Background WavePink WaveYellow Wave

MAN LIKE ROBBIE LTD (10554847)

MAN LIKE ROBBIE LTD (10554847) is an active UK company. incorporated on 10 January 2017. with registered office in Billericay. The company operates in the Information and Communication sector, engaged in web portals and 3 other business activities. MAN LIKE ROBBIE LTD has been registered for 9 years. Current directors include SHARMA, Rajinder Kumar, Lord, SHARMA, Vishal.

Company Number
10554847
Status
active
Type
ltd
Incorporated
10 January 2017
Age
9 years
Address
Mayflower House, Billericay, CM12 9XE
Industry Sector
Information and Communication
Business Activity
Web portals
Directors
SHARMA, Rajinder Kumar, Lord, SHARMA, Vishal
SIC Codes
63120, 68100, 70229, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAN LIKE ROBBIE LTD

MAN LIKE ROBBIE LTD is an active company incorporated on 10 January 2017 with the registered office located in Billericay. The company operates in the Information and Communication sector, specifically engaged in web portals and 3 other business activities. MAN LIKE ROBBIE LTD was registered 9 years ago.(SIC: 63120, 68100, 70229, 82990)

Status

active

Active since 9 years ago

Company No

10554847

LTD Company

Age

9 Years

Incorporated 10 January 2017

Size

N/A

Accounts

ARD: 30/1

Up to Date

6 months left

Last Filed

Made up to 30 January 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 31 January 2024 - 30 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 October 2026
Period: 31 January 2025 - 30 January 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 27 August 2025 (8 months ago)
Submitted on 27 August 2025 (8 months ago)

Next Due

Due by 10 September 2026
For period ending 27 August 2026
Contact
Address

Mayflower House 128 High Street Billericay, CM12 9XE,

Previous Addresses

15 Tomswood Road Chigwell IG7 5QP England
From: 13 September 2021To: 2 March 2022
Bennettbrooks St. George's Court Winnington Avenue Northwich CW8 4EE England
From: 11 August 2021To: 13 September 2021
St. George's Court Bennettbrooks Winnington Avenue Northwich CW8 4EE England
From: 11 August 2021To: 11 August 2021
C/O Bennett Brooks & Co Limited Suite 345 50 Eastcastle Street London London W1W 8EA England
From: 10 January 2017To: 11 August 2021
Timeline

2 key events • 2017 - 2018

Funding Officers Ownership
Company Founded
Jan 17
Director Left
Nov 18
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

SHARMA, Rajinder Kumar, Lord

Active
73 Portland Place, LondonW1B 1QL
Born June 1968
Director
Appointed 10 Jan 2017

SHARMA, Vishal

Active
128 High Street, BillericayCM12 9XE
Born July 1990
Director
Appointed 10 Jan 2017

LYLE, Robin Lloyd

Resigned
Shenley Brook End, Milton KeynesMK5 7GJ
Born September 1964
Director
Appointed 10 Jan 2017
Resigned 29 Oct 2018

Persons with significant control

3

Mr Robin Lloyd Lyle

Active
Shenley Brook End, Milton KeynesMK5 7GJ
Born September 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Jan 2017

Mr Vishal Sharma

Active
128 High Street, BillericayCM12 9XE
Born July 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Jan 2017

Lord Rajinder Kumar Sharma

Active
73 Portland Place, LondonW1B 1QL
Born June 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Jan 2017
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Micro Entity
30 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
4 April 2024
CH01Change of Director Details
Change To A Person With Significant Control
4 April 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
31 October 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 September 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 August 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 November 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
2 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2018
CS01Confirmation Statement
Incorporation Company
10 January 2017
NEWINCIncorporation