Background WavePink WaveYellow Wave

ROOBEAR LTD (11740628)

ROOBEAR LTD (11740628) is an active UK company. incorporated on 24 December 2018. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in specialised design activities. ROOBEAR LTD has been registered for 7 years. Current directors include CAMPBELL, David Patrick.

Company Number
11740628
Status
active
Type
ltd
Incorporated
24 December 2018
Age
7 years
Address
15 Bruntcliffe Avenue, Leeds 27 Industrial Estate, Leeds, LS27 0LL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Specialised design activities
Directors
CAMPBELL, David Patrick
SIC Codes
74100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROOBEAR LTD

ROOBEAR LTD is an active company incorporated on 24 December 2018 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in specialised design activities. ROOBEAR LTD was registered 7 years ago.(SIC: 74100)

Status

active

Active since 7 years ago

Company No

11740628

LTD Company

Age

7 Years

Incorporated 24 December 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 February 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 December 2025 (4 months ago)
Submitted on 11 December 2025 (4 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026
Contact
Address

15 Bruntcliffe Avenue, Leeds 27 Industrial Estate Morley Leeds, LS27 0LL,

Previous Addresses

Gcng House Unit 12, Tawe Business Village Swansea Enterprise Park Swansea SA7 9LA United Kingdom
From: 26 April 2022To: 2 February 2023
Unit 611 Avenue D Thorp Arch Estate Wetherby West Yorkshire LS23 7FS United Kingdom
From: 24 December 2018To: 26 April 2022
Timeline

6 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Dec 18
Funding Round
Apr 22
Funding Round
Dec 22
Owner Exit
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
2
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

CAMPBELL, David Patrick

Active
Bruntcliffe Avenue, LeedsLS27 0LL
Born March 1979
Director
Appointed 24 Jan 2023

DOWNHAM, Lee Steven

Resigned
Bruntcliffe Avenue, Leeds 27 Industrial Estate, LeedsLS27 0LL
Born January 1984
Director
Appointed 24 Dec 2018
Resigned 24 Jan 2023

Persons with significant control

2

1 Active
1 Ceased
Stortorget, Malmo211 34

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jan 2023

Mr Lee Steven Downham

Ceased
Bruntcliffe Avenue, Leeds 27 Industrial Estate, LeedsLS27 0LL
Born January 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Dec 2018
Ceased 24 Jan 2023
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With Updates
11 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
2 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 February 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 February 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 January 2023
CS01Confirmation Statement
Capital Allotment Shares
16 December 2022
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
13 May 2022
AAAnnual Accounts
Capital Allotment Shares
26 April 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
26 April 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 January 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Incorporation Company
24 December 2018
NEWINCIncorporation