ROI HOLDINGS LIMITED

Address:
Hereward Innovation Centre, Hostmoor Avenue, March, Cambs, PE15 0AX, United Kingdom

ROI HOLDINGS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 05331077. The registration start date is January 12, 2005. The current status is Active.

Company Overview

Company Number 05331077
Company Name ROI HOLDINGS LIMITED
Registered Address Hereward Innovation Centre
Hostmoor Avenue
March
Cambs
PE15 0AX
United Kingdom
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2005-01-12
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-12-31
Accounts Last Update 2020-03-31
Returns Due Date 2017-02-09
Returns Last Update 2016-01-12
Confirmation Statement Due Date 2021-02-23
Confirmation Statement Last Update 2020-01-12
Mortgage Charges 2
Mortgage Outstanding 2
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
62030 Computer facilities management activities

Office Location

Address HEREWARD INNOVATION CENTRE
HOSTMOOR AVENUE
Post Town MARCH
County CAMBS
Post Code PE15 0AX
Country UNITED KINGDOM

Companies with the same location

Entity Name Office Address
RIGHTMARKET LIMITED Hereward Innovation Centre, Hostmoor Avenue, March, Cambs, PE15 0AX, United Kingdom
UNLIMITED SOFTWARE LIMITED Hereward Innovation Centre, Hostmoor Avenue, March, Cambs, PE15 0AX, United Kingdom

Companies with the same post code

Entity Name Office Address
SUPPLY HOUSE LIMITED 40 Hostmoor Avenue, March, PE15 0AX, United Kingdom
MANAGED PRINTING SERVICES LIMITED 15b Hostmoor Avenue, March, Cambridgeshire, PE15 0AX, England
MSH LOGISTICS LTD 15 Hostmoor Avenue, March, Cambridgeshire, PE15 0AX, United Kingdom
ROI SOFTWARE LLP 15b Hostmoor Avenue, March, Cambridgeshire, PE15 0AX
ROI SOFTWARE DISTRIBUTION LIMITED 15b Hostmoor Avenue, March, Cambridgeshire, PE15 0AX
R.O.I. DISTRIBUTION LIMITED 15b Hostmoor Avenue, March, Cambridgeshire, PE15 0AX

Companies with the same post town

Entity Name Office Address
AMELIA AND GINTARAS LTD 5 Bronze Street, March, PE15 8UJ, England
K.E.ROLFE (INDEPENDENT FAMILY FUNERAL DIRECTORS) LIMITED 6 Dartford Road, March, PE15 8AD, England
ESSENTIAL SALON SUPPLIES LTD 3a Westfield Road, Manea, March, PE15 0LN, England
AWA HAULAGE LTD 15 Truman Avenue, March, PE15 8HG, England
SAM'S BRIDAL BOUTIQUE LTD 56 Doddington Road, Wimblington, March, PE15 0RD, England
ADL CONSTRUCTION GROUP LTD 36 Newgate Street, Doddington, March, PE15 0SR, England
LUXURY WAX MELTS OF CAMBRIDGE LTD 90 Westfield Road, Manea, March, PE15 0LS, England
LAD MECHANICAL LTD 21 The Parks, March, Cambridgeshire, PE15 8RR, United Kingdom
AVANTI BLAKE CLEANING LTD 50 Regent Avenue, March, PE15 8LR, England
MUDDY BURROWS LIMITED 42 Knights End Road, March, PE15 9QA, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
MURPHY, John Walter Director (Active) 27 Chandlers Way, March, Cambridgeshire, PE15 9LX May 1965 /
12 January 2005
British /
England
Salesman
WARDLE, Javan Brent Director (Active) Edwards, 15 Station Road, St. Ives, Cambridgeshire, England, PE27 5BH January 1969 /
6 August 2013
British /
England
Director
COX, Timothy John Secretary (Resigned) 13 Norwood Avenue, March, Cambridgeshire, PE15 8LJ /
12 January 2005
/
MCDONNELL, Peter Secretary (Resigned) Flat 6, St Marys Court, Heather Way, Hemel Hempstead, HP2 5HZ /
7 June 2010
/
A.C. SECRETARIES LIMITED Secretary (Resigned) 4 Rivers House, Fentiman Walk, Hertford, Hertfordshire, SG14 1DB /
12 January 2005
/
COX, Timothy John Director (Resigned) 13 Norwood Avenue, March, Cambridgeshire, PE15 8LJ August 1966 /
12 January 2005
British /
England
Salesman
ELLINGTON, Simon Keith Director (Resigned) Edwards, 15 Station Road, St. Ives, Cambridgeshire, England, PE27 5BH December 1985 /
6 August 2013
British /
United Kingdom
Director
MCDONNELL, Peter Director (Resigned) Flat 6 St Marys Court, Heather Way, Hemel Hempstead, HP2 5HZ February 1967 /
12 January 2005
British /
United Kingdom
Programmer
A.C. DIRECTORS LIMITED Director (Resigned) 4 Rivers House, Fentiman Walk, Hertford, Hertfordshire, SG14 1DB /
12 January 2005
/

Competitor

Search similar business entities

Post Town MARCH
Post Code PE15 0AX
SIC Code 62030 - Computer facilities management activities

Improve Information

Please provide details on ROI HOLDINGS LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches