Company Information for ROR HOLDINGS PLC
128 City Road, London, EC1V 2NX,
|
Company Registration Number
10239054
Public Limited Company
Active |
Company Name | ||
---|---|---|
ROR HOLDINGS PLC | ||
Legal Registered Office | ||
128 City Road London EC1V 2NX | ||
Previous Names | ||
|
Company Number | 10239054 | |
---|---|---|
Company ID Number | 10239054 | |
Date formed | 2016-06-20 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Public Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-12-31 | |
Account next due | 2025-06-30 | |
Latest return | 2023-10-17 | |
Return next due | 2024-10-31 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-19 16:24:32 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ROR HOLDINGS, LLC | 545 NORTH SUFFOLK AVENUE Nassau MASSAPEQUA NY 11758 | Active | Company formed on the 2015-12-23 | |
ROR HOLDINGS, LLC | 500 N RAINBOW BLVD STE 300A LAS VEGAS NV 89107 | Dissolved | Company formed on the 2006-09-29 | |
ROR HOLDINGS INC | Ontario | Dissolved | ||
ROR Holdings Ltd. | Box 8 Weyburn Saskatchewan | Active | Company formed on the 1998-10-26 | |
ROR HOLDINGS, LLC | 110 E HOUSTON ST FL 7 SAN ANTONIO TX 78205 | Active | Company formed on the 2018-03-14 | |
ROR HOLDINGS, LLC | 224 PALERMO AVENUE CORAL GABLES FL 33134 | Inactive | Company formed on the 2017-07-10 | |
ROR HOLDINGS LLC | Delaware | Unknown | ||
ROR HOLDINGS LTD | British Columbia | Active | Company formed on the 2021-03-03 |
Officer | Role | Date Appointed |
---|---|---|
REGENT CORPORATE SECRETARIES LTD |
||
ARNOLD CLAUDIO ARDIA |
||
THOMAS ELIOT BROOKS |
||
NILESH KUMAR JAGATIA |
||
AMIT PAU |
||
DAVID ENRICO TIZZONI |
||
ALFREDO VILLA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NILESH JAGATIA |
Company Secretary | ||
ALFREDO VILLA |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INSPIRIT ENERGY CONSULTANCY LTD | Director | 2018-02-06 | CURRENT | 2018-02-06 | Active - Proposal to Strike off | |
GLOBAL INVESTMENT STRATEGY NOMINEES UK LIMITED | Director | 2017-06-13 | CURRENT | 2017-06-13 | Active - Proposal to Strike off | |
PAY MY TIME LIMITED | Director | 2016-03-18 | CURRENT | 2016-02-22 | Active - Proposal to Strike off | |
OCTAGONAL LIMITED | Director | 2015-06-30 | CURRENT | 2007-04-17 | Active | |
GLOBAL INVESTMENT STRATEGY UK LIMITED | Director | 2015-04-08 | CURRENT | 2002-10-29 | Active | |
LIMITLESS EARTH PLC | Director | 2013-12-11 | CURRENT | 2013-12-11 | Active | |
INSPIRIT ENERGY HOLDINGS PLC | Director | 2013-03-25 | CURRENT | 2004-03-16 | Active | |
NKJ ASSOCIATES LTD | Director | 2013-03-15 | CURRENT | 2013-03-15 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Company name changed right of reply PLC\certificate issued on 24/10/23 | ||
CONFIRMATION STATEMENT MADE ON 17/10/23, WITH UPDATES | ||
31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | ||
APPOINTMENT TERMINATED, DIRECTOR DAVID ENRICO TIZZONI | ||
Compulsory strike-off action has been discontinued | ||
APPOINTMENT TERMINATED, DIRECTOR FRANCESCO DE LEO | ||
CONFIRMATION STATEMENT MADE ON 17/10/22, WITH UPDATES | ||
Appointment of Alfredo Villa as company secretary on 2023-10-10 | ||
Termination of appointment of Nilesh Kumar Jagatia on 2023-10-06 | ||
APPOINTMENT TERMINATED, DIRECTOR NILESH KUMAR JAGATIA | ||
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
FIRST GAZETTE notice for compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/21, WITH NO UPDATES | |
FIRST GAZETTE notice for compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AP01 | DIRECTOR APPOINTED DR FRANCESCO DE LEO | |
