Roubaix Bidco Limited

DataGardener
live
Micro

Roubaix Bidco Limited

10257399Private Limited With Share Capital

5 Larsen Road, Goole, East Yorkshire, DN146XG
Incorporated

29/06/2016

Company Age

9 years

Directors

1

Employees

SIC Code

30990

Risk

not scored

Company Overview

Registration, classification & business activity

Roubaix Bidco Limited (10257399) is a private limited with share capital incorporated on 29/06/2016 (9 years old) and registered in east yorkshire, DN146XG. The company operates under SIC code 30990 and is classified as Micro.

Private Limited With Share Capital
SIC: 30990
Micro
Incorporated 29/06/2016
DN146XG

Financial Overview

Total Assets

£615.9K

Liabilities

£468.6K

Net Assets

£147.3K

Cash

£0

Key Metrics

1

Directors

2

Shareholders

Board of Directors

1

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

78
Gazette Notice Compulsory
Category:Gazette
Date:28-04-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-07-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:10-03-2025
Legacy
Category:Accounts
Date:10-03-2025
Legacy
Category:Other
Date:10-03-2025
Legacy
Category:Other
Date:10-03-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:06-02-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-07-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:01-07-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:08-05-2024
Legacy
Category:Accounts
Date:08-05-2024
Legacy
Category:Other
Date:08-05-2024
Legacy
Category:Other
Date:08-05-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:16-02-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:16-02-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:16-02-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:16-02-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:16-02-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-12-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:20-12-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:23-11-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-08-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:24-01-2023
Legacy
Category:Accounts
Date:24-01-2023
Legacy
Category:Other
Date:24-01-2023
Legacy
Category:Other
Date:24-01-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-08-2022
Accounts With Accounts Type Full
Category:Accounts
Date:28-02-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-08-2021
Accounts With Accounts Type Full
Category:Accounts
Date:10-06-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:04-05-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-08-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:24-02-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-11-2019
Accounts With Accounts Type Group
Category:Accounts
Date:19-09-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:06-09-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:06-09-2019
Resolution
Category:Resolution
Date:28-08-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-08-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-08-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-08-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:20-08-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:20-08-2019
Accounts With Accounts Type Group
Category:Accounts
Date:05-08-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-07-2019
Resolution
Category:Resolution
Date:28-05-2019
Capital Alter Shares Subdivision
Category:Capital
Date:23-05-2019
Capital Name Of Class Of Shares
Category:Capital
Date:23-05-2019
Capital Name Of Class Of Shares
Category:Capital
Date:23-05-2019
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:23-05-2019
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:23-05-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:14-05-2019
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:15-03-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:14-03-2019
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:08-01-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:01-11-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:01-11-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:05-06-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-04-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-04-2018
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:19-04-2018
Capital Alter Shares Subdivision
Category:Capital
Date:26-03-2018
Capital Allotment Shares
Category:Capital
Date:26-03-2018
Capital Name Of Class Of Shares
Category:Capital
Date:15-03-2018
Resolution
Category:Resolution
Date:12-03-2018
Accounts With Accounts Type Group
Category:Accounts
Date:05-02-2018
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:03-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-07-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-03-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:14-10-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:14-10-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:14-10-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:14-10-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-10-2016
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:08-07-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-07-2016
Incorporation Company
Category:Incorporation
Date:29-06-2016

Risk Assessment

not scored

International Score

Future Factor

good

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date27/02/2026
Filing Date01/03/2025
Latest Accounts27/02/2024

Trading Addresses

5 Larsen Road, Goole, East Yorkshire, DN146XGRegistered

Contact

oh.co.uk
5 Larsen Road, Goole, East Yorkshire, DN146XG