Background WavePink WaveYellow Wave

ROBOYO (UK TRADING) LIMITED (06634805)

ROBOYO (UK TRADING) LIMITED (06634805) is an active UK company. incorporated on 1 July 2008. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. ROBOYO (UK TRADING) LIMITED has been registered for 17 years. Current directors include CLARKE, Timothy Michael, COOKE, Daniel Frederick, SMAGH, Kulraj Singh.

Company Number
06634805
Status
active
Type
ltd
Incorporated
1 July 2008
Age
17 years
Address
Orion House, London, WC2H 9EA
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
CLARKE, Timothy Michael, COOKE, Daniel Frederick, SMAGH, Kulraj Singh
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROBOYO (UK TRADING) LIMITED

ROBOYO (UK TRADING) LIMITED is an active company incorporated on 1 July 2008 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. ROBOYO (UK TRADING) LIMITED was registered 17 years ago.(SIC: 62090)

Status

active

Active since 17 years ago

Company No

06634805

LTD Company

Age

17 Years

Incorporated 1 July 2008

Size

N/A

Accounts

ARD: 29/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 February 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 17 July 2025 (9 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026

Previous Company Names

PROCENSOL CONSULTING LTD
From: 1 July 2008To: 22 April 2024
Contact
Address

Orion House 5 Upper St. Martin's Lane London, WC2H 9EA,

Previous Addresses

Orion House Upper St. Martin's Lane London WC2H 9EA England
From: 17 November 2022To: 17 November 2022
4 Emmanuel Court Reddicroft Sutton Coldfield West Midlands B73 6AZ England
From: 26 March 2019To: 17 November 2022
C/O Inform Accounting 11 Wrens Court South Parade Sutton Coldfield B72 1QY England
From: 14 November 2016To: 26 March 2019
Ridge Cottage Barden Road Speldhurst Tunbridge Wells Kent TN3 0LE
From: 12 July 2010To: 14 November 2016
Ridge Cottage 1 Barden Road Speldhurst Kent TN3 0LE
From: 21 October 2009To: 12 July 2010
55 Thornbury Road Walsall West Midlands WS2 8JJ United Kingdom
From: 1 July 2008To: 21 October 2009
Timeline

26 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Jun 08
New Owner
Jul 17
Director Left
Oct 20
Share Issue
Nov 20
Funding Round
Nov 20
Capital Reduction
Nov 20
Share Buyback
Nov 20
Director Joined
Feb 21
New Owner
Jun 21
New Owner
Jun 21
Funding Round
Jun 21
Funding Round
Aug 21
Capital Reduction
Jul 22
Share Buyback
Jul 22
Owner Exit
Nov 22
Owner Exit
Nov 22
Owner Exit
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Loan Secured
Mar 23
Loan Secured
Mar 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Feb 26
Director Joined
Feb 26
8
Funding
9
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

CLARKE, Timothy Michael

Active
5 Upper St. Martin's Lane, LondonWC2H 9EA
Born May 1981
Director
Appointed 12 Feb 2021

COOKE, Daniel Frederick

Active
65 Mere Green Road, Sutton ColdfieldB75 5BY
Born November 1981
Director
Appointed 23 Aug 2009

SMAGH, Kulraj Singh

Active
5 Upper St. Martin's Lane, LondonWC2H 9EA
Born September 1982
Director
Appointed 19 Feb 2026

HUCKVALE, Kelly Marie

Resigned
Thornbury Road, WalsallWS2 8JJ
Born September 1980
Director
Appointed 01 Jul 2008
Resigned 30 Mar 2009

HUCKVALE, Stephen Bryan

Resigned
Emmanuel Court, Sutton ColdfieldB73 6AZ
Born December 1968
Director
Appointed 01 Jul 2008
Resigned 14 Nov 2022

SAWYER, Robert

Resigned
Emmanuel Court, Sutton ColdfieldB73 6AZ
Born March 1968
Director
Appointed 23 Aug 2009
Resigned 14 Nov 2022

SKELTON, Toby Matthew

Resigned
5 Upper St. Martin's Lane, LondonWC2H 9EA
Born March 1975
Director
Appointed 08 Sept 2023
Resigned 13 Feb 2026