Compulsory strike-off action has been discontinued | ||
DISS40 | Compulsory strike-off action has been discontinued | |
FIRST GAZETTE notice for compulsory strike-off | ||
FIRST GAZETTE notice for compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS ELIOT BROOKS | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
RP04CS01 | ||
SH01 | 06/01/20 STATEMENT OF CAPITAL GBP 86150.000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/20, WITH NO UPDATES | |
AA01 | Current accounting period extended from 30/06/19 TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES | |
SH01 | 03/10/19 STATEMENT OF CAPITAL GBP 58670.25 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AMIT PAU | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/19, WITH UPDATES | |
PSC03 | Notification of Atd Associazione as a person with significant control on 2016-06-21 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/05/19 FROM 37-38 Long Acre London WC2E 9JT England | |
TM02 | Termination of appointment of Regent Corporate Secretaries Ltd on 2019-03-27 | |
RES02 | Resolutions passed:
| |
MAR | Re-registration of memorandum and articles of association | |
BS | Accounts: Balance Sheet | |
AUDR | Auditors report | |
AUDS | Auditors statement | |
CERT5 | Certificate of re-registration from private to Public limited company | |
RR01 | Re-registration from a private limited company to public limited company and appointment of company secretary | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/18 | |
AAMD | Amended mirco entity accounts made up to 2017-06-30 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR REGENT CORPORATE SECRETARIES LTD on 2018-10-10 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/10/18 FROM 1st Floor, Victory House 99-101 Regent Street London W1B 4EZ England | |
AP04 | Appointment of Regent Corporate Secretaries Ltd as company secretary on 2018-07-01 | |
TM02 | Termination of appointment of Nilesh Jagatia on 2018-06-30 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/07/18 FROM 30 Percy Street London W1T 2DB England | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES | |
LATEST SOC | 11/05/18 STATEMENT OF CAPITAL;GBP 58400 | |
SH01 | 11/05/18 STATEMENT OF CAPITAL GBP 58400 | |
AP01 | DIRECTOR APPOINTED MR ALFREDO VILLA | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR JAGATIA NILESH on 2018-01-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES | |
LATEST SOC | 16/04/18 STATEMENT OF CAPITAL;GBP 53975 | |
SH01 | 16/04/18 STATEMENT OF CAPITAL GBP 53975 | |
SH01 | 10/01/18 STATEMENT OF CAPITAL GBP 52350 | |
AP01 | DIRECTOR APPOINTED MR AMIT PAU | |
AP01 | DIRECTOR APPOINTED MR ARNOLD CLAUDIO ARDIA | |
AP01 | DIRECTOR APPOINTED MR DAVID ENRICO TIZZONI | |
AP01 | DIRECTOR APPOINTED MR THOMAS ELIOT BROOKS | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALFREDO VILLA | |
AP01 | DIRECTOR APPOINTED MR NILESH KUMAR JAGATIA | |
SH20 | STATEMENT BY DIRECTORS | |
LATEST SOC | 31/07/17 STATEMENT OF CAPITAL;GBP 50000 | |
SH19 | 31/07/17 STATEMENT OF CAPITAL GBP 50000 | |
RES06 | REDUCE ISSUED CAPITAL 19/06/2017 | |
CAP-SS | SOLVENCY STATEMENT DATED 09/06/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/07/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES | |
LATEST SOC | 20/06/16 STATEMENT OF CAPITAL;GBP 50000 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ROR HOLDINGS PLC
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as ROR HOLDINGS PLC are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |