Background WavePink WaveYellow Wave

ROBOK LIMITED (10945246)

ROBOK LIMITED (10945246) is an active UK company. incorporated on 4 September 2017. with registered office in Cambridge. The company operates in the Information and Communication sector, engaged in business and domestic software development. ROBOK LIMITED has been registered for 8 years. Current directors include BROWN, David Alfred John, CHEVERTON, Mark Andrew, GALBRAITH, Simon David, Dr and 2 others.

Company Number
10945246
Status
active
Type
ltd
Incorporated
4 September 2017
Age
8 years
Address
St John's Innovation Centre, Cambridge, CB4 0WS
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BROWN, David Alfred John, CHEVERTON, Mark Andrew, GALBRAITH, Simon David, Dr, HYDE, James Oliver, ZHENG, Hao
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROBOK LIMITED

ROBOK LIMITED is an active company incorporated on 4 September 2017 with the registered office located in Cambridge. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. ROBOK LIMITED was registered 8 years ago.(SIC: 62012)

Status

active

Active since 8 years ago

Company No

10945246

LTD Company

Age

8 Years

Incorporated 4 September 2017

Size

N/A

Accounts

ARD: 30/4

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: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 10 April 2026
For period ending 27 March 2026
Contact
Address

St John's Innovation Centre Cowley Road Cambridge, CB4 0WS,

Previous Addresses

50-60 Station Road Cambridge CB1 2JH England
From: 6 March 2024To: 14 November 2024
Wellington House East Road Cambridge CB1 1BH England
From: 9 November 2021To: 6 March 2024
Eagle Labs 28 Chesterton Road Cambridge CB4 3AZ England
From: 18 July 2019To: 9 November 2021
St John's Innovation Centre Cowley Road Cambridge CB4 0WS United Kingdom
From: 4 September 2017To: 18 July 2019
Timeline

34 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Sept 17
Share Issue
Dec 17
Funding Round
Nov 19
Funding Round
Jan 20
Funding Round
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Funding Round
Feb 21
Owner Exit
Mar 21
Owner Exit
Mar 21
New Owner
Mar 21
New Owner
Mar 21
Owner Exit
Mar 21
Director Joined
Mar 22
Director Left
Mar 22
Funding Round
Aug 22
Director Left
Oct 22
Director Left
Dec 22
Owner Exit
Mar 23
Funding Round
Apr 23
Funding Round
Aug 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Funding Round
Oct 23
Funding Round
Mar 24
Funding Round
Jul 24
Owner Exit
Mar 25
Funding Round
Nov 25
Director Joined
Dec 25
12
Funding
14
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

BROWN, David Alfred John

Active
Cowley Road, CambridgeCB4 0WS
Born May 1965
Director
Appointed 02 Oct 2023

CHEVERTON, Mark Andrew

Active
Elizabeth Way, CambridgeCB4 1BQ
Born May 1973
Director
Appointed 02 Oct 2023

GALBRAITH, Simon David, Dr

Active
Brockley Road, CambridgeCB23 4EY
Born April 1972
Director
Appointed 02 Oct 2023

HYDE, James Oliver

Active
Cowley Road, CambridgeCB4 0WS
Born September 1984
Director
Appointed 14 Nov 2025

ZHENG, Hao

Active
Cowley Road, CambridgeCB4 0WS
Born October 1993
Director
Appointed 04 Sept 2017

BCS COSEC LIMITED

Resigned
Station Court, Station Road, CambridgeCB22 5NE
Corporate secretary
Appointed 26 Feb 2021
Resigned 10 May 2024

GAO, Chao

Resigned
28 Chesterton Road, CambridgeCB4 3AZ
Born September 1989
Director
Appointed 04 Sept 2017
Resigned 06 Jan 2020

GREEN, Richard Terence

Resigned
East Road, CambridgeCB1 1BH
Born March 1958
Director
Appointed 06 Jan 2020
Resigned 02 Oct 2023

GU, Liangchuan

Resigned
East Road, CambridgeCB1 1BH
Born July 1989
Director
Appointed 04 Sept 2017
Resigned 30 Nov 2022

MILBOURN, Anthony John, Dr

Resigned
East Road, CambridgeCB1 1BH
Born November 1950
Director
Appointed 06 Jan 2020
Resigned 02 Oct 2023

