Company NameRoachcanha Limited
DirectorsMarco Aurelio Oliveira Canha and James Simon Roach
Company StatusActive
Company Number08030355
CategoryPrivate Limited Company
Incorporation Date13 April 2012(12 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMarco Aurelio Oliveira Canha
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBrazilian
StatusCurrent
Appointed13 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address703 Wharton House 67 Palmers Road
London
E2 0FF
Director NameMr James Simon Roach
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2016(4 years, 1 month after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address703 Wharton House 67 Palmers Road
London
E2 0FF
Director NameMr James Simon Roach
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Omega Works
4 Roach Road
London
E3 2PF

Contact

Websitewww.fightzonelondon.com

Location

Registered AddressUnit 3e/F Suffolk House Business Park Ashwells Road
Pilgrims Hatch
Brentwood
CM15 9SG
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardPilgrims Hatch
Built Up AreaBrentwood
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth-£46,397
Cash£158
Current Liabilities£100,157

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return24 May 2023 (11 months, 2 weeks ago)
Next Return Due7 June 2024 (1 month from now)

Charges

7 September 2012Delivered on: 28 September 2012
Persons entitled: Max Barney (EC2) Limited

Classification: Rent security deposit deed
Secured details: £11,250.00 due or to become due from the company to the chargee.
Particulars: Charge of the rent deposit.
Outstanding

Filing History

16 April 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
3 October 2019Total exemption full accounts made up to 30 April 2019 (4 pages)
17 May 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
17 May 2019Change of details for Mr Marco Aurelio Oliveira Canha as a person with significant control on 1 April 2019 (2 pages)
17 May 2019Director's details changed for Mr James Simon Roach on 1 April 2019 (2 pages)
17 May 2019Director's details changed for Marco Aurelio Oliveira Canha on 1 April 2019 (2 pages)
2 November 2018Total exemption full accounts made up to 30 April 2018 (4 pages)
30 May 2018Registered office address changed from Flat 60 Omega Works 4 Roach Road London E3 2PF to 703 Wharton House 67 Palmers Road London London E2 0FF on 30 May 2018 (1 page)
16 April 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
26 January 2018Total exemption full accounts made up to 30 April 2017 (4 pages)
4 July 2017Notification of Marco Aurelio Oliveira Canha as a person with significant control on 4 July 2017 (2 pages)
4 July 2017Confirmation statement made on 13 April 2017 with updates (4 pages)
4 July 2017Notification of Marco Aurelio Oliveira Canha as a person with significant control on 1 July 2016 (2 pages)
4 July 2017Confirmation statement made on 13 April 2017 with updates (4 pages)
4 July 2017Notification of Marco Aurelio Oliveira Canha as a person with significant control on 1 July 2016 (2 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
8 August 2016Appointment of Mr James Simon Roach as a director on 1 June 2016 (2 pages)
8 August 2016Appointment of Mr James Simon Roach as a director on 1 June 2016 (2 pages)
18 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 10,000
(3 pages)
18 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 10,000
(3 pages)
12 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
12 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
23 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 10,000
(3 pages)
23 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 10,000
(3 pages)
7 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
7 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
10 October 2014Termination of appointment of James Simon Roach as a director on 1 October 2014 (1 page)
10 October 2014Termination of appointment of James Simon Roach as a director on 1 October 2014 (1 page)
10 October 2014Termination of appointment of James Simon Roach as a director on 1 October 2014 (1 page)
25 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 10,000
(4 pages)
25 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 10,000
(4 pages)
21 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
21 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
1 July 2013Registered office address changed from Flat 60 Omega Works 4 Roach Road London London E3 2PF England on 1 July 2013 (1 page)
1 July 2013Registered office address changed from Flat 60 Omega Works 4 Roach Road London London E3 2PF England on 1 July 2013 (1 page)
1 July 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
1 July 2013Registered office address changed from Flat 60 Omega Works 4 Roach Road London London E3 2PF England on 1 July 2013 (1 page)
1 July 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
28 September 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 September 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
13 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)
13 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)