UKBizDB.co.uk

ROTOLIGHT GROUP LIMITED

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

This company is commonly known as Rotolight Group Limited. The company was founded 19 years ago and was given the registration number 05430320. The firm's registered office is in READING. You can find them at 2nd Floor, Aquis House, 49-51 Blagrave Street, Reading, . This company's SIC code is 46690 - Wholesale of other machinery and equipment.

Company Information

Name:ROTOLIGHT GROUP LIMITED
Company Number:05430320
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 April 2005
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46690 - Wholesale of other machinery and equipment

Office Address & Contact

Registered Address:2nd Floor, Aquis House, 49-51 Blagrave Street, Reading, England, RG1 1PL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
135, Chertsey Lane, Staines-Upon-Thames, England, TW18 3LR

Secretary07 February 2009Active
135, Chertsey Lane, Staines-Upon-Thames, England, TW18 3LR

Director12 September 2005Active
133, New Road, Ascot, England, SL5 8QA

Director12 September 2005Active
135, Chertsey Lane, Staines-Upon-Thames, England, TW18 3LR

Director12 September 2005Active
The Old Exchange, 12 Compton Road, Wimbledon, London, SW19 7QD

Corporate Secretary20 April 2005Active
33, Holborn, London, England, EC1N 2HT

Director20 February 2019Active
135, Chertsey Lane, Staines-Upon-Thames, England, TW18 3LR

Director01 September 2009Active
Unit 10 Wooburn Industrial Estate, Thomas Road, Wooburn Green, High Wycombe, England, HP10 0PE

Director20 February 2019Active
Unit 10 Wooburn Industrial Estate, Thomas Road, Wooburn Green, High Wycombe, England, HP10 0PE

Director20 February 2019Active
33, Holborn, London, England, EC1N 2HT

Director20 February 2019Active
Chemin De Marly 5, 1245 Collinge-Bellerive, Geneva, Switzerland,

Director26 October 2014Active
Unit 10 Wooburn Industrial Estate, Thomas Road, Wooburn Green, High Wycombe, England, HP10 0PE

Director20 February 2019Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director20 April 2005Active

People with Significant Control

Mr Simon Lewis
Notified on:01 August 2016
Status:Active
Date of birth:October 1962
Nationality:British
Country of residence:England
Address:Pinewood Studios, Pinewood Road, Iver, England, SL0 0NH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Helen Mary Gammons
Notified on:01 August 2016
Status:Active
Date of birth:April 1960
Nationality:British
Country of residence:England
Address:Unit 10 Wooburn Industrial Estate, Thomas Road, High Wycombe, England, HP10 0PE
Nature of control:
  • Significant influence or control
Mr Roderick Aaron Gammons
Notified on:01 August 2016
Status:Active
Date of birth:August 1986
Nationality:British
Country of residence:England
Address:Pinewood Studios, Pinewood Road, Iver, England, SL0 0NH
Nature of control:
  • Significant influence or control
Mr Roderick Allen Gammons
Notified on:01 August 2016
Status:Active
Date of birth:January 1959
Nationality:British
Country of residence:England
Address:Pinewood Studios, Pinewood Road, Iver, England, SL0 0NH
Nature of control:
  • Significant influence or control

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
2024-01-16Officers

Termination director company with name termination date.

Download
2023-12-19Accounts

Accounts with accounts type group.

Download
2023-10-06Officers

Termination director company with name termination date.

Download
2023-09-20Officers

Termination director company with name termination date.

Download
2023-09-15Officers

Termination director company with name termination date.

Download
2023-08-16Confirmation statement

Confirmation statement with no updates.

Download
2023-05-02Accounts

Accounts with accounts type small.

Download
2022-09-12Mortgage

Mortgage satisfy charge full.

Download
2022-08-23Confirmation statement

Confirmation statement with no updates.

Download
2022-06-20Officers

Change person director company with change date.

Download
2022-06-07Accounts

Accounts with accounts type small.

Download
2022-03-16Address

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

Download
2022-02-15Officers

Change person director company with change date.

Download
2021-08-13Confirmation statement

Confirmation statement with no updates.

Download
2021-06-25Accounts

Accounts with accounts type small.

Download
2020-09-17Confirmation statement

Confirmation statement with updates.

Download
2020-09-17Persons with significant control

Cessation of a person with significant control.

Download
2020-08-17Resolution

Resolution.

Download
2020-08-12Capital

Capital cancellation shares.

Download
2020-08-12Capital

Capital return purchase own shares.

Download
2020-08-05Capital

Capital cancellation shares.

Download
2020-07-31Resolution

Resolution.

Download
2020-06-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-03Accounts

Accounts with accounts type small.

Download
2020-02-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.