PECK, Julian Claude

Resigned
East Road, CambridgeCB1 1BH
Born June 1966
Director
Appointed 11 Mar 2022
Resigned 13 Sept 2022

THOMAS, James Glyn

Resigned
Hauser Forum, CambridgeCB3 0GT
Born March 1992
Director
Appointed 06 Jan 2020
Resigned 11 Mar 2022

Persons with significant control

5

0 Active
5 Ceased

Hao Zheng

Ceased
Cowley Road, CambridgeCB4 0WS
Born October 1993

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Jul 2019
Ceased 28 Mar 2024

Liangchuan Gu

Ceased
East Road, CambridgeCB1 1BH
Born July 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Feb 2019
Ceased 24 Mar 2023

Chao Gao

Ceased
28 Chesterton Road, CambridgeCB4 3AZ
Born September 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Sept 2017
Ceased 24 Jul 2019

Liangchuan Gu

Ceased
28 Chesterton Road, CambridgeCB4 3AZ
Born July 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Sept 2017
Ceased 04 Sept 2017

Hao Zheng

Ceased
28 Chesterton Road, CambridgeCB4 3AZ
Born October 1993

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Sept 2017
Ceased 04 Sept 2017
Fundings
Financials
Latest Activities

Filing History

88

Appoint Person Director Company With Name Date
3 December 2025
AP01Appointment of Director
Resolution
2 December 2025
RESOLUTIONSResolutions
Capital Allotment Shares
26 November 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
1 April 2025
PSC08Cessation of Other Registrable Person PSC
Change Person Director Company With Change Date
1 April 2025
CH01Change of Director Details
Cessation Of A Person With Significant Control
1 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
15 November 2024
CH01Change of Director Details
Change To A Person With Significant Control
15 November 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 November 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 November 2024
AD01Change of Registered Office Address
Capital Allotment Shares
15 July 2024
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
16 May 2024
TM02Termination of Secretary
Confirmation Statement With Updates
12 April 2024
CS01Confirmation Statement
Capital Allotment Shares
6 March 2024
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
6 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 January 2024
AAAnnual Accounts
Capital Allotment Shares
13 October 2023
SH01Allotment of Shares
Memorandum Articles
7 October 2023
MAMA
Resolution
7 October 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Capital Allotment Shares
7 August 2023
SH01Allotment of Shares
Second Filing Capital Allotment Shares
16 May 2023
RP04SH01RP04SH01
Resolution
10 May 2023
RESOLUTIONSResolutions
Capital Allotment Shares
27 April 2023
SH01Allotment of Shares
Confirmation Statement With Updates
27 March 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Resolution
22 March 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
22 December 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Resolution
12 October 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Confirmation Statement With Updates
12 August 2022
CS01Confirmation Statement
Capital Allotment Shares
12 August 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 November 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 May 2021
CS01Confirmation Statement
Confirmation Statement With Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
30 March 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
19 March 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
18 March 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
18 March 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
17 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
26 February 2021
AP04Appointment of Corporate Secretary
Capital Allotment Shares
24 February 2021
SH01Allotment of Shares
Confirmation Statement With Updates
29 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
17 September 2020
CH01Change of Director Details
Change To A Person With Significant Control
17 September 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
17 September 2020
PSC04Change of PSC Details
Resolution
13 January 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Capital Allotment Shares
7 January 2020
SH01Allotment of Shares
Capital Allotment Shares
7 January 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Resolution
20 November 2019
RESOLUTIONSResolutions
Capital Allotment Shares
18 November 2019
SH01Allotment of Shares
Change To A Person With Significant Control
3 September 2019
PSC04Change of PSC Details
Resolution
7 August 2019
RESOLUTIONSResolutions
Change To A Person With Significant Control
26 July 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 July 2019
CH01Change of Director Details
Change To A Person With Significant Control
26 July 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
26 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
26 July 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 July 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 July 2019
AD01Change of Registered Office Address
Resolution
12 April 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 September 2018
CS01Confirmation Statement
Resolution
20 August 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
15 June 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 June 2018
AA01Change of Accounting Reference Date
Resolution
14 December 2017
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
5 December 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
5 December 2017
RESOLUTIONSResolutions
Incorporation Company
4 September 2017
NEWINCIncorporation