UKBizDB.co.uk

ROOTSQUARED LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Rootsquared Ltd. The company was founded 7 years ago and was given the registration number 10569802. The firm's registered office is in COOKHAM DEAN. You can find them at Over Dean, Bigfrith Lane, Cookham Dean, Berkshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:ROOTSQUARED LTD
Company Number:10569802
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 January 2017
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Over Dean, Bigfrith Lane, Cookham Dean, Berkshire, England, SL6 9PH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Over Dean, Bigfrith Lane, Cookham Dean, England, SL6 9PH

Director01 February 2022Active
Over Dean, Bigfrith Lane, Cookham Dean, England, SL6 9PH

Director18 January 2017Active
63, Woodlark Road, Cambridge, England, CB3 0HT

Director18 January 2017Active
6 Red Gauntlet, Finchampstead, Wokingham, United Kingdom, RG40 4XH

Director18 January 2017Active

People with Significant Control

Mr David Ward
Notified on:01 February 2022
Status:Active
Date of birth:May 1981
Nationality:British
Country of residence:England
Address:Over Dean, Bigfrith Lane, Cookham Dean, England, SL6 9PH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Ian Michael Bamford
Notified on:18 January 2017
Status:Active
Date of birth:February 1957
Nationality:English
Country of residence:England
Address:63, Woodlark Road, Cambridge, England, CB3 0HT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard Keith Gibbs
Notified on:18 January 2017
Status:Active
Date of birth:October 1955
Nationality:British
Country of residence:United Kingdom
Address:6 Red Gauntlet, Finchampstead, Wokingham, United Kingdom, RG40 4XH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter Colin Ward
Notified on:18 January 2017
Status:Active
Date of birth:December 1955
Nationality:British
Country of residence:England
Address:Over Dean, Bigfrith Lane, Cookham Dean, England, SL6 9PH
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-17Confirmation statement

Confirmation statement with updates.

Download
2023-06-10Capital

Capital alter shares subdivision.

Download
2023-05-23Accounts

Accounts with accounts type total exemption full.

Download
2023-01-24Confirmation statement

Confirmation statement with updates.

Download
2022-05-26Accounts

Accounts with accounts type total exemption full.

Download
2022-05-03Officers

Appoint person director company with name date.

Download
2022-05-03Officers

Termination director company with name termination date.

Download
2022-05-03Persons with significant control

Notification of a person with significant control.

Download
2022-05-03Persons with significant control

Cessation of a person with significant control.

Download
2022-02-03Confirmation statement

Confirmation statement with updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-02-10Confirmation statement

Confirmation statement with updates.

Download
2021-02-10Persons with significant control

Change to a person with significant control.

Download
2021-02-10Officers

Change person director company with change date.

Download
2020-07-08Capital

Capital statement capital company with date currency figure.

Download
2020-07-08Resolution

Resolution.

Download
2020-07-08Capital

Legacy.

Download
2020-07-08Insolvency

Legacy.

Download
2020-04-30Officers

Termination director company with name termination date.

Download
2020-04-30Persons with significant control

Cessation of a person with significant control.

Download
2020-04-07Accounts

Accounts with accounts type total exemption full.

Download
2020-01-21Confirmation statement

Confirmation statement with updates.

Download
2020-01-21Officers

Change person director company with change date.

Download
2020-01-21Officers

Change person director company with change date.

Download
2020-01-21Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.