Background WavePink WaveYellow Wave

ROBORE HOLDINGS 2022 LTD (14429649)

ROBORE HOLDINGS 2022 LTD (14429649) is an active UK company. incorporated on 19 October 2022. with registered office in Mitcham. The company operates in the Financial and Insurance Activities sector, engaged in activities of construction holding companies. ROBORE HOLDINGS 2022 LTD has been registered for 3 years. Current directors include NATTRASS, Paul Ernest, RICKUS, Samuel Thomas, VILLIERS, James Alexander and 1 others.

Company Number
14429649
Status
active
Type
ltd
Incorporated
19 October 2022
Age
3 years
Address
Unit 16 Mitcham Industrial Estate, Mitcham, CR4 2AP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of construction holding companies
Directors
NATTRASS, Paul Ernest, RICKUS, Samuel Thomas, VILLIERS, James Alexander, WICKS, Tony
SIC Codes
64203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROBORE HOLDINGS 2022 LTD

ROBORE HOLDINGS 2022 LTD is an active company incorporated on 19 October 2022 with the registered office located in Mitcham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of construction holding companies. ROBORE HOLDINGS 2022 LTD was registered 3 years ago.(SIC: 64203)

Status

active

Active since 3 years ago

Company No

14429649

LTD Company

Age

3 Years

Incorporated 19 October 2022

Size

N/A

Accounts

ARD: 30/6

Up to Date

9 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 24 June 2025 (10 months ago)
Period: 1 November 2023 - 30 June 2024(9 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 October 2025 (6 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026
Contact
Address

Unit 16 Mitcham Industrial Estate Streatham Road Mitcham, CR4 2AP,

Timeline

12 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Oct 22
Director Joined
Oct 23
Director Left
Oct 23
Owner Exit
Dec 23
Director Joined
Dec 23
Director Left
Apr 25
New Owner
Apr 25
New Owner
Apr 25
New Owner
Apr 25
Capital Reduction
Apr 25
Capital Reduction
Apr 25
Share Buyback
May 25
3
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

VILLIERS, James Alexander

Active
Mitcham Industrial Estate, MitchamCR4 2AP
Secretary
Appointed 19 Oct 2022

NATTRASS, Paul Ernest

Active
Mitcham Industrial Estate, MitchamCR4 2AP
Born January 1957
Director
Appointed 30 Nov 2023

RICKUS, Samuel Thomas

Active
Mitcham Industrial Estate, MitchamCR4 2AP
Born June 1996
Director
Appointed 19 Oct 2022

VILLIERS, James Alexander

Active
Mitcham Industrial Estate, MitchamCR4 2AP
Born September 1983
Director
Appointed 19 Oct 2022

WICKS, Tony

Active
Mitcham Industrial Estate, MitchamCR4 2AP
Born January 1982
Director
Appointed 19 Oct 2022

LAWRENCE, Jeffrey James

Resigned
Mitcham Industrial Estate, MitchamCR4 2AP
Born May 1968
Director
Appointed 19 Oct 2022
Resigned 30 Oct 2023

LEWINGTON, Jeremy

Resigned
Mitcham Industrial Estate, MitchamCR4 2AP
Born April 1975
Director
Appointed 30 Oct 2023
Resigned 04 Apr 2025

Persons with significant control

4

3 Active
1 Ceased

Mr James Alexander Villiers

Active
Mitcham Industrial Estate, MitchamCR4 2AP
Born September 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Apr 2025

Mr Tony Wicks

Active
Mitcham Industrial Estate, MitchamCR4 2AP
Born January 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Apr 2025

Mr Samuel Thomas Rickus

Active
Mitcham Industrial Estate, MitchamCR4 2AP
Born June 1996

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Apr 2025

Mr Samuel Thomas Rickus

Ceased
Mitcham Industrial Estate, MitchamCR4 2AP
Born June 1996

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Oct 2022
Ceased 30 Nov 2023
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2025
AAAnnual Accounts
Capital Return Purchase Own Shares
2 May 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
23 April 2025
SH06Cancellation of Shares
Capital Cancellation Shares
23 April 2025
SH06Cancellation of Shares
Notification Of A Person With Significant Control
16 April 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 April 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 April 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
15 April 2025
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
11 April 2025
TM01Termination of Director
Confirmation Statement With Updates
7 November 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 July 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
30 July 2024
AAAnnual Accounts
Resolution
14 December 2023
RESOLUTIONSResolutions
Memorandum Articles
14 December 2023
MAMA
Notification Of A Person With Significant Control Statement
6 December 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
5 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2023
TM01Termination of Director
Incorporation Company
19 October 2022
NEWINCIncorporation