Company NameRoksan Audio Limited
DirectorAndrew Robert Foster Flatt
Company StatusActive
Company Number10513928
CategoryPrivate Limited Company
Incorporation Date7 December 2016(7 years, 4 months ago)
Previous NameMal123 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew Robert Foster Flatt
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2016(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2, 24 Brook Road Brook Road Industrial Estate
Rayleigh
Essex
SS6 7XL
Secretary NameMr Robert John Barford
StatusCurrent
Appointed02 October 2017(9 months, 4 weeks after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Correspondence AddressUnit 2, 24 Brook Road Brook Road Industrial Estate
Rayleigh
Essex
SS6 7XL
Director NameMr Philip Richard Evans
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2016(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2, 24 Brook Road Brook Road Industrial Estate
Rayleigh
Essex
SS6 7XL
Secretary NameMr Philip Richard Evans
StatusResigned
Appointed07 December 2016(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 2, 24 Brook Road Brook Road Industrial Estate
Rayleigh
Essex
SS6 7XL

Location

Registered AddressUnit 2, 24 Brook Road
Brook Road Industrial Estate
Rayleigh
Essex
SS6 7XL
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardLodge
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return25 November 2023 (5 months ago)
Next Return Due9 December 2024 (7 months, 2 weeks from now)

Filing History

4 December 2023Confirmation statement made on 25 November 2023 with no updates (3 pages)
8 August 2023Accounts for a dormant company made up to 30 September 2022 (2 pages)
5 December 2022Confirmation statement made on 25 November 2022 with no updates (3 pages)
17 December 2021Accounts for a dormant company made up to 30 September 2021 (2 pages)
8 December 2021Confirmation statement made on 25 November 2021 with no updates (3 pages)
20 July 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
7 December 2020Confirmation statement made on 25 November 2020 with no updates (3 pages)
26 August 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
25 November 2019Confirmation statement made on 25 November 2019 with no updates (3 pages)
28 March 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
4 December 2018Confirmation statement made on 4 December 2018 with no updates (3 pages)
15 December 2017Accounts for a dormant company made up to 30 September 2017 (2 pages)
15 December 2017Accounts for a dormant company made up to 30 September 2017 (2 pages)
6 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
6 December 2017Termination of appointment of Philip Richard Evans as a secretary on 2 October 2017 (1 page)
6 December 2017Appointment of Mr Robert John Barford as a secretary on 2 October 2017 (2 pages)
6 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
6 December 2017Termination of appointment of Philip Richard Evans as a director on 2 October 2017 (1 page)
6 December 2017Appointment of Mr Robert John Barford as a secretary on 2 October 2017 (2 pages)
6 December 2017Termination of appointment of Philip Richard Evans as a director on 2 October 2017 (1 page)
6 December 2017Termination of appointment of Philip Richard Evans as a secretary on 2 October 2017 (1 page)
11 January 2017Resolutions
  • RES15 ‐ Change company name resolution on 2016-12-23
(2 pages)
11 January 2017Change of name notice (2 pages)
11 January 2017Resolutions
  • RES15 ‐ Change company name resolution on 2016-12-23
(2 pages)
11 January 2017Change of name notice (2 pages)
9 January 2017Register(s) moved to registered inspection location 11 the Avenue Southampton Hampshire SO17 1XF (1 page)
9 January 2017Register inspection address has been changed to 11 the Avenue Southampton Hampshire SO17 1XF (1 page)
9 January 2017Register inspection address has been changed to 11 the Avenue Southampton Hampshire SO17 1XF (1 page)
9 January 2017Register(s) moved to registered inspection location 11 the Avenue Southampton Hampshire SO17 1XF (1 page)
7 December 2016Current accounting period shortened from 31 December 2017 to 30 September 2017 (1 page)
7 December 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-12-07
  • GBP 1
(26 pages)
7 December 2016Current accounting period shortened from 31 December 2017 to 30 September 2017 (1 page)
7 December 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-12-07
  • GBP 1
(26 pages)