Roxylight Holdings Limited

DataGardener
live
Micro

Roxylight Holdings Limited

03272314Private Limited With Share Capital

Unit 3, 50 Aylesbury Road, Aston Clinton, Aylesbury, HP225AH
Incorporated

31/10/1996

Company Age

29 years

Directors

1

Employees

2

SIC Code

41100

Risk

very low risk

Company Overview

Registration, classification & business activity

Roxylight Holdings Limited (03272314) is a private limited with share capital incorporated on 31/10/1996 (29 years old) and registered in aylesbury, HP225AH. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 31/10/1996
HP225AH
2 employees

Financial Overview

Total Assets

£3.64M

Liabilities

£2.63M

Net Assets

£1.01M

Cash

£1.6K

Key Metrics

2

Employees

1

Directors

1

Shareholders

Board of Directors

1

Charges

4

Registered

3

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-03-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-08-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-05-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-08-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-08-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-03-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-03-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-09-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-08-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-08-2023
Change Person Director Company With Change Date
Category:Officers
Date:10-08-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-08-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:30-05-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-11-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-08-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:23-08-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-08-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-08-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:09-07-2018
Mortgage Acquire With Deed With Charge Number Charge Acquisition Date
Category:Mortgage
Date:16-02-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-12-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-10-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-01-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:03-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-11-2016
Gazette Notice Compulsory
Category:Gazette
Date:01-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-08-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-07-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:09-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-12-2013
Change Person Director Company With Change Date
Category:Officers
Date:20-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-08-2013
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:04-02-2013
Auditors Resignation Company
Category:Auditors
Date:04-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-11-2012
Accounts With Accounts Type Full
Category:Accounts
Date:04-10-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:18-09-2012
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:14-07-2012
Gazette Notice Compulsary
Category:Gazette
Date:03-07-2012
Change Person Director Company With Change Date
Category:Officers
Date:26-06-2012
Termination Secretary Company With Name
Category:Officers
Date:26-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-11-2011
Accounts With Accounts Type Full
Category:Accounts
Date:04-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-12-2010
Accounts With Accounts Type Full
Category:Accounts
Date:23-02-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:21-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:21-01-2010
Accounts With Accounts Type Full
Category:Accounts
Date:26-11-2009
Termination Secretary Company With Name
Category:Officers
Date:05-11-2009
Legacy
Category:Officers
Date:30-09-2009
Legacy
Category:Mortgage
Date:13-02-2009
Legacy
Category:Mortgage
Date:12-02-2009
Legacy
Category:Annual Return
Date:17-12-2008
Legacy
Category:Address
Date:27-11-2008
Accounts With Accounts Type Full
Category:Accounts
Date:01-05-2008
Legacy
Category:Annual Return
Date:02-11-2007
Legacy
Category:Officers
Date:24-09-2007
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-11-2006
Legacy
Category:Annual Return
Date:07-11-2006
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-02-2006
Legacy
Category:Annual Return
Date:28-11-2005
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-03-2005
Legacy
Category:Annual Return
Date:29-10-2004
Accounts With Accounts Type Full
Category:Accounts
Date:04-05-2004
Legacy
Category:Officers
Date:15-04-2004
Legacy
Category:Annual Return
Date:05-12-2003
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2003
Legacy
Category:Annual Return
Date:31-10-2002
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-06-2002
Legacy
Category:Annual Return
Date:12-11-2001
Legacy
Category:Officers
Date:30-05-2001
Legacy
Category:Officers
Date:30-05-2001
Accounts With Accounts Type Full
Category:Accounts
Date:02-05-2001
Legacy
Category:Annual Return
Date:06-11-2000
Accounts With Accounts Type Full
Category:Accounts
Date:02-05-2000
Legacy
Category:Officers
Date:21-03-2000
Legacy
Category:Officers
Date:21-03-2000
Accounts With Accounts Type Full
Category:Accounts
Date:16-12-1999
Legacy
Category:Officers
Date:15-11-1999
Legacy
Category:Annual Return
Date:15-11-1999
Legacy
Category:Address
Date:09-11-1999
Legacy
Category:Officers
Date:09-11-1999
Legacy
Category:Officers
Date:09-11-1999
Accounts With Accounts Type Full
Category:Accounts
Date:26-10-1999
Legacy
Category:Annual Return
Date:28-10-1998
Legacy
Category:Annual Return
Date:12-11-1997
Legacy
Category:Capital
Date:28-11-1996
Legacy
Category:Accounts
Date:28-11-1996

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date31/08/2026
Filing Date19/08/2025
Latest Accounts30/11/2024

Trading Addresses

40 North Park, Chalfont St Peter, Gerrards Cross, Buckinghamshire, SL98JP
Unit 3, 50 Aylesbury Road, Aston Clinton, Aylesbury, Hp22 5Ah, HP225AHRegistered

Contact

Unit 3, 50 Aylesbury Road, Aston Clinton, Aylesbury, HP225AH