Background WavePink WaveYellow Wave

ROXOR GROUP LIMITED (10446715)

ROXOR GROUP LIMITED (10446715) is an active UK company. incorporated on 26 October 2016. with registered office in Halifax. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ROXOR GROUP LIMITED has been registered for 9 years. Current directors include COWGILL, Peter Alan, DUGGLEBY, Michael, MCQUEEN, David Stuart and 1 others.

Company Number
10446715
Status
active
Type
ltd
Incorporated
26 October 2016
Age
9 years
Address
Hamnett House, Halifax, HX2 0AX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
COWGILL, Peter Alan, DUGGLEBY, Michael, MCQUEEN, David Stuart, WOOD, Antony
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROXOR GROUP LIMITED

ROXOR GROUP LIMITED is an active company incorporated on 26 October 2016 with the registered office located in Halifax. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ROXOR GROUP LIMITED was registered 9 years ago.(SIC: 70100)

Status

active

Active since 9 years ago

Company No

10446715

LTD Company

Age

9 Years

Incorporated 26 October 2016

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 6 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 June 2025 (9 months ago)
Submitted on 17 June 2025 (9 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026

Previous Company Names

SHUL CO 007 LIMITED
From: 26 October 2016To: 9 August 2017
Contact
Address

Hamnett House Gibbet Street Halifax, HX2 0AX,

Previous Addresses

C/O Shulmans Llp 10 Wellington Place Leeds LS1 4AP United Kingdom
From: 26 October 2016To: 27 September 2017
Timeline

45 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Oct 16
Director Joined
Jan 17
Director Joined
Jan 17
Loan Secured
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Funding Round
Feb 17
Loan Secured
May 17
Loan Cleared
May 17
Funding Round
Sept 17
Share Buyback
May 18
Director Left
Oct 18
Director Joined
Dec 18
Share Buyback
Feb 19
Loan Secured
Jul 19
Funding Round
Aug 19
Director Left
Nov 19
Capital Update
Dec 20
Loan Secured
Jan 21
Capital Update
Aug 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Secured
Sept 21
Capital Reduction
Oct 21
Share Buyback
Nov 21
Director Left
Jul 23
Loan Secured
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Director Joined
Jul 23
Share Buyback
Aug 23
Capital Reduction
Sept 23
Capital Reduction
Sept 24
Capital Reduction
Sept 24
Share Buyback
Sept 24
Share Buyback
Sept 24
Loan Secured
Feb 25
Director Left
Mar 25
Capital Reduction
May 25
Share Buyback
May 25
Capital Reduction
Aug 25
Share Buyback
Aug 25
Director Joined
Oct 25
Capital Reduction
Nov 25
Share Buyback
Nov 25
21
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

COWGILL, Peter Alan

Active
Gibbet Street, HalifaxHX2 0AX
Born March 1953
Director
Appointed 03 Dec 2018

DUGGLEBY, Michael

Active
Gibbet Street, HalifaxHX2 0AX
Born August 1972
Director
Appointed 06 Jul 2023

MCQUEEN, David Stuart

Active
Gibbet Street, HalifaxHX2 0AX
Born October 1969
Director
Appointed 30 Oct 2025

WOOD, Antony

Active
Gibbet Street, HalifaxHX2 0AX
Born August 1973
Director
Appointed 26 Oct 2016

CULLEN, David Ian

Resigned
Gibbet Street, HalifaxHX2 0AX
Born July 1966
Director
Appointed 10 Jan 2017
Resigned 05 Jul 2023

JONES, Ian Gary

Resigned
Gibbet Street, HalifaxHX2 0AX
Born July 1964
Director
Appointed 10 Jan 2017
Resigned 31 Mar 2025

TAYLOR, Richard

Resigned
Gibbet Street, HalifaxHX2 0AX
Born June 1973
Director
Appointed 11 Jan 2017
Resigned 23 Jul 2019

WHITE, Alan

Resigned
Gibbet Street, HalifaxHX2 0AX
Born April 1955
Director
Appointed 11 Jan 2017
Resigned 31 Oct 2018

Persons with significant control

1

Mr Antony Wood

Active
Gibbet Street, HalifaxHX2 0AX
Born August 1973

Nature of Control

Significant influence or control
Notified 26 Oct 2016
Fundings
Financials
Latest Activities

