Introduction
Watch Company
R
ROI SOFTWARE LLP
ROI SOFTWARE LLP is an active company incorporated on 16 August 2012 with the registered office located in St. Ives. ROI SOFTWARE LLP was registered 13 years ago.
Status
active
Active since 13 years ago
Company No
OC377756
LLP Company
Age
13 Years
Incorporated 16 August 2012
Size
N/A
Accounts
ARD: 31/3Up to Date
Last Filed
Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)
Next Due
Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026
Confirmation Statement
Up to Date
Last Filed
Made up to 16 August 2025 (7 months ago)
Next Due
Due by 30 August 2026
For period ending 16 August 2026
Address
The Station House 15 Station Road St. Ives, PE27 5BH,
No significant events found
Officers
4
2 Active
2 Resigned
Name
Role
Appointed
Status
MURPHY, Jacqueline
Active15 Station Road, St. IvesPE27 5BH
Born September 1962
Llp designated member
Appointed 24 Jul 2020
MURPHY, Jacqueline
15 Station Road, St. IvesPE27 5BH
Born September 1962
Llp designated member
24 Jul 2020
Active
MURPHY, John Walter
Active15 Station Road, St. IvesPE27 5BH
Born May 1965
Llp designated member
Appointed 16 Aug 2012
MURPHY, John Walter
15 Station Road, St. IvesPE27 5BH
Born May 1965
Llp designated member
16 Aug 2012
Active
ELLINGTON, Simon Keith
ResignedHostmoor Avenue, MarchPE15 0AX
Born December 1985
Llp designated member
Appointed 16 Aug 2012
Resigned 01 Mar 2016
ELLINGTON, Simon Keith
Hostmoor Avenue, MarchPE15 0AX
Born December 1985
Llp designated member
16 Aug 2012
Resigned 01 Mar 2016
Resigned
WARDLE, Javan Brent
ResignedHostmoor Avenue, MarchPE15 0AX
Born January 1969
Llp designated member
Appointed 16 Aug 2012
Resigned 23 Jul 2020
WARDLE, Javan Brent
Hostmoor Avenue, MarchPE15 0AX
Born January 1969
Llp designated member
16 Aug 2012
Resigned 23 Jul 2020
Resigned
Persons with significant control
2
1 Active
1 Ceased
Name
Nature of Control
Notified
Status
Mr Javan Brent Eardle
CeasedHostmoor Avenue, MarchPE15 0AX
Born January 1969
Nature of Control
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 16 Aug 2016
Ceased 23 Jul 2020
Mr Javan Brent Eardle
Hostmoor Avenue, MarchPE15 0AX
Born January 1969
Right to share surplus assets 25 to 50 percent limited liability partnership
16 Aug 2016
Ceased 23 Jul 2020
Ceased
Mr John Walter Murphy
Active15 Station Road, St. IvesPE27 5BH
Born May 1965
Nature of Control
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 16 Aug 2016
Mr John Walter Murphy
15 Station Road, St. IvesPE27 5BH
Born May 1965
Right to share surplus assets 25 to 50 percent limited liability partnership
16 Aug 2016
Active
Filing History
36
Description
Type
Date Filed
Document
1 March 2021
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
1 March 2021
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
1 March 2021
28 September 2020
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
28 September 2020
13 August 2020
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
13 August 2020
13 August 2020
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
13 August 2020
7 April 2017
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
7 April 2017
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
1 March 2016
26 June 2014
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
26 June 2014
Mortgage Create With Deed With Charge Number Limited Liability Partnership
LLMR01LLMR01
7 March 2014