Company NameRobust Global Services UK Ltd
DirectorChristian Tuotamuno Pepple
Company StatusActive - Proposal to Strike off
Company Number08014234
CategoryPrivate Limited Company
Incorporation Date30 March 2012(12 years, 1 month ago)
Previous NamesKCPP Oil Services UK Limited and Rubust Services UK Ltd

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers
Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings
Section PEducation
SIC 85600Educational support services

Directors

Director NameMr Christian Tuotamuno Pepple
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2018(5 years, 9 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Falstaff Crescent
Sheffield
S5 8DW
Director NameMr Christian Tuotamuno Pepple
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2012(same day as company formation)
RoleEmployed
Country of ResidenceEngland
Correspondence Address26 Robinson Avenue
Sheffield
South Yourkshire
S9 3DG
Secretary NameMrs Karolina Nowacka
StatusResigned
Appointed30 March 2012(same day as company formation)
RoleCompany Director
Correspondence Address26 Robinson Avenue
Sheffield
South Yourkshire
S9 3DG
Director NameMs Barbara Torzewska
Date of BirthJuly 1949 (Born 74 years ago)
NationalityPolish
StatusResigned
Appointed01 March 2015(2 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 January 2018)
RoleCompany Director
Country of ResidencePoland
Correspondence Address7th Floor, The Balance 2 Pinfold Street
Sheffield
S1 2GU
Director NameMrs Eden Zekarias Kidane
Date of BirthAugust 1974 (Born 49 years ago)
NationalityEritrean
StatusResigned
Appointed16 November 2018(6 years, 7 months after company formation)
Appointment Duration1 month (resigned 22 December 2018)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address2 Pinfold Street
The Balance
Sheffield
S1 2GU

Contact

Websitewww.robustglobalservices.co.uk/
Email address[email protected]
Telephone0114 2761350
Telephone regionSheffield

Location

Registered Address43 Falstaff Crescent
Sheffield
S5 8DW
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardFirth Park
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Christian Tuotamuno Pepple
100.00%
Ordinary

Financials

Year2014
Net Worth£1,940

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return4 October 2022 (1 year, 7 months ago)
Next Return Due18 October 2023 (overdue)

