Background WavePink WaveYellow Wave

ROBSON LISTER (CCWM) LIMITED (08158161)

ROBSON LISTER (CCWM) LIMITED (08158161) is an active UK company. incorporated on 26 July 2012. with registered office in Lichfield. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. ROBSON LISTER (CCWM) LIMITED has been registered for 13 years. Current directors include ROBERTS, Stephen Mark, ROBINSON, Ian.

Company Number
08158161
Status
active
Type
ltd
Incorporated
26 July 2012
Age
13 years
Address
Goodwins Chartered Accountants, Lichfield, WS13 7FE
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
ROBERTS, Stephen Mark, ROBINSON, Ian
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROBSON LISTER (CCWM) LIMITED

ROBSON LISTER (CCWM) LIMITED is an active company incorporated on 26 July 2012 with the registered office located in Lichfield. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. ROBSON LISTER (CCWM) LIMITED was registered 13 years ago.(SIC: 64999)

Status

active

Active since 13 years ago

Company No

08158161

LTD Company

Age

13 Years

Incorporated 26 July 2012

Size

N/A

Accounts

ARD: 31/7

Up to Date

23 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

Goodwins Chartered Accountants Greenhough Road Lichfield, WS13 7FE,

Previous Addresses

Oculus House 16 Mill Street Sutton Coldfield West Midlands B72 1TJ
From: 26 July 2012To: 21 December 2025
Timeline

1 key events • 2012 - 2012

Funding Officers Ownership
Company Founded
Jul 12
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

ROBERTS, Stephen Mark

Active
16 Mill Street, Sutton ColdfieldB72 1TJ
Born February 1968
Director
Appointed 26 Jul 2012

ROBINSON, Ian

Active
16 Mill Street, Sutton ColdfieldB72 1TJ
Born February 1965
Director
Appointed 26 Jul 2012

Persons with significant control

2

Mr Stephen Mark Roberts

Active
Greenhough Road, LichfieldWS13 7FE
Born February 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Ian Robinson

Active
Greenhough Road, LichfieldWS13 7FE
Born February 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
21 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 April 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Gazette Notice Compulsory
18 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
29 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
13 January 2022
CH01Change of Director Details
Change To A Person With Significant Control
13 January 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
13 January 2022
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
28 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
11 January 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
24 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Dormant
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 December 2012
AR01AR01
Change Person Director Company With Change Date
31 December 2012
CH01Change of Director Details
Incorporation Company
26 July 2012
NEWINCIncorporation