ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Roovex Ltd

Roovex Ltd is an active company incorporated on 25 March 2015 with the registered office located in London, Greater London. Roovex Ltd was registered 10 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
09509058
Private limited company
Age
10 years
Incorporated 25 March 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 44 days
Dated 28 August 2024 (1 year 1 month ago)
Next confirmation dated 28 August 2025
Was due on 11 September 2025 (1 month ago)
Last change occurred 1 year 1 month ago
Accounts
Overdue
Accounts overdue by 482 days
For period 1 Oct30 Sep 2022 (12 months)
Accounts type is Micro Entity
Next accounts for period 30 September 2023
Was due on 30 June 2024 (1 year 3 months ago)
Address
Crown House
27 Old Gloucester Street
London
WC1N 3AX
England
Address changed on 28 Aug 2024 (1 year 1 month ago)
Previous address was Co Pros Assist, Suite 169 80 Churchill Square Kings Hill West Malling Kent ME19 4YU England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jul 1959
Director • British • Lives in UK • Born in Aug 1974
Director • Filipino • Lives in Philippines • Born in Apr 1979
Anglo American Acquisitions INC
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Time And Patience Care Ltd
Jane Matovu Wavamunno is a mutual person.
Active
Day Holdings Ltd
Stephen Edmund Kenneth Day is a mutual person.
Active
LRF Holdings Ltd
Stephen Edmund Kenneth Day is a mutual person.
Dissolved
Maxx4 Limited
Stephen Edmund Kenneth Day is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2016–2022)
Period Ended
30 Sep 2022
For period 30 Sep30 Sep 2022
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Increased by 1 (+100%)
Total Assets
£46.63K
Increased by £6.4K (+16%)
Total Liabilities
-£25.18K
Decreased by £14.64K (-37%)
Net Assets
£21.45K
Increased by £21.04K (+5082%)
Debt Ratio (%)
54%
Decreased by 44.97% (-45%)
Latest Activity
Compulsory Strike-Off Suspended
15 Days Ago on 10 Oct 2025
Compulsory Gazette Notice
1 Month Ago on 9 Sep 2025
Confirmation Submitted
1 Year 1 Month Ago on 28 Aug 2024
Registered Address Changed
1 Year 1 Month Ago on 28 Aug 2024
Capalac Leonova Longan Appointed
1 Year 2 Months Ago on 2 Aug 2024
Registered Address Changed
1 Year 2 Months Ago on 2 Aug 2024
Anglo American Acquisitions Inc (PSC) Appointed
1 Year 3 Months Ago on 30 Jun 2024
Stephen Edmund Kenneth Day (PSC) Resigned
1 Year 3 Months Ago on 30 Jun 2024
Stephen Edmund Kenneth Day Resigned
1 Year 3 Months Ago on 30 Jun 2024
Confirmation Submitted
1 Year 6 Months Ago on 11 Apr 2024
Get Credit Report
Discover Roovex Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Compulsory strike-off action has been suspended
Submitted on 10 Oct 2025
First Gazette notice for compulsory strike-off
Submitted on 9 Sep 2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so 
Submitted on 3 Sep 2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so .
Submitted on 3 Sep 2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so .
Submitted on 3 Sep 2024
Notification of Anglo American Acquisitions Inc as a person with significant control on 30 June 2024
Submitted on 28 Aug 2024
Certificate of change of name
Submitted on 28 Aug 2024
Appointment of Capalac Leonova Longan as a director on 2 August 2024
Submitted on 28 Aug 2024
Registered office address changed from Co Pros Assist, Suite 169 80 Churchill Square Kings Hill West Malling Kent ME19 4YU England to Crown House 27 Old Gloucester Street London WC1N 3AX on 28 August 2024
Submitted on 28 Aug 2024
Termination of appointment of Stephen Edmund Kenneth Day as a director on 30 June 2024
Submitted on 28 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year