Company NameRobosol Software UK Limited
DirectorManish Khemka
Company StatusActive
Company Number07148085
CategoryPrivate Limited Company
Incorporation Date5 February 2010(14 years, 2 months ago)
Previous NameProvensys Solutions Limited

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development

Director

Director NameMr Manish Khemka
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityIndian
StatusCurrent
Appointed05 February 2010(same day as company formation)
RoleBusiness
Country of ResidenceEngland
Correspondence Address3 The Drive
Great Warley
Brentwood
Essex
CM13 3FR

Contact

Websiterobosol.com
Email address[email protected]
Telephone07 970615887
Telephone regionMobile

Location

Registered Address3 Argent Court Sylvan Way
Southfields Business Park
Basildon
SS15 6TH
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardLaindon Park
Built Up AreaBasildon

Shareholders

1000 at £1Manish Khemka
100.00%
Ordinary

Financials

Year2014
Net Worth£44,207
Cash£46,515
Current Liabilities£71,016

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End28 February

Returns

Latest Return15 November 2023 (5 months ago)
Next Return Due29 November 2024 (7 months, 1 week from now)

Filing History

2 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
1 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
29 November 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
11 May 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
11 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
18 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1,000
(3 pages)
18 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1,000
(3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
11 August 2015Compulsory strike-off action has been discontinued (1 page)
11 August 2015Compulsory strike-off action has been discontinued (1 page)
5 August 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1,000
(3 pages)
5 August 2015Director's details changed for Mr Manish Khemka on 24 August 2012 (2 pages)
5 August 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1,000
(3 pages)
5 August 2015Director's details changed for Mr Manish Khemka on 24 August 2012 (2 pages)
28 July 2015First Gazette notice for compulsory strike-off (1 page)
28 July 2015First Gazette notice for compulsory strike-off (1 page)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
11 June 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1,000
(3 pages)
11 June 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1,000
(3 pages)
10 January 2014Total exemption small company accounts made up to 28 February 2013 (3 pages)
10 January 2014Total exemption small company accounts made up to 28 February 2013 (3 pages)
19 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
19 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
24 August 2012Registered office address changed from 5, Joseph Court Kippling Close Brentwood Essex CM14 5WX England on 24 August 2012 (1 page)
24 August 2012Registered office address changed from 5, Joseph Court Kippling Close Brentwood Essex CM14 5WX England on 24 August 2012 (1 page)
25 April 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
25 April 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
16 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
16 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
24 October 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
24 October 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
9 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (3 pages)
9 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (3 pages)
9 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (3 pages)
8 February 2011Company name changed provensys solutions LIMITED\certificate issued on 08/02/11
  • RES15 ‐ Change company name resolution on 2011-02-08
  • NM01 ‐ Change of name by resolution
(3 pages)
8 February 2011Company name changed provensys solutions LIMITED\certificate issued on 08/02/11
  • RES15 ‐ Change company name resolution on 2011-02-08
  • NM01 ‐ Change of name by resolution
(3 pages)
19 January 2011Change of name notice (2 pages)
19 January 2011Change of name notice (2 pages)
5 February 2010Incorporation (23 pages)
5 February 2010Incorporation (23 pages)