ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Robiquity Limited

Robiquity Limited is an active company incorporated on 3 August 2015 with the registered office located in Manchester, Greater Manchester. Robiquity Limited was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09714317
Private limited company
Age
10 years
Incorporated 3 August 2015
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 31 May 2025 (3 months ago)
Next confirmation dated 31 May 2026
Due by 14 June 2026 (9 months remaining)
Last change occurred 2 years 2 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Level 8 Transmission
Atherton Street
Manchester
M3 3GS
United Kingdom
Address changed on 21 Feb 2023 (2 years 6 months ago)
Previous address was Suite 3.05 Jactin House 24 Hood Street Manchester M4 6WX England
Telephone
0161 9743244
Email
Unreported
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Feb 1991
Director • Cfo • British • Lives in England • Born in Dec 1973
Director • British • Lives in England • Born in May 1977
Director • Chief Executive • British • Lives in England • Born in May 1973
Director • British • Lives in UK • Born in May 1984
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Robiquity Group Limited
Mr Jack Rimmer, Ms Sadie Jane Alton, and 1 more are mutual people.
Active
Project Bowdon Topco Limited
Mr James Procter, Mr Jack Rimmer, and 1 more are mutual people.
Active
Project Bowdon Midco Limited
Mr Jack Rimmer and Ms Sadie Jane Alton are mutual people.
Active
Project Bowdon Bidco Limited
Mr Jack Rimmer and Ms Sadie Jane Alton are mutual people.
Active
Cr0bar Limited
Mr Anthony James De Broise is a mutual person.
Active
Uberspark Ltd
Mr Jack Rimmer is a mutual person.
Active
Synoptex Limited
Mr Anthony James De Broise is a mutual person.
Dissolved
Brands
Robiquity
Robiquity is an Intelligent Automation (IA) and Artificial Intelligence (AI) services provider in the UK.
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£930K
Decreased by £650.75K (-41%)
Turnover
£12.96M
Increased by £3.48M (+37%)
Employees
100
Increased by 32 (+47%)
Total Assets
£8.08M
Increased by £1.5M (+23%)
Total Liabilities
-£2.93M
Increased by £577.07K (+25%)
Net Assets
£5.15M
Increased by £923.21K (+22%)
Debt Ratio (%)
36%
Increased by 0.5% (+1%)
Latest Activity
Confirmation Submitted
2 Months Ago on 12 Jun 2025
Full Accounts Submitted
9 Months Ago on 14 Nov 2024
Confirmation Submitted
1 Year 2 Months Ago on 10 Jun 2024
Full Accounts Submitted
1 Year 8 Months Ago on 19 Dec 2023
Confirmation Submitted
2 Years 2 Months Ago on 13 Jun 2023
New Charge Registered
2 Years 3 Months Ago on 16 May 2023
Thomas James Gardner Resigned
2 Years 4 Months Ago on 28 Apr 2023
Mr James Procter Appointed
2 Years 5 Months Ago on 23 Mar 2023
Ms Sadie Alton Appointed
2 Years 5 Months Ago on 23 Mar 2023
Registered Address Changed
2 Years 6 Months Ago on 21 Feb 2023
Get Credit Report
Discover Robiquity Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 31 May 2025 with no updates
Submitted on 12 Jun 2025
Full accounts made up to 31 March 2024
Submitted on 14 Nov 2024
Confirmation statement made on 31 May 2024 with no updates
Submitted on 10 Jun 2024
Full accounts made up to 31 March 2023
Submitted on 19 Dec 2023
Confirmation statement made on 31 May 2023 with updates
Submitted on 13 Jun 2023
Registration of charge 097143170004, created on 16 May 2023
Submitted on 26 May 2023
Termination of appointment of Thomas James Gardner as a director on 28 April 2023
Submitted on 17 May 2023
Appointment of Mr James Procter as a director on 23 March 2023
Submitted on 3 Apr 2023
Appointment of Ms Sadie Alton as a director on 23 March 2023
Submitted on 31 Mar 2023
Registered office address changed from Suite 3.05 Jactin House 24 Hood Street Manchester M4 6WX England to Level 8 Transmission House Atherton Street Manchester M3 3GS on 21 February 2023
Submitted on 21 Feb 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year