ROBUST DETAILS LIMITED
Overview
| Company Name | ROBUST DETAILS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 04980223 |
| 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 ROBUST DETAILS LIMITED?
- Technical testing and analysis (71200) / Professional, scientific and technical activities
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is ROBUST DETAILS LIMITED located?
| Registered Office Address | Unit 14, Shenley Pavilions Chalkdell Drive Shenley Wood MK5 6LB Milton Keynes England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ROBUST DETAILS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ROBUST DETAILS LIMITED?
| Last Confirmation Statement Made Up To | Dec 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 01, 2025 |
| Overdue | No |
What are the latest filings for ROBUST DETAILS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Mr Richard Hywel Bucknell on Mar 23, 2026 | 2 pages | CH01 | ||||||||||
Appointment of Mr Paul Anthony Richard Smith as a director on Jan 01, 2026 | 2 pages | AP01 | ||||||||||
Appointment of Mr Richard Hywel Bucknell as a director on Jan 01, 2026 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Beresford Tebbit as a director on Dec 31, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 01, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2024 | 9 pages | AA | ||||||||||
Confirmation statement made on Dec 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 9 pages | AA | ||||||||||
Confirmation statement made on Dec 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 9 pages | AA | ||||||||||
Confirmation statement made on Dec 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 22 pages | MA | ||||||||||
Accounts for a small company made up to Dec 31, 2021 | 9 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of John Andrew Thompson as a secretary on Aug 11, 2022 | 1 pages | TM02 | ||||||||||
Notification of David William Baker as a person with significant control on Feb 03, 2022 | 2 pages | PSC01 | ||||||||||
Notification of John Beresford Tebbit as a person with significant control on Feb 03, 2022 | 2 pages | PSC01 | ||||||||||
Notification of John Andrew Thompson as a person with significant control on Feb 03, 2022 | 2 pages | PSC01 | ||||||||||
Withdrawal of a person with significant control statement on Feb 11, 2022 | 2 pages | PSC09 | ||||||||||
Director's details changed for Mr David William Baker on Nov 24, 2020 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr John Beresford Tebbit on Aug 25, 2021 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Dec 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2020 | 9 pages | AA | ||||||||||
Termination of appointment of Edward Rex Nevett as a director on Feb 11, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of ROBUST DETAILS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BAKER, David William | Director | Chalkdell Drive Shenley Wood MK5 6LB Milton Keynes Unit 14, Shenley Pavilions England | England | British | 94194880004 | |||||
| BUCKNELL, Richard Hywel | Director | Chalkdell Drive Shenley Wood MK5 6LB Milton Keynes Unit 14, Shenley Pavilions England | United Kingdom | British | 199096090003 | |||||
| SMITH, Paul Anthony Richard | Director | Chalkdell Drive Shenley Wood MK5 6LB Milton Keynes Unit 14, Shenley Pavilions England | England | British | 343996220001 | |||||
| SMITH, Sean, Professor | Director | Chalkdell Drive Shenley Wood MK5 6LB Milton Keynes Unit 14, Shenley Pavilions England | Scotland | British | 213366380001 | |||||
| THOMPSON, John Andrew | Director | Chalkdell Drive Shenley Wood MK5 6LB Milton Keynes Unit 14, Shenley Pavilions England | England | British | 196237810001 | |||||
| BAKER, David William | Secretary | Bletchley Park Science & Innovation Centre Bletchley MK3 6EB Milton Keynes Block E England | British | 94194880002 | ||||||
| THOMPSON, John Andrew | Secretary | Chalkdell Drive Shenley Wood MK5 6LB Milton Keynes Unit 14, Shenley Pavilions England | 203875050001 | |||||||
| CHILVERS, Peter Ernest | Director | 3 Bereweeke Close SO22 6AR Winchester Hampshire | British | 100689270001 | ||||||
| COOPER, Neil Vincent | Director | Berkeley Avenue HP5 2RP Chesham 63 Buckinghamshire United Kingdom | British | 133095380001 | ||||||
| DUNBAVIN, Philip Richard | Director | 35 Pickering Crescent Thelwall WA4 2EX Warrington Cheshire | United Kingdom | British | 14115540001 | |||||
| FRESHNEY, Michael John | Director | Bletchley Park Science & Innovation Centre Bletchley MK3 6EB Milton Keynes Block E England | England | British | 45689190001 | |||||
| FUDGE, Clifford Alan | Director | 182 Western Road CM12 9JD Billericay Essex | England | British | 29098470002 | |||||
| HOLLIDAY, Peter David | Director | Dundry Water End Road Potten End HP4 2SG Berkhamsted Hertfordshire | England | British | 78225380002 | |||||
| NEVETT, Edward Rex | Director | Chalkdell Drive Shenley Wood MK5 6LB Milton Keynes Unit 14, Shenley Pavilions England | United Kingdom | British | 8718150001 | |||||
| ROYDON, Terry Rene | Director | Kingsmill The Marlins HA6 3NP Northwood Middlesex | United Kingdom | British | 2326110001 | |||||
| SIMONS, Laura Michele | Director | 59a Olive Road NW2 6UN London | England | British | 100689550001 | |||||
| SMITH, David Michael | Director | Bletchley Park Science & Innovation Centre Bletchley MK3 6EB Milton Keynes Block E England | England | British | 15724360001 | |||||
| SMITH, Neil Kevin Russell | Director | 77 Lincoln Park HP7 9HD Amersham Buckinghamshire | British | 100689320001 | ||||||
| SMITH, Sean, Professor | Director | 59 Polton Vale Copperwood EH20 9DF Edinburgh | Scotland | British | 213366380001 | |||||
| TEBBIT, John Beresford | Director | Chalkdell Drive Shenley Wood MK5 6LB Milton Keynes Unit 14, Shenley Pavilions England | England | British | 47326360004 |
Who are the persons with significant control of ROBUST DETAILS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr John Andrew Thompson | Feb 03, 2022 | Chalkdell Drive Shenley Wood MK5 6LB Milton Keynes Unit 14, Shenley Pavilions England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr John Beresford Tebbit | Feb 03, 2022 | Chalkdell Drive Shenley Wood MK5 6LB Milton Keynes Unit 14, Shenley Pavilions England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr David William Baker | Feb 03, 2022 | Chalkdell Drive Shenley Wood MK5 6LB Milton Keynes Unit 14, Shenley Pavilions England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr David William Baker | Apr 06, 2016 | Bletchley Park Science & Innovation Centre Bletchley MK3 6EB Milton Keynes Block E | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Michael John Freshney | Apr 06, 2016 | Bletchley Park Science & Innovation Centre Bletchley MK3 6EB Milton Keynes Block E | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for ROBUST DETAILS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 27, 2017 | Feb 03, 2022 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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