Background WavePink WaveYellow Wave

ROYLE VENTURES LIMITED (09000325)

ROYLE VENTURES LIMITED (09000325) is an active UK company. incorporated on 16 April 2014. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ROYLE VENTURES LIMITED has been registered for 11 years. Current directors include OESTREICHER, Alexander, OESTREICHER, David, OESTREICHER, Joel and 2 others.

Company Number
09000325
Status
active
Type
ltd
Incorporated
16 April 2014
Age
11 years
Address
100-100a Northworld Rd, London, E5 8RL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
OESTREICHER, Alexander, OESTREICHER, David, OESTREICHER, Joel, OESTREICHER, Moses, OESTREICHER, Sara
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROYLE VENTURES LIMITED

ROYLE VENTURES LIMITED is an active company incorporated on 16 April 2014 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ROYLE VENTURES LIMITED was registered 11 years ago.(SIC: 74990)

Status

active

Active since 11 years ago

Company No

09000325

LTD Company

Age

11 Years

Incorporated 16 April 2014

Size

N/A

Accounts

ARD: 27/3

Up to Date

11 weeks left

Last Filed

Made up to 29 March 2024 (2 years ago)
Submitted on 23 March 2026 (1 month ago)
Period: 1 April 2023 - 29 March 2024(13 months)
Type: Micro Entity

Next Due

Due by 23 June 2026
Period: 30 March 2024 - 27 March 2025

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 16 April 2025 (1 year ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026
Contact
Address

100-100a Northworld Rd London, E5 8RL,

Previous Addresses

6 Princes Park Avenue London NW11 0JP
From: 6 May 2014To: 12 July 2024
the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom
From: 16 April 2014To: 6 May 2014
Timeline

12 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Apr 14
Director Left
May 14
Director Joined
May 14
Director Joined
May 14
Funding Round
May 14
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Left
May 16
Director Joined
May 17
Director Left
Nov 23
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

OESTREICHER, Alexander

Active
Northworld Rd, LondonE5 8RL
Born November 1981
Director
Appointed 10 Mar 2016

OESTREICHER, David

Active
Northworld Rd, LondonE5 8RL
Born August 1976
Director
Appointed 10 Mar 2016

OESTREICHER, Joel

Active
Northworld Rd, LondonE5 8RL
Born October 1984
Director
Appointed 10 Mar 2016

OESTREICHER, Moses

Active
Northworld Rd, LondonE5 8RL
Born June 1979
Director
Appointed 05 May 2017

OESTREICHER, Sara

Active
Filey Avenue, LondonN16 6JJ
Born September 1955
Director
Appointed 02 May 2014

COWAN, Graham Michael

Resigned
St Nicholas Close, ElstreeWD6 3EW
Born June 1943
Director
Appointed 16 Apr 2014
Resigned 02 May 2014

OESTREICHER, Herschel

Resigned
Princes Park Avenue, LondonNW11 0JP
Born August 1975
Director
Appointed 10 Mar 2016
Resigned 15 Nov 2023

OESTREICHER, Pinchas

Resigned
Filey Avenue, LondonN16 6JJ
Born March 1953
Director
Appointed 02 May 2014
Resigned 27 Nov 2015

Persons with significant control

1

Mrs Sara Oestreicher

Active
Northworld Rd, LondonE5 8RL
Born September 1955

Nature of Control

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

Filing History

54

Change Account Reference Date Company Previous Shortened
23 March 2026
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 December 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
22 July 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 March 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 December 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
12 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
21 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 March 2022
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
30 November 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 April 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 March 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 December 2019
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
30 July 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
28 July 2019
CS01Confirmation Statement
Gazette Notice Compulsory
9 July 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
27 December 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 September 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
4 September 2018
CS01Confirmation Statement
Gazette Notice Compulsory
10 July 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
29 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 February 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 December 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Appoint Person Director Company With Name Date
5 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 May 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 April 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
7 January 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Capital Allotment Shares
22 May 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
7 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 May 2014
AP01Appointment of Director
Termination Director Company With Name
6 May 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
6 May 2014
AD01Change of Registered Office Address
Incorporation Company
16 April 2014
NEWINCIncorporation