Company NameRollonfriday Limited
DirectorsEdward Piers Warburton and Matthew Gilbert Rhodes
Company StatusActive
Company Number03986675
CategoryPrivate Limited Company
Incorporation Date5 May 2000(23 years, 12 months ago)
Previous NameBoxcyber Limited

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameEdward Piers Warburton
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2000(3 days after company formation)
Appointment Duration23 years, 11 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHamilton House 1 Temple Avenue
London
EC4Y 0HA
Director NameMr Matthew Gilbert Rhodes
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2000(3 days after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHamilton House 1 Temple Avenue
London
EC4Y 0HA
Secretary NameEdward Piers Warburton
NationalityBritish
StatusCurrent
Appointed08 May 2000(3 days after company formation)
Appointment Duration23 years, 11 months
RoleSolicitor
Correspondence AddressHamilton House 1 Temple Avenue
London
EC4Y 0HA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 May 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 May 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiterollonfriday.com
Email address[email protected]
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered AddressHamilton House 1 Temple Avenue
London
EC4Y 0HA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

453 at £1Edward Piers Warburton
44.41%
Ordinary Founder
453 at £1Mathew Gilbert Rhodes
44.41%
Ordinary Founder
20 at £1Georgina Rhodes
1.96%
Ordinary Investor Non Voting
20 at £1Helen Mardling
1.96%
Ordinary Non Voting
20 at £1Lilifred Estates LTD
1.96%
Ordinary Investor Non Voting
20 at £1Robert Rhodes
1.96%
Ordinary Investor Non Voting
14 at £1Matthew Gilbert Rhodes
1.37%
Ordinary Investor Non Voting
10 at £1Alan Da Costa
0.98%
Ordinary Investor Non Voting
10 at £1Robin Thorne
0.98%
Ordinary Investor Non Voting

Financials

Year2014
Net Worth£98,039
Cash£103,531
Current Liabilities£123,520

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return5 May 2023 (11 months, 3 weeks ago)
Next Return Due19 May 2024 (3 weeks, 3 days from now)

