ROLLOVER LIMITED

Seton House Seton House, Warwick, CV34 6DA, England
StatusACTIVE
Company No.02606878
CategoryPrivate Limited Company
Incorporated01 May 1991
Age33 years, 2 months, 6 days
JurisdictionEngland Wales

SUMMARY

ROLLOVER LIMITED is an active private limited company with number 02606878. It was incorporated 33 years, 2 months, 6 days ago, on 01 May 1991. The company address is Seton House Seton House, Warwick, CV34 6DA, England.



Company Fillings

Appoint person director company with name date

Date: 08 Mar 2024

Action Date: 05 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kirsty Ann Wilkins

Appointment date: 2024-03-05

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2024

Action Date: 01 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karen Beadle

Termination date: 2024-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 29 Feb 2024

Action Date: 29 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Suzanne Jayne Mcvie

Termination date: 2024-02-29

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2024

Action Date: 23 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-23

Officer name: Mr. Ivan Fernandes Siqueira

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2024

Action Date: 08 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-08

Officer name: Mr. Morten Schott Knudsen

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2024

Action Date: 18 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-18

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2024

Action Date: 06 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Morten Schott Knudsen

Appointment date: 2024-02-06

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2024

Action Date: 02 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Ivan Fernandes Siqueira

Appointment date: 2024-01-02

Documents

View document PDF

Accounts with accounts type full

Date: 18 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 27 Apr 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2023

Action Date: 30 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Timothy Scannell

Termination date: 2023-01-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2023

Action Date: 18 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-18

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2022

Action Date: 21 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Karen Beadle

Appointment date: 2022-07-21

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2022

Action Date: 18 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-18

Documents

View document PDF

Notification of a person with significant control

Date: 08 Oct 2021

Action Date: 24 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Onix Investments Uk Ltd

Notification date: 2021-09-24

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Oct 2021

Action Date: 24 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rollover Group Limited

Cessation date: 2021-09-24

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2021

Action Date: 24 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Trevor James Horan

Termination date: 2021-09-24

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2021

Action Date: 24 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claire Salmon

Termination date: 2021-09-24

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2021

Action Date: 24 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ronan Deasy

Termination date: 2021-09-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Oct 2021

Action Date: 24 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ronan Deasy

Termination date: 2021-09-24

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2021

Action Date: 24 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Suzanne Jayne Mcvie

Appointment date: 2021-09-24

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2021

Action Date: 24 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Timothy Scannell

Appointment date: 2021-09-24

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2021

Action Date: 24 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas John Robinson

Appointment date: 2021-09-24

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2021

Action Date: 24 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Robert Galvanoni

Appointment date: 2021-09-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2021

Action Date: 28 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-28

Old address: Thorpe Lea Manor Thorpe Lea Road Egham Surrey TW20 8HY

New address: Seton House Gallows Hill Warwick CV34 6DA

Documents

View document PDF

Accounts with accounts type full

Date: 09 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2021

Action Date: 04 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-04

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2020

Action Date: 27 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marguerite Larkin

Termination date: 2020-11-27

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2020

Action Date: 27 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Claire Salmon

Appointment date: 2020-11-27

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2020

Action Date: 04 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-04

Documents

View document PDF

Accounts with accounts type full

Date: 13 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2019

Action Date: 01 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2018

Action Date: 30 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Cornelius Mehigan

Termination date: 2018-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2018

Action Date: 30 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Marguerite Larkin

Appointment date: 2018-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 10 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Resolution

Date: 13 Aug 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 13 Aug 2018

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2018

Action Date: 01 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Mar 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Brian Durran

Termination date: 2018-02-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Mar 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ronan Deasy

Appointment date: 2018-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2018

Action Date: 31 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stan Mc Carthy

Termination date: 2017-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2018

Action Date: 31 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ronan Deasy

Appointment date: 2017-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2018

Action Date: 31 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Flor Healy

Termination date: 2017-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2018

Action Date: 31 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Trevor James Horan