Filing History

14 February 2021Confirmation statement made on 14 February 2021 with updates (3 pages)
6 February 2021Confirmation statement made on 2 February 2021 with updates (3 pages)
31 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
1 October 2020Registered office address changed from 2 Pinfold Street Sheffield S1 2GU England to 2 Pinfold Street Sheffield S1 2GU on 1 October 2020 (1 page)
1 October 2020Registered office address changed from Sheffield Hq Blades Nterprise Centre Bramall Lane Sheffield S2 4SW England to 2 Pinfold Street Sheffield S1 2GU on 1 October 2020 (1 page)
15 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
8 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
5 February 2019Termination of appointment of Eden Zekarias Kidane as a director on 22 December 2018 (1 page)
5 February 2019Registered office address changed from 2 Pinfold Street the Balance Sheffield S1 2GU England to Sheffield Hq Blades Nterprise Centre Bramall Lane Sheffield S2 4SW on 5 February 2019 (1 page)
19 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
19 November 2018Appointment of Mrs Eden Zekarias Kidane as a director on 16 November 2018 (2 pages)
4 September 2018Notification of Christian Tuotamuno Pepple as a person with significant control on 5 May 2016 (2 pages)
4 September 2018Registered office address changed from 7th Floor, the Balance 2 Pinfold Street Sheffield S1 2GU England to 2 Pinfold Street the Balance Sheffield S1 2GU on 4 September 2018 (1 page)
2 February 2018Confirmation statement made on 2 February 2018 with updates (4 pages)
2 February 2018Termination of appointment of Barbara Torzewska as a director on 20 January 2018 (1 page)
2 February 2018Appointment of Mr Christian Tuotamuno Pepple as a director on 20 January 2018 (2 pages)
29 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
29 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
31 October 2017Confirmation statement made on 31 October 2017 with updates (5 pages)
31 October 2017Termination of appointment of Christian Tuotamuno Pepple as a director on 1 March 2015 (1 page)
31 October 2017Cessation of Christian Tuotamuno Pepple as a person with significant control on 1 September 2016 (1 page)
31 October 2017Confirmation statement made on 31 October 2017 with updates (5 pages)
31 October 2017Cessation of Christian Tuotamuno Pepple as a person with significant control on 1 September 2016 (1 page)
31 October 2017Appointment of Ms Barbara Torzewska as a director on 1 March 2015 (2 pages)
31 October 2017Termination of appointment of Karolina Nowacka as a secretary on 18 October 2017 (1 page)
31 October 2017Termination of appointment of Christian Tuotamuno Pepple as a director on 1 March 2015 (1 page)
31 October 2017Appointment of Ms Barbara Torzewska as a director on 1 March 2015 (2 pages)
31 October 2017Termination of appointment of Karolina Nowacka as a secretary on 18 October 2017 (1 page)
19 June 2017Registered office address changed from 120 Wicker Office 5 Syac Business Centre Sheffield South Yorkshire S3 8JD England to 7th Floor, the Balance 2 Pinfold Street Sheffield S1 2GU on 19 June 2017 (1 page)
19 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
19 June 2017Registered office address changed from 120 Wicker Office 5 Syac Business Centre Sheffield South Yorkshire S3 8JD England to 7th Floor, the Balance 2 Pinfold Street Sheffield S1 2GU on 19 June 2017 (1 page)
19 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
25 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 2
(6 pages)
25 July 2016Registered office address changed from 120 Wicker Office 5 Sheffield S3 8JD England to 120 Wicker Office 5 Syac Business Centre Sheffield South Yorkshire S3 8JD on 25 July 2016 (1 page)
25 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 2
(6 pages)
25 July 2016Registered office address changed from 120 Wicker Office 5 Sheffield S3 8JD England to 120 Wicker Office 5 Syac Business Centre Sheffield South Yorkshire S3 8JD on 25 July 2016 (1 page)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 September 2015Registered office address changed from 26 Robinson Avenue Sheffield South Yourkshire S9 3DG to 120 Wicker Office 5 Sheffield S3 8JD on 4 September 2015 (1 page)
4 September 2015Registered office address changed from 26 Robinson Avenue Sheffield South Yourkshire S9 3DG to 120 Wicker Office 5 Sheffield S3 8JD on 4 September 2015 (1 page)
21 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-21
  • GBP 2
(4 pages)
21 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-21
  • GBP 2
(4 pages)
31 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(4 pages)
31 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
(4 pages)
24 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
(4 pages)
21 March 2014Company name changed rubust services uk LTD\certificate issued on 21/03/14
  • RES15 ‐ Change company name resolution on 2014-03-10
  • NM01 ‐ Change of name by resolution
(3 pages)
21 March 2014Company name changed rubust services uk LTD\certificate issued on 21/03/14
  • RES15 ‐ Change company name resolution on 2014-03-10
  • NM01 ‐ Change of name by resolution
(3 pages)
13 February 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 February 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
26 April 2013Company name changed kcpp oil services uk LIMITED\certificate issued on 26/04/13
  • RES15 ‐ Change company name resolution on 2013-04-26
  • NM01 ‐ Change of name by resolution
(3 pages)
26 April 2013Company name changed kcpp oil services uk LIMITED\certificate issued on 26/04/13
  • RES15 ‐ Change company name resolution on 2013-04-26
  • NM01 ‐ Change of name by resolution
(3 pages)
17 April 2013Director's details changed for Mr Tuotamuno Christian Pepple on 17 April 2013 (2 pages)
17 April 2013Director's details changed for Mr Tuotamuno Christian Pepple on 17 April 2013 (2 pages)
16 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
30 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
30 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)