Robiquity Limited MANCHESTER


Founded in 2015, Robiquity, classified under reg no. 09714317 is an active company. Currently registered at Level 8 Transmission M3 3GS, Manchester the company has been in the business for nine years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022. Since August 23, 2016 Robiquity Limited is no longer carrying the name Advictus Claims.

The company has 7 directors, namely James P., Sadie A. and Thomas D. and others. Of them, Edward Z., Anthony D. have been with the company the longest, being appointed on 8 December 2017 and James P. and Sadie A. have been with the company for the least time - from 23 March 2023. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Julie H. who worked with the the company until 8 July 2022.

Robiquity Limited Address / Contact

Office Address Level 8 Transmission
Office Address2 Atherton Street
Town Manchester
Post code M3 3GS
Country of origin United Kingdom

Company Information / Profile

Registration Number 09714317
Date of Incorporation Mon, 3rd Aug 2015
Industry Information technology consultancy activities
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

James P.

Position: Director

Appointed: 23 March 2023

Sadie A.

Position: Director

Appointed: 23 March 2023

Thomas D.

Position: Director

Appointed: 21 April 2021

Jack R.

Position: Director

Appointed: 25 April 2019

Frederick G.

Position: Director

Appointed: 25 April 2019

Edward Z.

Position: Director

Appointed: 08 December 2017

Anthony D.

Position: Director

Appointed: 08 December 2017

Thomas G.

Position: Director

Appointed: 01 April 2020

Resigned: 28 April 2023

Julie H.

Position: Secretary

Appointed: 13 September 2017

Resigned: 08 July 2022

Christopher W.

Position: Director

Appointed: 03 August 2015

Resigned: 08 July 2022

People with significant control

The register of persons with significant control who own or control the company includes 5 names. As we discovered, there is Robiquity Group Ltd from Manchester, United Kingdom. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second one in the PSC register is Anthony D. This PSC has significiant influence or control over the company,. The third one is Edward Z., who also meets the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

Robiquity Group Ltd

3.05 Jactin House 24 Hood Street, Manchester, M4 6WX, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 9830496
Notified on 31 March 2017
Nature of control: 75,01-100% shares

Anthony D.

Notified on 8 December 2017
Ceased on 8 December 2017
Nature of control: significiant influence or control

Edward Z.

Notified on 8 December 2017
Ceased on 8 December 2017
Nature of control: significiant influence or control

Christopher W.

Notified on 6 April 2016
Ceased on 31 March 2017
Nature of control: significiant influence or control
75,01-100% voting rights

Advictus Ltd

Grosvenor House 45 The Downs, Altrincham, WA14 2QG, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 09712537
Notified on 6 April 2016
Ceased on 31 March 2017
Nature of control: 75,01-100% shares

Company previous names

Advictus Claims August 23, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth100      
Balance Sheet
Cash Bank On Hand 69 94487 241611 323421 0171 607 3872 760 406
Current Assets100131 290252 664951 9051 427 7712 232 7854 055 906
Debtors10061 346165 423340 5821 006 754625 3981 295 500
Net Assets Liabilities10084 518184 602447 679814 479987 0072 321 145
Other Debtors100 15 74216 64049 78253 38965 516
Property Plant Equipment 3 00711 30813 93916 94318 01532 008
Net Assets Liabilities Including Pension Asset Liability100      
Reserves/Capital
Called Up Share Capital100      
Shareholder Funds100      
Other
Accumulated Depreciation Impairment Property Plant Equipment 2813 4627 52813 79522 72437 653
Amounts Owed By Group Undertakings 31 88637 52576 003146 16432 43554 410
Average Number Employees During Period 4813193146
Creditors 49 20878 799515 5171 054 607345 833224 792
Increase From Depreciation Charge For Year Property Plant Equipment 2813 1814 0666 2678 92914 948
Net Current Assets Liabilities10082 082173 865436 388373 1641 189 9202 423 777
Number Shares Issued Fully Paid  100100100  
Other Creditors 3 50011 615195 154640 214351 351539 685
Other Taxation Social Security Payable 43 60857 908121 483316 563446 310805 146
Par Value Share1 111  
Profit Loss  100 084    
Property Plant Equipment Gross Cost 3 28814 77021 46730 73840 73969 661
Provisions For Liabilities Balance Sheet Subtotal 5715712 6483 2193 4236 094
Total Additions Including From Business Combinations Property Plant Equipment 3 28811 4826 6979 27110 00129 008
Total Assets Less Current Liabilities10085 089185 173450 327817 6981 336 2632 552 031
Trade Creditors Trade Payables 2 1009 276198 88097 830139 254128 953
Trade Debtors Trade Receivables 29 460112 156247 939810 808539 5741 175 574
Accumulated Amortisation Impairment Intangible Assets     32 08264 164
Amounts Owed To Group Undertakings    300 73536 78354 595
Bank Borrowings Overdrafts     345 833224 792
Disposals Decrease In Depreciation Impairment Property Plant Equipment      19
Disposals Property Plant Equipment      86
Fixed Assets   13 939444 534146 343128 254
Increase From Amortisation Charge For Year Intangible Assets     32 08232 082
Intangible Assets    160 410128 32896 246
Intangible Assets Gross Cost    160 410160 410 
Investments Fixed Assets    267 181  
Investments In Group Undertakings    267 181-267 181 
Total Additions Including From Business Combinations Intangible Assets    160 410  
Called Up Share Capital Not Paid Not Expressed As Current Asset100      
Number Shares Allotted100      
Share Capital Allotted Called Up Paid100      

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to March 31, 2023
filed on: 19th, December 2023
Free Download (30 pages)

Company search