Background WavePink WaveYellow Wave

ROBINSON WAY LIMITED (06976081)

ROBINSON WAY LIMITED (06976081) is an active UK company. incorporated on 29 July 2009. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. ROBINSON WAY LIMITED has been registered for 16 years. Current directors include BLAKE, Kevin Michael, PEARS, John Simon.

Company Number
06976081
Status
active
Type
ltd
Incorporated
29 July 2009
Age
16 years
Address
No. 1 The Square Thorpe Park View, Leeds, LS15 8GH
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BLAKE, Kevin Michael, PEARS, John Simon
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROBINSON WAY LIMITED

ROBINSON WAY LIMITED is an active company incorporated on 29 July 2009 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. ROBINSON WAY LIMITED was registered 16 years ago.(SIC: 64999)

Status

active

Active since 16 years ago

Company No

06976081

LTD Company

Age

16 Years

Incorporated 29 July 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 13 August 2025 (7 months ago)
Submitted on 9 January 2026 (2 months ago)

Next Due

Due by 27 August 2026
For period ending 13 August 2026

Previous Company Names

ROBINSON WAY & COMPANY 2009 LIMITED
From: 29 July 2009To: 30 September 2009
Contact
Address

No. 1 The Square Thorpe Park View Thorpe Park Leeds, LS15 8GH,

Previous Addresses

Quays Reach Carolina Way Salford M50 2ZY
From: 25 July 2013To: 17 November 2023
London Scottish House Quays Reach Carolina Way Salford M50 2ZY
From: 29 July 2009To: 25 July 2013
Timeline

30 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Jul 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Left
Dec 12
Funding Round
Dec 12
Director Left
May 13
Funding Round
Jul 14
Director Left
Aug 14
Director Joined
Sept 14
Director Left
Jun 15
Director Joined
Jul 15
Funding Round
Feb 17
Director Left
May 17
Director Left
Oct 17
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Sept 18
Director Left
Aug 21
Director Left
Nov 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Aug 23
Director Left
Sept 23
3
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

BLAKE, Kevin Michael

Active
Thorpe Park View, LeedsLS15 8GH
Born November 1958
Director
Appointed 27 Jan 2023

PEARS, John Simon

Active
Thorpe Park View, LeedsLS15 8GH
Born May 1973
Director
Appointed 25 Aug 2023

BIDDULPH, David

Resigned
Carolina Way, SalfordM50 2ZY
Secretary
Appointed 25 Sept 2009
Resigned 29 Aug 2014

MURRAY, William Grant

Resigned
14 Hunters Lane, GlossopSK13 6XX
Secretary
Appointed 29 Jul 2009
Resigned 25 Sept 2009

TAYLOR, Daniel Robert

Resigned
Carolina Way, SalfordM50 2ZY
Secretary
Appointed 03 Sept 2014
Resigned 29 Jan 2016

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 29 Jul 2009
Resigned 29 Jul 2009

BIDDULPH, David Paul

Resigned
Carolina Way, SalfordM50 2ZY
Born September 1963
Director
Appointed 25 Sept 2009
Resigned 29 Aug 2014

FLAHERTY, John Patrick

Resigned
Carolina Way, SalfordM50 2ZY
Born August 1974
Director
Appointed 16 Jan 2023
Resigned 31 Aug 2023

GARLAND, Howard Ivan

Resigned
Quays Reach, SalfordM50 2ZY
Born September 1965
Director
Appointed 10 Nov 2012
Resigned 28 Nov 2012

HART, Roger

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Born January 1971
Director
Appointed 29 Jul 2009
Resigned 29 Jul 2009

JOHANSSON, Jan Christer

Resigned
Carolina Way, SalfordM50 2ZY
Born June 1979
Director
Appointed 28 Sept 2018
Resigned 30 Jul 2021

MCCONNELL, Ian

Resigned
Carolina Way, SalfordM50 2ZY
Born June 1968
Director
Appointed 02 Jul 2018
Resigned 24 Oct 2022

MURRAY, William Grant

Resigned
Quays Reach, SalfordM50 2ZY
Born August 1953
Director
Appointed 29 Jul 2009
Resigned 10 Nov 2012

NATHOO, Najib Abdul

Resigned
Carolina Way, SalfordM50 2ZY
Born July 1963
Director
Appointed 10 Nov 2012
Resigned 05 Oct 2017

OLSSON, Lars Jorgen

Resigned
Nybrogatan, StockholmSE-114 39
Born May 1961
Director
Appointed 10 Nov 2012
Resigned 10 Mar 2015

