ROWPLC HOLDINGS LTD
Overview
Company Name | ROWPLC HOLDINGS LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 15324124 |
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 ROWPLC HOLDINGS LTD?
- Other building and industrial cleaning activities (81229) / Administrative and support service activities
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is ROWPLC HOLDINGS LTD located?
Registered Office Address | 63 Charlton Crescent IG11 0NW Barking England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ROWPLC HOLDINGS LTD?
Company Name | From | Until |
---|---|---|
ONLINE BUSINESS SEMINARS LIMITED | Dec 03, 2023 | Dec 03, 2023 |
What are the latest accounts for ROWPLC HOLDINGS LTD?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 03, 2025 |
What is the status of the latest confirmation statement for ROWPLC HOLDINGS LTD?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Jul 11, 2025 |
Next Confirmation Statement Due | Jul 25, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 11, 2024 |
Overdue | Yes |
What are the latest filings for ROWPLC HOLDINGS LTD?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from 25 Regent Road Gillingham ME7 5JE England to 63 Charlton Crescent Barking IG11 0NW on Jul 04, 2025 | 1 pages | AD01 | ||||||||||||||
Notification of Joe Foley as a person with significant control on Mar 28, 2025 | 2 pages | PSC01 | ||||||||||||||
Appointment of Mr Joe Foley as a director on Mar 28, 2025 | 2 pages | AP01 | ||||||||||||||
Registered office address changed from 172 Mosquito Way Hatfield AL10 9AY United Kingdom to 25 Regent Road Gillingham ME7 5JE on Mar 28, 2025 | 1 pages | AD01 | ||||||||||||||
Termination of appointment of Robert Wrixon as a director on Mar 27, 2025 | 1 pages | TM01 | ||||||||||||||
Cessation of Robert Wrixon as a person with significant control on Mar 27, 2025 | 1 pages | PSC07 | ||||||||||||||
Appointment of Mr Peter Connelly as a director on Jul 18, 2024 | 2 pages | AP01 | ||||||||||||||
Change of details for Mr Peter Connelly as a person with significant control on Jul 17, 2024 | 2 pages | PSC04 | ||||||||||||||
Notification of Peter Connelly as a person with significant control on Jul 11, 2024 | 2 pages | PSC01 | ||||||||||||||
Cessation of Peter Connelly as a person with significant control on Jul 11, 2024 | 1 pages | PSC07 | ||||||||||||||
Certificate of change of name Company name changed online business seminars LIMITED\certificate issued on 15/07/24 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Notification of Peter Connelly as a person with significant control on Jul 11, 2024 | 2 pages | PSC01 | ||||||||||||||
Confirmation statement made on Jul 11, 2024 with updates | 5 pages | CS01 | ||||||||||||||
Notification of Robert Wrixon as a person with significant control on Jul 11, 2024 | 2 pages | PSC01 | ||||||||||||||
Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 172 Mosquito Way Hatfield AL10 9AY on Jul 11, 2024 | 1 pages | AD01 | ||||||||||||||
Termination of appointment of Nuala Thornton as a director on Jul 11, 2024 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Robert Wrixon as a director on Jul 11, 2024 | 2 pages | AP01 | ||||||||||||||
Cessation of Nuala Thornton as a person with significant control on Jul 11, 2024 | 1 pages | PSC07 | ||||||||||||||
Confirmation statement made on Mar 04, 2024 with updates | 4 pages | CS01 | ||||||||||||||
Incorporation | 10 pages | NEWINC | ||||||||||||||
| ||||||||||||||||
Who are the officers of ROWPLC HOLDINGS LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CONNELLY, Peter | Director | Charlton Crescent IG11 0NW Barking 63 England | England | British | Company Director | 325218620001 | ||||
FOLEY, Joe | Director | Charlton Crescent IG11 0NW Barking 63 England | England | British | Director | 333994230001 | ||||
THORNTON, Nuala | Director | 43 Owston Road Carcroft DN6 8DA Doncaster Dept 2 South Yorkshire United Kingdom | England | British | Director | 299105690002 | ||||
WRIXON, Robert | Director | AL10 9AY Hatfield 172 Mosquito Way United Kingdom | England | British | Director | 325032900001 |
Who are the persons with significant control of ROWPLC HOLDINGS LTD?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Joe Foley | Mar 28, 2025 | Charlton Crescent IG11 0NW Barking 63 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Robert Wrixon | Jul 11, 2024 | AL10 9AY Hatfield 172 Mosquito Way United Kingdom | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Peter Connelly | Jul 11, 2024 | AL10 9AY Hatfield 172 Mosquito Way United Kingdom | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Peter Connelly | Jul 11, 2024 | Charlton Crescent IG11 0NW Barking 63 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mrs Nuala Thornton | Dec 03, 2023 | 43 Owston Road Carcroft DN6 8DA Doncaster Dept 2 South Yorkshire United Kingdom | 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