Robocore Uk Ltd FAREHAM


Robocore Uk Ltd is a private limited company located at 203, Tax Sense, West Street, Fareham PO16 0EN. Its net worth is estimated to be around 0 pounds, and the fixed assets the company owns total up to 0 pounds. Incorporated on 2017-11-03, this 6-year-old company is run by 4 directors.
Director Marcus T., appointed on 10 February 2022. Director Stuart M., appointed on 22 June 2021. Director Patrick H., appointed on 22 June 2021.
The company is classified as "information technology consultancy activities" (SIC: 62020), "business and domestic software development" (Standard Industrial Classification: 62012), "other information technology service activities" (Standard Industrial Classification: 62090).
The latest confirmation statement was filed on 2022-10-30 and the due date for the subsequent filing is 2023-11-13. Furthermore, the annual accounts were filed on 30 November 2022 and the next filing is due on 31 August 2024.

Robocore Uk Ltd Address / Contact

Office Address 203, Tax Sense
Office Address2 West Street
Town Fareham
Post code PO16 0EN
Country of origin United Kingdom

Company Information / Profile

Registration Number 11046528
Date of Incorporation Fri, 3rd Nov 2017
Industry Information technology consultancy activities
Industry Business and domestic software development
End of financial Year 30th November
Company age 7 years old
Account next due date Sat, 31st Aug 2024 (116 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Mon, 13th Nov 2023 (2023-11-13)
Last confirmation statement dated Sun, 30th Oct 2022

Company staff

Marcus T.

Position: Director

Appointed: 10 February 2022

Stuart M.

Position: Director

Appointed: 22 June 2021

Patrick H.

Position: Director

Appointed: 22 June 2021

Frank D.

Position: Director

Appointed: 02 February 2018

Dennis R.

Position: Director

Appointed: 06 January 2020

Resigned: 02 January 2023

Warren D.

Position: Director

Appointed: 09 September 2018

Resigned: 22 February 2023

Michael N.

Position: Director

Appointed: 03 November 2017

Resigned: 10 March 2023

People with significant control

The list of persons with significant control who own or have control over the company consists of 3 names. As we researched, there is Frank W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Warren D. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Michael N., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Frank W.

Notified on 1 November 2018
Ceased on 21 October 2019
Nature of control: 25-50% voting rights
25-50% shares

Warren D.

Notified on 1 November 2018
Ceased on 21 October 2019
Nature of control: 25-50% voting rights
25-50% shares

Michael N.

Notified on 3 November 2017
Ceased on 21 October 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand41111 46962 47023 98383 710
Current Assets1 27612 38363 78786 594170 297
Debtors8659141 31720 72186 587
Net Assets Liabilities-2 0506 76238 92955 460123 351
Property Plant Equipment  8189711 212
Other
Version Production Software 2 021  2 024
Accrued Liabilities1416437477431 011
Accumulated Depreciation Impairment Property Plant Equipment  180452721
Additions Other Than Through Business Combinations Property Plant Equipment  998 510
Average Number Employees During Period 3333
Bank Borrowings  15 44315 60611 404
Bank Borrowings Overdrafts    3 005
Creditors3 3265 62110 23316 49936 754
Increase From Depreciation Charge For Year Property Plant Equipment  180 269
Loans From Directors3 1853 3933 6686 33711 206
Net Current Assets Liabilities-2 0506 76253 55470 095133 543
Other Creditors   67264
Prepayments Accrued Income 9141 317101142
Property Plant Equipment Gross Cost  9981 4231 933
Taxation Social Security Payable 1 5855 8189 35221 268
Total Assets Less Current Liabilities 6 76254 37271 066134 755
Trade Debtors Trade Receivables865  20 62086 445
Advances Credits Directors-3 185-3 393-3 668-6 337-11 206
Advances Credits Made In Period Directors-3 189-608-276 -6 869
Advances Credits Repaid In Period Directors-4-400-1 -2 000
Amount Specific Advance Or Credit Directors-3 185-3 393-3 668-6 337-11 206
Amount Specific Advance Or Credit Made In Period Directors-3 189-608-276 -6 869
Amount Specific Advance Or Credit Repaid In Period Directors-4-400-1 -2 000
Fixed Assets  818971 

Company filings

Filing category
Accounts Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Compulsory strike-off action has been discontinued
filed on: 17th, January 2024
Free Download (1 page)

Company search

Advertisements