Background WavePink WaveYellow Wave

ROSS ROBOTICS LIMITED (09617215)

ROSS ROBOTICS LIMITED (09617215) is an active UK company. incorporated on 1 June 2015. with registered office in Reading. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). ROSS ROBOTICS LIMITED has been registered for 10 years. Current directors include CUSK, Dominic Peter, INGRAM, David Paul, NOTLEY, Sean Jonathan.

Company Number
09617215
Status
active
Type
ltd
Incorporated
1 June 2015
Age
10 years
Address
1 Cremyll Road, Reading, RG1 8NQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
CUSK, Dominic Peter, INGRAM, David Paul, NOTLEY, Sean Jonathan
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROSS ROBOTICS LIMITED

ROSS ROBOTICS LIMITED is an active company incorporated on 1 June 2015 with the registered office located in Reading. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). ROSS ROBOTICS LIMITED was registered 10 years ago.(SIC: 32990)

Status

active

Active since 10 years ago

Company No

09617215

LTD Company

Age

10 Years

Incorporated 1 June 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 14 August 2025 (8 months ago)
Submitted on 21 August 2025 (8 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026
Contact
Address

1 Cremyll Road Reading, RG1 8NQ,

Previous Addresses

Unit 1, Tavistock Estate Ruscombe Business Park Ruscombe Lane Ruscombe Berks RG10 9NJ England
From: 23 January 2019To: 3 May 2024
Unit 1 Unit 1, Tavistock Industrial Estate Ruscombe Lane Twyford Berks RH10 9NJ United Kingdom
From: 4 January 2019To: 23 January 2019
The Portakabin Lowgrounds Farm Yard Harleyford Lane, Henley Road Marlow Bucks SL7 2DU United Kingdom
From: 8 February 2018To: 4 January 2019
Atlas Building R27 Harwell Oxford Didcot OX11 0QX England
From: 10 April 2017To: 8 February 2018
The Portakabin Lowgrounds Farm Yard Harleyford Lane Marlow SL7 2DU United Kingdom
From: 24 September 2015To: 10 April 2017
Suite C 105 Piccadilly London W1J 7NJ United Kingdom
From: 1 June 2015To: 24 September 2015
Timeline

15 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
May 15
Director Joined
Sept 15
Director Joined
Sept 15
Funding Round
Sept 15
New Owner
Nov 18
New Owner
Nov 18
New Owner
Nov 18
Share Issue
Dec 18
Funding Round
Dec 18
Director Joined
Dec 19
Director Left
Oct 22
Funding Round
Sept 23
Owner Exit
Nov 23
Owner Exit
Nov 23
Funding Round
Aug 24
5
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

CUSK, Dominic Peter

Active
Ruscombe Lane, ReadingRG10 9NJ
Born August 1968
Director
Appointed 23 Sept 2015

INGRAM, David Paul

Active
Cremyll Road, ReadingRG1 8NQ
Born May 1969
Director
Appointed 01 Dec 2019

NOTLEY, Sean Jonathan

Active
Ruscombe Lane, ReadingRG10 9NJ
Born November 1963
Director
Appointed 23 Sept 2015

NORMAN, Philip Ross

Resigned
Ruscombe Lane, ReadingRG10 9NJ
Born April 1959
Director
Appointed 01 Jun 2015
Resigned 01 Oct 2022

Persons with significant control

3

1 Active
2 Ceased

Mr Philip Ross Norman

Ceased
Ruscombe Business Park, RuscombeRG10 9NJ
Born April 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Ceased 05 Dec 2018

Mr Dominic Peter Cusk

Ceased
Ruscombe Business Park, RuscombeRG10 9NJ
Born August 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Ceased 05 Dec 2018

Mr Sean Jonathan Notley

Active
Cremyll Road, ReadingRG1 8NQ
Born November 1963

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2024
CS01Confirmation Statement
Capital Allotment Shares
14 August 2024
SH01Allotment of Shares
Confirmation Statement With Updates
3 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Change To A Person With Significant Control
15 November 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
15 November 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
15 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
15 November 2023
PSC04Change of PSC Details
Resolution
7 October 2023
RESOLUTIONSResolutions
Capital Allotment Shares
5 September 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
10 August 2023
CH01Change of Director Details
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
26 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Confirmation Statement With Updates
18 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 January 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 January 2019
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
17 December 2018
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
17 December 2018
SH01Allotment of Shares
Resolution
12 December 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
30 November 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 November 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 November 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
30 November 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Move Registers To Sail Company With New Address
23 October 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
22 October 2015
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
30 September 2015
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
24 September 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 September 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2015
AP01Appointment of Director
Incorporation Company
1 June 2015
NEWINCIncorporation