Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Robur Digital Limited
Robur Digital Limited is a dissolved company incorporated on 11 January 2012 with the registered office located in Ilford, Greater London. Robur Digital Limited was registered 13 years ago.
Watch Company
Status
Dissolved
Dissolved on
10 June 2014
(11 years ago)
Was
2 years 5 months old
at the time of dissolution
Via
voluntary
strike-off
Company No
07906184
Private limited company
Age
13 years
Incorporated
11 January 2012
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Robur Digital Limited
Contact
Address
Treviot House
186-192 High Road
Ilford
Essex
IG1 1LR
Same address since
incorporation
Companies in IG1 1LR
Telephone
Unreported
Email
Unreported
Website
Roburdigital.co.uk
See All Contacts
People
Officers
3
Shareholders
-
Controllers (PSC)
-
Mr Joshua Charles Joseph Coleman
Director • Sales Director • British • Lives in UK • Born in Aug 1986
Mr Ricky James Brookman
Director • British • Lives in UK • Born in Oct 1985
James Anthony Nash
Director • Sales Director • British • Lives in UK • Born in Aug 1986
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Active Travel Partners Ltd
James Anthony Nash and Mr Joshua Charles Joseph Coleman are mutual people.
Active
UK Aggregates Limited
James Anthony Nash and Mr Joshua Charles Joseph Coleman are mutual people.
Active
Cycling Score Limited
Mr Joshua Charles Joseph Coleman and James Anthony Nash are mutual people.
Active
Robur Brooks Ltd
Mr Ricky James Brookman is a mutual person.
Active
Arni Services Limited
Mr Joshua Charles Joseph Coleman is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2012–2012)
Period Ended
31 Aug 2012
For period
31 Dec
⟶
31 Aug 2012
Traded for
8 months
Cash in Bank
£123
Turnover
Unreported
Employees
Unreported
Total Assets
£345
Total Liabilities
-£1.49K
Net Assets
-£1.14K
Debt Ratio (%)
431%
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
11 Years Ago on 10 Jun 2014
Voluntary Gazette Notice
11 Years Ago on 25 Feb 2014
Application To Strike Off
11 Years Ago on 11 Feb 2014
Confirmation Submitted
11 Years Ago on 27 Jan 2014
Small Accounts Submitted
12 Years Ago on 30 May 2013
Confirmation Submitted
12 Years Ago on 30 Jan 2013
Accounting Period Shortened
13 Years Ago on 10 May 2012
Incorporated
13 Years Ago on 11 Jan 2012
Get Alerts
Get Credit Report
Discover Robur Digital Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 10 Jun 2014
First Gazette notice for voluntary strike-off
Submitted on 25 Feb 2014
Application to strike the company off the register
Submitted on 11 Feb 2014
Annual return made up to 11 January 2014 with full list of shareholders
Submitted on 27 Jan 2014
Total exemption small company accounts made up to 31 August 2012
Submitted on 30 May 2013
Annual return made up to 11 January 2013 with full list of shareholders
Submitted on 30 Jan 2013
Particulars of a mortgage or charge / charge no: 1
Submitted on 13 Nov 2012
Certificate of change of name
Submitted on 29 May 2012
Change of name notice
Submitted on 29 May 2012
Current accounting period shortened from 31 January 2013 to 31 August 2012
Submitted on 10 May 2012
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs