Roxy Walton Ltd is a private limited company. Once, it was called Studio Waltzman Ltd (changed on 2021-07-01). Situated at First Floor Offices, 130 Queens Road, Brighton BN1 3WB, this 3 years old firm was incorporated on 2021-04-14 and is officially classified as "specialised design activities" (SIC code: 74100). 1 director can be found in this firm: Roxanne W. (appointed on 14 April 2021).
About
Name: Roxy Walton Ltd
Number: 13335374
Incorporation date: 2021-04-14
End of financial year: 30 April
Address:
First Floor Offices
130 Queens Road
Brighton
BN1 3WB
SIC code:
74100 - specialised design activities
Company staff
People with significant control
Roxanne W.
14 April 2021
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
The date for Roxy Walton Ltd confirmation statement filing is 2024-04-27. The latest confirmation statement was submitted on 2023-04-13. The deadline for a subsequent accounts filing is 31 January 2024. Previous accounts filing was filed for the time up to 30 April 2022.
1 person of significant control is reported in the official register, an only individual Roxanne W. that has over 3/4 of shares, 3/4 to full of voting rights.
Company filing
Filter filings by category:
Accounts
Address
Confirmation statement
Incorporation
Officers
Persons with significant control
Resolution
Type
Free download
AA
Micro company accounts made up to 30th April 2023
filed on: 1st, February 2024
| accounts
Free Download
(3 pages)
Type
Free download
AA
Micro company accounts made up to 30th April 2023
filed on: 1st, February 2024
| accounts
Free Download
(3 pages)
CS01
Confirmation statement with updates 13th April 2023
filed on: 25th, April 2023
| confirmation statement
Free Download
(4 pages)
AA
Micro company accounts made up to 30th April 2022
filed on: 13th, January 2023
| accounts
Free Download
(3 pages)
CH01
On 7th September 2022 director's details were changed
filed on: 7th, September 2022
| officers
Free Download
(2 pages)
PSC04
Change to a person with significant control 7th September 2022
filed on: 7th, September 2022
| persons with significant control
Free Download
(2 pages)
AD01
Change of registered address from Unit 3B Gloucester House 45 Gloucester Street Brighton BN1 4EW United Kingdom on 7th September 2022 to First Floor Offices 130 Queens Road Brighton East Sussex BN1 3WB
filed on: 7th, September 2022
| address
Free Download
(1 page)
CS01
Confirmation statement with updates 13th April 2022
filed on: 25th, April 2022
| confirmation statement
Free Download
(5 pages)
PSC04
Change to a person with significant control 12th April 2022
filed on: 20th, April 2022
| persons with significant control
Free Download
(2 pages)
CH01
On 12th April 2022 director's details were changed
filed on: 20th, April 2022
| officers
Free Download
(2 pages)
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on 1st July 2021
filed on: 1st, July 2021
| resolution
Free Download
(3 pages)
PSC04
Change to a person with significant control 29th June 2021
filed on: 30th, June 2021
| persons with significant control
Free Download
(2 pages)
CH01
On 28th June 2021 director's details were changed
filed on: 29th, June 2021
| officers
Free Download
(2 pages)
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on 12th May 2021
filed on: 12th, May 2021
| resolution
Free Download
(3 pages)
NM01
Change of name by resolution
change of name
NEWINC
Incorporation
filed on: 14th, April 2021
| incorporation