Background WavePink WaveYellow Wave

ROBSON LISTER LIMITED (08207574)

ROBSON LISTER LIMITED (08207574) is an active UK company. incorporated on 10 September 2012. with registered office in Hove. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. ROBSON LISTER LIMITED has been registered for 13 years. Current directors include BARNES, Howard Philip, FEENEY, Paul William, HOTSON, Grant Thomas and 3 others.

Company Number
08207574
Status
active
Type
ltd
Incorporated
10 September 2012
Age
13 years
Address
23 Coleridge Street, Hove, BN3 5AB
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BARNES, Howard Philip, FEENEY, Paul William, HOTSON, Grant Thomas, ROBERTS, Christopher Michael, 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 LIMITED

ROBSON LISTER LIMITED is an active company incorporated on 10 September 2012 with the registered office located in Hove. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. ROBSON LISTER LIMITED was registered 13 years ago.(SIC: 64999)

Status

active

Active since 13 years ago

Company No

08207574

LTD Company

Age

13 Years

Incorporated 10 September 2012

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 4 October 2025 (5 months ago)
Period: 1 April 2024 - 31 December 2024(10 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 10 September 2025 (6 months ago)
Submitted on 16 September 2025 (6 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026
Contact
Address

23 Coleridge Street Hove, BN3 5AB,

Previous Addresses

Oculus House 16 Mill Street Sutton Coldfield West Midlands B72 1TJ
From: 10 September 2012To: 2 December 2024
Timeline

10 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Sept 12
New Owner
Dec 24
Owner Exit
Dec 24
Owner Exit
Dec 24
Owner Exit
Dec 24
Owner Exit
Dec 24
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Sept 25
Director Joined
Sept 25
0
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

BARNES, Howard Philip

Active
Gracechurch Street, LondonEC3V 0BT
Born January 1973
Director
Appointed 17 Sept 2025

FEENEY, Paul William

Active
Coleridge Street, HoveBN3 5AB
Born November 1963
Director
Appointed 27 Mar 2025

HOTSON, Grant Thomas

Active
Coleridge Street, HoveBN3 5AB
Born September 1971
Director
Appointed 13 Mar 2025

ROBERTS, Christopher Michael

Active
Gracechurch Street, LondonEC3V 0BT
Born October 1970
Director
Appointed 17 Sept 2025

ROBERTS, Stephen Mark

Active
16 Mill Street, Sutton ColdfieldB72 1TJ
Born February 1968
Director
Appointed 10 Sept 2012

ROBINSON, Ian

Active
16 Mill Street, Sutton ColdfieldB72 1TJ
Born February 1965
Director
Appointed 10 Sept 2012

Persons with significant control

5

1 Active
4 Ceased
23 Coleridge Street, HoveBN3 5AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Dec 2024
Victoria Street, LondonSW1H 0EX

Nature of Control

Ownership of shares 50 to 75 percent
Notified 29 Nov 2024
Ceased 10 Dec 2024

Mr Richard James Skerritt

Ceased
Coleridge Street, HoveBN3 5AB
Born December 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Nov 2024
Ceased 10 Dec 2024

Mr Ian Robinson

Ceased
Coleridge Street, HoveBN3 5AB
Born February 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Nov 2024

Mr Stephen Mark Roberts

Ceased
Coleridge Street, HoveBN3 5AB
Born February 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Nov 2024
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2025
AAAnnual Accounts
Legacy
4 October 2025
PARENT_ACCPARENT_ACC
Legacy
4 October 2025
GUARANTEE2GUARANTEE2
Legacy
4 October 2025
AGREEMENT2AGREEMENT2
Legacy
24 September 2025
PARENT_ACCPARENT_ACC
Legacy
24 September 2025
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
17 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2025
AP01Appointment of Director
Confirmation Statement With Updates
16 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
20 December 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
10 December 2024
MAMA
Resolution
10 December 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
9 December 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 December 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
5 December 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
2 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
9 September 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
9 September 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
17 September 2021
CH01Change of Director Details
Change To A Person With Significant Control
17 September 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
17 September 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
24 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
17 September 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 June 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2019
CS01Confirmation Statement
Confirmation Statement With Updates
14 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2013
AR01AR01
Change Person Director Company With Change Date
20 December 2012
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
14 December 2012
AA01Change of Accounting Reference Date
Incorporation Company
10 September 2012
NEWINCIncorporation