Background WavePink WaveYellow Wave

JAMES ROBINSON GROUP LTD (11481333)

JAMES ROBINSON GROUP LTD (11481333) is an active UK company. incorporated on 24 July 2018. with registered office in Huddersfield. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. JAMES ROBINSON GROUP LTD has been registered for 7 years. Current directors include RAHIM, Mohammed Naieem, VARALWAR, Sanketh.

Company Number
11481333
Status
active
Type
ltd
Incorporated
24 July 2018
Age
7 years
Address
Unit 5 St Andrews Court, Huddersfield, HD1 6QB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
RAHIM, Mohammed Naieem, VARALWAR, Sanketh
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAMES ROBINSON GROUP LTD

JAMES ROBINSON GROUP LTD is an active company incorporated on 24 July 2018 with the registered office located in Huddersfield. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. JAMES ROBINSON GROUP LTD was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11481333

LTD Company

Age

7 Years

Incorporated 24 July 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 December 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

13 days left

Last Filed

Made up to 18 April 2025 (1 year ago)
Submitted on 15 June 2025 (10 months ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026

Previous Company Names

VIVIMED SPECIALTY CHEMICALS UK LIMITED
From: 24 July 2018To: 22 June 2021
Contact
Address

Unit 5 St Andrews Court Leeds Road Huddersfield, HD1 6QB,

Previous Addresses

Leeds Road C/O Syngenta Site Huddersfield HD2 1FF United Kingdom
From: 24 July 2018To: 1 June 2022
Timeline

18 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jul 18
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Owner Exit
Jun 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Director Joined
Sept 19
Loan Secured
Mar 20
Loan Secured
Mar 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Director Joined
Apr 21
Director Left
Apr 21
Loan Secured
Sept 22
Loan Secured
Jul 25
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

RAHIM, Mohammed Naieem

Active
Leeds Road, HuddersfieldHD1 6QB
Secretary
Appointed 11 Sept 2019

RAHIM, Mohammed Naieem

Active
Leeds Road, HuddersfieldHD1 6QB
Born March 1976
Director
Appointed 22 Apr 2021

VARALWAR, Sanketh

Active
Leeds Road, HuddersfieldHD1 6QB
Born July 1977
Director
Appointed 24 Jul 2018

BLAKEY, Rachael

Resigned
C/O Syngenta Site, HuddersfieldHD2 1FF
Secretary
Appointed 24 Jul 2018
Resigned 20 Aug 2019

RAHIM, Naieem

Resigned
C/O Syngenta Site, HuddersfieldHD2 1FF
Secretary
Appointed 20 Aug 2019
Resigned 12 Sept 2019

DEVALA, Rajendra Kumar

Resigned
C/O Syngenta Site, HuddersfieldHD2 1FF
Born July 1961
Director
Appointed 24 Jul 2018
Resigned 07 Feb 2019

HARI GOPAL, Jamalapuram, Dr

Resigned
C/O Syngenta Site, HuddersfieldHD2 1FF
Born November 1947
Director
Appointed 04 Feb 2019
Resigned 18 Apr 2019

ROBBINS, Mark Ian

Resigned
C/O Syngenta Site, HuddersfieldHD2 1FF
Born August 1957
Director
Appointed 03 Sept 2019
Resigned 22 Apr 2021

ROBBINS, Mark Ian

Resigned
C/O Syngenta Site, HuddersfieldHD2 1FF
Born August 1957
Director
Appointed 18 Apr 2019
Resigned 18 Apr 2019

Persons with significant control

2

1 Active
1 Ceased

Rajendra Kumar Devala

Ceased
C/O Syngenta Site, HuddersfieldHD2 1FF
Born July 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Jul 2018
Ceased 07 Feb 2019

Sanketh Varalwar

Active
Leeds Road, HuddersfieldHD1 6QB
Born July 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Jul 2018
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Group
1 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
15 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
29 November 2024
AAAnnual Accounts
Resolution
28 November 2024
RESOLUTIONSResolutions
Memorandum Articles
28 November 2024
MAMA
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
13 February 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Group
2 February 2022
AAAnnual Accounts
Resolution
22 June 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
13 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
19 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 June 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2020
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
24 September 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 September 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 September 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
20 August 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 August 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 August 2019
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2019
MR01Registration of a Charge
Cessation Of A Person With Significant Control
20 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 April 2019
TM01Termination of Director
Confirmation Statement With Updates
18 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2019
TM01Termination of Director
Confirmation Statement With Updates
8 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2019
TM01Termination of Director
Change Account Reference Date Company Current Shortened
25 July 2018
AA01Change of Accounting Reference Date
Incorporation Company
24 July 2018
NEWINCIncorporation