Background WavePink WaveYellow Wave

ROJI LIMITED (06259149)

ROJI LIMITED (06259149) is an active UK company. incorporated on 24 May 2007. with registered office in St Albans. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. ROJI LIMITED has been registered for 18 years. Current directors include MACKENZIE, Neill Moray, Dr.

Company Number
06259149
Status
active
Type
ltd
Incorporated
24 May 2007
Age
18 years
Address
Parklands, St Albans, AL1 4RX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
MACKENZIE, Neill Moray, Dr
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROJI LIMITED

ROJI LIMITED is an active company incorporated on 24 May 2007 with the registered office located in St Albans. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. ROJI LIMITED was registered 18 years ago.(SIC: 72190)

Status

active

Active since 18 years ago

Company No

06259149

LTD Company

Age

18 Years

Incorporated 24 May 2007

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 26 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 24 May 2025 (11 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026

Previous Company Names

MOFO EIGHT LIMITED
From: 4 December 2007To: 16 May 2008
CREDO REFERENCE LIMITED
From: 19 June 2007To: 4 December 2007
MOFO EIGHT LIMITED
From: 24 May 2007To: 19 June 2007
Contact
Address

Parklands 53 The Park St Albans, AL1 4RX,

Previous Addresses

5 Imperial Court Laporte Way Luton Bedfordshire LU4 8FE England
From: 28 September 2023To: 23 May 2024
2 Victoria Road Harpenden Hertfordshire AL5 4EA England
From: 6 June 2016To: 28 September 2023
Ground Floor, 5C Parkway Valley Road Porters Wood St. Albans Hertfordshire AL3 6PA England
From: 26 January 2016To: 6 June 2016
Biopark Broadwater Road Welwyn Garden City Hertfordshire AL7 3AX
From: 15 June 2012To: 26 January 2016
24 Belsize Close Jersey Farm St Albans Herts AL4 9YD
From: 9 December 2011To: 15 June 2012
C/O Mofo Notices Limited Citypoint One Ropemaker Street London EC2Y 9AW
From: 24 May 2007To: 9 December 2011
Timeline

1 key events • 2007 - 2007

Funding Officers Ownership
Company Founded
May 07
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MACKENZIE, Neill Moray, Dr

Active
53 The Park, St AlbansAL1 4RX
Born December 1953
Director
Appointed 05 Aug 2008

MOFO SECRETARIES LIMITED

Resigned
Citypoint, LondonEC2Y 9AW
Corporate secretary
Appointed 24 May 2007
Resigned 01 Dec 2011

MOFO NOMINEES LIMITED

Resigned
C/O Mofo Notices Limited, LondonEC2Y 9AW
Corporate director
Appointed 24 May 2007
Resigned 05 Aug 2008

Persons with significant control

1

Dr Neill Moray Mackenzie

Active
53 The Park, St AlbansAL1 4RX
Born December 1953

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

61

Accounts With Accounts Type Total Exemption Full
26 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
23 May 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 May 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 September 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
28 September 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 September 2023
CH01Change of Director Details
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
16 June 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 June 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Change Person Director Company With Change Date
6 June 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 June 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 February 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2013
AR01AR01
Move Registers To Sail Company
25 April 2013
AD03Change of Location of Company Records
Change Sail Address Company
25 April 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
20 February 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 June 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 June 2012
AR01AR01
Change Person Director Company With Change Date
14 June 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 February 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 December 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
9 December 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date
2 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
8 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 August 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 March 2009
AAAnnual Accounts
Legacy
13 August 2008
288aAppointment of Director or Secretary
Legacy
8 August 2008
288bResignation of Director or Secretary
Legacy
8 August 2008
363sAnnual Return (shuttle)
Memorandum Articles
19 May 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
16 May 2008
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
12 December 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
4 December 2007
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
19 June 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 May 2007
NEWINCIncorporation