El Roboto Limited

General information

Name:

El Roboto Ltd

Office Address:

6 Queens Court Third Avenue Team Valley NE11 0BU Gateshead

Number: 06556714

Incorporation date: 2008-04-07

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

El Roboto Limited may be gotten hold of in 6 Queens Court Third Avenue, Team Valley in Gateshead. The zip code is NE11 0BU. El Roboto has been on the market since the firm was set up in 2008. The registered no. is 06556714. This enterprise's Standard Industrial Classification Code is 62090 which means Other information technology service activities. Its latest annual accounts cover the period up to 31st August 2022 and the latest annual confirmation statement was released on 4th February 2023.

According to the data we have, this specific company was started in April 2008 and has been managed by four directors, and out this collection of individuals two (Victoria M. and Mark K.) are still in the management. In order to help the directors in their tasks, this specific company has been utilizing the skills of Mark K. as a secretary since the appointment on 2019-02-28.

Financial data based on annual reports

Company staff

Mark K.

Role: Secretary

Appointed: 28 February 2019

Latest update: 8 February 2024

Victoria M.

Role: Director

Appointed: 01 September 2017

Latest update: 8 February 2024

Mark K.

Role: Director

Appointed: 07 April 2008

Latest update: 8 February 2024

People with significant control

Executives who have control over the firm are as follows: Victoria M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Mark K. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Victoria M.
Notified on 18 March 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Mark K.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Paul C.
Notified on 6 April 2016
Ceased on 4 February 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Johan B.
Notified on 6 April 2016
Ceased on 18 March 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 18 February 2024
Confirmation statement last made up date 04 February 2023
Annual Accounts
Start Date For Period Covered By Report 01 May 2012
Annual Accounts 22 April 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 22 April 2015
Annual Accounts 24 February 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 24 February 2016
Annual Accounts 9 January 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 9 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts
Start Date For Period Covered By Report 01 September 2022
End Date For Period Covered By Report 31 August 2023
Annual Accounts 12 December 2012
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 12 December 2012
Annual Accounts 29 April 2014
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 29 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022 (AA)
filed on: 26th, January 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

4th Floor Sunco House 5 Carliol Square

Post code:

NE1 6UF

City / Town:

Newcastle Upon Tyne

HQ address,
2013

Address:

4th Floor Sunco House 5 Carliol Square

Post code:

NE1 6UF

City / Town:

Newcastle Upon Tyne

HQ address,
2014

Address:

4th Floor Sunco House 5 Carliol Square

Post code:

NE1 6UF

City / Town:

Newcastle Upon Tyne

HQ address,
2015

Address:

4th Floor Sunco House 5 Carliol Square

Post code:

NE1 6UF

City / Town:

Newcastle Upon Tyne

HQ address,
2016

Address:

4th Floor Sunco House 5 Carliol Square

Post code:

NE1 6UF

City / Town:

Newcastle Upon Tyne

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
16
Company Age

Closest Companies - by postcode