Company NameRoger Pike Associates Ltd
Company StatusActive
Company Number04273637
CategoryPrivate Limited Company
Incorporation Date20 August 2001(22 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMr Andrew Mayo
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2020(18 years, 5 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Lampits Hill
Corringham
Stanford-Le-Hope
SS17 9AA
Director NameMr Richard James Tunnah
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2020(18 years, 5 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Lampits Hill
Corringham
Stanford-Le-Hope
SS17 9AA
Director NameMr Ronald Jehu
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2022(20 years, 5 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Lampits Hill
Corringham
Stanford-Le-Hope
SS17 9AA
Director NameSharon Elizabeth Pike
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2001(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address25 Standen Avenue
Hornchurch
Essex
RM12 6AA
Director NameMr Roger Stewart Pike
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2001(same day as company formation)
RoleSecurity Consultant
Country of ResidenceEngland
Correspondence Address25 Standen Avenue
Hornchurch
Essex
RM12 6AA
Secretary NameMr Roger Stewart Pike
NationalityBritish
StatusResigned
Appointed20 August 2001(same day as company formation)
RoleSecurity Consultant
Country of ResidenceEngland
Correspondence Address25 Standen Avenue
Hornchurch
Essex
RM12 6AA
Director NameMr John Carl Allen
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2020(18 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Lampits Hill
Corringham
Stanford-Le-Hope
SS17 9AA
Director NameMr Adam Markley
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 2020(18 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 June 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address15 Lampits Hill
Corringham
Stanford-Le-Hope
SS17 9AA
Director NameMr John McIlroy
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityCanadian
StatusResigned
Appointed31 January 2020(18 years, 5 months after company formation)
Appointment Duration2 years (resigned 03 February 2022)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address15 Lampits Hill
Corringham
Stanford-Le-Hope
SS17 9AA
Director NameMs Sarah Lieb
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityAmerican
StatusResigned
Appointed06 July 2020(18 years, 10 months after company formation)
Appointment Duration11 months (resigned 07 June 2021)
RoleManaging Director/Chief Financial Officer
Country of ResidenceUnited States
Correspondence AddressCeme Innovation Centre Ffst12 Ceme
Marsh Way
Rainham
RM13 8EU
Director NameUK Incorporations Limited (Corporation)
StatusResigned
Appointed20 August 2001(same day as company formation)
Correspondence Address11 Church Road
Great Bookham
Surrey
KT23 3PB
Secretary NameUK Company Secretaries Limited (Corporation)
StatusResigned
Appointed20 August 2001(same day as company formation)
Correspondence Address11 Church Road
Great Bookham
Surrey
KT23 3PB

Contact

Websiterpa-ltd.co.uk
Telephone020 85965147
Telephone regionLondon

Location

Registered Address15 Lampits Hill
Corringham
Stanford-Le-Hope
SS17 9AA
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardCorringham and Fobbing
Built Up AreaStanford-le-Hope
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Roger Stewart Pike
100.00%
Ordinary

Financials

Year2014
Turnover£1,258,022
Gross Profit£628,982
Net Worth£496,675
Cash£614,934
Current Liabilities£282,952

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return12 August 2023 (8 months, 2 weeks ago)
Next Return Due26 August 2024 (4 months from now)

