Company NameReturn On Investment Ltd.
DirectorsNigel John Sandiford and Susan Jane Robinson
Company StatusActive
Company Number04716956
CategoryPrivate Limited Company
Incorporation Date31 March 2003(21 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7486Call centre activities
SIC 82200Activities of call centres

Directors

Director NameMr Nigel John Sandiford
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2004(9 months after company formation)
Appointment Duration20 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Return On Investment Limited Pepper House
Market Street
Nantwich
Cheshire
CW5 5DQ
Director NameMiss Susan Jane Robinson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2019(16 years, 2 months after company formation)
Appointment Duration4 years, 10 months
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressPepper House, Market Street
Nantwich
Cheshire
CW5 5DQ
Director NameGraham Kelly
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address92a Friern Gardens
Wickford
Essex
SS12 0HD
Director NameMr Anthony James Burke
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2003(3 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 21 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Warley Grove
Halifax
West Yorkshire
HX2 0AE
Director NameMr Paul John Smart
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2003(3 months, 1 week after company formation)
Appointment Duration5 years, 1 month (resigned 27 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWades Green Hall Church Minshull
Nantwich
Cheshire
CW5 6DX
Secretary NameMr Anthony James Burke
NationalityBritish
StatusResigned
Appointed10 July 2003(3 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 21 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Warley Grove
Halifax
West Yorkshire
HX2 0AE
Secretary NameMr Paul John Smart
NationalityBritish
StatusResigned
Appointed21 October 2004(1 year, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 27 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWades Green Hall Church Minshull
Nantwich
Cheshire
CW5 6DX
Director NameMr Andrew Stewart Forrester
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2015(12 years, 7 months after company formation)
Appointment Duration3 years (resigned 07 November 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPepper House, Market Street
Nantwich
Cheshire
CW5 5DQ
Secretary NameTrent Nominees Ltd. (Corporation)
StatusResigned
Appointed31 March 2003(same day as company formation)
Correspondence Address92a Friern Gardens
Wickford
Essex

Contact

Websiteroiltd.co.uk
Telephone0800 0319186
Telephone regionFreephone

Location

Registered AddressPepper House, Market Street
Nantwich
Cheshire
CW5 5DQ
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich North and West
Built Up AreaNantwich
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£425,008
Cash£188,455
Current Liabilities£558,421

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return16 March 2024 (1 month ago)
Next Return Due30 March 2025 (11 months, 2 weeks from now)

Charges

1 April 2010Delivered on: 7 April 2010
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
21 October 2005Delivered on: 5 November 2005
Satisfied on: 10 September 2014
Persons entitled: Broadreach Group Limited

Classification: Rent deposit charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit of £7,784.37,. see the mortgage charge document for full details.
Fully Satisfied