Filing History

12 May 2023Confirmation statement made on 5 May 2023 with no updates (3 pages)
6 February 2023Total exemption full accounts made up to 31 May 2022 (9 pages)
2 February 2023Termination of appointment of Edward Piers Warburton as a secretary on 31 January 2023 (1 page)
1 February 2023Appointment of Mr James Robert Brennan as a secretary on 31 January 2023 (2 pages)
9 May 2022Confirmation statement made on 5 May 2022 with no updates (3 pages)
1 March 2022Total exemption full accounts made up to 31 May 2021 (9 pages)
5 May 2021Confirmation statement made on 5 May 2021 with no updates (3 pages)
9 March 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
26 May 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
25 June 2019Director's details changed for Mr Matthew Gilbert Rhodes on 25 June 2019 (2 pages)
10 May 2019Confirmation statement made on 5 May 2019 with updates (4 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
8 May 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
8 March 2018Total exemption full accounts made up to 31 May 2017 (13 pages)
9 May 2017Confirmation statement made on 5 May 2017 with updates (6 pages)
9 May 2017Confirmation statement made on 5 May 2017 with updates (6 pages)
17 February 2017Total exemption full accounts made up to 31 May 2016 (11 pages)
17 February 2017Total exemption full accounts made up to 31 May 2016 (11 pages)
10 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1,020
(5 pages)
10 May 2016Director's details changed for Matthew Gilbert Rhodes on 8 June 2013 (2 pages)
10 May 2016Director's details changed for Matthew Gilbert Rhodes on 8 June 2013 (2 pages)
10 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1,020
(5 pages)
28 January 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
28 January 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
14 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1,020
(5 pages)
14 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1,020
(5 pages)
14 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1,020
(5 pages)
5 March 2015Total exemption full accounts made up to 31 May 2014 (12 pages)
5 March 2015Total exemption full accounts made up to 31 May 2014 (12 pages)
14 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1,020
(5 pages)
14 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1,020
(5 pages)
14 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1,020
(5 pages)
4 March 2014Total exemption full accounts made up to 31 May 2013 (12 pages)
4 March 2014Total exemption full accounts made up to 31 May 2013 (12 pages)
10 May 2013Secretary's details changed for Edward Piers Warburton on 1 February 2013 (1 page)
10 May 2013Secretary's details changed for Edward Piers Warburton on 1 February 2013 (1 page)
10 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
10 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
10 May 2013Director's details changed for Edward Piers Warburton on 1 February 2012 (2 pages)
10 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
10 May 2013Secretary's details changed for Edward Piers Warburton on 1 February 2013 (1 page)
10 May 2013Director's details changed for Edward Piers Warburton on 1 February 2012 (2 pages)
10 May 2013Director's details changed for Edward Piers Warburton on 1 February 2012 (2 pages)
28 February 2013Total exemption full accounts made up to 31 May 2012 (12 pages)
28 February 2013Total exemption full accounts made up to 31 May 2012 (12 pages)
9 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (6 pages)
9 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (6 pages)
9 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (6 pages)
14 February 2012Total exemption full accounts made up to 31 May 2011 (11 pages)
14 February 2012Total exemption full accounts made up to 31 May 2011 (11 pages)
9 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (6 pages)
9 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (6 pages)
9 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (6 pages)
25 February 2011Total exemption full accounts made up to 31 May 2010 (11 pages)
25 February 2011Total exemption full accounts made up to 31 May 2010 (11 pages)
10 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (8 pages)
10 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (8 pages)
10 May 2010Director's details changed for Matthew Gilbert Rhodes on 5 May 2010 (2 pages)
10 May 2010Director's details changed for Matthew Gilbert Rhodes on 5 May 2010 (2 pages)
10 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (8 pages)
10 May 2010Director's details changed for Matthew Gilbert Rhodes on 5 May 2010 (2 pages)
24 December 2009Total exemption full accounts made up to 31 May 2009 (12 pages)
24 December 2009Total exemption full accounts made up to 31 May 2009 (12 pages)
5 May 2009Return made up to 05/05/09; full list of members (6 pages)
5 May 2009Return made up to 05/05/09; full list of members (6 pages)
26 November 2008Total exemption full accounts made up to 31 May 2008 (12 pages)
26 November 2008Total exemption full accounts made up to 31 May 2008 (12 pages)
7 May 2008Return made up to 05/05/08; full list of members (7 pages)
7 May 2008Return made up to 05/05/08; full list of members (7 pages)
25 January 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
25 January 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
5 June 2007Return made up to 05/05/07; no change of members (7 pages)
5 June 2007Return made up to 05/05/07; no change of members (7 pages)
25 March 2007Total exemption full accounts made up to 31 May 2006 (12 pages)
25 March 2007Total exemption full accounts made up to 31 May 2006 (12 pages)
25 May 2006Return made up to 05/05/06; full list of members (10 pages)
25 May 2006Return made up to 05/05/06; full list of members (10 pages)
26 April 2006Registered office changed on 26/04/06 from: 9 carmelite street london EC4Y 0DR (1 page)
26 April 2006Registered office changed on 26/04/06 from: 9 carmelite street london EC4Y 0DR (1 page)
3 April 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
3 April 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
15 November 2005Nc inc already adjusted 18/10/05 (1 page)
15 November 2005Ad 18/10/05--------- £ si 20@1=20 £ ic 1000/1020 (2 pages)
15 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(7 pages)
15 November 2005Nc inc already adjusted 18/10/05 (1 page)
15 November 2005Ad 18/10/05--------- £ si 20@1=20 £ ic 1000/1020 (2 pages)
15 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(7 pages)
12 May 2005Return made up to 05/05/05; full list of members (9 pages)
12 May 2005Return made up to 05/05/05; full list of members (9 pages)
15 November 2004Total exemption full accounts made up to 31 May 2004 (10 pages)
15 November 2004Total exemption full accounts made up to 31 May 2004 (10 pages)
11 May 2004Return made up to 05/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 May 2004Return made up to 05/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 February 2004Total exemption full accounts made up to 31 May 2003 (11 pages)
11 February 2004Total exemption full accounts made up to 31 May 2003 (11 pages)
12 May 2003Return made up to 05/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 May 2003Return made up to 05/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 February 2003Total exemption full accounts made up to 31 May 2002 (11 pages)
26 February 2003Total exemption full accounts made up to 31 May 2002 (11 pages)
9 February 2003Registered office changed on 09/02/03 from: 46A abbey gardens london NW8 9AT (1 page)
9 February 2003Registered office changed on 09/02/03 from: 46A abbey gardens london NW8 9AT (1 page)
24 May 2002Return made up to 05/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
24 May 2002Return made up to 05/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
7 March 2002Total exemption full accounts made up to 31 May 2001 (11 pages)
7 March 2002Total exemption full accounts made up to 31 May 2001 (11 pages)
1 June 2001Return made up to 05/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 June 2001Return made up to 05/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(15 pages)
3 August 2000Ad 19/06/00--------- £ si 1@1=1 £ ic 905/906 (2 pages)
3 August 2000Ad 30/06/00--------- £ si 904@1=904 £ ic 1/905 (2 pages)
3 August 2000Ad 30/06/00--------- £ si 904@1=904 £ ic 1/905 (2 pages)
3 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(15 pages)
3 August 2000Ad 19/06/00--------- £ si 1@1=1 £ ic 905/906 (2 pages)
30 June 2000Company name changed boxcyber LIMITED\certificate issued on 03/07/00 (2 pages)
30 June 2000Company name changed boxcyber LIMITED\certificate issued on 03/07/00 (2 pages)
16 May 2000New director appointed (2 pages)
16 May 2000New secretary appointed;new director appointed (2 pages)
16 May 2000New secretary appointed;new director appointed (2 pages)
16 May 2000Registered office changed on 16/05/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
16 May 2000Registered office changed on 16/05/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
16 May 2000New director appointed (2 pages)
12 May 2000Director resigned (1 page)
12 May 2000Director resigned (1 page)
12 May 2000Secretary resigned (1 page)
12 May 2000Secretary resigned (1 page)
5 May 2000Incorporation (13 pages)
5 May 2000Incorporation (13 pages)