General information

Name:

Roximo Ltd

Office Address:

Sterling Ford Centurion Court 83 Camp Road AL1 5JN St Albans

Number: 07484328

Incorporation date: 2011-01-06

Dissolution date: 2023-10-06

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular business was registered in St Albans registered with number: 07484328. It was set up in the year 2011. The main office of the firm was located at Sterling Ford Centurion Court 83 Camp Road. The post code is AL1 5JN. The enterprise was officially closed in 2023, meaning it had been in business for 12 years. The listed name transformation from Suffron to Roximo Limited came on January 12, 2011.

Jayasree M. was this company's director, chosen to lead the company in 2020.

Jayasree M. was the individual who had control over this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Roximo Limited 2011-01-12
  • Suffron Limited 2011-01-06

Financial data based on annual reports

Company staff

Jayasree M.

Role: Director

Appointed: 06 April 2020

Latest update: 14 April 2023

People with significant control

Jayasree M.
Notified on 1 July 2016
Nature of control:
over 3/4 of shares
Ramu G.
Notified on 1 July 2016
Ceased on 6 April 2020
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2023
Account last made up date 31 August 2021
Confirmation statement next due date 23 April 2023
Confirmation statement last made up date 09 April 2022
Annual Accounts
Start Date For Period Covered By Report 2012-07-01
End Date For Period Covered By Report 2013-06-30
Annual Accounts 25 March 2015
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 2014-06-30
Date Approval Accounts 25 March 2015
Annual Accounts 31 March 2016
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 2018-07-01
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts 10 March 2017
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 10 March 2017
Annual Accounts 12 March 2014
Date Approval Accounts 12 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 6th, October 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
12
Company Age

Closest Companies - by postcode