 2007
Age
19 years
Address
Unit 13 Calmsden Workspace, Cirencester, GL7 5GF
Industry Sector
Construction
Business Activity
Electrical installation
Directors
HOMEWOOD, Stuart Charles
SIC Codes
43210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROXON ELECTRICAL LIMITED

ROXON ELECTRICAL LIMITED is an active company incorporated on 20 March 2007 with the registered office located in Cirencester. The company operates in the Construction sector, specifically engaged in electrical installation. ROXON ELECTRICAL LIMITED was registered 19 years ago.(SIC: 43210)

Status

active

Active since 19 years ago

Company No

06171313

LTD Company

Age

19 Years

Incorporated 20 March 2007

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 18 March 2026 (Just now)
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

11 weeks left

Last Filed

Made up to 2 June 2025 (9 months ago)
Submitted on 11 July 2025 (8 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026
Contact
Address

Unit 13 Calmsden Workspace Calmsden Cirencester, GL7 5GF,

Previous Addresses

Unit 8 Calmsden Workspace Calmsden Cirencester Gloucestershire GL7 5GF England
From: 11 July 2025To: 22 October 2025
Unit D4 Innsworth Technology Park Innsworth Lane Gloucester GL3 1DL
From: 14 May 2013To: 11 July 2025
57 the Oaks Abbeymead Gloucester GL4 5WP
From: 20 March 2007To: 14 May 2013
Timeline

11 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Mar 07
Capital Reduction
Sept 15
Share Buyback
Sept 15
Director Left
Apr 16
Director Joined
May 16
Director Joined
May 21
Owner Exit
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Jun 24
2
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

HOMEWOOD, Stuart Charles

Active
Stroud Road, CirencesterGL7 6JN
Born August 1985
Director
Appointed 12 Feb 2024

JAMES, Christopher Hugh

Resigned
The Oaks, GloucesterGL4 5WP
Secretary
Appointed 20 Mar 2007
Resigned 12 Feb 2024

GOULDING, Kieren Lee

Resigned
Innsworth Technology Park, GloucesterGL3 1DL
Born March 1980
Director
Appointed 01 Dec 2014
Resigned 12 Feb 2024

JAMES, Christopher Hugh

Resigned
The Oaks, GloucesterGL4 5WP
Born February 1966
Director
Appointed 20 Mar 2007
Resigned 12 Feb 2024

MACARTNEY, Melvin John

Resigned
St Francis Way, GloucesterGL3 1AR
Born February 1978
Director
Appointed 20 Mar 2007
Resigned 03 Aug 2015

REDDICK, James

Resigned
Innsworth Technology Park, GloucesterGL3 1DL
Born February 1960
Director
Appointed 28 Apr 2021
Resigned 12 Feb 2024

Persons with significant control

2

1 Active
1 Ceased
Stroud Road, CirencesterGL7 6JN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Feb 2024

Mr Christopher Hugh James

Ceased
Innsworth Technology Park, GloucesterGL3 1DL
Born February 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 12 Feb 2024
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Total Exemption Full
18 March 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 October 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 June 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
20 June 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2024
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
31 March 2022
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
17 December 2021
AAAnnual Accounts
Resolution
3 August 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
15 June 2021
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
3 June 2021
CS01Confirmation Statement
Confirmation Statement With Updates
25 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 May 2021
AP01Appointment of Director
Change To A Person With Significant Control
26 April 2021
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
25 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2019
CS01Confirmation Statement
Change To A Person With Significant Control
21 March 2019
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
6 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Appoint Person Director Company With Name Date
13 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 December 2015
AAAnnual Accounts
Resolution
18 September 2015
RESOLUTIONSResolutions
Capital Cancellation Shares
18 September 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
18 September 2015
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2014
AAAnnual Accounts
Resolution
5 September 2014
RESOLUTIONSResolutions
Resolution
5 September 2014
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
5 September 2014
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Change Person Director Company With Change Date
3 April 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 April 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
13 December 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
14 May 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 May 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
14 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Change Person Director Company With Change Date
23 January 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 February 2010
AAAnnual Accounts
Legacy
13 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 January 2009
AAAnnual Accounts
Legacy
2 April 2008
363aAnnual Return
Memorandum Articles
26 April 2007
MEM/ARTSMEM/ARTS
Resolution
26 April 2007
RESOLUTIONSResolutions
Incorporation Company
20 March 2007
NEWINCIncorporation