Background WavePink WaveYellow Wave

ROI SOFTWARE LLP (OC377756)

ROI SOFTWARE LLP (OC377756) is an active UK company. incorporated on 16 August 2012. with registered office in St. Ives. ROI SOFTWARE LLP has been registered for 13 years.

Company Number
OC377756
Status
active
Type
llp
Incorporated
16 August 2012
Age
13 years
Address
The Station House, St. Ives, PE27 5BH

Meet the innovation, Meet the Corpium App.

Search a Company or Director

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: 31/3

Up to Date

9 months left

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

5 months left

Last Filed

Made up to 16 August 2025 (7 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026
Contact
Address

The Station House 15 Station Road St. Ives, PE27 5BH,

Timeline

No significant events found

Capital Table
People

Officers

4

2 Active
2 Resigned

MURPHY, Jacqueline

Active
15 Station Road, St. IvesPE27 5BH
Born September 1962
Llp designated member
Appointed 24 Jul 2020

MURPHY, John Walter

Active
15 Station Road, St. IvesPE27 5BH
Born May 1965
Llp designated member
Appointed 16 Aug 2012

ELLINGTON, Simon Keith

Resigned
Hostmoor Avenue, MarchPE15 0AX
Born December 1985
Llp designated member
Appointed 16 Aug 2012
Resigned 01 Mar 2016

WARDLE, Javan Brent

Resigned
Hostmoor Avenue, MarchPE15 0AX
Born January 1969
Llp designated member
Appointed 16 Aug 2012
Resigned 23 Jul 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Javan Brent Eardle

Ceased
Hostmoor 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 John Walter Murphy

Active
15 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
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2025
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2024
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
7 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
5 March 2021
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
1 March 2021
LLAD01LLAD01
Change Person Member Limited Liability Partnership With Name Change Date
1 March 2021
LLCH01LLCH01
Appoint Person Member Limited Liability Partnership With Appointment Date
28 September 2020
LLAP01LLAP01
Confirmation Statement With No Updates
4 September 2020
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
13 August 2020
LLTM01LLTM01
Cessation Of A Person With Significant Control Limited Liability Partnership
13 August 2020
LLPSC07LLPSC07
Accounts With Accounts Type Total Exemption Full
13 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2018
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
19 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2017
LLCS01LLCS01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
7 April 2017
LLMR01LLMR01
Accounts With Accounts Type Total Exemption Small
11 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2016
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
1 March 2016
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Small
15 November 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
20 August 2015
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
6 January 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
4 September 2014
LLAR01LLAR01
Change Account Reference Date Limited Liability Partnership Previous Shortened
26 June 2014
LLAA01LLAA01
Accounts With Accounts Type Total Exemption Small
13 May 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Limited Liability Partnership
7 March 2014
LLMR01LLMR01
Annual Return Limited Liability Partnership With Made Up Date
19 August 2013
LLAR01LLAR01
Incorporation Limited Liability Partnership
16 August 2012
LLIN01LLIN01