Company NameRoxcress Limited
DirectorRamil Mavlyutov
Company StatusActive
Company Number08889222
CategoryPrivate Limited Company
Incorporation Date12 February 2014(10 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Ramil Mavlyutov
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityRussian
StatusCurrent
Appointed07 February 2018(3 years, 12 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceTurkey
Correspondence Address16a Charters Road
Ascot
SL5 9FG
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2014(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Konstantin Rzhebaev
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2014(1 month after company formation)
Appointment Duration3 years, 2 months (resigned 05 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Cupar Road
London
SW11 4JW
Director NameMrs Yuliya Trefilova
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBulgarian
StatusResigned
Appointed26 May 2017(3 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 07 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Grosvenor Gardens
London
SW1W 0AU

Location

Registered Address239-241 Kennington Lane
Kennington
London
SE11 5QY
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return26 May 2023 (11 months ago)
Next Return Due9 June 2024 (1 month, 2 weeks from now)

Filing History

9 November 2023Micro company accounts made up to 28 February 2023 (7 pages)
26 May 2023Confirmation statement made on 26 May 2023 with no updates (3 pages)
30 November 2022Micro company accounts made up to 28 February 2022 (6 pages)
26 May 2022Confirmation statement made on 26 May 2022 with updates (4 pages)
29 November 2021Micro company accounts made up to 28 February 2021 (6 pages)
1 July 2021Confirmation statement made on 26 May 2021 with no updates (3 pages)
26 February 2021Micro company accounts made up to 29 February 2020 (6 pages)
26 May 2020Confirmation statement made on 26 May 2020 with updates (4 pages)
21 March 2020Compulsory strike-off action has been discontinued (1 page)
19 March 2020Micro company accounts made up to 28 February 2019 (6 pages)
4 February 2020First Gazette notice for compulsory strike-off (1 page)
28 May 2019Confirmation statement made on 26 May 2019 with updates (4 pages)
30 November 2018Micro company accounts made up to 28 February 2018 (6 pages)
25 September 2018Compulsory strike-off action has been discontinued (1 page)
24 September 2018Confirmation statement made on 26 May 2018 with updates (5 pages)
14 August 2018First Gazette notice for compulsory strike-off (1 page)
20 February 2018Registered office address changed from 6 Cupar Road London SW11 4JW England to 239-241 Kennington Lane Kennington London SE11 5QY on 20 February 2018 (1 page)
20 February 2018Appointment of Mr Ramil Mavlyutov as a director on 7 February 2018 (2 pages)
20 February 2018Cessation of Konstantin Rzhebaev as a person with significant control on 20 December 2017 (1 page)
20 February 2018Notification of Ramil Mavlyutov as a person with significant control on 20 December 2017 (2 pages)
20 February 2018Termination of appointment of Yuliya Trefilova as a director on 7 February 2018 (1 page)
20 February 2018Cessation of Yuliya Trefilova as a person with significant control on 7 February 2018 (1 page)
8 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
8 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
8 June 2017Termination of appointment of Konstantin Rzhebaev as a director on 5 June 2017 (1 page)
8 June 2017Termination of appointment of Konstantin Rzhebaev as a director on 5 June 2017 (1 page)
26 May 2017Confirmation statement made on 26 May 2017 with updates (4 pages)
26 May 2017Appointment of Mrs Yuliya Trefilova as a director on 26 May 2017 (2 pages)
26 May 2017Appointment of Mrs Yuliya Trefilova as a director on 26 May 2017 (2 pages)
26 May 2017Confirmation statement made on 26 May 2017 with updates (4 pages)
23 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
8 February 2017Registered office address changed from Threshold & Union House 65-69 Shepherds Bush Green London W12 8TX England to 6 Cupar Road London SW11 4JW on 8 February 2017 (1 page)
8 February 2017Registered office address changed from Threshold & Union House 65-69 Shepherds Bush Green London W12 8TX England to 6 Cupar Road London SW11 4JW on 8 February 2017 (1 page)
12 December 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
12 December 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
23 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
(3 pages)
23 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
(3 pages)
12 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
12 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
28 September 2015Registered office address changed from 64 New Cavendish Street London W1G 8TB to Threshold & Union House 65-69 Shepherds Bush Green London W12 8TX on 28 September 2015 (1 page)
28 September 2015Registered office address changed from 64 New Cavendish Street London W1G 8TB to Threshold & Union House 65-69 Shepherds Bush Green London W12 8TX on 28 September 2015 (1 page)
2 July 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
(2 pages)
2 July 2014Appointment of Mr Konstantin Rzhebaev as a director (2 pages)
2 July 2014Termination of appointment of a director (1 page)
2 July 2014Appointment of Mr Konstantin Rzhebaev as a director (2 pages)
2 July 2014Termination of appointment of a director (1 page)
2 July 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
(2 pages)
18 March 2014Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 18 March 2014 (1 page)
18 March 2014Termination of appointment of Barbara Kahan as a director (1 page)
18 March 2014Appointment of Mr Konstantin Rzhebaev as a director (2 pages)
18 March 2014Appointment of Mr Konstantin Rzhebaev as a director (2 pages)
18 March 2014Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 18 March 2014 (1 page)
18 March 2014Termination of appointment of Barbara Kahan as a director (1 page)
12 February 2014Incorporation (36 pages)
12 February 2014Incorporation (36 pages)