UKBizDB.co.uk

ROTAREADY LIMITED

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

This company is commonly known as Rotaready Limited. The company was founded 9 years ago and was given the registration number 09453244. The firm's registered office is in LONDON. You can find them at 110 Clifton Street Stapleton House, 2nd Floor, London, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:ROTAREADY LIMITED
Company Number:09453244
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 February 2015
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:110 Clifton Street Stapleton House, 2nd Floor, London, United Kingdom, EC2A 4HT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Armstrong Building, Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England, LE11 3QF

Director15 August 2022Active
Armstrong Building, Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England, LE11 3QF

Director15 August 2022Active
Armstrong Building, Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England, LE11 3QF

Director15 August 2022Active
Armstrong Building, Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England, LE11 3QF

Director15 August 2022Active
2 Underwood Row, London, United Kingdom, N1 7LQ

Director23 February 2015Active
2 Underwood Row, London, United Kingdom, N1 7LQ

Director23 February 2015Active

People with Significant Control

Access Uk Ltd
Notified on:15 August 2022
Status:Active
Country of residence:England
Address:Armstrong Building, Oakwood Drive, Loughborough, England, LE11 3QF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Carl Joel John Holloway
Notified on:06 May 2016
Status:Active
Date of birth:July 1990
Nationality:British
Country of residence:United Kingdom
Address:2 Underwood Row, London, United Kingdom, N1 7LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Geoffrey Harvey
Notified on:06 April 2016
Status:Active
Date of birth:April 1990
Nationality:British
Country of residence:United Kingdom
Address:2 Underwood Row, London, United Kingdom, N1 7LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-07Other

Legacy.

Download
2024-03-27Accounts

Accounts with accounts type total exemption full.

Download
2024-03-07Confirmation statement

Confirmation statement with no updates.

Download
2024-03-07Persons with significant control

Change to a person with significant control.

Download
2023-07-26Accounts

Change account reference date company previous extended.

Download
2023-04-21Address

Change registered office address company with date old address new address.

Download
2023-03-06Confirmation statement

Confirmation statement with updates.

Download
2022-08-18Address

Change registered office address company with date old address new address.

Download
2022-08-18Persons with significant control

Cessation of a person with significant control.

Download
2022-08-18Persons with significant control

Cessation of a person with significant control.

Download
2022-08-18Persons with significant control

Notification of a person with significant control.

Download
2022-08-18Officers

Termination director company with name termination date.

Download
2022-08-18Officers

Termination director company with name termination date.

Download
2022-08-18Officers

Appoint person director company with name date.

Download
2022-08-18Officers

Appoint person director company with name date.

Download
2022-08-18Officers

Appoint person director company with name date.

Download
2022-08-18Officers

Appoint person director company with name date.

Download
2022-06-30Resolution

Resolution.

Download
2022-06-30Resolution

Resolution.

Download
2022-06-30Resolution

Resolution.

Download
2022-06-30Incorporation

Memorandum articles.

Download
2022-06-24Accounts

Accounts with accounts type total exemption full.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-06-25Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.