Background WavePink WaveYellow Wave

ROBIN OF HEATHFIELD LIMITED (09245948)

ROBIN OF HEATHFIELD LIMITED (09245948) is an active UK company. incorporated on 2 October 2014. with registered office in Gerrards Cross. The company operates in the Financial and Insurance Activities sector, engaged in credit granting by non-deposit taking finance houses and other specialist consumer credit grantors. ROBIN OF HEATHFIELD LIMITED has been registered for 11 years. Current directors include COX, Fiona Jane Mason, STEERS, John Stuart Young.

Company Number
09245948
Status
active
Type
ltd
Incorporated
2 October 2014
Age
11 years
Address
Elderbury House, Gerrards Cross, SL9 7NU
Industry Sector
Financial and Insurance Activities
Business Activity
Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
Directors
COX, Fiona Jane Mason, STEERS, John Stuart Young
SIC Codes
64921

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROBIN OF HEATHFIELD LIMITED

ROBIN OF HEATHFIELD LIMITED is an active company incorporated on 2 October 2014 with the registered office located in Gerrards Cross. The company operates in the Financial and Insurance Activities sector, specifically engaged in credit granting by non-deposit taking finance houses and other specialist consumer credit grantors. ROBIN OF HEATHFIELD LIMITED was registered 11 years ago.(SIC: 64921)

Status

active

Active since 11 years ago

Company No

09245948

LTD Company

Age

11 Years

Incorporated 2 October 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 28 September 2025 (7 months ago)
Submitted on 28 September 2025 (7 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026
Contact
Address

Elderbury House Howards Thicket Gerrards Cross, SL9 7NU,

Timeline

8 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Oct 14
Funding Round
Oct 15
New Owner
Oct 20
New Owner
Oct 20
Owner Exit
Oct 20
Director Left
Oct 20
Capital Update
Nov 20
Capital Update
Apr 23
3
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

STEERS, John Stuart Young, Mr.

Active
Howards Thicket, Gerrards CrossSL9 7NU
Secretary
Appointed 02 Oct 2014

COX, Fiona Jane Mason

Active
Hurn Court Lane, ChristchurchBH23 6BH
Born January 1964
Director
Appointed 02 Oct 2014

STEERS, John Stuart Young

Active
Howards Thicket, Gerrards CrossSL9 7NU
Born December 1964
Director
Appointed 02 Oct 2014

STEERS, Robin Austin, Mr.

Resigned
Hailsham Road, HeathfieldTN21 8ES
Born September 1929
Director
Appointed 02 Oct 2014
Resigned 08 Mar 2020

Persons with significant control

3

2 Active
1 Ceased

Mrs Fiona Jane Mason Cox

Active
Hurn Court Lane, HurnBH23 6BH
Born January 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Aug 2020

Mr John Stuart Young Steers

Active
Howards Thicket, Gerrards CrossSL9 7NU
Born December 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Aug 2020

Mr Robin Austin Steers

Ceased
Howards Thicket, Gerrards CrossSL9 7NU
Born September 1929

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 08 Mar 2020
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Micro Entity
30 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 June 2023
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
6 April 2023
SH19Statement of Capital
Resolution
6 April 2023
RESOLUTIONSResolutions
Legacy
23 March 2023
SH20SH20
Legacy
23 March 2023
CAP-SSCAP-SS
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 November 2020
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
3 November 2020
SH19Statement of Capital
Legacy
3 November 2020
SH20SH20
Legacy
3 November 2020
CAP-SSCAP-SS
Resolution
3 November 2020
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
23 October 2020
RP04CS01RP04CS01
Change To A Person With Significant Control
22 October 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 October 2020
CH01Change of Director Details
Confirmation Statement With Updates
13 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
13 October 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 October 2020
CH01Change of Director Details
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 October 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 October 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 October 2020
TM01Termination of Director
Change Person Director Company With Change Date
12 October 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
27 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Capital Allotment Shares
14 October 2015
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
14 October 2015
AA01Change of Accounting Reference Date
Incorporation Company
2 October 2014
NEWINCIncorporation