Background WavePink WaveYellow Wave

ROBOYO BIDCO UK LIMITED (14270830)

ROBOYO BIDCO UK LIMITED (14270830) is an active UK company. incorporated on 2 August 2022. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of open-ended investment companies. ROBOYO BIDCO UK LIMITED has been registered for 3 years. Current directors include IRRGANG, Olivia, SMAGH, Kulraj Singh.

Company Number
14270830
Status
active
Type
ltd
Incorporated
2 August 2022
Age
3 years
Address
Orion House, London, WC2H 9EA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of open-ended investment companies
Directors
IRRGANG, Olivia, SMAGH, Kulraj Singh
SIC Codes
64304

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROBOYO BIDCO UK LIMITED

ROBOYO BIDCO UK LIMITED is an active company incorporated on 2 August 2022 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of open-ended investment companies. ROBOYO BIDCO UK LIMITED was registered 3 years ago.(SIC: 64304)

Status

active

Active since 3 years ago

Company No

14270830

LTD Company

Age

3 Years

Incorporated 2 August 2022

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 February 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (9 months ago)
Submitted on 19 August 2025 (8 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026
Contact
Address

Orion House 5 Upper St Martin's Lane London, WC2H 9EA,

Timeline

13 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Aug 22
Loan Secured
Nov 22
Loan Secured
Nov 22
Director Joined
Sept 23
Director Left
Sept 23
Share Issue
Oct 23
Funding Round
Oct 23
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Oct 25
Director Joined
Oct 25
Director Left
Feb 26
2
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

IRRGANG, Olivia

Active
5 Upper St Martin's Lane, LondonWC2H 9EA
Born September 1985
Director
Appointed 30 Aug 2024

SMAGH, Kulraj Singh

Active
5 Upper St Martin's Lane, LondonWC2H 9EA
Born September 1982
Director
Appointed 09 Oct 2025

HESS, Nicolas

Resigned
5 Upper St Martin's Lane, LondonWC2H 9EA
Born November 1987
Director
Appointed 02 Aug 2022
Resigned 30 Aug 2024

SKELTON, Toby Matthew

Resigned
5 Upper St Martin's Lane, LondonWC2H 9EA
Born March 1975
Director
Appointed 08 Sept 2023
Resigned 13 Feb 2026

SOUTHWARD, Brian

Resigned
5 Upper St Martin's Lane, LondonWC2H 9EA
Born February 1974
Director
Appointed 02 Aug 2022
Resigned 08 Sept 2023

WEINHEIMER, Derk

Resigned
5 Upper St Martin's Lane, LondonWC2H 9EA
Born April 1975
Director
Appointed 30 Aug 2024
Resigned 09 Oct 2025

Persons with significant control

1

5 Upper St Martin's Lane, LondonWC2H 9EA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Aug 2022
Fundings
Financials
Latest Activities

Filing History

34

Termination Director Company With Name Termination Date
17 February 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
9 February 2026
AAAnnual Accounts
Legacy
9 February 2026
PARENT_ACCPARENT_ACC
Legacy
9 February 2026
AGREEMENT2AGREEMENT2
Legacy
9 February 2026
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
19 December 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2025
AP01Appointment of Director
Confirmation Statement With Updates
19 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 January 2025
AAAnnual Accounts
Legacy
16 January 2025
PARENT_ACCPARENT_ACC
Legacy
16 January 2025
GUARANTEE2GUARANTEE2
Legacy
16 January 2025
AGREEMENT2AGREEMENT2
Legacy
16 January 2025
AGREEMENT2AGREEMENT2
Legacy
26 September 2024
AGREEMENT2AGREEMENT2
Legacy
26 September 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
19 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2024
AP01Appointment of Director
Gazette Filings Brought Up To Date
13 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Extended
19 October 2023
AA01Change of Accounting Reference Date
Capital Alter Shares Subdivision
16 October 2023
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
16 October 2023
SH01Allotment of Shares
Resolution
16 October 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Memorandum Articles
30 November 2022
MAMA
Resolution
30 November 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2022
MR01Registration of a Charge
Incorporation Company
2 August 2022
NEWINCIncorporation