Background WavePink WaveYellow Wave

ROBINSON+CO FINANCIAL SERVICES LIMITED (07272147)

ROBINSON+CO FINANCIAL SERVICES LIMITED (07272147) is an active UK company. incorporated on 3 June 2010. with registered office in Workington. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. ROBINSON+CO FINANCIAL SERVICES LIMITED has been registered for 15 years. Current directors include BENNETT, Brett Michael, ELLWOOD, Peter Eric, MEWSE, Darren and 1 others.

Company Number
07272147
Status
active
Type
ltd
Incorporated
3 June 2010
Age
15 years
Address
Oxford Chambers, Workington, CA14 2LR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
BENNETT, Brett Michael, ELLWOOD, Peter Eric, MEWSE, Darren, SPIRES, Jason
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROBINSON+CO FINANCIAL SERVICES LIMITED

ROBINSON+CO FINANCIAL SERVICES LIMITED is an active company incorporated on 3 June 2010 with the registered office located in Workington. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. ROBINSON+CO FINANCIAL SERVICES LIMITED was registered 15 years ago.(SIC: 66190)

Status

active

Active since 15 years ago

Company No

07272147

LTD Company

Age

15 Years

Incorporated 3 June 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 December 2025 (4 months ago)
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

8 weeks left

Last Filed

Made up to 3 June 2025 (10 months ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026
Contact
Address

Oxford Chambers New Oxford Street Workington, CA14 2LR,

Timeline

16 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Jun 10
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Funding Round
Feb 13
Director Joined
Apr 16
Director Left
Apr 16
Director Joined
Apr 17
Director Left
Jun 18
Loan Secured
Jul 18
Director Left
Jun 19
Director Left
Jun 19
Loan Secured
Mar 24
Loan Cleared
May 24
1
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

BENNETT, Brett Michael

Active
New Oxford Street, WorkingtonCA14 2LR
Born December 1978
Director
Appointed 01 Apr 2017

ELLWOOD, Peter Eric

Active
New Oxford Street, WorkingtonCA14 2LR
Born April 1970
Director
Appointed 01 Oct 2012

MEWSE, Darren

Active
New Oxford Street, WorkingtonCA14 2LR
Born April 1981
Director
Appointed 01 Apr 2016

SPIRES, Jason

Active
New Oxford Street, WorkingtonCA14 2LR
Born August 1975
Director
Appointed 01 Oct 2012

BISHOP, Victoria Joanne

Resigned
New Oxford Street, WorkingtonCA14 2LR
Born October 1968
Director
Appointed 01 Oct 2012
Resigned 31 Mar 2016

PLASKETT, John David

Resigned
New Oxford Street, WorkingtonCA14 2LR
Born July 1951
Director
Appointed 03 Jun 2010
Resigned 16 Jun 2019

TROUGHTON, Roger

Resigned
New Oxford Street, WorkingtonCA14 2LR
Born October 1957
Director
Appointed 01 Oct 2012
Resigned 01 Apr 2018

WOOD, Michael Alan

Resigned
New Oxford Street, WorkingtonCA14 2LR
Born September 1953
Director
Appointed 01 Oct 2012
Resigned 01 Mar 2019

Persons with significant control

1

New Oxford Street, WorkingtonCA14 2LR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Total Exemption Full
21 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 May 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2018
MR01Registration of a Charge
Confirmation Statement With Updates
11 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 June 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2016
AR01AR01
Appoint Person Director Company With Name Date
5 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Change Person Director Company With Change Date
16 June 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Capital Allotment Shares
7 February 2013
SH01Allotment of Shares
Accounts With Accounts Type Dormant
21 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
22 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Accounts With Accounts Type Dormant
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Change Account Reference Date Company Current Shortened
11 June 2010
AA01Change of Accounting Reference Date
Incorporation Company
3 June 2010
NEWINCIncorporation