Roxy Developments Ltd CHELTENHAM


Founded in 2015, Roxy Developments, classified under reg no. 09817090 is an active company. Currently registered at Northfield House Shurdington Road GL51 4UA, Cheltenham the company has been in the business for nine years. Its financial year was closed on 31st October and its latest financial statement was filed on October 31, 2022.

The company has one director. Edwin W., appointed on 28 February 2023. There are currently no secretaries appointed. As of 28 March 2024, there were 2 ex directors - Daniel S., Victoria B. and others listed below. There were no ex secretaries.

Roxy Developments Ltd Address / Contact

Office Address Northfield House Shurdington Road
Office Address2 Bentham
Town Cheltenham
Post code GL51 4UA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09817090
Date of Incorporation Fri, 9th Oct 2015
Industry Development of building projects
End of financial Year 31st October
Company age 9 years old
Account next due date Wed, 31st Jul 2024 (125 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 3rd Apr 2024 (2024-04-03)
Last confirmation statement dated Mon, 20th Mar 2023

Company staff

Edwin W.

Position: Director

Appointed: 28 February 2023

Daniel S.

Position: Director

Appointed: 09 October 2015

Resigned: 28 February 2023

Victoria B.

Position: Director

Appointed: 09 October 2015

Resigned: 28 February 2023

People with significant control

The register of PSCs that own or control the company includes 3 names. As BizStats identified, there is Edwin W. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Victoria B. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Daniel S., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Edwin W.

Notified on 28 February 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Victoria B.

Notified on 6 April 2016
Ceased on 28 February 2023
Nature of control: 25-50% voting rights
25-50% shares

Daniel S.

Notified on 8 October 2016
Ceased on 28 February 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312016-11-012017-10-312017-11-012018-10-312018-11-012019-10-312020-10-312021-10-312022-10-31
Net Worth1         
Balance Sheet
Cash Bank On Hand      1111
Net Assets Liabilities      111 
Cash Bank In Hand1111111   
Net Assets Liabilities Including Pension Asset Liability1111111   
Reserves/Capital
Called Up Share Capital 111111   
Shareholder Funds1         
Other
Number Shares Issued Fully Paid         100
Par Value Share0      000
Total Assets Less Current Liabilities        11
Number Shares Allotted100      100100 
Capital Employed 111111   
Share Capital Allotted Called Up Paid1         

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Director's appointment was terminated on February 28, 2023
filed on: 21st, March 2023
Free Download (1 page)

Company search