Robot Brands Limited

DataGardener
live
Micro

Robot Brands Limited

05658964Private Limited With Share Capital

Greens Court West Street, Midhurst, West Sussex, GU299NQ
Incorporated

20/12/2005

Company Age

20 years

Directors

2

Employees

2

SIC Code

47910

Risk

moderate risk

Company Overview

Registration, classification & business activity

Robot Brands Limited (05658964) is a private limited with share capital incorporated on 20/12/2005 (20 years old) and registered in west sussex, GU299NQ. The company operates under SIC code 47910 - retail sale via mail order houses or via internet.

Private Limited With Share Capital
SIC: 47910
Micro
Incorporated 20/12/2005
GU299NQ
2 employees

Financial Overview

Total Assets

£93

Liabilities

£407.9K

Net Assets

£-407.8K

Cash

£83

Key Metrics

2

Employees

2

Directors

2

Shareholders

Board of Directors

2

Filed Documents

56
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-12-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-08-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-12-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-08-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-12-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2023
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:13-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-12-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-12-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-12-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-12-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:19-11-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:02-05-2013
Capital Allotment Shares
Category:Capital
Date:02-05-2013
Appoint Person Director Company With Name
Category:Officers
Date:02-05-2013
Termination Secretary Company With Name
Category:Officers
Date:02-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-12-2012
Accounts With Accounts Type Dormant
Category:Accounts
Date:04-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-01-2012
Accounts With Accounts Type Dormant
Category:Accounts
Date:05-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-12-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:08-12-2010
Accounts With Accounts Type Dormant
Category:Accounts
Date:05-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:28-12-2009
Accounts With Accounts Type Dormant
Category:Accounts
Date:04-08-2009
Legacy
Category:Address
Date:10-03-2009
Accounts With Accounts Type Dormant
Category:Accounts
Date:05-01-2009
Legacy
Category:Annual Return
Date:29-12-2008
Accounts With Accounts Type Dormant
Category:Accounts
Date:18-12-2007
Legacy
Category:Annual Return
Date:18-12-2007
Legacy
Category:Officers
Date:18-12-2007
Accounts With Accounts Type Dormant
Category:Accounts
Date:21-01-2007
Legacy
Category:Annual Return
Date:21-01-2007
Legacy
Category:Officers
Date:10-03-2006
Legacy
Category:Officers
Date:10-03-2006
Legacy
Category:Address
Date:10-03-2006
Legacy
Category:Accounts
Date:10-03-2006
Legacy
Category:Officers
Date:03-01-2006
Legacy
Category:Officers
Date:03-01-2006
Incorporation Company
Category:Incorporation
Date:20-12-2005

Risk Assessment

moderate risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date21/08/2025
Latest Accounts31/12/2024

Trading Addresses

Chelsea Hotel Limited, Greens Court West Street, Midhurst, West Sussex, GU299NQ

Contact

Greens Court West Street, Midhurst, West Sussex, GU299NQ