Company NameRophe Consult Ltd
DirectorRobert Owusu
Company StatusActive
Company Number07760801
CategoryPrivate Limited Company
Incorporation Date2 September 2011(12 years, 8 months ago)
Previous NameRophe Medical Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameMr Robert Owusu
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(9 years, 5 months after company formation)
Appointment Duration3 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address17 Hart Road
Benfleet
Essex
SS7 3PB
Director NameDr Grace Annan Owusu
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2011(same day as company formation)
RoleMedical Doctor
Country of ResidenceUnited Kingdom
Correspondence Address17 Hart Road
Benfleet
Essex
SS7 3PB

Location

Registered Address17 Hart Road
Benfleet
Essex
SS7 3PB
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt Peter's
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£1,441
Cash£357
Current Liabilities£1,916

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return27 September 2023 (7 months, 1 week ago)
Next Return Due11 October 2024 (5 months, 1 week from now)

Filing History

30 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
19 October 2023Confirmation statement made on 27 September 2023 with no updates (3 pages)
2 January 2023Micro company accounts made up to 31 March 2022 (3 pages)
27 September 2022Confirmation statement made on 27 September 2022 with updates (3 pages)
30 June 2022Termination of appointment of Grace Annan Owusu as a director on 28 February 2022 (1 page)
4 April 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
2 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
15 February 2021Current accounting period extended from 30 September 2020 to 31 March 2021 (1 page)
5 February 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-01
(3 pages)
5 February 2021Cessation of Grace Annan Owusu as a person with significant control on 1 February 2021 (1 page)
4 February 2021Notification of Robert Owusu as a person with significant control on 1 February 2021 (2 pages)
4 February 2021Confirmation statement made on 4 February 2021 with updates (4 pages)
4 February 2021Appointment of Mr Robert Owusu as a director on 1 February 2021 (2 pages)
24 November 2020Micro company accounts made up to 30 September 2019 (3 pages)
29 May 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
13 July 2019Micro company accounts made up to 30 September 2018 (7 pages)
1 June 2019Compulsory strike-off action has been discontinued (1 page)
30 May 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
21 May 2019First Gazette notice for compulsory strike-off (1 page)
23 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
27 April 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
30 June 2017Unaudited abridged accounts made up to 30 September 2016 (7 pages)
30 June 2017Unaudited abridged accounts made up to 30 September 2016 (7 pages)
7 April 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
28 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 100
(3 pages)
28 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 100
(3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
25 April 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-04-25
  • GBP 100
(3 pages)
25 April 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-04-25
  • GBP 100
(3 pages)
25 April 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-04-25
  • GBP 100
(3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
27 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(3 pages)
27 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(3 pages)
27 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(3 pages)
2 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
2 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
20 March 2013Director's details changed for Dr Grace Annan Owusu on 30 September 2012 (2 pages)
20 March 2013Registered office address changed from 17 Hart Road Benfleet Essex SS7 3PB United Kingdom on 20 March 2013 (1 page)
20 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
20 March 2013Registered office address changed from 17 Hart Road Benfleet Essex SS7 3PB United Kingdom on 20 March 2013 (1 page)
20 March 2013Registered office address changed from 121 Dersingham Avenue London E12 5QQ England on 20 March 2013 (1 page)
20 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
20 March 2013Director's details changed for Dr Grace Annan Owusu on 30 September 2012 (2 pages)
20 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
20 March 2013Registered office address changed from 121 Dersingham Avenue London E12 5QQ England on 20 March 2013 (1 page)
23 February 2013Compulsory strike-off action has been discontinued (1 page)
23 February 2013Compulsory strike-off action has been discontinued (1 page)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
12 December 2011Registered office address changed from 99 Eltham High Street Eltham London SE9 1TD England on 12 December 2011 (1 page)
12 December 2011Registered office address changed from 99 Eltham High Street Eltham London SE9 1TD England on 12 December 2011 (1 page)
2 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)