Background WavePink WaveYellow Wave

ROXI ENTERPRISES (UK) LIMITED (10744025)

ROXI ENTERPRISES (UK) LIMITED (10744025) is an active UK company. incorporated on 27 April 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. ROXI ENTERPRISES (UK) LIMITED has been registered for 8 years. Current directors include LEVY, Roxana.

Company Number
10744025
Status
active
Type
ltd
Incorporated
27 April 2017
Age
8 years
Address
20 North Audley Street, London, W1K 6WE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
LEVY, Roxana
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROXI ENTERPRISES (UK) LIMITED

ROXI ENTERPRISES (UK) LIMITED is an active company incorporated on 27 April 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. ROXI ENTERPRISES (UK) LIMITED was registered 8 years ago.(SIC: 64205)

Status

active

Active since 8 years ago

Company No

10744025

LTD Company

Age

8 Years

Incorporated 27 April 2017

Size

N/A

Accounts

ARD: 29/4

Up to Date

5 weeks left

Last Filed

Made up to 30 April 2024 (1 year ago)
Submitted on 30 April 2025 (11 months ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Micro Entity

Next Due

Due by 29 April 2026
Period: 1 May 2024 - 29 April 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 10 May 2025 (10 months ago)
Submitted on 28 May 2025 (10 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026
Contact
Address

20 North Audley Street Mayfair London, W1K 6WE,

Previous Addresses

One Mayfair Place London W1J 8AJ United Kingdom
From: 27 April 2017To: 26 February 2018
Timeline

5 key events • 2017 - 2019

Funding Officers Ownership
Company Founded
Apr 17
Director Joined
May 17
Director Left
May 17
New Owner
Mar 19
Owner Exit
Mar 19
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

LEVY, Roxana

Active
North Audley Street, LondonW1K 6WE
Born December 1982
Director
Appointed 27 Apr 2017

2020 SECRETARIAL LIMITED

Resigned
LondonEC1M 4JN
Corporate secretary
Appointed 20 Aug 2020
Resigned 16 Nov 2020

CARGIL MANAGEMENT SERVICES LIMITED

Resigned
Eastcastle Street, LondonW1W 8DH
Corporate secretary
Appointed 27 Apr 2017
Resigned 20 Aug 2020

KEITH, Philippa Anne

Resigned
LondonW1J 8AJ
Born June 1970
Director
Appointed 27 Apr 2017
Resigned 27 Apr 2017

Persons with significant control

2

1 Active
1 Ceased
Eastcastle Street, LondonW1W 8DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Apr 2017
Ceased 27 Apr 2017

Roxana Levy

Active
North Audley Street, LondonW1K 6WE
Born December 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 27 Apr 2017
Fundings
Financials
Latest Activities

Filing History

32

Change To A Person With Significant Control
9 September 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 April 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
25 April 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
11 May 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 May 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
24 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 November 2020
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
29 September 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
21 August 2020
TM02Termination of Secretary
Confirmation Statement With Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 March 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 May 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 May 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
13 May 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Gazette Notice Compulsory
26 March 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
22 March 2019
PSC01Notification of Individual PSC
Confirmation Statement With Updates
11 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 February 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2017
TM01Termination of Director
Incorporation Company
27 April 2017
NEWINCIncorporation