General information

Name:

Roundford Ltd

Office Address:

2nd Floor, 201 Haverstock Hill NW3 4QG London

Number: 01470517

Incorporation date: 1980-01-02

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Roundford Limited is categorised as Private Limited Company, registered in 2nd Floor, 201, Haverstock Hill, London. The company's postal code is NW3 4QG. This business has been prospering 44 years on the British market. The Companies House Registration Number is 01470517. The company's registered with SIC code 47782 - Retail sale by opticians. The latest financial reports cover the period up to 2022-03-31 and the most current annual confirmation statement was submitted on 2023-05-15.

According to the information we have, this company was established 44 years ago and has been managed by nine directors, and out this collection of individuals two (Jonathon W. and Michael R.) are still listed as current directors.

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

Devices

Manufacturer: Roundford Ltd
Manufacturer address: Croft Lane, , Adderbury, Near Banbury, OX17 3NB, United Kingdom
Authorised Representative: -
Date Registered: 1998-03-03
MHRA Reference Number: CA001337
Devices: L5 : Prescribed Spectacles

Financial data based on annual reports

Company staff

Jonathon W.

Role: Director

Appointed: 14 May 2022

Latest update: 18 April 2024

Michael R.

Role: Director

Appointed: 31 March 2009

Latest update: 18 April 2024

People with significant control

Jonathon W.
Notified on 14 May 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Michael R.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Violette W.
Notified on 16 September 2020
Ceased on 14 May 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jonathon W.
Notified on 6 April 2016
Ceased on 17 January 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 29 May 2024
Confirmation statement last made up date 15 May 2023
Annual Accounts 20 November 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 20 November 2014
Annual Accounts 24 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 24 December 2015
Annual Accounts 21 July 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 21 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts 3 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 3 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 1st, December 2023
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2013

Address:

Croft Lane Adderbury

Post code:

OX17 3NB

City / Town:

Banbury

HQ address,
2014

Address:

Croft Lane Adderbury

Post code:

OX17 3NB

City / Town:

Banbury

HQ address,
2015

Address:

Croft Lane Adderbury

Post code:

OX17 3NB

City / Town:

Banbury

HQ address,
2016

Address:

Croft Lane Adderbury

Post code:

OX17 3NB

City / Town:

Banbury

Accountant/Auditor,
2015 - 2016

Name:

Elsby & Company Ltd

Address:

Thistle Down Barn Holcot Lane Sywell

Post code:

NN6 0BG

City / Town:

Northants

Accountant/Auditor,
2013

Name:

Elsby & Company Ltd

Address:

Thistle Down Barn Holcot Lane Sywell

Post code:

NN6 0BG

City / Town:

Northampton

Search other companies

Services (by SIC Code)

  • 47782 : Retail sale by opticians
44
Company Age

Closest Companies - by postcode