Background WavePink WaveYellow Wave

ROBINSON+CO (CUMBRIA) LIMITED (07883990)

ROBINSON+CO (CUMBRIA) LIMITED (07883990) is an active UK company. incorporated on 15 December 2011. with registered office in Workington. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ROBINSON+CO (CUMBRIA) LIMITED has been registered for 14 years. Current directors include BENNETT, Brett Michael, ELLWOOD, Peter Eric, MEWSE, Darren and 2 others.

Company Number
07883990
Status
active
Type
ltd
Incorporated
15 December 2011
Age
14 years
Address
Oxford Chambers, Workington, CA14 2LR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BENNETT, Brett Michael, ELLWOOD, Peter Eric, MEWSE, Darren, SPIRES, Jason, TUBMAN, Shannon Lee
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROBINSON+CO (CUMBRIA) LIMITED

ROBINSON+CO (CUMBRIA) LIMITED is an active company incorporated on 15 December 2011 with the registered office located in Workington. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ROBINSON+CO (CUMBRIA) LIMITED was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07883990

LTD Company

Age

14 Years

Incorporated 15 December 2011

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 months left

Last Filed

Made up to 5 December 2025 (4 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026
Contact
Address

Oxford Chambers New Oxford Street Workington, CA14 2LR,

Timeline

33 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Dec 11
Funding Round
Mar 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Funding Round
Jan 15
Director Joined
Apr 16
Director Left
Apr 16
Director Joined
Apr 17
Funding Round
May 17
Director Left
Jun 18
Loan Secured
Jul 18
Share Buyback
Jan 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Funding Round
Feb 21
Share Issue
Mar 21
Share Buyback
Mar 21
Loan Secured
Mar 24
Loan Cleared
May 24
New Owner
Jul 24
New Owner
Jul 24
New Owner
Jul 24
Owner Exit
Apr 25
Owner Exit
Apr 25
Owner Exit
Apr 25
Director Joined
Apr 25
7
Funding
16
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 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 13 Jun 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 13 Jun 2012

TUBMAN, Shannon Lee

Active
New Oxford Street, WorkingtonCA14 2LR
Born March 1991
Director
Appointed 01 Apr 2025

BISHOP, Victoria Joanne

Resigned
New Oxford Street, WorkingtonCA14 2LR
Born October 1968
Director
Appointed 13 Jun 2012
Resigned 31 Mar 2016

PLASKETT, John David

Resigned
New Oxford Street, WorkingtonCA14 2LR
Born July 1951
Director
Appointed 01 Mar 2019
Resigned 01 Apr 2019

PLASKETT, John David

Resigned
New Oxford Street, WorkingtonCA14 2LR
Born July 1951
Director
Appointed 15 Dec 2011
Resigned 01 Mar 2019

TROUGHTON, Roger

Resigned
New Oxford Street, WorkingtonCA14 2LR
Born October 1957
Director
Appointed 13 Jun 2012
Resigned 01 Apr 2018

WOOD, Michael Alan

Resigned
New Oxford Street, WorkingtonCA14 2LR
Born September 1953
Director
Appointed 01 Mar 2019
Resigned 07 Apr 2019

WOOD, Michael Alan

Resigned
New Oxford Street, WorkingtonCA14 2LR
Born September 1953
Director
Appointed 13 Jun 2012
Resigned 01 Mar 2019

Persons with significant control

3

0 Active
3 Ceased

Mr Peter Eric Ellwood

Ceased
New Oxford Street, WorkingtonCA14 2LR
Born April 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Apr 2024
Ceased 01 Apr 2025

Mr Jason Spires

Ceased
New Oxford Street, WorkingtonCA14 2LR
Born August 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Apr 2024
Ceased 01 Apr 2025

Mr Darren Mewse

Ceased
New Oxford Street, WorkingtonCA14 2LR
Born April 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Apr 2024
Ceased 01 Apr 2025
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With Updates
22 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
1 May 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
24 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 April 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
28 August 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
28 August 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
2 July 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 July 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 July 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
2 July 2024
PSC09Update to PSC Statements
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
15 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2021
CS01Confirmation Statement
Capital Return Purchase Own Shares
22 March 2021
SH03Return of Purchase of Own Shares
Capital Alter Shares Subdivision
4 March 2021
SH02Allotment of Shares (prescribed particulars)
Resolution
4 March 2021
RESOLUTIONSResolutions
Resolution
4 March 2021
RESOLUTIONSResolutions
Memorandum Articles
4 March 2021
MAMA
Confirmation Statement With Updates
22 February 2021
CS01Confirmation Statement
Capital Name Of Class Of Shares
22 February 2021
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
19 February 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
12 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2020
AP01Appointment of Director
Confirmation Statement With Updates
24 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2019
AAAnnual Accounts
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
Capital Return Purchase Own Shares
7 January 2019
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
11 June 2018
TM01Termination of Director
Confirmation Statement With Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2017
AAAnnual Accounts
Resolution
18 May 2017
RESOLUTIONSResolutions
Resolution
18 May 2017
RESOLUTIONSResolutions
Capital Allotment Shares
8 May 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
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
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Capital Allotment Shares
6 January 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2013
AR01AR01
Change Person Director Company With Change Date
26 October 2012
CH01Change of Director Details
Appoint Person Director Company With Name
28 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 June 2012
AP01Appointment of Director
Capital Allotment Shares
12 March 2012
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
5 March 2012
AA01Change of Accounting Reference Date
Incorporation Company
15 December 2011
NEWINCIncorporation