Filing History

21 December 2023Full accounts made up to 31 March 2023 (23 pages)
24 March 2023Confirmation statement made on 16 March 2023 with updates (3 pages)
20 December 2022Full accounts made up to 31 March 2022 (24 pages)
29 March 2022Confirmation statement made on 16 March 2022 with no updates (3 pages)
22 December 2021Full accounts made up to 31 March 2021 (21 pages)
31 March 2021Confirmation statement made on 16 March 2021 with no updates (3 pages)
30 October 2020Change of details for Mr Nigel John Sandiford as a person with significant control on 20 October 2020 (2 pages)
29 October 2020Director's details changed for Mr Nigel John Sandiford on 20 October 2020 (2 pages)
12 October 2020Full accounts made up to 31 March 2020 (19 pages)
27 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
16 September 2019Accounts for a small company made up to 31 March 2019 (8 pages)
21 June 2019Appointment of Miss Susan Jane Robinson as a director on 11 June 2019 (2 pages)
4 June 2019Change of details for Mr Nigel John Sandiford as a person with significant control on 1 June 2019 (2 pages)
29 March 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
7 November 2018Termination of appointment of Andrew Stewart Forrester as a director on 7 November 2018 (1 page)
17 October 2018Director's details changed for Mr Nigel John Sandiford on 30 April 2018 (2 pages)
5 October 2018Accounts for a small company made up to 31 March 2018 (10 pages)
19 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
12 September 2017Accounts for a small company made up to 31 March 2017 (8 pages)
12 September 2017Accounts for a small company made up to 31 March 2017 (8 pages)
20 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
31 October 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
18 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 4
(4 pages)
18 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 4
(4 pages)
4 November 2015Appointment of Mr Andrew Stewart Forrester as a director on 29 October 2015 (2 pages)
4 November 2015Appointment of Mr Andrew Stewart Forrester as a director on 29 October 2015 (2 pages)
9 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
9 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
8 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
8 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
16 March 2015Director's details changed for Mr Nigel John Sandiford on 1 June 2014 (2 pages)
16 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 4
(3 pages)
16 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 4
(3 pages)
16 March 2015Director's details changed for Mr Nigel John Sandiford on 1 June 2014 (2 pages)
16 March 2015Director's details changed for Mr Nigel John Sandiford on 1 June 2014 (2 pages)
16 October 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
16 October 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
10 September 2014Satisfaction of charge 1 in full (4 pages)
15 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 4
(3 pages)
15 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 4
(3 pages)
1 October 2013Director's details changed for Mr Nigel John Sandiford on 20 September 2013 (2 pages)
1 October 2013Director's details changed for Mr Nigel John Sandiford on 20 September 2013 (2 pages)
23 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
24 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
24 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
26 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
26 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
21 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
21 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
7 April 2011Director's details changed for Mr Nigel John Sandiford on 15 April 2010 (2 pages)
7 April 2011Director's details changed for Mr Nigel John Sandiford on 15 April 2010 (2 pages)
7 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
7 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
25 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (14 pages)
14 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (14 pages)
7 April 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
7 April 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
24 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 April 2009Return made up to 31/03/09; full list of members (5 pages)
28 April 2009Return made up to 31/03/09; full list of members (5 pages)
17 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 September 2008Appointment terminate, director and secretary paul john smart logged form (1 page)
22 September 2008Appointment terminate, director and secretary paul john smart logged form (1 page)
16 May 2008Return made up to 31/03/08; no change of members (7 pages)
16 May 2008Return made up to 31/03/08; no change of members (7 pages)
7 February 2008Return made up to 31/03/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 February 2008Return made up to 31/03/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 March 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 March 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 April 2006Return made up to 31/03/06; full list of members (3 pages)
27 April 2006Return made up to 31/03/06; full list of members (3 pages)
27 April 2006Registered office changed on 27/04/06 from: pepper house, market street nantwich cheshire CW5 5DQ (1 page)
27 April 2006Director's particulars changed (1 page)
27 April 2006Secretary's particulars changed;director's particulars changed (1 page)
27 April 2006Secretary's particulars changed;director's particulars changed (1 page)
27 April 2006Registered office changed on 27/04/06 from: suite gc pepper house market street nantwich cheshire CW5 5DQ (1 page)
27 April 2006Director's particulars changed (1 page)
27 April 2006Registered office changed on 27/04/06 from: suite gc pepper house market street nantwich cheshire CW5 5DQ (1 page)
27 April 2006Registered office changed on 27/04/06 from: pepper house, market street nantwich cheshire CW5 5DQ (1 page)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
29 December 2005Registered office changed on 29/12/05 from: 7B pepper street nantwich cheshire CW5 5AB (1 page)
29 December 2005Registered office changed on 29/12/05 from: 7B pepper street nantwich cheshire CW5 5AB (1 page)
5 November 2005Particulars of mortgage/charge (3 pages)
5 November 2005Particulars of mortgage/charge (3 pages)
28 April 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 April 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 November 2004Ad 21/10/04--------- £ si 1@1=1 £ ic 3/4 (3 pages)
8 November 2004New secretary appointed (1 page)
8 November 2004Secretary resigned;director resigned (1 page)
8 November 2004Ad 21/10/04--------- £ si 1@1=1 £ ic 3/4 (3 pages)
8 November 2004New secretary appointed (1 page)
8 November 2004Secretary resigned;director resigned (1 page)
29 October 2004Registered office changed on 29/10/04 from: 22 warley grove halifax west yorkshire HX2 0AE (1 page)
29 October 2004Registered office changed on 29/10/04 from: 22 warley grove halifax west yorkshire HX2 0AE (1 page)
29 April 2004Ad 01/01/04--------- £ si 1@1 (2 pages)
29 April 2004Ad 01/01/04--------- £ si 1@1 (2 pages)
29 April 2004New director appointed (1 page)
29 April 2004New director appointed (1 page)
29 April 2004Return made up to 31/03/04; full list of members (7 pages)
29 April 2004Return made up to 31/03/04; full list of members (7 pages)
4 September 2003Director resigned (1 page)
4 September 2003New secretary appointed;new director appointed (2 pages)
4 September 2003Registered office changed on 04/09/03 from: 92A friern gardens wickford essex SS12 0HD (1 page)
4 September 2003New secretary appointed;new director appointed (2 pages)
4 September 2003Secretary resigned (1 page)
4 September 2003Director resigned (1 page)
4 September 2003Secretary resigned (1 page)
4 September 2003New director appointed (2 pages)
4 September 2003New director appointed (2 pages)
4 September 2003Registered office changed on 04/09/03 from: 92A friern gardens wickford essex SS12 0HD (1 page)
10 July 2003Company name changed dreams acadamy LTD.\certificate issued on 10/07/03 (2 pages)
10 July 2003Company name changed dreams acadamy LTD.\certificate issued on 10/07/03 (2 pages)
31 March 2003Incorporation (17 pages)
31 March 2003Incorporation (17 pages)