ROWPLC HOLDINGS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameROWPLC HOLDINGS LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 15324124
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ROWPLC HOLDINGS LTD?

    Previous Company Names
    Company NameFromUntil
    ONLINE BUSINESS SEMINARS LIMITEDDec 03, 2023Dec 03, 2023

    What are the latest accounts for ROWPLC HOLDINGS LTD?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 03, 2025

    What is the status of the latest confirmation statement for ROWPLC HOLDINGS LTD?

    OverdueYes
    Last Confirmation Statement Made Up ToJul 11, 2025
    Next Confirmation Statement DueJul 25, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 11, 2024
    OverdueYes

    What are the latest filings for ROWPLC HOLDINGS LTD?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from 25 Regent Road Gillingham ME7 5JE England to 63 Charlton Crescent Barking IG11 0NW on Jul 04, 2025

    1 pagesAD01

    Notification of Joe Foley as a person with significant control on Mar 28, 2025

    2 pagesPSC01

    Appointment of Mr Joe Foley as a director on Mar 28, 2025

    2 pagesAP01

    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 pagesAD01

    Termination of appointment of Robert Wrixon as a director on Mar 27, 2025

    1 pagesTM01

    Cessation of Robert Wrixon as a person with significant control on Mar 27, 2025

    1 pagesPSC07

    Appointment of Mr Peter Connelly as a director on Jul 18, 2024

    2 pagesAP01

    Change of details for Mr Peter Connelly as a person with significant control on Jul 17, 2024

    2 pagesPSC04

    Notification of Peter Connelly as a person with significant control on Jul 11, 2024

    2 pagesPSC01

    Cessation of Peter Connelly as a person with significant control on Jul 11, 2024

    1 pagesPSC07

    Certificate of change of name

    Company name changed online business seminars LIMITED\certificate issued on 15/07/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 15, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 11, 2024

    RES15

    Notification of Peter Connelly as a person with significant control on Jul 11, 2024

    2 pagesPSC01

    Confirmation statement made on Jul 11, 2024 with updates

    5 pagesCS01

    Notification of Robert Wrixon as a person with significant control on Jul 11, 2024

    2 pagesPSC01

    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 pagesAD01

    Termination of appointment of Nuala Thornton as a director on Jul 11, 2024

    1 pagesTM01

    Appointment of Mr Robert Wrixon as a director on Jul 11, 2024

    2 pagesAP01

    Cessation of Nuala Thornton as a person with significant control on Jul 11, 2024

    1 pagesPSC07

    Confirmation statement made on Mar 04, 2024 with updates

    4 pagesCS01

    Incorporation

    10 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    incorporationDec 03, 2023

    Model articles adopted

    MODEL ARTICLES
    capitalDec 03, 2023

    Statement of capital on Dec 03, 2023

    • Capital: GBP 1
    SH01

    Who are the officers of ROWPLC HOLDINGS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CONNELLY, Peter
    Charlton Crescent
    IG11 0NW Barking
    63
    England
    Director
    Charlton Crescent
    IG11 0NW Barking
    63
    England
    EnglandBritishCompany Director325218620001
    FOLEY, Joe
    Charlton Crescent
    IG11 0NW Barking
    63
    England
    Director
    Charlton Crescent
    IG11 0NW Barking
    63
    England
    EnglandBritishDirector333994230001
    THORNTON, Nuala
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    South Yorkshire
    United Kingdom
    Director
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    South Yorkshire
    United Kingdom
    EnglandBritishDirector299105690002
    WRIXON, Robert
    AL10 9AY Hatfield
    172 Mosquito Way
    United Kingdom
    Director
    AL10 9AY Hatfield
    172 Mosquito Way
    United Kingdom
    EnglandBritishDirector325032900001

    Who are the persons with significant control of ROWPLC HOLDINGS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Joe Foley
    Charlton Crescent
    IG11 0NW Barking
    63
    England
    Mar 28, 2025
    Charlton Crescent
    IG11 0NW Barking
    63
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Robert Wrixon
    AL10 9AY Hatfield
    172 Mosquito Way
    United Kingdom
    Jul 11, 2024
    AL10 9AY Hatfield
    172 Mosquito Way
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Peter Connelly
    AL10 9AY Hatfield
    172 Mosquito Way
    United Kingdom
    Jul 11, 2024
    AL10 9AY Hatfield
    172 Mosquito Way
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Mr Peter Connelly
    Charlton Crescent
    IG11 0NW Barking
    63
    England
    Jul 11, 2024
    Charlton Crescent
    IG11 0NW Barking
    63
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mrs Nuala Thornton
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    South Yorkshire
    United Kingdom
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over 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