Background WavePink WaveYellow Wave

ROZONE LIMITED (00309780)

ROZONE LIMITED (00309780) is an active UK company. incorporated on 27 January 1936. with registered office in Droitwich. The company operates in the Manufacturing sector, engaged in unknown sic code (33190) and 3 other business activities. ROZONE LIMITED has been registered for 90 years. Current directors include BERENS, Ulrich, KÖNEMANN, Gaby, OWEN, Jeremy Paul.

Company Number
00309780
Status
active
Type
ltd
Incorporated
27 January 1936
Age
90 years
Address
C/O Ormerod Rutter Limited The Oakley, Droitwich, WR9 9AY
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33190)
Directors
BERENS, Ulrich, KÖNEMANN, Gaby, OWEN, Jeremy Paul
SIC Codes
33190, 46190, 62090, 77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROZONE LIMITED

ROZONE LIMITED is an active company incorporated on 27 January 1936 with the registered office located in Droitwich. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33190) and 3 other business activities. ROZONE LIMITED was registered 90 years ago.(SIC: 33190, 46190, 62090, 77390)

Status

active

Active since 90 years ago

Company No

00309780

LTD Company

Age

90 Years

Incorporated 27 January 1936

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 6 June 2025 (10 months ago)
Submitted on 11 June 2025 (10 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026

Previous Company Names

NUTS & BOLTS DISTRIBUTORS LIMITED
From: 31 December 1979To: 30 October 1991
F.R.B. (METALS) LIMITED
From: 27 January 1936To: 31 December 1979
Contact
Address

C/O Ormerod Rutter Limited The Oakley Kidderminster Road Droitwich, WR9 9AY,

Previous Addresses

3 Waterfront Business Park Brierley Hill West Midlands DY5 1LX United Kingdom
From: 13 January 2022To: 1 June 2023
Suite 1.02 Grosvenor House Hollinswood Road Central Park Telford Shropshire TF2 9TW England
From: 12 April 2016To: 13 January 2022
PO Box 10 Booth Street Darlaston Wednesbury West Mids WS10 8JD
From: 27 January 1936To: 12 April 2016
Timeline

21 key events • 2010 - 2023

Funding Officers Ownership
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Apr 15
Loan Secured
Jul 15
Director Left
Jul 16
Director Joined
Aug 16
Loan Cleared
Mar 23
Loan Cleared
Apr 23
New Owner
May 23
Owner Exit
May 23
Director Joined
May 23
Director Joined
May 23
Director Left
May 23
Director Left
May 23
Director Left
May 23
Director Joined
Aug 23
0
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

BERENS, Ulrich

Active
Ch-6403, Kuessnacht
Born May 1954
Director
Appointed 31 May 2023

KÖNEMANN, Gaby

Active
Ch-6403, Kuessnacht
Born March 1969
Director
Appointed 31 May 2023

OWEN, Jeremy Paul

Active
CheltenhamGL52 3JL
Born January 1970
Director
Appointed 01 Aug 2023

BUTLER, Theodore James

Resigned
3 Beckminster Road, WolverhamptonWV3 7DZ
Secretary
Appointed N/A
Resigned 13 Oct 1995

EATON, Elaine

Resigned
Hollinswood Road, TelfordTF2 9TW
Secretary
Appointed 01 Oct 2001
Resigned 01 Dec 2020

LEATHER, Brian Walter

Resigned
8 Carnwath Road, Sutton ColdfieldB73 6JP
Secretary
Appointed 13 Oct 1995
Resigned 01 Oct 2001

HIGGS SECRETARIAL LIMITED

Resigned
Waterfront Business Park, Brierley HillDY5 1LX
Corporate secretary
Appointed 01 Dec 2020
Resigned 31 May 2023

CLARK, Kenneth George

Resigned
Waterfront Business Park, Brierley HillDY5 1LX
Born February 1968
Director
Appointed 03 Mar 2010
Resigned 31 May 2023

JAMES, Stephen William

Resigned
PO BOX 10, Darlaston WednesburyWS10 8JD
Born June 1950
Director
Appointed 03 Mar 2010
Resigned 17 Jul 2012

JENKINS, Richard Mark

Resigned
Waterfront Business Park, Brierley HillDY5 1LX
Born August 1967
Director
Appointed 22 Dec 2014
Resigned 31 May 2023

JENKINS, Richard Mark

Resigned
Southview, PewseySN9 5PL
Born August 1967
Director
Appointed 26 Nov 2002
Resigned 02 Oct 2007

MCGUIGAN, Kevin Gerald

Resigned
Waterfront Business Park, Brierley HillDY5 1LX
Born September 1976
Director
Appointed 15 Jul 2016
Resigned 31 May 2023

OTLEY, Stephen Reverdy

Resigned
PO BOX 10, Darlaston WednesburyWS10 8JD
Born March 1949
Director
Appointed 03 Mar 2010
Resigned 17 Jul 2012

OWEN, Alfred David

Resigned
Mill Dam House Mill Lane, WalsallWS9 0NB
Born September 1936
Director
Appointed N/A
Resigned 03 Mar 2015

OWEN, Jeremy Paul

Resigned
Hollinswood Road, TelfordTF2 9TW
Born January 1970
Director
Appointed 26 Nov 2002
Resigned 24 May 2016

OWEN, John Ernest

Resigned
PO BOX 10, Darlaston WednesburyWS10 8JD
Born September 1939
Director
Appointed N/A
Resigned 31 Dec 2014

