Company NameROEH Corporation Limited
DirectorsJames-Earl LÉOnard Kolleh-McBorrough and Cheng (Scott) Zhang
Company StatusActive
Company NumberSC713327
CategoryPrivate Limited Company
Incorporation Date27 October 2021(2 years, 6 months 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 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr James-Earl LÉOnard Kolleh-McBorrough
Date of BirthOctober 1994 (Born 29 years ago)
NationalityBritish,Liberian
StatusCurrent
Appointed09 August 2023(1 year, 9 months after company formation)
Appointment Duration8 months, 3 weeks
RoleChief Executive
Country of ResidenceEngland
Correspondence Address1 Minto Mews
Edinburgh
EH9 1AB
Scotland
Director NameMr Cheng (Scott) Zhang
Date of BirthSeptember 1999 (Born 24 years ago)
NationalityChinese
StatusCurrent
Appointed23 October 2023(1 year, 12 months after company formation)
Appointment Duration6 months, 1 week
RoleFinance Lead
Country of ResidenceScotland
Correspondence Address1 Minto Mews
Edinburgh
EH9 1AB
Scotland
Director NameJames-Earl Leonard McBorrough
Date of BirthOctober 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2021(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Minto Mews
Edinburgh
Midlothian
EH9 1AB
Scotland
Director NameMr David Akomolafe
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2022(11 months, 3 weeks after company formation)
Appointment Duration9 months, 4 weeks (resigned 09 August 2023)
RoleDirector/Company Secretary
Country of ResidenceScotland
Correspondence Address12/5 Medwin House North 20
Calder Park
Edinburgh
EH11 4JJ
Scotland
Secretary NameMr Oluwatosin Joseph Shittu
StatusResigned
Appointed09 August 2023(1 year, 9 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 03 October 2023)
RoleCompany Director
Correspondence Address12/5 Medwin House North 20
Calder Park
Edinburgh
EH11 4JJ
Scotland

Location

Registered Address1 Minto Mews
Edinburgh
EH9 1AB
Scotland
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return26 October 2023 (6 months ago)
Next Return Due9 November 2024 (6 months, 1 week from now)

Filing History

1 March 2024Notification of James-Earl Leonard Kolleh-Mcborrough as a person with significant control on 1 March 2024 (2 pages)
1 March 2024Cessation of The Kolleh Foundation as a person with significant control on 1 March 2024 (1 page)
27 January 2024Registered office address changed from 12/5 Medwin House North 20 Calder Park Edinburgh EH11 4JJ Scotland to 1 Minto Mews Edinburgh EH9 1AB on 27 January 2024 (1 page)
17 January 2024Compulsory strike-off action has been discontinued (1 page)
16 January 2024First Gazette notice for compulsory strike-off (1 page)
13 January 2024Change of details for The Kolleh Foundation as a person with significant control on 22 September 2023 (2 pages)
13 January 2024Confirmation statement made on 26 October 2023 with updates (5 pages)
24 October 2023Appointment of Mr Cheng (Scott) Zhang as a director on 23 October 2023 (2 pages)
3 October 2023Termination of appointment of Oluwatosin Joseph Shittu as a secretary on 3 October 2023 (1 page)
17 August 2023Change of details for The Kolleh Foundation as a person with significant control on 27 November 2021 (2 pages)
17 August 2023Change of details for The Kolleh Foundation as a person with significant control on 27 November 2021 (2 pages)
9 August 2023Termination of appointment of David Akomolafe as a director on 9 August 2023 (1 page)
9 August 2023Appointment of Mr James-Earl Léonard Kolleh-Mcborrough as a director on 9 August 2023 (2 pages)
9 August 2023Appointment of Mr Oluwatosin Joseph Shittu as a secretary on 9 August 2023 (2 pages)
28 July 2023Accounts for a dormant company made up to 31 October 2022 (2 pages)
28 July 2023Registered office address changed from 7/3 Broughton Place Edinburgh EH1 3RL Scotland to 12/5 Medwin House North 20 Calder Park Edinburgh EH11 4JJ on 28 July 2023 (1 page)
3 February 2023Compulsory strike-off action has been discontinued (1 page)
2 February 2023Confirmation statement made on 26 October 2022 with updates (4 pages)
17 January 2023First Gazette notice for compulsory strike-off (1 page)
24 October 2022Change of details for The Kolleh Foundation as a person with significant control on 27 November 2021 (2 pages)
22 October 2022Registered office address changed from 3/7 Broughton Place Edinburgh EH1 3RL Scotland to 7/3 Broughton Place Edinburgh EH1 3RL on 22 October 2022 (1 page)
19 October 2022Registered office address changed from 7 3/7 Broughton Place Edinburgh EH1 3RL Scotland to 3/7 Broughton Place Edinburgh EH1 3RL on 19 October 2022 (1 page)
19 October 2022Change of details for The Kolleh Foundation as a person with significant control on 15 October 2022 (2 pages)
19 October 2022Registered office address changed from 1 Minto Mews Edinburgh Midlothian EH9 1AB United Kingdom to 7 3/7 Broughton Place Edinburgh EH1 3RL on 19 October 2022 (1 page)
17 October 2022Termination of appointment of James-Earl Leonard Mcborrough as a director on 15 October 2022 (1 page)
17 October 2022Notification of The Kolleh Foundation as a person with significant control on 27 November 2021 (1 page)
16 October 2022Cessation of James-Earl Leonard Mcborrough as a person with significant control on 14 October 2022 (1 page)
16 October 2022Appointment of Mr David Akomolafe as a director on 15 October 2022 (2 pages)
27 October 2021Incorporation
Statement of capital on 2021-10-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)