Company NameRokleworld Limited
DirectorAustin Ebodili
Company StatusActive
Company Number05654861
CategoryPrivate Limited Company
Incorporation Date15 December 2005(18 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Austin Ebodili
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2005(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address80 - 83 Long Lane
London
EC1A 9ET
Secretary NameMs Patricia Ebodili
NationalityBritish
StatusResigned
Appointed15 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Heron Close
Church Road
London
NW10 9HT

Location

Registered Address80 - 83 Long Lane
London
EC1A 9ET
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£13,426
Cash£17,641
Current Liabilities£5,021

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return27 December 2023 (3 months, 3 weeks ago)
Next Return Due10 January 2025 (8 months, 3 weeks from now)

Filing History

3 February 2021Confirmation statement made on 27 December 2020 with no updates (3 pages)
2 October 2020Micro company accounts made up to 31 December 2019 (3 pages)
27 December 2019Confirmation statement made on 27 December 2019 with no updates (3 pages)
28 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
27 December 2018Confirmation statement made on 27 December 2018 with no updates (3 pages)
24 December 2018Confirmation statement made on 11 December 2018 with no updates (3 pages)
30 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
11 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
16 August 2017Director's details changed for Mr Austin Ebodili on 10 August 2017 (2 pages)
16 August 2017Director's details changed for Mr Austin Ebodili on 10 August 2017 (2 pages)
16 March 2017Registered office address changed from 41 Wanderer Drive Barking Essex IG11 0XJ to 80 - 83 Long Lane London EC1A 9ET on 16 March 2017 (1 page)
16 March 2017Registered office address changed from 41 Wanderer Drive Barking Essex IG11 0XJ to 80 - 83 Long Lane London EC1A 9ET on 16 March 2017 (1 page)
4 January 2017Confirmation statement made on 15 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 15 December 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
5 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1
(3 pages)
5 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
27 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-27
  • GBP 1
(3 pages)
27 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-27
  • GBP 1
(3 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
6 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
(3 pages)
6 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
(3 pages)
13 December 2013Form 288C filed to change the dob of austin ebodili to the 10/08/172 (1 page)
13 December 2013Form 288C filed to change the dob of austin ebodili to the 10/08/172 (1 page)
10 December 2013Termination of appointment of Patricia Ebodili as a secretary (1 page)
10 December 2013Termination of appointment of Patricia Ebodili as a secretary (1 page)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
1 February 2013Annual return made up to 15 December 2012 with a full list of shareholders (3 pages)
1 February 2013Annual return made up to 15 December 2012 with a full list of shareholders (3 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (3 pages)
4 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (3 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
19 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (4 pages)
19 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (4 pages)
18 January 2011Director's details changed for Mr Austin Ebodili on 18 January 2011 (2 pages)
18 January 2011Director's details changed for Mr Austin Ebodili on 18 January 2011 (2 pages)
18 January 2011Director's details changed for Mr Austin Ebodili on 18 January 2011 (2 pages)
18 January 2011Director's details changed for Mr Austin Ebodili on 18 January 2011 (2 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
8 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (4 pages)
8 January 2010Director's details changed for Austin Ebodili on 7 January 2010 (2 pages)
8 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (4 pages)
8 January 2010Director's details changed for Austin Ebodili on 7 January 2010 (2 pages)
8 January 2010Director's details changed for Austin Ebodili on 7 January 2010 (2 pages)
2 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
2 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
25 January 2009Return made up to 15/12/08; full list of members (3 pages)
25 January 2009Return made up to 15/12/08; full list of members (3 pages)
2 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
2 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
9 January 2008Return made up to 15/12/07; full list of members (2 pages)
9 January 2008Return made up to 15/12/07; full list of members (2 pages)
10 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
10 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
1 March 2007Return made up to 15/12/06; full list of members (6 pages)
1 March 2007Return made up to 15/12/06; full list of members (6 pages)
6 January 2006Registered office changed on 06/01/06 from: c/o n r sharland and company concord house grenville place, mill hill london NW7 3SA (1 page)
6 January 2006Registered office changed on 06/01/06 from: c/o n r sharland and company concord house grenville place, mill hill london NW7 3SA (1 page)
15 December 2005Incorporation (14 pages)
15 December 2005Incorporation (14 pages)