Background WavePink WaveYellow Wave

ROE INVESTMENTS LTD (10849139)

ROE INVESTMENTS LTD (10849139) is an active UK company. incorporated on 4 July 2017. with registered office in Wakefield. The company operates in the Financial and Insurance Activities sector, engaged in other credit granting n.e.c.. ROE INVESTMENTS LTD has been registered for 8 years. Current directors include ROE, Joanne Elizabeth, ROE, Richard Keith.

Company Number
10849139
Status
active
Type
ltd
Incorporated
4 July 2017
Age
8 years
Address
Rivendell Woolley Edge Lane, Wakefield, WF4 2LR
Industry Sector
Financial and Insurance Activities
Business Activity
Other credit granting n.e.c.
Directors
ROE, Joanne Elizabeth, ROE, Richard Keith
SIC Codes
64929

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROE INVESTMENTS LTD

ROE INVESTMENTS LTD is an active company incorporated on 4 July 2017 with the registered office located in Wakefield. The company operates in the Financial and Insurance Activities sector, specifically engaged in other credit granting n.e.c.. ROE INVESTMENTS LTD was registered 8 years ago.(SIC: 64929)

Status

active

Active since 8 years ago

Company No

10849139

LTD Company

Age

8 Years

Incorporated 4 July 2017

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 19 February 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 29 March 2026 (1 month ago)
Submitted on 30 March 2026 (1 month ago)

Next Due

Due by 12 April 2027
For period ending 29 March 2027
Contact
Address

Rivendell Woolley Edge Lane Woolley Wakefield, WF4 2LR,

Previous Addresses

Rivendell Wooley Edge Lane Wooley Wakefield WF2 4LR United Kingdom
From: 4 July 2017To: 3 August 2017
Timeline

6 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Jul 17
Owner Exit
Mar 22
Owner Exit
Mar 22
Owner Exit
Mar 22
Funding Round
Mar 22
Director Left
Mar 22
1
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

ROE, Joanne Elizabeth

Active
Woolley Edge Lane, WakefieldWF4 2LR
Born February 1965
Director
Appointed 04 Jul 2017

ROE, Richard Keith

Active
Woolley Edge Lane, WakefieldWF4 2LR
Born October 1966
Director
Appointed 04 Jul 2017

ROE, Megan Rachael

Resigned
Woolley Edge Lane, WakefieldWF4 2LR
Born April 1996
Director
Appointed 04 Jul 2017
Resigned 29 Mar 2022

Persons with significant control

3

0 Active
3 Ceased

Mr Richard Keith Roe

Ceased
Woolley Edge Lane, WakefieldWF4 2LR
Born October 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Jul 2017
Ceased 29 Mar 2022

Mrs Joanne Elizabeth Roe

Ceased
Woolley Edge Lane, WakefieldWF4 2LR
Born February 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Jul 2017
Ceased 29 Mar 2022

Miss Megan Rachael Roe

Ceased
Woolley Edge Lane, WakefieldWF4 2LR
Born April 1996

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Jul 2017
Ceased 29 Mar 2022
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
30 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
11 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Confirmation Statement With Updates
29 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
29 March 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
29 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
29 March 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
29 March 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
3 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2017
CH01Change of Director Details
Change To A Person With Significant Control
3 August 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
3 August 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
3 August 2017
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
3 August 2017
AD01Change of Registered Office Address
Incorporation Company
4 July 2017
NEWINCIncorporation