ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Roxbury Holding Ltd

Roxbury Holding Ltd is an active company incorporated on 15 January 2021 with the registered office located in London, Greater London. Roxbury Holding Ltd was registered 5 years ago.
Status
Active
Active since 1 year 8 months ago
Company No
13135744
Private limited company
Age
5 years
Incorporated 15 January 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 27 January 2025 (1 year ago)
Next confirmation dated 27 January 2026
Due by 10 February 2026 (4 days remaining)
Last change occurred 11 months ago
Accounts
Submitted
For period 1 Feb31 Jan 2025 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 January 2026
Due by 31 October 2026 (8 months remaining)
Contact
Address
1 Kings Avenue
London
N21 3NA
England
Address changed on 19 Aug 2025 (5 months ago)
Previous address was One Kings Avenue London N21 3NA
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
PSC • Director • British • Lives in UK • Born in Oct 1979 • Directors
Director • English • Lives in UK • Born in Mar 1977
Stephen Henry Necker
PSC • English • Lives in UK • Born in Mar 1977
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Wisbech Construction Limited
James Punton is a mutual person.
Active
Ivy River Holdings Ltd
Stephen Henry Necker is a mutual person.
Active
Bambers Limited
James Punton is a mutual person.
Active
Roxbury Group Ltd
Stephen Henry Necker is a mutual person.
Active
Roxbury Lounge & Club Limited
Stephen Henry Necker is a mutual person.
Active
Bambers Holdings Limited
James Punton is a mutual person.
Active
Stephen Necker Developments Limited
Stephen Henry Necker is a mutual person.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2022–2025)
Period Ended
31 Jan 2025
For period 31 Jan31 Jan 2025
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£219.07K
Decreased by £98.39K (-31%)
Total Liabilities
-£35K
Decreased by £280.9K (-89%)
Net Assets
£184.07K
Increased by £182.5K (+11684%)
Debt Ratio (%)
16%
Decreased by 83.53% (-84%)
Latest Activity
Micro Accounts Submitted
10 Days Ago on 26 Jan 2026
Mr James Punton (PSC) Details Changed
5 Months Ago on 19 Aug 2025
Stephen Henry Necker (PSC) Details Changed
5 Months Ago on 19 Aug 2025
Mr James Punton Details Changed
5 Months Ago on 19 Aug 2025
Mr Stephen Henry Necker Details Changed
5 Months Ago on 19 Aug 2025
Registered Address Changed
5 Months Ago on 19 Aug 2025
Registered Address Changed
10 Months Ago on 27 Mar 2025
Confirmation Submitted
11 Months Ago on 12 Feb 2025
Mr James Punton (PSC) Details Changed
1 Year 3 Months Ago on 1 Nov 2024
Stephen Henry Necker (PSC) Details Changed
1 Year 3 Months Ago on 1 Nov 2024
Get Credit Report
Discover Roxbury Holding Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 31 January 2025
Submitted on 26 Jan 2026
Registered office address changed from One Kings Avenue London N21 3NA to 1 Kings Avenue London N21 3NA on 19 August 2025
Submitted on 19 Aug 2025
Director's details changed for Mr Stephen Henry Necker on 19 August 2025
Submitted on 19 Aug 2025
Director's details changed for Mr James Punton on 19 August 2025
Submitted on 19 Aug 2025
Change of details for Stephen Henry Necker as a person with significant control on 19 August 2025
Submitted on 19 Aug 2025
Change of details for Mr James Punton as a person with significant control on 19 August 2025
Submitted on 19 Aug 2025
Registered office address changed from 4 Baird Road Enfield EN1 1SJ England to One Kings Avenue London N21 3NA on 27 March 2025
Submitted on 27 Mar 2025
Registered office address changed from 3-4 Baird Road Enfield Middlesex EN1 1SJ England to 4 Baird Road Enfield EN1 1SJ on 12 February 2025
Submitted on 12 Feb 2025
Director's details changed for Mr Stephen Henry Necker on 1 November 2024
Submitted on 12 Feb 2025
Director's details changed for Mr James Punton on 1 November 2024
Submitted on 12 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year