ROXYLIGHT HOLDINGS LIMITED
Overview
| Company Name | ROXYLIGHT HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03272314 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ROXYLIGHT HOLDINGS LIMITED?
- Development of building projects (41100) / Construction
Where is ROXYLIGHT HOLDINGS LIMITED located?
| Registered Office Address | Unit 3, 50 Aylesbury Road Aston Clinton HP22 5AH Aylesbury England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ROXYLIGHT HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Nov 30, 2025 |
| Next Accounts Due On | Aug 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Nov 30, 2024 |
What is the status of the latest confirmation statement for ROXYLIGHT HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Mar 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 27, 2025 |
| Overdue | No |
What are the latest filings for ROXYLIGHT HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Nov 30, 2024 | 8 pages | AA | ||||||
Confirmation statement made on Mar 27, 2025 with no updates | 3 pages | CS01 | ||||||
Confirmation statement made on Mar 27, 2024 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Nov 30, 2023 | 11 pages | AA | ||||||
Notification of James Lawson Holdings Limited as a person with significant control on Mar 27, 2024 | 2 pages | PSC02 | ||||||
Cessation of David Charles Lawson Miller as a person with significant control on Mar 27, 2024 | 1 pages | PSC07 | ||||||
Confirmation statement made on Aug 17, 2023 with no updates | 3 pages | CS01 | ||||||
Change of details for Mr David Charles Miller as a person with significant control on Aug 16, 2023 | 2 pages | PSC04 | ||||||
Total exemption full accounts made up to Nov 30, 2022 | 11 pages | AA | ||||||
Director's details changed for Mr David Charles Miller on Aug 07, 2023 | 2 pages | CH01 | ||||||
Registered office address changed from 50 Aylesbury Road Aston Clinton Aylesbury Buckinghamshire HP22 5AH to Unit 3, 50 Aylesbury Road Aston Clinton Aylesbury HP22 5AH on Aug 09, 2023 | 1 pages | AD01 | ||||||
Change of details for Mr David Charles Miller as a person with significant control on Oct 01, 2022 | 2 pages | PSC04 | ||||||
Confirmation statement made on Sep 09, 2022 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Nov 30, 2021 | 11 pages | AA | ||||||
Termination of appointment of Nigel Harborough Brunskill as a director on Aug 15, 2022 | 1 pages | TM01 | ||||||
Total exemption full accounts made up to Nov 30, 2020 | 11 pages | AA | ||||||
Confirmation statement made on Oct 31, 2021 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Nov 30, 2019 | 11 pages | AA | ||||||
Confirmation statement made on Oct 31, 2020 with no updates | 3 pages | CS01 | ||||||
Confirmation statement made on Oct 31, 2019 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Nov 30, 2018 | 11 pages | AA | ||||||
Confirmation statement made on Oct 31, 2018 with updates | 4 pages | CS01 | ||||||
Total exemption full accounts made up to Nov 30, 2017 | 10 pages | AA | ||||||
Termination of appointment of Richard Frederick Reynolds as a director on Jun 29, 2018 | 1 pages | TM01 | ||||||
Registration of acquisition 032723140004, acquired on Jan 04, 2018 | 30 pages | MR02 | ||||||
| ||||||||
Who are the officers of ROXYLIGHT HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MILLER, David Charles Lawson | Director | 50 Aylesbury Road Aston Clinton HP22 5AH Aylesbury Unit 3, England | England | British | 188013970002 | |||||
| FARRAR, Peter Maxwell Campbell | Secretary | Old Gins House Saint Leonards, Beaulieu SO42 7XG Brockenhurst Hampshire | British | 86934420001 | ||||||
| FOLEY, Kevin Paul | Secretary | 18 Alderwood Avenue Chandlers Ford SO53 4TH Eastleigh Hampshire | British | 150134410001 | ||||||
| FOLEY, Kevin Paul | Secretary | 18 Alderwood Avenue Chandlers Ford SO53 4TH Eastleigh Hampshire | British | 150134410001 | ||||||
| LAKHANI, Amit | Secretary | The Gate House Barkham Road RG41 4TG Wokingham Berkshire | British | 52725580003 | ||||||
| MILLER, James Lawson | Secretary | 40 North Park Chalfont St. Peter SL9 8JP Gerrards Cross Buckinghamshire | British | 69357260001 | ||||||
| PIPE, Christopher John | Secretary | Aylesbury Road Aston Clinton HP22 5AH Aylesbury 50 Buckinghamshire United Kingdom | British | 133159390002 | ||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||
| BRUNSKILL, Nigel Harborough | Director | Aylesbury Road Aston Clinton HP22 5AH Aylesbury 50 Buckinghamshire United Kingdom | England | British | 102857260001 | |||||
| REYNOLDS, Richard Frederick | Director | Aylesbury Road Aston Clinton HP22 5AH Aylesbury 50 Buckinghamshire | England | British | 79590870001 | |||||
| COMBINED NOMINEES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NA London | 900000090001 | |||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 |
Who are the persons with significant control of ROXYLIGHT HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| James Lawson Holdings Limited | Mar 27, 2024 | 50 Aylesbury Road Aston Clinton HP22 5AH Aylesbury Unit 3 Hp22 5ay United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr David Charles Lawson Miller | Apr 06, 2016 | 50 Aylesbury Road Aston Clinton HP22 5AH Aylesbury Unit 3, England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0