Roaming Innovation Limited

DataGardener
roaming innovation limited
live
Micro

Roaming Innovation Limited

08938471Private Limited With Share Capital

Chapman Robinson & Moore, 30 Bankside, Kidlington, OX51JE
Incorporated

13/03/2014

Company Age

12 years

Directors

3

Employees

3

SIC Code

61900

Risk

very low risk

Company Overview

Registration, classification & business activity

Roaming Innovation Limited (08938471) is a private limited with share capital incorporated on 13/03/2014 (12 years old) and registered in kidlington, OX51JE. The company operates under SIC code 61900 - other telecommunications activities.

Roaming innovation limited is a telecommunications company based out of chapman robinson & moore 30 bankside stationfields, kidlington, united kingdom.

Private Limited With Share Capital
SIC: 61900
Micro
Incorporated 13/03/2014
OX51JE
3 employees

Financial Overview

Total Assets

£529.5K

Liabilities

£185.1K

Net Assets

£344.3K

Est. Turnover

£491.2K

AI Estimated
Unreported
Cash

£431.8K

Key Metrics

3

Employees

3

Directors

8

Shareholders

Board of Directors

2

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

63
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-03-2026
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-12-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-12-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-09-2025
Change Person Director Company With Change Date
Category:Officers
Date:25-03-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-03-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:25-03-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-08-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-04-2024
Capital Return Purchase Own Shares
Category:Capital
Date:05-04-2024
Resolution
Category:Resolution
Date:12-03-2024
Capital Cancellation Shares
Category:Capital
Date:11-03-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:04-03-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-03-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-09-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-09-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-09-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-09-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-09-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-08-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-03-2023
Change Person Secretary Company With Change Date
Category:Officers
Date:15-03-2023
Change Person Director Company With Change Date
Category:Officers
Date:13-03-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-10-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-10-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-08-2022
Change Person Director Company With Change Date
Category:Officers
Date:06-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-10-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-07-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-08-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-04-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-03-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-03-2017
Capital Allotment Shares
Category:Capital
Date:20-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-11-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-11-2015
Capital Allotment Shares
Category:Capital
Date:25-08-2015
Capital Allotment Shares
Category:Capital
Date:25-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-04-2015
Capital Allotment Shares
Category:Capital
Date:14-04-2015
Capital Allotment Shares
Category:Capital
Date:14-04-2015
Capital Allotment Shares
Category:Capital
Date:14-04-2015
Capital Allotment Shares
Category:Capital
Date:14-04-2015
Capital Allotment Shares
Category:Capital
Date:14-04-2015
Capital Allotment Shares
Category:Capital
Date:14-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:13-03-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:03-03-2015
Capital Allotment Shares
Category:Capital
Date:23-12-2014
Capital Name Of Class Of Shares
Category:Capital
Date:23-12-2014
Resolution
Category:Resolution
Date:23-12-2014
Resolution
Category:Resolution
Date:09-12-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-09-2014
Incorporation Company
Category:Incorporation
Date:13-03-2014

Import / Export

Imports
12 Months0
60 Months2
Exports
12 Months0
60 Months0

Risk Assessment

very low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date17/09/2025
Latest Accounts31/03/2025

Trading Addresses

30 Bankside, Kidlington, Oxfordshire, OX51JERegistered
Threefield House, Threefield Lane, Southampton, Hampshire, SO143LP

Contact

Chapman Robinson & Moore, 30 Bankside, Kidlington, OX51JE