SOUTHWARD, Brian

Resigned
5 Upper St. Martin's Lane, LondonWC2H 9EA
Born February 1974
Director
Appointed 14 Nov 2022
Resigned 08 Sept 2023

STEVENS, Christopher

Resigned
Emmanuel Court, Sutton ColdfieldB73 6AZ
Born June 1960
Director
Appointed 27 Apr 2009
Resigned 20 Oct 2020

Persons with significant control

4

1 Active
3 Ceased
5 Upper St. Martin's Lane, LondonWC2H 9EA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Nov 2022

Mr Robert Sawyer

Ceased
Emmanuel Court, Sutton ColdfieldB73 6AZ
Born March 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Oct 2020
Ceased 14 Nov 2022

Mr Daniel Frederick Cooke

Ceased
Emmanuel Court, Sutton ColdfieldB73 6AZ
Born November 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Oct 2020
Ceased 14 Nov 2022

Mr Stephen Huckvale

Ceased
Emmanuel Court, Sutton ColdfieldB73 6AZ
Born December 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Jul 2016
Ceased 14 Nov 2022
Fundings
Financials
Latest Activities

Filing History

113

Appoint Person Director Company With Name Date
19 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
9 February 2026
AAAnnual Accounts
Legacy
9 February 2026
PARENT_ACCPARENT_ACC
Legacy
9 February 2026
AGREEMENT2AGREEMENT2
Legacy
9 February 2026
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
19 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 January 2025
AAAnnual Accounts
Legacy
16 January 2025
PARENT_ACCPARENT_ACC
Legacy
16 January 2025
GUARANTEE2GUARANTEE2
Legacy
16 January 2025
AGREEMENT2AGREEMENT2
Legacy
16 January 2025
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Current Shortened
4 January 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Certificate Change Of Name Company
22 April 2024
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
29 November 2023
CH01Change of Director Details
Legacy
22 October 2023
PARENT_ACCPARENT_ACC
Legacy
22 October 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
11 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2023
MR01Registration of a Charge
Change Person Director Company With Change Date
20 February 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 January 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
20 December 2022
AA01Change of Accounting Reference Date
Resolution
21 November 2022
RESOLUTIONSResolutions
Memorandum Articles
21 November 2022
MAMA
Cessation Of A Person With Significant Control
17 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 November 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 November 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 November 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 November 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 July 2022
CS01Confirmation Statement
Capital Cancellation Shares
14 July 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
14 July 2022
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
13 January 2022
AAAnnual Accounts
Resolution
16 November 2021
RESOLUTIONSResolutions
Capital Allotment Shares
16 August 2021
SH01Allotment of Shares
Confirmation Statement With Updates
2 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
2 July 2021
CH01Change of Director Details
Change To A Person With Significant Control
2 July 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 July 2021
CH01Change of Director Details
Change To A Person With Significant Control
2 July 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2021
CH01Change of Director Details
Notification Of A Person With Significant Control
1 July 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
1 July 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
1 July 2021
PSC01Notification of Individual PSC
Capital Allotment Shares
1 July 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Capital Cancellation Shares
30 November 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
30 November 2020
SH03Return of Purchase of Own Shares
Capital Variation Of Rights Attached To Shares
24 November 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
24 November 2020
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
20 November 2020
SH01Allotment of Shares
Memorandum Articles
10 November 2020
MAMA
Resolution
10 November 2020
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
10 November 2020
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name Termination Date
21 October 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
1 July 2019
CH01Change of Director Details
Change To A Person With Significant Control
1 July 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2019
CH01Change of Director Details
Change To A Person With Significant Control
27 March 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
26 March 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 June 2018
AAAnnual Accounts
Change To A Person With Significant Control
22 May 2018
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 July 2017
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
14 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 July 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 April 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
19 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
12 July 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
21 October 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 September 2009
AAAnnual Accounts
Legacy
19 September 2009
88(2)Return of Allotment of Shares
Legacy
24 August 2009
288aAppointment of Director or Secretary
Legacy
24 August 2009
288aAppointment of Director or Secretary
Legacy
12 July 2009
363aAnnual Return
Legacy
28 April 2009
288aAppointment of Director or Secretary
Legacy
31 March 2009
288bResignation of Director or Secretary
Incorporation Company
1 July 2008
NEWINCIncorporation