Background WavePink WaveYellow Wave

ROBOTECH RECRUITMENT LTD (11188076)

ROBOTECH RECRUITMENT LTD (11188076) is an active UK company. incorporated on 5 February 2018. with registered office in Bristol. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 2 other business activities. ROBOTECH RECRUITMENT LTD has been registered for 8 years. Current directors include COOTE, Tara.

Company Number
11188076
Status
active
Type
ltd
Incorporated
5 February 2018
Age
8 years
Address
10 Weare Court, Canada Way, Bristol, BS1 6XF
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
COOTE, Tara
SIC Codes
62020, 62090, 63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROBOTECH RECRUITMENT LTD

ROBOTECH RECRUITMENT LTD is an active company incorporated on 5 February 2018 with the registered office located in Bristol. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 2 other business activities. ROBOTECH RECRUITMENT LTD was registered 8 years ago.(SIC: 62020, 62090, 63990)

Status

active

Active since 8 years ago

Company No

11188076

LTD Company

Age

8 Years

Incorporated 5 February 2018

Size

N/A

Accounts

ARD: 31/12

Overdue

1 year overdue

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 19 September 2023 (2 years ago)
Period: 1 April 2022 - 31 December 2022(10 months)
Type: Small Company

Next Due

Due by 30 September 2024
Period: 1 January 2023 - 31 December 2023

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 4 February 2024 (2 years ago)
Submitted on 27 February 2024 (2 years ago)

Next Due

Due by 18 February 2025
For period ending 4 February 2025
Contact
Address

10 Weare Court, Canada Way Bristol, BS1 6XF,

Previous Addresses

60 Grosvenor Street London W1K 3HZ United Kingdom
From: 15 July 2022To: 26 June 2024
11 the Tower St George's Square Bristol BS1 6LB United Kingdom
From: 7 October 2020To: 15 July 2022
5 Sandown House John Thornycroft Road Woolston Southampton SO19 9TW United Kingdom
From: 8 January 2020To: 7 October 2020
11 Redmoor Close Southampton SO19 4DH United Kingdom
From: 5 February 2018To: 8 January 2020
Timeline

14 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Feb 18
New Owner
Feb 20
Director Joined
Jul 22
Director Joined
Jul 22
Funding Round
Jul 22
Share Issue
Jul 22
Loan Secured
Nov 22
Director Joined
Jan 23
Director Left
Jan 23
Loan Secured
Feb 23
Loan Secured
Jun 23
Owner Exit
Sept 23
Director Left
Sept 23
Director Left
Sept 23
2
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

COOTE, Tara

Active
Weare Court, Canada Way, BristolBS1 6XF
Born November 1987
Director
Appointed 05 Feb 2018

DOLAN, Graham John Anthony

Resigned
Fry's Walk, Shepton MalletBA4 5WT
Secretary
Appointed 13 Jul 2022
Resigned 05 Sept 2023

HAMID, Abid

Resigned
Grosvenor Street, LondonW1K 3HZ
Born August 1964
Director
Appointed 13 Jul 2022
Resigned 31 Dec 2022

HOLLIS, Gregory Raymond

Resigned
Grosvenor Street, LondonW1K 3HZ
Born March 1978
Director
Appointed 31 Dec 2022
Resigned 05 Sept 2023

MCDOWELL, Angus James

Resigned
Grosvenor Street, LondonW1K 3HZ
Born May 1985
Director
Appointed 13 Jul 2022
Resigned 05 Sept 2023

Persons with significant control

2

1 Active
1 Ceased
Grosvenor Street, LondonW1K 3HZ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 13 Jul 2022
Ceased 05 Sept 2023

Miss Tara Coote

Active
Weare Court, Canada Way, BristolBS1 6XF
Born November 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Feb 2020
Fundings
Financials
Latest Activities

Filing History

46

Dissolution Voluntary Strike Off Suspended
15 October 2024
SOAS(A)SOAS(A)
Gazette Notice Voluntary
3 September 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
26 August 2024
DS01DS01
Change Registered Office Address Company With Date Old Address New Address
26 June 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
26 September 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
26 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
26 September 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2023
TM01Termination of Director
Accounts With Accounts Type Small
19 September 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2023
MR01Registration of a Charge
Confirmation Statement With Updates
6 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2022
MR01Registration of a Charge
Capital Alter Shares Subdivision
20 July 2022
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
20 July 2022
MAMA
Resolution
20 July 2022
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
15 July 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
15 July 2022
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
15 July 2022
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
15 July 2022
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
15 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 July 2022
AP03Appointment of Secretary
Capital Allotment Shares
15 July 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
21 June 2022
AAAnnual Accounts
Change Account Reference Date Company Current Extended
28 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
8 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 October 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
25 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 February 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
17 February 2020
PSC09Update to PSC Statements
Change Person Director Company With Change Date
4 February 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
16 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2019
CS01Confirmation Statement
Incorporation Company
5 February 2018
NEWINCIncorporation