POUTIAINEN, Annika

Resigned
Carolina Way, SalfordM50 2ZY
Born August 1970
Director
Appointed 14 Jul 2015
Resigned 28 Apr 2017

PROSSER, Graham

Resigned
Quays Reach, SalfordM50 2ZY
Born September 1956
Director
Appointed 29 Jul 2009
Resigned 13 May 2013

SARDAL, Lars Pontus

Resigned
Nybrogatan, StockholmSE 114 39
Born October 1967
Director
Appointed 10 Nov 2012
Resigned 02 Jul 2018

WINFIELD, Julian Michael

Resigned
Carolina Way, SalfordM50 2ZY
Born April 1970
Director
Appointed 03 Sept 2014
Resigned 27 Jan 2023

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate director
Appointed 29 Jul 2009
Resigned 29 Jul 2009

INHOCO FORMATIONS LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 29 Jul 2009
Resigned 29 Jul 2009

RWC 2009 LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3EY
Corporate director
Appointed 16 Oct 2009
Resigned 10 Nov 2012

Persons with significant control

2

Thorpe Park View, LeedsLS15 8GH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Sturegatan, 114 35 Stockholm

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

108

Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 October 2025
AAAnnual Accounts
Legacy
9 October 2025
PARENT_ACCPARENT_ACC
Legacy
9 October 2025
GUARANTEE2GUARANTEE2
Legacy
9 October 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
13 February 2025
AAAnnual Accounts
Legacy
13 February 2025
PARENT_ACCPARENT_ACC
Legacy
13 February 2025
GUARANTEE2GUARANTEE2
Legacy
13 February 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
10 January 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 November 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
25 August 2023
AP01Appointment of Director
Accounts With Accounts Type Full
2 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2022
AAAnnual Accounts
Auditors Resignation Company
28 September 2022
AUDAUD
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
13 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2017
TM01Termination of Director
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Capital Allotment Shares
23 February 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
9 October 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 June 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 January 2016
AR01AR01
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Appoint Person Director Company With Name Date
28 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 September 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 September 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 August 2014
AR01AR01
Capital Allotment Shares
17 July 2014
SH01Allotment of Shares
Resolution
17 July 2014
RESOLUTIONSResolutions
Resolution
11 June 2014
RESOLUTIONSResolutions
Auditors Resignation Company
4 November 2013
AUDAUD
Miscellaneous
23 September 2013
MISCMISC
Auditors Resignation Company
20 September 2013
AUDAUD
Accounts With Accounts Type Full
14 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
25 July 2013
AD01Change of Registered Office Address
Termination Director Company With Name
28 May 2013
TM01Termination of Director
Change Account Reference Date Company
18 December 2012
AA01Change of Accounting Reference Date
Resolution
13 December 2012
RESOLUTIONSResolutions
Capital Allotment Shares
7 December 2012
SH01Allotment of Shares
Termination Director Company With Name
3 December 2012
TM01Termination of Director
Capital Name Of Class Of Shares
29 November 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
29 November 2012
RESOLUTIONSResolutions
Legacy
27 November 2012
MG02MG02
Appoint Person Director Company With Name
21 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 November 2012
AP01Appointment of Director
Termination Director Company With Name
21 November 2012
TM01Termination of Director
Termination Director Company With Name
21 November 2012
TM01Termination of Director
Auditors Resignation Company
20 November 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Accounts With Accounts Type Full
13 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Accounts With Accounts Type Full
14 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2010
AR01AR01
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Memorandum Articles
31 October 2009
MEM/ARTSMEM/ARTS
Resolution
31 October 2009
RESOLUTIONSResolutions
Appoint Corporate Director Company With Name
31 October 2009
AP02Appointment of Corporate Director
Appoint Person Secretary Company With Name
16 October 2009
AP03Appointment of Secretary
Appoint Person Director Company With Name
16 October 2009
AP01Appointment of Director
Resolution
13 October 2009
RESOLUTIONSResolutions
Legacy
9 October 2009
122122
Change Account Reference Date Company Current Extended
9 October 2009
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
9 October 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
9 October 2009
TM02Termination of Secretary
Legacy
2 October 2009
MG01MG01
Certificate Change Of Name Company
30 September 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 August 2009
288bResignation of Director or Secretary
Legacy
5 August 2009
287Change of Registered Office
Legacy
5 August 2009
288aAppointment of Director or Secretary
Legacy
5 August 2009
288aAppointment of Director or Secretary
Legacy
5 August 2009
288bResignation of Director or Secretary
Legacy
5 August 2009
288bResignation of Director or Secretary
Incorporation Company
29 July 2009
NEWINCIncorporation