Filing History

30 August 2023Confirmation statement made on 12 August 2023 with no updates (3 pages)
14 June 2023Termination of appointment of Richard James Tunnah as a director on 2 June 2023 (1 page)
5 May 2023Micro company accounts made up to 31 August 2022 (7 pages)
6 September 2022Confirmation statement made on 12 August 2022 with no updates (3 pages)
5 May 2022Micro company accounts made up to 31 August 2021 (6 pages)
17 February 2022Appointment of Mr Ronald Jehu as a director on 3 February 2022 (2 pages)
17 February 2022Termination of appointment of John Mcilroy as a director on 3 February 2022 (1 page)
3 September 2021Confirmation statement made on 12 August 2021 with no updates (3 pages)
23 June 2021Termination of appointment of Sarah Lieb as a director on 7 June 2021 (1 page)
23 June 2021Termination of appointment of Adam Markley as a director on 7 June 2021 (1 page)
23 June 2021Termination of appointment of John Carl Allen as a director on 7 June 2021 (1 page)
27 May 2021Total exemption full accounts made up to 31 August 2020 (16 pages)
12 August 2020Confirmation statement made on 12 August 2020 with updates (4 pages)
5 August 2020Director's details changed for Ms Sarah Leib on 7 July 2020 (2 pages)
5 August 2020Appointment of Ms Sarah Leib as a director on 6 July 2020 (2 pages)
17 February 2020Appointment of Mr John Mcilroy as a director on 31 January 2020 (2 pages)
14 February 2020Appointment of Mr Richard James Tunnah as a director on 31 January 2020 (2 pages)
14 February 2020Cessation of Roger Stewart Pike as a person with significant control on 31 January 2020 (1 page)
14 February 2020Appointment of Mr John Carl Allen as a director on 31 January 2020 (2 pages)
14 February 2020Appointment of Mr Andrew Mayo as a director on 31 January 2020 (2 pages)
14 February 2020Appointment of Mr Adam Markley as a director on 31 January 2020 (2 pages)
14 February 2020Notification of Roger Pike Associates Holdings Limited as a person with significant control on 31 January 2020 (2 pages)
14 February 2020Termination of appointment of Roger Stewart Pike as a director on 31 January 2020 (1 page)
15 January 2020Total exemption full accounts made up to 31 August 2019 (14 pages)
30 August 2019Confirmation statement made on 20 August 2019 with no updates (3 pages)
5 March 2019Total exemption full accounts made up to 31 August 2018 (14 pages)
29 August 2018Confirmation statement made on 20 August 2018 with no updates (3 pages)
14 May 2018Total exemption full accounts made up to 31 August 2017 (14 pages)
19 October 2017Registered office address changed from 1st Floor Broad Oak House Grover Walk Corringham Stanford-Le-Hope Essex SS17 7LU to 15 Lampits Hill Corringham Stanford-Le-Hope SS17 9AA on 19 October 2017 (1 page)
19 October 2017Registered office address changed from 1st Floor Broad Oak House Grover Walk Corringham Stanford-Le-Hope Essex SS17 7LU to 15 Lampits Hill Corringham Stanford-Le-Hope SS17 9AA on 19 October 2017 (1 page)
21 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
15 August 2017Change of details for Mr Roger Stewart Pike as a person with significant control on 6 April 2016 (2 pages)
15 August 2017Change of details for Mr Roger Stewart Pike as a person with significant control on 6 April 2016 (2 pages)
28 February 2017Total exemption full accounts made up to 31 August 2016 (14 pages)
28 February 2017Total exemption full accounts made up to 31 August 2016 (14 pages)
1 September 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
9 February 2016Total exemption full accounts made up to 31 August 2015 (14 pages)
9 February 2016Total exemption full accounts made up to 31 August 2015 (14 pages)
7 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2
(3 pages)
7 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2
(3 pages)
30 July 2015Termination of appointment of Roger Stewart Pike as a secretary on 1 July 2015 (1 page)
30 July 2015Termination of appointment of Roger Stewart Pike as a secretary on 1 July 2015 (1 page)
30 July 2015Termination of appointment of Roger Stewart Pike as a secretary on 1 July 2015 (1 page)
27 February 2015Total exemption full accounts made up to 31 August 2014 (13 pages)
27 February 2015Total exemption full accounts made up to 31 August 2014 (13 pages)
1 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2
(4 pages)
1 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2
(4 pages)
31 March 2014Total exemption full accounts made up to 31 August 2013 (13 pages)
31 March 2014Total exemption full accounts made up to 31 August 2013 (13 pages)
3 October 2013Termination of appointment of Sharon Pike as a director (1 page)
3 October 2013Termination of appointment of Sharon Pike as a director (1 page)
27 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(5 pages)
27 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(5 pages)
7 February 2013Total exemption full accounts made up to 31 August 2012 (13 pages)
