Active
Company Information for ROBLOX UK LIMITED
5 NEW STREET SQUARE, LONDON, EC4A 3TW,
|
Company Registration Number
08738724
Private Limited Company
Active |
Company Name | ||
---|---|---|
ROBLOX UK LIMITED | ||
Legal Registered Office | ||
5 NEW STREET SQUARE LONDON EC4A 3TW Other companies in B73 | ||
Previous Names | ||
|
Company Number | 08738724 | |
---|---|---|
Company ID Number | 08738724 | |
Date formed | 2013-10-18 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 18/10/2015 | |
Return next due | 15/11/2016 | |
Type of accounts | SMALL |
Last Datalog update: | 2024-01-06 21:10:11 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
HUGH FRANCIS OWEN COLLINS |
||
PAUL ALISTAIR NORRIS |
||
ROSS TARGETT |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
POINTCLIKI LTD. | Director | 2012-06-18 | CURRENT | 2012-06-18 | Dissolved 2017-11-07 | |
UK GREEN INFRASTRUCTURE PLATFORM LIMITED | Director | 2017-08-17 | CURRENT | 2017-03-14 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR OLIVER DAVIES | ||
CONFIRMATION STATEMENT MADE ON 01/01/24, WITH NO UPDATES | ||
DIRECTOR APPOINTED HANS GUNAWAN | ||
DIRECTOR APPOINTED OLIVER DAVIES | ||
CONFIRMATION STATEMENT MADE ON 01/01/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/01/23, WITH NO UPDATES | |
Cancellation of shares. Statement of capital on 2021-12-16 GBP 100.0000 | ||
Cancellation of shares. Statement of capital on 2021-12-16 GBP 100.0000 | ||
Second filing of capital allotment of shares GBP217.4471 | ||
Second filing of capital allotment of shares GBP217.4471 | ||
Second filing of capital allotment of shares GBP138.52 | ||
Second filing of capital allotment of shares GBP138.52 | ||
Second filing of the annual return made up to 2015-10-18 | ||
Second filing of the annual return made up to 2015-10-18 | ||
Sub-division of shares on 2015-10-28 | ||
Sub-division of shares on 2015-10-28 | ||
SH02 | Sub-division of shares on 2015-10-28 | |
RP04AR01 | Second filing of the annual return made up to 2015-10-18 | |
RP04SH01 | Second filing of capital allotment of shares GBP217.4471 | |
SH06 | Cancellation of shares. Statement of capital on 2021-12-16 GBP 100.0000 | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
Cancellation of shares. Statement of capital on 2021-12-16 GBP 100.00 | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution reduction in capital<li>Resolution passed adopt articles</ul> | ||
RES06 | Resolutions passed:
| |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
SH06 | Cancellation of shares. Statement of capital on 2021-12-16 GBP 100.00 | |
CONFIRMATION STATEMENT MADE ON 01/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/01/22, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
CERTNM | Company name changed ceebr LIMITED\certificate issued on 21/10/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/01/21, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MARK REINSTRA | |
SH01 | 01/02/15 STATEMENT OF CAPITAL GBP 218.9271 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HUGH FRANCIS OWEN COLLINS | |
AP04 | Appointment of Taylor Wessing Secretaries Limited as company secretary on 2020-04-03 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/05/20 FROM , 1st Floor Gensurco House 46a Rosebery Avenue, London, EC1R 4RP, United Kingdom | |
REGISTERED OFFICE CHANGED ON 18/05/20 FROM , 1st Floor Gensurco House 46a Rosebery Avenue, London, EC1R 4RP, United Kingdom | ||
REGISTERED OFFICE CHANGED ON 18/05/20 FROM , 1st Floor Gensurco House 46a Rosebery Avenue, London, EC1R 4RP, United Kingdom | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087387240001 | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 31/03/20 TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/01/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/12/18, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/12/17, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 07/11/17 FROM 3 Waterhouse Square 138 Holborn London EC1N 2SW United Kingdom | |
REGISTERED OFFICE CHANGED ON 07/11/17 FROM , 3 Waterhouse Square 138 Holborn, London, EC1N 2SW, United Kingdom | ||
REGISTERED OFFICE CHANGED ON 07/11/17 FROM , 3 Waterhouse Square 138 Holborn, London, EC1N 2SW, United Kingdom | ||
LATEST SOC | 06/09/17 STATEMENT OF CAPITAL;GBP 217.4471 | |
SH01 | 31/07/17 STATEMENT OF CAPITAL GBP 217.4471 | |
RES01 | ADOPT ARTICLES 04/09/17 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
AD01 | REGISTERED OFFICE CHANGED ON 04/06/17 FROM 138 Waterhouse Square Holborn London EC1N 2SW United Kingdom | |
REGISTERED OFFICE CHANGED ON 04/06/17 FROM , 138 Waterhouse Square, Holborn, London, EC1N 2SW, United Kingdom | ||
REGISTERED OFFICE CHANGED ON 04/06/17 FROM , 138 Waterhouse Square, Holborn, London, EC1N 2SW, United Kingdom | ||
AD01 | REGISTERED OFFICE CHANGED ON 26/05/17 FROM 138 138 Holborn London England EC1N 2SW United Kingdom | |
REGISTERED OFFICE CHANGED ON 26/05/17 FROM , 138 138 Holborn, London, England, EC1N 2SW, United Kingdom | ||
AD01 | REGISTERED OFFICE CHANGED ON 24/05/17 FROM 1 Primrose Street London EC2A 2EX England | |
REGISTERED OFFICE CHANGED ON 24/05/17 FROM , 1 Primrose Street, London, EC2A 2EX, England | ||
LATEST SOC | 06/01/17 STATEMENT OF CAPITAL;GBP 182.03 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 087387240001 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/12/15 FROM 14 Richmond Road Sutton Coldfield West Midlands B73 6BJ United Kingdom | |
REGISTERED OFFICE CHANGED ON 30/12/15 FROM , 14 Richmond Road, Sutton Coldfield, West Midlands, B73 6BJ, United Kingdom | ||
AR01 | 18/10/15 ANNUAL RETURN FULL LIST | |
20/11/22 ANNUAL RETURN FULL LIST | ||
20/11/22 ANNUAL RETURN FULL LIST | ||
LATEST SOC | 20/11/15 STATEMENT OF CAPITAL;GBP 182.03 | |
SH01 | 28/10/15 STATEMENT OF CAPITAL GBP 182.03 | |
SH02 | Sub-division of shares on 2015-10-28 | |
RES13 | SUB-DIVISION OF SHARES 28/10/2015 | |
RES01 | ADOPT ARTICLES 20/11/15 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 19/01/15 STATEMENT OF CAPITAL GBP 137.04 | |
LATEST SOC | 20/11/14 STATEMENT OF CAPITAL;GBP 118.51 | |
AR01 | 18/10/14 ANNUAL RETURN FULL LIST | |
AA01 | CURRSHO FROM 31/10/2015 TO 31/03/2015 | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM SH01 | |
SH01 | 02/06/14 STATEMENT OF CAPITAL GBP 118.51 | |
AP01 | DIRECTOR APPOINTED MR PAUL NORRIS | |
RES01 | ADOPT ARTICLES 02/06/2014 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH01 | 19/02/14 STATEMENT OF CAPITAL GBP 100 | |
RES01 | ADOPT ARTICLES 05/11/2013 | |
AP01 | DIRECTOR APPOINTED MR HUGH FRANCIS OWEN COLLINS | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ROBLOX UK LIMITED
The top companies supplying to UK government with the same SIC code (58210 - Publishing of computer games) as ROBLOX UK LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |