Roko Health Clubs Limited

DataGardener
dissolved

Roko Health Clubs Limited

04411979Private Limited With Share Capital

Compton Court 20-24 Temple End, High Wycombe, Buckinghamshire, HP135DR
Incorporated

09/04/2002

Company Age

24 years

Directors

2

Employees

SIC Code

93130

Risk

Company Overview

Registration, classification & business activity

Roko Health Clubs Limited (04411979) is a private limited with share capital incorporated on 09/04/2002 (24 years old) and registered in buckinghamshire, HP135DR. The company operates under SIC code 93130 - fitness facilities.

Private Limited With Share Capital
SIC: 93130
Incorporated 09/04/2002
HP135DR

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

2

Shareholders

Board of Directors

2

Charges

16

Registered

2

Outstanding

0

Part Satisfied

14

Satisfied

Filed Documents

100
Gazette Dissolved Voluntary
Category:Gazette
Date:17-03-2026
Gazette Notice Voluntary
Category:Gazette
Date:30-12-2025
Dissolution Application Strike Off Company
Category:Dissolution
Date:17-12-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:01-07-2025
Change Person Director Company With Change Date
Category:Officers
Date:30-06-2025
Change Person Director Company With Change Date
Category:Officers
Date:30-06-2025
Change Person Director Company With Change Date
Category:Officers
Date:30-06-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:30-06-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-03-2025
Accounts With Accounts Type Full
Category:Accounts
Date:28-03-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-01-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-01-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-01-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-01-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-01-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-01-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-01-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-01-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-01-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-01-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-01-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-06-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:25-09-2023
Legacy
Category:Accounts
Date:25-09-2023
Legacy
Category:Other
Date:25-09-2023
Legacy
Category:Other
Date:25-09-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:21-06-2023
Gazette Notice Compulsory
Category:Gazette
Date:20-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-06-2023
Accounts With Accounts Type Full
Category:Accounts
Date:31-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-06-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:04-01-2022
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:15-11-2021
Legacy
Category:Accounts
Date:15-11-2021
Legacy
Category:Other
Date:15-11-2021
Legacy
Category:Other
Date:15-11-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-07-2021
Accounts With Accounts Type Full
Category:Accounts
Date:10-05-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:14-04-2021
Gazette Notice Compulsory
Category:Gazette
Date:13-04-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:01-04-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:24-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-05-2020
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:13-05-2019
Legacy
Category:Accounts
Date:13-05-2019
Legacy
Category:Other
Date:13-05-2019
Legacy
Category:Other
Date:13-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-04-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:18-03-2019
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:16-05-2018
Legacy
Category:Accounts
Date:16-05-2018
Legacy
Category:Other
Date:16-05-2018
Legacy
Category:Other
Date:16-05-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-05-2018
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:18-05-2017
Legacy
Category:Accounts
Date:18-05-2017
Legacy
Category:Other
Date:18-05-2017
Legacy
Category:Other
Date:18-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-04-2017
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:18-07-2016
Legacy
Category:Accounts
Date:18-07-2016
Legacy
Category:Other
Date:24-06-2016
Legacy
Category:Other
Date:24-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-05-2016
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:02-09-2015
Legacy
Category:Accounts
Date:02-09-2015
Legacy
Category:Other
Date:30-07-2015
Legacy
Category:Other
Date:30-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-04-2015
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:30-06-2014
Legacy
Category:Other
Date:30-06-2014
Legacy
Category:Other
Date:30-06-2014
Legacy
Category:Other
Date:03-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-05-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-02-2014
Capital Name Of Class Of Shares
Category:Capital
Date:29-11-2013
Capital Alter Shares Subdivision
Category:Capital
Date:29-11-2013
Resolution
Category:Resolution
Date:29-11-2013
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:24-07-2013
Legacy
Category:Other
Date:24-07-2013
Legacy
Category:Other
Date:24-07-2013
Legacy
Category:Other
Date:11-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-05-2013
Miscellaneous
Category:Miscellaneous
Date:27-11-2012
Accounts With Made Up Date
Category:Accounts
Date:02-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-05-2012
Legacy
Category:Mortgage
Date:18-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-06-2011
Accounts With Made Up Date
Category:Accounts
Date:24-05-2011
Capital Allotment Shares
Category:Capital
Date:22-12-2010
Capital Allotment Shares
Category:Capital
Date:22-12-2010
Resolution
Category:Resolution
Date:22-12-2010
Resolution
Category:Resolution
Date:14-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-05-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:14-05-2010
Accounts With Made Up Date
Category:Accounts
Date:13-05-2010
Accounts With Made Up Date
Category:Accounts
Date:21-08-2009
Legacy
Category:Mortgage
Date:10-07-2009

Risk Assessment

Not Rated

International Score

Accounts

Typefull accounts
Due Date31/12/2025
Filing Date24/03/2025
Latest Accounts31/12/2023

Trading Addresses

442 Wilford Lane, West Bridgford, Nottingham, Nottinghamshire, NG27RN
Compton Court, 20-24 Temple End, High Wycombe, HP135DRRegistered

Contact

Compton Court 20-24 Temple End, High Wycombe, Buckinghamshire, HP135DR