7 February 2013Total exemption full accounts made up to 31 August 2012 (13 pages)
19 September 2012Annual return made up to 20 August 2012 with a full list of shareholders (5 pages)
19 September 2012Annual return made up to 20 August 2012 with a full list of shareholders (5 pages)
26 April 2012Total exemption full accounts made up to 31 August 2011 (13 pages)
26 April 2012Total exemption full accounts made up to 31 August 2011 (13 pages)
2 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (5 pages)
2 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (5 pages)
10 May 2011Total exemption full accounts made up to 31 August 2010 (15 pages)
10 May 2011Total exemption full accounts made up to 31 August 2010 (15 pages)
12 October 2010Director's details changed for Roger Stewart Pike on 20 August 2010 (2 pages)
12 October 2010Director's details changed for Sharon Elizabeth Pike on 20 August 2010 (2 pages)
12 October 2010Annual return made up to 20 August 2010 with a full list of shareholders (5 pages)
12 October 2010Annual return made up to 20 August 2010 with a full list of shareholders (5 pages)
12 October 2010Director's details changed for Sharon Elizabeth Pike on 20 August 2010 (2 pages)
12 October 2010Director's details changed for Roger Stewart Pike on 20 August 2010 (2 pages)
25 March 2010Total exemption full accounts made up to 31 August 2009 (12 pages)
25 March 2010Total exemption full accounts made up to 31 August 2009 (12 pages)
28 September 2009Return made up to 20/08/09; full list of members (4 pages)
28 September 2009Return made up to 20/08/09; full list of members (4 pages)
19 May 2009Total exemption full accounts made up to 31 August 2008 (12 pages)
19 May 2009Total exemption full accounts made up to 31 August 2008 (12 pages)
27 August 2008Return made up to 20/08/08; full list of members (4 pages)
27 August 2008Return made up to 20/08/08; full list of members (4 pages)
21 May 2008Total exemption full accounts made up to 31 August 2007 (12 pages)
21 May 2008Total exemption full accounts made up to 31 August 2007 (12 pages)
25 January 2008Registered office changed on 25/01/08 from: c/o a w fenn & co grover house grover walk corringham essex SS17 7LS (1 page)
25 January 2008Registered office changed on 25/01/08 from: c/o a w fenn & co grover house grover walk corringham essex SS17 7LS (1 page)
5 September 2007Return made up to 20/08/07; full list of members (2 pages)
5 September 2007Return made up to 20/08/07; full list of members (2 pages)
21 April 2007Total exemption full accounts made up to 31 August 2006 (12 pages)
21 April 2007Total exemption full accounts made up to 31 August 2006 (12 pages)
30 August 2006Return made up to 20/08/06; full list of members (2 pages)
30 August 2006Return made up to 20/08/06; full list of members (2 pages)
21 April 2006Total exemption full accounts made up to 31 August 2005 (12 pages)
21 April 2006Total exemption full accounts made up to 31 August 2005 (12 pages)
22 August 2005Return made up to 20/08/05; full list of members (3 pages)
22 August 2005Return made up to 20/08/05; full list of members (3 pages)
27 April 2005Total exemption full accounts made up to 31 August 2004 (13 pages)
27 April 2005Total exemption full accounts made up to 31 August 2004 (13 pages)
3 September 2004Return made up to 20/08/04; full list of members (8 pages)
3 September 2004Return made up to 20/08/04; full list of members (8 pages)
8 May 2004Total exemption full accounts made up to 31 August 2003 (12 pages)
8 May 2004Total exemption full accounts made up to 31 August 2003 (12 pages)
29 August 2003Return made up to 20/08/03; full list of members (7 pages)
29 August 2003Return made up to 20/08/03; full list of members (7 pages)
18 July 2003Total exemption full accounts made up to 31 August 2002 (12 pages)
18 July 2003Total exemption full accounts made up to 31 August 2002 (12 pages)
9 June 2003Registered office changed on 09/06/03 from: 25 standen avenue hornchurch essex RM12 6AA (1 page)
9 June 2003Registered office changed on 09/06/03 from: 25 standen avenue hornchurch essex RM12 6AA (1 page)
17 September 2002Return made up to 20/08/02; full list of members (7 pages)
17 September 2002Return made up to 20/08/02; full list of members (7 pages)
4 September 2001New director appointed (2 pages)
4 September 2001New secretary appointed;new director appointed (2 pages)
4 September 2001New director appointed (2 pages)
4 September 2001Registered office changed on 04/09/01 from: 85 south street dorking surrey RH4 2LA (1 page)
4 September 2001New secretary appointed;new director appointed (2 pages)
4 September 2001Registered office changed on 04/09/01 from: 85 south street dorking surrey RH4 2LA (1 page)
3 September 2001Secretary resigned (1 page)
3 September 2001Director resigned (1 page)
3 September 2001Director resigned (1 page)
3 September 2001Secretary resigned (1 page)
20 August 2001Incorporation (14 pages)
20 August 2001Incorporation (14 pages)