UKBizDB.co.uk

ROTHAY SPV LIMITED

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

This company is commonly known as Rothay Spv Limited. The company was founded 5 years ago and was given the registration number 11955128. The firm's registered office is in TRURO. You can find them at Lowin House, Tregolls Road, Truro, Cornwall. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:ROTHAY SPV LIMITED
Company Number:11955128
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 April 2019
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Lowin House, Tregolls Road, Truro, Cornwall, United Kingdom, TR1 2NA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Booths Hall, Booths Park, 3, Chelford Road, Knutsford, United Kingdom, WA16 8GS

Director01 May 2023Active
Booths Hall, Booths Park, 3, Chelford Road, Knutsford, United Kingdom, WA16 8GS

Director20 September 2021Active
Lowin House, Tregolls Road, Truro, United Kingdom, TR1 2NA

Director18 April 2019Active
Booths Hall, Booths Park, 3, Chelford Road, Knutsford, United Kingdom, WA16 8GS

Director02 October 2020Active
Booths Hall, Booths Park, 3, Chelford Road, Knutsford, United Kingdom, WA16 8GS

Director20 September 2021Active
The Northfield Hotel, Northfield Road, Minehead, United Kingdom, TA2 5PU

Director18 April 2019Active

People with Significant Control

Global Reach Uk Holdings Limited
Notified on:22 May 2020
Status:Active
Country of residence:England
Address:Booths Hall, Booths Park 3, Knutsford, England, WA16 8GS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Roelf Frederik Andries Odendaal
Notified on:03 June 2019
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:United Kingdom
Address:2 The Crofts, The Level, Colby, United Kingdom, IM9 4AL
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
Mrs Kristen Odendaal
Notified on:03 June 2019
Status:Active
Date of birth:August 1974
Nationality:British
Country of residence:United Kingdom
Address:2 The Crofts, The Level, Colby, United Kingdom, IM9 4AL
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
Mr. Jacobus Adriaan Nel
Notified on:18 April 2019
Status:Active
Date of birth:January 1975
Nationality:South African
Country of residence:United Kingdom
Address:Lowin House, Tregolls Road, Truro, United Kingdom, TR1 2NA
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm

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 (6 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
2023-06-14Accounts

Accounts with accounts type small.

Download
2023-05-10Officers

Termination director company with name termination date.

Download
2023-05-03Officers

Appoint person director company with name date.

Download
2023-04-18Confirmation statement

Confirmation statement with updates.

Download
2022-10-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-14Accounts

Accounts with accounts type small.

Download
2022-04-27Confirmation statement

Confirmation statement with no updates.

Download
2022-04-27Persons with significant control

Change to a person with significant control.

Download
2021-12-17Officers

Termination director company with name termination date.

Download
2021-09-22Officers

Appoint person director company with name date.

Download
2021-09-21Officers

Appoint person director company with name date.

Download
2021-07-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-03Accounts

Accounts with accounts type small.

Download
2021-05-28Officers

Change person director company with change date.

Download
2021-05-19Persons with significant control

Change to a person with significant control.

Download
2021-05-07Confirmation statement

Confirmation statement with no updates.

Download
2021-03-17Accounts

Change account reference date company previous extended.

Download
2021-01-22Address

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

Download
2020-12-01Persons with significant control

Cessation of a person with significant control.

Download
2020-12-01Persons with significant control

Cessation of a person with significant control.

Download
2020-10-06Officers

Termination director company with name termination date.

Download
2020-10-05Officers

Termination director company with name termination date.

Download
2020-10-05Officers

Appoint person director company with name date.

Download
2020-09-08Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.