Persons with significant control

2

1 Active
1 Ceased

Mr Ulrich Berens

Active
6318, Walchwil
Born May 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 May 2023
Hollinswood Road, TelfordTF2 9TW

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 May 2023
Fundings
Financials
Latest Activities

Filing History

153

Accounts With Accounts Type Small
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 March 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Accounts With Accounts Type Small
13 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 August 2023
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
25 July 2023
RP04CS01RP04CS01
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
1 June 2023
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
1 June 2023
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
1 June 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 June 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
1 June 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
18 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 March 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Small
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
8 March 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
8 March 2021
TM02Termination of Secretary
Accounts With Accounts Type Small
8 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
19 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2019
CH01Change of Director Details
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 July 2016
AR01AR01
Termination Director Company With Name Termination Date
21 July 2016
TM01Termination of Director
Accounts With Accounts Type Full
12 July 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Small
30 July 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Termination Director Company With Name Termination Date
14 April 2015
TM01Termination of Director
Resolution
2 April 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Accounts With Accounts Type Small
8 July 2014
AAAnnual Accounts
Accounts With Accounts Type Small
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Change Person Secretary Company With Change Date
11 February 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Termination Director Company With Name
18 July 2012
TM01Termination of Director
Termination Director Company With Name
18 July 2012
TM01Termination of Director
Accounts With Accounts Type Small
14 June 2012
AAAnnual Accounts
Change Account Reference Date Company Current Extended
10 May 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 July 2011
AR01AR01
Accounts With Accounts Type Small
12 April 2011
AAAnnual Accounts
Change Person Director Company With Change Date
27 January 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Accounts With Accounts Type Small
15 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
15 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 March 2010
AP01Appointment of Director
Legacy
21 July 2009
88(2)Return of Allotment of Shares
Legacy
21 July 2009
363aAnnual Return
Accounts With Accounts Type Small
2 July 2009
AAAnnual Accounts
Legacy
9 October 2008
88(2)Return of Allotment of Shares
Legacy
9 October 2008
123Notice of Increase in Nominal Capital
Resolution
9 October 2008
RESOLUTIONSResolutions
Legacy
14 July 2008
363aAnnual Return
Accounts With Accounts Type Small
2 April 2008
AAAnnual Accounts
Legacy
5 December 2007
288bResignation of Director or Secretary
Legacy
25 June 2007
363aAnnual Return
Legacy
25 June 2007
288cChange of Particulars
Accounts With Accounts Type Small
7 June 2007
AAAnnual Accounts
Legacy
4 August 2006
122122
Resolution
4 August 2006
RESOLUTIONSResolutions
Resolution
4 August 2006
RESOLUTIONSResolutions
Legacy
11 July 2006
363aAnnual Return
Legacy
10 July 2006
288cChange of Particulars
Accounts With Accounts Type Full
3 April 2006
AAAnnual Accounts
Legacy
25 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 April 2005
AAAnnual Accounts
Legacy
16 December 2004
288cChange of Particulars
Legacy
22 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 May 2004
AAAnnual Accounts
Resolution
14 February 2004
RESOLUTIONSResolutions
Legacy
15 January 2004
88(2)R88(2)R
Legacy
15 January 2004
123Notice of Increase in Nominal Capital
Resolution
15 January 2004
RESOLUTIONSResolutions
Legacy
14 January 2004
288cChange of Particulars
Legacy
6 January 2004
88(2)R88(2)R
Legacy
4 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 April 2003
AAAnnual Accounts
Legacy
11 December 2002
288aAppointment of Director or Secretary
Legacy
11 December 2002
288aAppointment of Director or Secretary
Legacy
11 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 July 2002
AAAnnual Accounts
Legacy
16 February 2002
403aParticulars of Charge Subject to s859A
Legacy
5 February 2002
395Particulars of Mortgage or Charge
Legacy
5 October 2001
288bResignation of Director or Secretary
Legacy
5 October 2001
288aAppointment of Director or Secretary
Legacy
10 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 July 2001
AAAnnual Accounts
Legacy
4 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 June 2000
AAAnnual Accounts
Legacy
2 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 June 1999
AAAnnual Accounts
Legacy
6 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 June 1998
AAAnnual Accounts
Legacy
28 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 June 1997
AAAnnual Accounts
Legacy
12 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 June 1996
AAAnnual Accounts
Legacy
23 October 1995
288288
Legacy
6 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 April 1994
AAAnnual Accounts
Legacy
8 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 June 1993
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 August 1992
AAAnnual Accounts
Legacy
6 August 1992
363sAnnual Return (shuttle)
Certificate Change Of Name Company
29 October 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
29 October 1991
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
30 July 1991
AAAnnual Accounts
Legacy
30 July 1991
363b363b
Legacy
30 July 1991
363(287)363(287)
Accounts With Accounts Type Dormant
5 November 1990
AAAnnual Accounts
Legacy
20 July 1990
363363
Accounts With Accounts Type Dormant
14 August 1989
AAAnnual Accounts
Legacy
14 August 1989
363363
Accounts With Accounts Type Full
2 September 1988
AAAnnual Accounts
Legacy
2 September 1988
363363
Accounts With Accounts Type Full
16 November 1987
AAAnnual Accounts
Legacy
16 November 1987
363363
Legacy
20 October 1987
287Change of Registered Office
Legacy
20 October 1987
288288
Legacy
20 October 1987
288288
Legacy
20 October 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Dormant
12 July 1986
AAAnnual Accounts
Legacy
12 July 1986
363363