Appointment date: 2017-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2017

Action Date: 01 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-01

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2017

Action Date: 11 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-11

Documents

View document PDF

Accounts with accounts type full

Date: 12 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2016

Action Date: 01 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-01

Documents

View document PDF

Change account reference date company current shortened

Date: 31 Aug 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2016-01-31

New date: 2015-12-31

Documents

View document PDF

Second filing of form with form type made up date

Date: 20 Jul 2015

Action Date: 01 May 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2015-05-01

Form type: AR01

Documents

View document PDF

Change person secretary company with change date

Date: 29 Jun 2015

Action Date: 09 Jan 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-01-09

Officer name: Mr Brian Durran

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2015

Action Date: 09 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-09

Officer name: Mr Brian Cornelius Mehigan

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2015

Action Date: 09 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-09

Officer name: Mr Flor Healy

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2015

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stan Mc Carthy

Appointment date: 2015-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jun 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2015

Action Date: 01 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2015

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Vine

Termination date: 2015-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2015

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Richard Osborne

Termination date: 2015-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2015

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Owen

Termination date: 2015-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 20 May 2015

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katherine Anne Harris

Termination date: 2015-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 20 May 2015

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ashley James Fletcher

Termination date: 2015-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 20 May 2015

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Duncan Everett

Termination date: 2015-04-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Feb 2015

Action Date: 09 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Brian Durran

Appointment date: 2015-01-09

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2015

Action Date: 09 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian Corenelius Mehigan

Appointment date: 2015-01-09

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Jan 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Jan 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 10

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Jan 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Jan 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Jan 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 9

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Jan 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Jan 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 11

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2015

Action Date: 09 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Duncan Everett

Appointment date: 2015-01-09

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2015

Action Date: 09 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Flor Healy

Appointment date: 2015-01-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Jan 2015

Action Date: 09 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Katherine Anne Harris

Termination date: 2015-01-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2015

Action Date: 19 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-19

Old address: Rollover House 802 Oxford Avenue Slough Berkshire SL1 4LN

New address: Thorpe Lea Manor Thorpe Lea Road Egham Surrey TW20 8HY

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jul 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2014

Action Date: 01 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-01

Documents

View document PDF

Accounts with accounts type full

Date: 05 Aug 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2013

Action Date: 01 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-01

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jun 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2012

Action Date: 01 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-01

Documents

View document PDF

Legacy

Date: 20 Mar 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 11

Documents

View document PDF

Legacy

Date: 20 Mar 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 10

Documents

View document PDF

Accounts with accounts type full

Date: 23 May 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2011

Action Date: 01 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-01

Documents

View document PDF

Termination director company with name

Date: 11 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Sanger

Documents

View document PDF

Accounts with accounts type full

Date: 27 May 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2010

Action Date: 01 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-01

Documents

View document PDF

Legacy

Date: 05 May 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 9

Documents

View document PDF

Legacy

Date: 23 Apr 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 8

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Anthony Owen

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: David Brett Sanger

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Nigel Richard Osborne

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Simon Vine

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Miss Katherine Anne Harris

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Ashley Fletcher

Documents

View document PDF

Change person secretary company with change date

Date: 21 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Miss Katherine Anne Harris

Documents

View document PDF

Accounts with accounts type full

Date: 22 May 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF


Some Companies

LASSO INVESTMENT LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11083643
Status:ACTIVE
Category:Private Limited Company

LUC CONSULTANCY LIMITED

82 GRATTAN ROAD,BRADFORD,BD1 2LU

Number:10737909
Status:ACTIVE
Category:Private Limited Company

MBO 18(TFS) LTD

35ST THOMAS STREET,,SE1 9SN

Number:00242949
Status:LIQUIDATION
Category:Private Limited Company

MIDNIGHTTULIP LTD

OFFICE 222 PADDINGTON HOUSE,KIDDERMINSTER,DY10 1AL

Number:11878612
Status:ACTIVE
Category:Private Limited Company

OAKWOOD EUROPEAN LIMITED

THE OLD CASINO,HOVE,BN3 2PJ

Number:09328442
Status:ACTIVE
Category:Private Limited Company

SSB TECHNOLOGY LIMITED

26 NEWSHAM ROAD,WOKING,GU21 3LA

Number:08264338
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source