Company NameRoxleigh Limited
DirectorDouglas John Pidduck
Company StatusActive
Company Number04745039
CategoryPrivate Limited Company
Incorporation Date25 April 2003(21 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts

Directors

Director NameDouglas John Pidduck
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2003(same day as company formation)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressC/O Able & Young Ltd, Airport House Purley Way
Croydon
CR0 0XZ
Secretary NameMr Douglas John Pidduck
StatusCurrent
Appointed21 September 2010(7 years, 5 months after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Correspondence AddressC/O Able & Young Ltd, Airport House Purley Way
Croydon
CR0 0XZ
Secretary NameMr Tony Reginald Pomfret
NationalityBritish
StatusResigned
Appointed25 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSbc House Restmor Way
Wallington
Surrey
SM6 7AH
Director NameCarole Anne McFarlane
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2003(2 weeks, 4 days after company formation)
Appointment Duration3 years (resigned 16 May 2006)
RoleOperations Manager
Correspondence AddressMeredon Cottage
Colwell Lane
Freshwater
Isle Of Wight
PO40 9LT
Director NameMs Joanne Wilson
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2016(13 years after company formation)
Appointment Duration3 years, 11 months (resigned 02 April 2020)
RoleAccounts Manager
Country of ResidenceEngland
Correspondence AddressC/O Able & Young Ltd, Airport House Purley Way
Croydon
CR0 0XZ
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed25 April 2003(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed25 April 2003(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Contact

Websiteintermedia-cs.co.uk
Email address[email protected]
Telephone01992 878312
Telephone regionLea Valley

Location

Registered AddressC/O Able & Young Ltd, Airport House
Purley Way
Croydon
CR0 0XZ
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£24,871
Cash£56,790
Current Liabilities£34,188

Accounts

Latest Accounts31 August 2021 (2 years, 7 months ago)
Next Accounts Due31 May 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return22 April 2022 (1 year, 12 months ago)
Next Return Due6 May 2023 (overdue)