Filing History

92

Change To A Person With Significant Control
12 December 2025
PSC04Change of PSC Details
Capital Cancellation Shares
25 November 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
25 November 2025
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
30 October 2025
AP01Appointment of Director
Capital Cancellation Shares
14 August 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
14 August 2025
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
17 June 2025
CS01Confirmation Statement
Capital Cancellation Shares
14 May 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
14 May 2025
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
6 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2025
MR01Registration of a Charge
Capital Return Purchase Own Shares
23 September 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
23 September 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
20 September 2024
SH06Cancellation of Shares
Capital Cancellation Shares
20 September 2024
SH06Cancellation of Shares
Confirmation Statement With Updates
13 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
11 June 2024
AAAnnual Accounts
Capital Cancellation Shares
7 September 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 August 2023
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
24 July 2023
AP01Appointment of Director
Memorandum Articles
15 July 2023
MAMA
Resolution
15 July 2023
RESOLUTIONSResolutions
Resolution
15 July 2023
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
7 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 July 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
6 July 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2023
MR01Registration of a Charge
Confirmation Statement With Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
10 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
23 May 2022
AAAnnual Accounts
Capital Return Purchase Own Shares
9 November 2021
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
4 November 2021
CS01Confirmation Statement
Capital Cancellation Shares
22 October 2021
SH06Cancellation of Shares
Capital Cancellation Treasury Shares With Date Currency Capital Figure
12 October 2021
SH05Notice of Cancellation of Shares
Resolution
28 September 2021
RESOLUTIONSResolutions
Memorandum Articles
28 September 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 September 2021
MR04Satisfaction of Charge
Capital Statement Capital Company With Date Currency Figure
5 August 2021
SH19Statement of Capital
Second Filing Capital Allotment Shares
5 August 2021
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
4 August 2021
RP04CS01RP04CS01
Accounts With Accounts Type Group
17 June 2021
AAAnnual Accounts
Accounts With Accounts Type Group
18 February 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2021
MR01Registration of a Charge
Confirmation Statement With Updates
31 December 2020
CS01Confirmation Statement
Capital Cancellation Treasury Shares With Date Currency Capital Figure
24 December 2020
SH05Notice of Cancellation of Shares
Capital Statement Capital Company With Date Currency Figure
24 December 2020
SH19Statement of Capital
Legacy
24 December 2020
SH20SH20
Legacy
24 December 2020
CAP-SSCAP-SS
Memorandum Articles
24 December 2020
MAMA
Resolution
24 December 2020
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
6 October 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
24 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 November 2019
TM01Termination of Director
Confirmation Statement With Updates
8 November 2019
CS01Confirmation Statement
Capital Allotment Shares
6 August 2019
SH01Allotment of Shares
Resolution
18 July 2019
RESOLUTIONSResolutions
Resolution
16 July 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2019
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
12 June 2019
AA01Change of Accounting Reference Date
Resolution
25 March 2019
RESOLUTIONSResolutions
Resolution
6 February 2019
RESOLUTIONSResolutions
Capital Return Purchase Own Shares Treasury Capital Date
6 February 2019
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2018
TM01Termination of Director
Accounts With Accounts Type Group
31 July 2018
AAAnnual Accounts
Resolution
1 June 2018
RESOLUTIONSResolutions
Capital Return Purchase Own Shares Treasury Capital Date
22 May 2018
SH03Return of Purchase of Own Shares
Change To A Person With Significant Control
15 May 2018
PSC04Change of PSC Details
Change Account Reference Date Company Current Extended
12 December 2017
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
11 December 2017
CH01Change of Director Details
Confirmation Statement With Updates
30 November 2017
CS01Confirmation Statement
Capital Allotment Shares
28 September 2017
SH01Allotment of Shares
Memorandum Articles
28 September 2017
MAMA
Resolution
28 September 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
27 September 2017
AD01Change of Registered Office Address
Resolution
9 August 2017
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
1 June 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2017
MR01Registration of a Charge
Resolution
16 February 2017
RESOLUTIONSResolutions
Capital Allotment Shares
13 February 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
11 February 2017
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
26 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
11 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2017
AP01Appointment of Director
Incorporation Company
26 October 2016
NEWINCIncorporation