General information

Name:

Steve Roche Ltd

Office Address:

5 Jardine House Bessborough Road HA1 3EX Harrow

Number: 03117512

Incorporation date: 1995-10-24

End of financial year: 28 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

03117512 is the reg. no. of Steve Roche Limited. This company was registered as a Private Limited Company on 1995/10/24. This company has been on the British market for 29 years. This enterprise can be reached at 5 Jardine House Bessborough Road in Harrow. The company's zip code assigned is HA1 3EX. This company changed its business name already four times. Up till 2016 this firm has provided its services under the name of Wizeeka but at this moment this firm is featured under the name Steve Roche Limited. The company's principal business activity number is 74909 meaning Other professional, scientific and technical activities not elsewhere classified. Steve Roche Ltd filed its latest accounts for the financial period up to Monday 31st October 2022. Its latest annual confirmation statement was filed on Monday 24th October 2022.

Concerning this specific business, the full scope of director's responsibilities have so far been executed by Stephen R. who was assigned to lead the company on 1995/10/24. That business had been led by Dominica R. till 2012/07/24. To support the directors in their duties, this specific business has been using the skills of Dominica R. as a secretary since the appointment on 1995/10/24.

  • Previous company's names
  • Steve Roche Limited 2016-07-29
  • Wizeeka Limited 2010-02-09
  • Maximize Internet Ltd 2005-10-06
  • Inspired Ideas Ltd 1997-01-03
  • Inspired Direct Services Limited 1995-10-24

Financial data based on annual reports

Company staff

Stephen R.

Role: Director

Appointed: 24 October 1995

Latest update: 11 April 2024

Dominica R.

Role: Secretary

Appointed: 24 October 1995

Latest update: 11 April 2024

People with significant control

Steve R. is the individual who controls this firm, owns over 3/4 of company shares.

Steve R.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 28 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 07 November 2023
Confirmation statement last made up date 24 October 2022
Annual Accounts
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Annual Accounts 26 October 2015
Start Date For Period Covered By Report 01 November 2013
Date Approval Accounts 26 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 November 2014
Annual Accounts 26 October 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 26 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022
Annual Accounts 29 July 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 29 July 2013
Annual Accounts
End Date For Period Covered By Report 31 October 2014
Annual Accounts 25 July 2016
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 25 July 2016
Annual Accounts 1 October 2014
Date Approval Accounts 1 October 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Free Download
Total exemption full accounts data made up to 31st October 2022 (AA)
filed on: 28th, July 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

25 Glover Road

Post code:

HA5 1LQ

City / Town:

Pinner

HQ address,
2013

Address:

25 Glover Road Pinner

Post code:

HA5 1LQ

HQ address,
2014

Address:

25 Glover Road Pinner

Post code:

HA5 1LQ

HQ address,
2015

Address:

25 Glover Road Pinner

Post code:

HA5 1LQ

Accountant/Auditor,
2012

Name:

C. Anthony Wood Limited

Address:

187a Field End Road Eastcote

Post code:

HA5 1QR

City / Town:

Pinner

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
28
Company Age

Similar companies nearby

Closest companies