Background WavePink WaveYellow Wave

ROBRITA LTD (15436906)

ROBRITA LTD (15436906) is an active UK company. incorporated on 23 January 2024. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. ROBRITA LTD has been registered for 2 years. Current directors include DYSON, Jacqueline Carmel, Lady, LEVY, David Anthony Lipton, Dr.

Company Number
15436906
Status
active
Type
ltd
Incorporated
23 January 2024
Age
2 years
Address
C/O Fisher Phillips Llp Summit House, London, NW3 6BP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
DYSON, Jacqueline Carmel, Lady, LEVY, David Anthony Lipton, Dr
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROBRITA LTD

ROBRITA LTD is an active company incorporated on 23 January 2024 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. ROBRITA LTD was registered 2 years ago.(SIC: 68100, 68209)

Status

active

Active since 2 years ago

Company No

15436906

LTD Company

Age

2 Years

Incorporated 23 January 2024

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 21 October 2025 (5 months ago)
Period: 23 January 2024 - 30 June 2025(18 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 January 2026 (2 months ago)
Submitted on 29 January 2026 (2 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027
Contact
Address

C/O Fisher Phillips Llp Summit House 170 Finchley Road London, NW3 6BP,

Timeline

11 key events • 2024 - 2024

Funding Officers Ownership
Company Founded
Jan 24
Owner Exit
May 24
Funding Round
May 24
Capital Update
May 24
New Owner
May 24
New Owner
May 24
Capital Update
May 24
New Owner
Jun 24
Owner Exit
Jun 24
New Owner
Jun 24
Owner Exit
Jun 24
3
Funding
0
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

2

DYSON, Jacqueline Carmel, Lady

Active
Summit House, LondonNW3 6BP
Born November 1947
Director
Appointed 23 Jan 2024

LEVY, David Anthony Lipton, Dr

Active
Summit House, LondonNW3 6BP
Born August 1953
Director
Appointed 23 Jan 2024

Persons with significant control

5

2 Active
3 Ceased

Lady Jacqueline Carmel Dyson

Active
Summit House, LondonNW3 6BP
Born November 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 21 May 2024

Dr David Anthony Lipton Levy

Active
Summit House, LondonNW3 6BP
Born August 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 21 May 2024

Mrs Amanda Jacqueline Welby

Ceased
Summit House, LondonNW3 6BP
Born December 1950

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 May 2024
Ceased 21 May 2024

Mr Jonathan Aubrey Saffron

Ceased
Summit House, LondonNW3 6BP
Born July 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 May 2024
Ceased 21 May 2024

Joanna Moffett-Levy

Ceased
Summit House, LondonNW3 6BP
Born October 1950

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jan 2024
Ceased 17 May 2024
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
21 October 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
21 October 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
7 July 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 January 2025
CS01Confirmation Statement
Memorandum Articles
27 June 2024
MAMA
Notification Of A Person With Significant Control
18 June 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 June 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Resolution
23 May 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
23 May 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
22 May 2024
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
22 May 2024
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
22 May 2024
SH10Notice of Particulars of Variation
Capital Statement Capital Company With Date Currency Figure
22 May 2024
SH19Statement of Capital
Legacy
22 May 2024
CAP-SSCAP-SS
Resolution
22 May 2024
RESOLUTIONSResolutions
Legacy
22 May 2024
SH20SH20
Notification Of A Person With Significant Control
21 May 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 May 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
21 May 2024
PSC09Update to PSC Statements
Capital Statement Capital Company With Date Currency Figure
20 May 2024
SH19Statement of Capital
Legacy
20 May 2024
CAP-SSCAP-SS
Legacy
20 May 2024
SH20SH20
Resolution
20 May 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
17 May 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
17 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
17 May 2024
SH01Allotment of Shares
Incorporation Company
23 January 2024
NEWINCIncorporation