Company NameRoxanne Hobbs Coaching And Consultancy Limited
DirectorRoxanne Faye Hobbs
Company StatusActive
Company Number07238053
CategoryPrivate Limited Company
Incorporation Date29 April 2010(14 years ago)
Previous NamesPapillon Coaching Ltd and Roxanne Hobs Coaching And Consultancy Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Director

Director NameMrs Roxanne Faye Hobbs
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2010(same day as company formation)
RoleCoach
Country of ResidenceEngland
Correspondence AddressBelmont 2 Stanmore Way
Loughton
Essex
IG10 2SA

Contact

Websitewww.roxannehobbs.com

Location

Registered AddressBelmont
2 Stanmore Way
Loughton
Essex
IG10 2SA
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St John's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Roxanne Lomas
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,502
Current Liabilities£5,439

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return29 April 2023 (1 year ago)
Next Return Due13 May 2024 (1 week from now)

Filing History

31 January 2024Total exemption full accounts made up to 30 April 2023 (8 pages)
19 May 2023Confirmation statement made on 29 April 2023 with no updates (3 pages)
23 January 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
6 June 2022Change of details for Mrs Roxanne Faye Hobbs as a person with significant control on 6 June 2022 (2 pages)
6 June 2022Director's details changed for Mrs Roxanne Hobbs on 6 March 2022 (2 pages)
6 June 2022Director's details changed for Mrs Roxanne Hobbs on 6 June 2022 (2 pages)
6 June 2022Confirmation statement made on 29 April 2022 with updates (4 pages)
22 January 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
19 May 2021Confirmation statement made on 29 April 2021 with no updates (3 pages)
7 April 2021Total exemption full accounts made up to 30 April 2020 (6 pages)
20 May 2020Registered office address changed from 14 Clarendon Close London E9 7BY to Belmont 2 Stanmore Way Loughton Essex IG10 2SA on 20 May 2020 (1 page)
29 April 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
12 February 2020Total exemption full accounts made up to 30 April 2019 (6 pages)
2 May 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
12 September 2018Total exemption full accounts made up to 30 April 2018 (6 pages)
30 April 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
7 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
1 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
1 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
20 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
20 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
6 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1
(3 pages)
6 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1
(3 pages)
12 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
12 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
29 April 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
(3 pages)
29 April 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
(3 pages)
23 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
23 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
12 January 2015Company name changed roxanne hobs coaching and consultancy LIMITED\certificate issued on 12/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-31
(3 pages)
12 January 2015Company name changed roxanne hobs coaching and consultancy LIMITED\certificate issued on 12/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-31
(3 pages)
3 December 2014Company name changed papillon coaching LTD\certificate issued on 03/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-26
(3 pages)
3 December 2014Company name changed papillon coaching LTD\certificate issued on 03/12/14
  • NM01 ‐ Change of name by resolution
(3 pages)
2 December 2014Registered office address changed from Pill Rags Brady Road Lyminge CT18 8EU to 14 Clarendon Close London E9 7BY on 2 December 2014 (1 page)
2 December 2014Registered office address changed from Pill Rags Brady Road Lyminge CT18 8EU to 14 Clarendon Close London E9 7BY on 2 December 2014 (1 page)
2 December 2014Registered office address changed from Pill Rags Brady Road Lyminge CT18 8EU to 14 Clarendon Close London E9 7BY on 2 December 2014 (1 page)
30 April 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(3 pages)
30 April 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(3 pages)
19 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
19 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
8 May 2013Director's details changed for Miss Roxanne Lomas on 8 September 2012 (2 pages)
8 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (3 pages)
8 May 2013Director's details changed for Miss Roxanne Lomas on 8 September 2012 (2 pages)
8 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (3 pages)
8 May 2013Director's details changed for Miss Roxanne Lomas on 8 September 2012 (2 pages)
31 August 2012Accounts for a dormant company made up to 30 April 2012 (7 pages)
31 August 2012Accounts for a dormant company made up to 30 April 2012 (7 pages)
24 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (3 pages)
24 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (3 pages)
27 October 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
27 October 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
7 June 2011Annual return made up to 29 April 2011 with a full list of shareholders (3 pages)
7 June 2011Annual return made up to 29 April 2011 with a full list of shareholders (3 pages)
29 April 2010Incorporation (20 pages)
29 April 2010Incorporation (20 pages)