Background WavePink WaveYellow Wave

ROEBURN HOLDINGS LIMITED (08198825)

ROEBURN HOLDINGS LIMITED (08198825) is an active UK company. incorporated on 3 September 2012. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ROEBURN HOLDINGS LIMITED has been registered for 13 years. Current directors include BURNS, James Kenneth, HOLFORD, Leigh, KNIGHT, James Robert and 1 others.

Company Number
08198825
Status
active
Type
ltd
Incorporated
3 September 2012
Age
13 years
Address
10 Ledbury Mews North, London, W11 2AF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BURNS, James Kenneth, HOLFORD, Leigh, KNIGHT, James Robert, PRIESTLEY, Richard Paul
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROEBURN HOLDINGS LIMITED

ROEBURN HOLDINGS LIMITED is an active company incorporated on 3 September 2012 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ROEBURN HOLDINGS LIMITED was registered 13 years ago.(SIC: 70100)

Status

active

Active since 13 years ago

Company No

08198825

LTD Company

Age

13 Years

Incorporated 3 September 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 15 December 2025 (3 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 December 2024 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 3 September 2025 (6 months ago)
Submitted on 1 October 2025 (6 months ago)

Next Due

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

10 Ledbury Mews North London, W11 2AF,

Previous Addresses

Unit 7 Burma Road Blidworth Nottinghamshire NG21 0RT England
From: 24 July 2018To: 15 December 2025
5 Prospect Place Millennium Way Pride Park Derby Derbyshire DE24 8HG
From: 3 September 2012To: 24 July 2018
Timeline

17 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Sept 12
Funding Round
Sept 13
Loan Secured
Sept 17
Loan Secured
Oct 17
Loan Cleared
Apr 22
Loan Cleared
Jun 22
Director Joined
May 23
Director Joined
May 23
Owner Exit
May 25
Director Left
May 25
Director Left
May 25
Director Joined
May 25
Director Joined
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Loan Secured
Feb 26
1
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

BURNS, James Kenneth

Active
Ledbury Mews North, LondonW11 2AF
Born January 1964
Director
Appointed 03 Sept 2012

HOLFORD, Leigh

Active
Ledbury Mews North, LondonW11 2AF
Born October 1984
Director
Appointed 17 Nov 2025

KNIGHT, James Robert

Active
Ledbury Mews North, LondonW11 2AF
Born September 1980
Director
Appointed 17 Nov 2025

PRIESTLEY, Richard Paul

Active
Ledbury Mews North, LondonW11 2AF
Born May 1972
Director
Appointed 17 Nov 2025

BURNS, Shirley

Resigned
Burma Road, BlidworthNG21 0RT
Secretary
Appointed 26 Aug 2021
Resigned 11 Apr 2025

CROSBY, Nicholas William

Resigned
Burma Road, BlidworthNG21 0RT
Secretary
Appointed 03 Sept 2012
Resigned 26 Aug 2021

BURNS, Harry Oliver

Resigned
Burma Road, BlidworthNG21 0RT
Born August 1995
Director
Appointed 02 May 2023
Resigned 11 Apr 2025

BURNS, Josh Dearnley

Resigned
Burma Road, BlidworthNG21 0RT
Born February 1997
Director
Appointed 02 May 2023
Resigned 11 Apr 2025

HOLDEN, Neal Thomas

Resigned
Ledbury Mews North, LondonW11 2AF
Born December 1976
Director
Appointed 11 Apr 2025
Resigned 17 Nov 2025

Persons with significant control

2

1 Active
1 Ceased
Ledbury Mews North, LondonW11 2AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Apr 2025

Mr James Kenneth Burns

Ceased
Burma Road, BlidworthNG21 0RT
Born January 1964

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 11 Apr 2025
Fundings
Financials
Latest Activities

Filing History

63

Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2026
MR01Registration of a Charge
Memorandum Articles
30 January 2026
MAMA
Resolution
9 January 2026
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Change Account Reference Date Company Current Extended
15 December 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
15 December 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 December 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 December 2025
AP01Appointment of Director
Confirmation Statement With Updates
1 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 May 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
7 May 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
7 May 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 May 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2024
AAAnnual Accounts
Capital Name Of Class Of Shares
22 May 2024
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
26 April 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
4 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
22 August 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
22 December 2022
CH01Change of Director Details
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
15 September 2022
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
21 June 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
7 June 2022
AAAnnual Accounts
Change To A Person With Significant Control
25 May 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 May 2022
CH01Change of Director Details
Mortgage Satisfy Charge Full
12 April 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 August 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 August 2021
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2020
AAAnnual Accounts
Capital Name Of Class Of Shares
4 December 2019
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 July 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 June 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
6 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 February 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 January 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Capital Name Of Class Of Shares
4 August 2015
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
4 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 August 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Capital Allotment Shares
1 October 2013
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
24 October 2012
AA01Change of Accounting Reference Date
Incorporation Company
3 September 2012
NEWINCIncorporation