Robertson & Co. (investigations) Limited

General information

Name:

Robertson & Co. (investigations) Ltd

Office Address:

Unit 21 Fyfield Business Park Fyfield CM5 0GN Ongar

Number: 04542316

Incorporation date: 2002-09-23

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Robertson & Co. (investigations) Limited has been on the market for at least twenty two years. Started with Registered No. 04542316 in the year 2002, it is located at Unit 21 Fyfield Business Park, Ongar CM5 0GN. The firm official name switch from Speed 9343 to Robertson & Co. (investigations) Limited took place on 2002-10-04. This company's SIC and NACE codes are 66220 and their NACE code stands for Activities of insurance agents and brokers. Robertson & Co. (investigations) Ltd reported its latest accounts for the period that ended on December 31, 2022. The company's most recent annual confirmation statement was released on June 4, 2023.

Adam R., Jennifer R. and Ben R. are listed as company's directors and have been managing the firm for one year. What is more, the managing director's efforts are regularly aided with by a secretary - Jennifer R., who was chosen by the following company 22 years ago.

  • Previous company's names
  • Robertson & Co. (investigations) Limited 2002-10-04
  • Speed 9343 Limited 2002-09-23

Financial data based on annual reports

Company staff

Adam R.

Role: Director

Appointed: 30 October 2023

Latest update: 8 December 2023

Jennifer R.

Role: Director

Appointed: 30 September 2002

Latest update: 8 December 2023

Ben R.

Role: Director

Appointed: 30 September 2002

Latest update: 8 December 2023

Jennifer R.

Role: Secretary

Appointed: 30 September 2002

Latest update: 8 December 2023

People with significant control

Executives who have control over the firm are as follows: Gavin R. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Jennifer R. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Gavin R.
Notified on 26 May 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jennifer R.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Ben R.
Notified on 6 April 2016
Ceased on 21 December 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Gavin R.
Notified on 31 December 2016
Ceased on 9 November 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jennifer R.
Notified on 6 April 2016
Ceased on 21 November 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 18 June 2024
Confirmation statement last made up date 04 June 2023
Annual Accounts 28 July 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 28 July 2015
Annual Accounts 28 September 2016
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 28 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022 (AA)
filed on: 7th, June 2023
accounts
Free Download Download filing (13 pages)

Additional Information

HQ address,
2014

Address:

Carlton House 101 New London Road

Post code:

CM2 0PP

City / Town:

Chelmsford

Accountant/Auditor,
2014

Name:

Cbhc (chelmsford) Limited

Address:

Carlton House 101 New London Road

Post code:

CM2 0PP

City / Town:

Chelmsford

Search other companies

Services (by SIC Code)

  • 66220 : Activities of insurance agents and brokers
  • 80300 : Investigation activities
21
Company Age

Similar companies nearby

Closest companies