Filing History

23 May 2022Total exemption full accounts made up to 31 August 2021 (6 pages)
22 April 2022Confirmation statement made on 22 April 2022 with no updates (3 pages)
27 May 2021Total exemption full accounts made up to 31 August 2020 (6 pages)
7 May 2021Confirmation statement made on 22 April 2021 with no updates (3 pages)
22 April 2020Confirmation statement made on 22 April 2020 with updates (3 pages)
2 April 2020Termination of appointment of Joanne Wilson as a director on 2 April 2020 (1 page)
17 March 2020Micro company accounts made up to 31 August 2019 (2 pages)
14 June 2019Director's details changed for Douglas John Pidduck on 14 June 2019 (2 pages)
14 June 2019Secretary's details changed for Mr Douglas John Pidduck on 14 June 2019 (1 page)
14 June 2019Change of details for Mr Douglas John Pidduck as a person with significant control on 14 June 2019 (2 pages)
30 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
26 April 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
29 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
8 May 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
4 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
6 March 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
6 March 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
7 November 2016Appointment of Ms Joanne Wilson as a director on 1 May 2016 (2 pages)
7 November 2016Appointment of Ms Joanne Wilson as a director on 1 May 2016 (2 pages)
14 September 2016Registered office address changed from C/O C/O Ashferns Sbc House Restmor Way Wallington Surrey SM6 7AH to C/O Able & Young Ltd, Airport House Purley Way Croydon CR0 0XZ on 14 September 2016 (1 page)
14 September 2016Registered office address changed from C/O C/O Ashferns Sbc House Restmor Way Wallington Surrey SM6 7AH to C/O Able & Young Ltd, Airport House Purley Way Croydon CR0 0XZ on 14 September 2016 (1 page)
20 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(4 pages)
20 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(4 pages)
20 May 2016Secretary's details changed for Mr Douglas John Pidduck on 2 March 2016 (1 page)
20 May 2016Secretary's details changed for Mr Douglas John Pidduck on 2 March 2016 (1 page)
6 November 2015Total exemption small company accounts made up to 31 August 2015 (3 pages)
6 November 2015Total exemption small company accounts made up to 31 August 2015 (3 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
10 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-10
  • GBP 100
(4 pages)
10 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-10
  • GBP 100
(4 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
7 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(4 pages)
7 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(4 pages)
30 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
30 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
23 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
23 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
21 July 2011Director's details changed for Douglas John Pidduck on 10 July 2011 (2 pages)
21 July 2011Termination of appointment of Tony Pomfret as a secretary (1 page)
21 July 2011Termination of appointment of Tony Pomfret as a secretary (1 page)
21 July 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
21 July 2011Director's details changed for Douglas John Pidduck on 10 July 2011 (2 pages)
21 July 2011Appointment of Mr Douglas John Pidduck as a secretary (2 pages)
21 July 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
21 July 2011Appointment of Mr Douglas John Pidduck as a secretary (2 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
18 May 2011Registered office address changed from 37a High Street Hoddesdon Hertfordshire EN11 8TA on 18 May 2011 (1 page)
18 May 2011Registered office address changed from 37a High Street Hoddesdon Hertfordshire EN11 8TA on 18 May 2011 (1 page)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
29 April 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
29 April 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
28 April 2010Secretary's details changed for Mr Tony Reginald Pomfret on 23 April 2010 (1 page)
28 April 2010Secretary's details changed for Mr Tony Reginald Pomfret on 23 April 2010 (1 page)
3 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
3 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
27 April 2009Return made up to 25/04/09; full list of members (3 pages)
27 April 2009Director's change of particulars / douglas pidduck / 01/04/2009 (1 page)
27 April 2009Director's change of particulars / douglas pidduck / 01/04/2009 (1 page)
27 April 2009Return made up to 25/04/09; full list of members (3 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
5 May 2008Return made up to 25/04/08; full list of members (3 pages)
5 May 2008Return made up to 25/04/08; full list of members (3 pages)
8 September 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
8 September 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
26 April 2007Return made up to 25/04/07; full list of members (2 pages)
26 April 2007Return made up to 25/04/07; full list of members (2 pages)
11 September 2006Director resigned (1 page)
11 September 2006Director resigned (1 page)
7 September 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
7 September 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
7 July 2006Ad 16/05/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 July 2006Ad 16/05/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 May 2006Return made up to 25/04/06; full list of members (2 pages)
15 May 2006Return made up to 25/04/06; full list of members (2 pages)
2 July 2005Return made up to 25/04/05; full list of members
  • 363(287) ‐ Registered office changed on 02/07/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 July 2005Return made up to 25/04/05; full list of members
  • 363(287) ‐ Registered office changed on 02/07/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 May 2005Registered office changed on 11/05/05 from: 30 the maltings roydon road, stanstead abbotts ware hertfordshire SG12 8HG (1 page)
11 May 2005Registered office changed on 11/05/05 from: 30 the maltings roydon road, stanstead abbotts ware hertfordshire SG12 8HG (1 page)
24 February 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
24 February 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
14 May 2004Return made up to 25/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 May 2004Return made up to 25/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 October 2003Accounting reference date extended from 30/04/04 to 31/08/04 (1 page)
10 October 2003Accounting reference date extended from 30/04/04 to 31/08/04 (1 page)
27 May 2003New director appointed (2 pages)
27 May 2003New secretary appointed (2 pages)
27 May 2003New director appointed (2 pages)
27 May 2003New director appointed (2 pages)
27 May 2003New secretary appointed (2 pages)
27 May 2003New director appointed (2 pages)
4 May 2003Registered office changed on 04/05/03 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
4 May 2003Director resigned (1 page)
4 May 2003Secretary resigned (1 page)
4 May 2003Secretary resigned (1 page)
4 May 2003Registered office changed on 04/05/03 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
4 May 2003Director resigned (1 page)
25 April 2003Incorporation (15 pages)
25 April 2003Incorporation (15 pages)