Background WavePink WaveYellow Wave

ROBERTS 66 LIMITED (10468331)

ROBERTS 66 LIMITED (10468331) is an active UK company. incorporated on 8 November 2016. with registered office in Pickering. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ROBERTS 66 LIMITED has been registered for 9 years. Current directors include PARKER, Georgina Sara, ROBERTS, Simon Paul.

Company Number
10468331
Status
active
Type
ltd
Incorporated
8 November 2016
Age
9 years
Address
High Nova, Pickering, YO18 8PN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
PARKER, Georgina Sara, ROBERTS, Simon Paul
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROBERTS 66 LIMITED

ROBERTS 66 LIMITED is an active company incorporated on 8 November 2016 with the registered office located in Pickering. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ROBERTS 66 LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10468331

LTD Company

Age

9 Years

Incorporated 8 November 2016

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 December 2025 (4 months ago)
Submitted on 7 December 2025 (4 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026
Contact
Address

High Nova Middleton Pickering, YO18 8PN,

Timeline

10 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Nov 16
Funding Round
Feb 17
Owner Exit
Feb 21
New Owner
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
Loan Secured
Jul 21
Loan Secured
Oct 25
Loan Secured
Oct 25
Loan Cleared
Oct 25
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

ROBERTS, Simon Paul

Active
Middleton, PickeringYO18 8PN
Secretary
Appointed 08 Nov 2016

PARKER, Georgina Sara

Active
Middleton, PickeringYO18 8PN
Born October 1991
Director
Appointed 12 Feb 2021

ROBERTS, Simon Paul

Active
Middleton, PickeringYO18 8PN
Born July 1957
Director
Appointed 08 Nov 2016

ROBERTS, Sara Gillian

Resigned
Middleton, PickeringYO18 8PN
Born February 1961
Director
Appointed 08 Nov 2016
Resigned 12 Feb 2021

Persons with significant control

3

2 Active
1 Ceased

Mrs Georgina Sara Parker

Active
Middleton, PickeringYO18 8PN
Born October 1991

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 25 to 50 percent
Notified 12 Feb 2021

Mrs Sara Gillian Roberts

Ceased
Middleton, PickeringYO18 8PN
Born February 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 08 Nov 2016
Ceased 12 Feb 2021

Mr Simon Paul Roberts

Active
Middleton, PickeringYO18 8PN
Born July 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 08 Nov 2016
Fundings
Financials
Latest Activities

Filing History

38

Legacy
4 March 2026
RP01PSC01RP01PSC01
Accounts With Accounts Type Total Exemption Full
29 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 November 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
22 February 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2023
AAAnnual Accounts
Change To A Person With Significant Control
17 January 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Confirmation Statement With Updates
14 November 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2021
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
7 April 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
29 March 2021
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
23 February 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
17 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 February 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
17 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
17 February 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2017
CS01Confirmation Statement
Capital Allotment Shares
8 February 2017
SH01Allotment of Shares
Resolution
3 January 2017
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
3 January 2017
SH08Notice of Name/Rights of Class of Shares
Incorporation Company
8 November 2016
NEWINCIncorporation