Background WavePink WaveYellow Wave

ROKAY LIMITED (00391156)

ROKAY LIMITED (00391156) is an active UK company. incorporated on 15 November 1944. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. ROKAY LIMITED has been registered for 81 years. Current directors include KADNER, Petr, WESTMORELAND, Jennifer Elizabeth.

Company Number
00391156
Status
active
Type
ltd
Incorporated
15 November 1944
Age
81 years
Address
2nd Floor, London, EC2A 3DQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
KADNER, Petr, WESTMORELAND, Jennifer Elizabeth
SIC Codes
64209, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROKAY LIMITED

ROKAY LIMITED is an active company incorporated on 15 November 1944 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. ROKAY LIMITED was registered 81 years ago.(SIC: 64209, 99999)

Status

active

Active since 81 years ago

Company No

00391156

LTD Company

Age

81 Years

Incorporated 15 November 1944

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 24 February 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 29 January 2026 (3 months ago)
Submitted on 29 January 2026 (3 months ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027

Previous Company Names

ROKAY FURS LIMITED
From: 15 November 1944To: 2 October 1992
Contact
Address

2nd Floor 9 Chapel Place London, EC2A 3DQ,

Previous Addresses

4Th Floor Lawford House Albert Place London N3 1RL
From: 15 November 1944To: 26 July 2012
Timeline

6 key events • 1944 - 2018

Funding Officers Ownership
Company Founded
Nov 44
Director Joined
Jul 12
Director Left
Jul 12
Funding Round
Dec 15
Director Joined
Jul 18
Director Left
Jul 18
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

KADNER, Petr

Active
208/137, Prague 6169 00
Born July 1963
Director
Appointed 03 Oct 2008

WESTMORELAND, Jennifer Elizabeth

Active
9 Chapel Place, LondonEC2A 3DQ
Born December 1967
Director
Appointed 31 Jul 2018

MEYER MCMAHON, Glen

Resigned
360 Obispo Avenue, Long BeachCA90814
Secretary
Appointed 20 Jun 1992
Resigned 09 Jun 1993

ROSENGARTEN, Patricia

Resigned
21 Hillcrest Avenue, LondonNW11 0EP
Secretary
Appointed 20 Mar 1992
Resigned 20 Jun 1992

ROSENGARTEN, Patricia

Resigned
21 Hillcrest Avenue, LondonNW11 0EP
Secretary
Appointed N/A
Resigned 01 Oct 1995

ROSENGARTEN, Philip

Resigned
6 West Heath Drive, LondonNW11 7QH
Secretary
Appointed N/A
Resigned 09 Dec 1991

CITY COMPANY SECRETARIAL LIMITED

Resigned
Athene House, LondonNW7 3TB
Corporate secretary
Appointed 01 Oct 1995
Resigned 03 Apr 2000

CORPORATE SECRETARIES LIMITED

Resigned
2 Woodberry Grove, LondonN12 0FB
Corporate secretary
Appointed 11 Feb 2003
Resigned 09 Jun 2015

SME SECRETARIES LIMITED

Resigned
4th Floor Lawford House, LondonN3 1QA
Corporate secretary
Appointed 03 Apr 2000
Resigned 11 Feb 2003

BAKER, Warren Edward

Resigned
9 Brookland Close, LondonNW11 6DJ
Born June 1963
Director
Appointed 17 Nov 1995
Resigned 11 Feb 2003

MEYER MCMAHON, Glen

Resigned
360 Obispo Avenue, Long BeachCA90814
Born October 1932
Director
Appointed N/A
Resigned 17 Nov 1995

ROSENGARTEN, Helen

Resigned
6 West Heath Drive, LondonNW11 7QH
Born April 1917
Director
Appointed N/A
Resigned 31 Aug 1992

ROSENGARTEN, Patricia

Resigned
21 Hillcrest Avenue, LondonNW11 0EP
Born January 1938
Director
Appointed N/A
Resigned 09 Jun 1993

ROSENGARTEN, Philip

Resigned
6 West Heath Drive, LondonNW11 7QH
Born August 1908
Director
Appointed N/A
Resigned 09 Dec 1991

SCHLING, Karel Michael

Resigned
81 Albert Road, LondonE17 7PT
Born April 1945
Director
Appointed 06 Nov 2003
Resigned 03 Feb 2004

WESTMORELAND, Jennifer Elizabeth

Resigned
4th Floor, Albert PlaceN3 1RL
Born December 1967
Director
Appointed 03 Feb 2004
Resigned 25 Jul 2012

WESTMORELAND, Jennifer Elizabeth

Resigned
4 Larch Green, LondonNW9 5GL
Born December 1967
Director
Appointed 11 Feb 2003
Resigned 06 Nov 2003

WILLIAMS, Karl Gregory

Resigned
77a Shenley Road, BorehamwoodWD6 1AG
Born January 1972
Director
Appointed 25 Jul 2012
Resigned 31 Jul 2018

Persons with significant control

1

Mr William Didden

Active
Route De Chemilly, Langeais37130
Born October 1972

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

139

Accounts With Accounts Type Total Exemption Full
24 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
22 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2025
CS01Confirmation Statement
Confirmation Statement With Updates
7 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
6 February 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 January 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
1 September 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
6 December 2016
CH01Change of Director Details
Resolution
5 August 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
2 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2016
AR01AR01
Capital Allotment Shares
29 December 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
9 September 2015
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
9 June 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2014
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
10 June 2014
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Change Person Director Company With Change Date
8 March 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
26 July 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
25 July 2012
AP01Appointment of Director
Termination Director Company With Name
25 July 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 May 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 November 2009
AAAnnual Accounts
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Legacy
9 June 2009
363aAnnual Return
Legacy
6 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 July 2008
AAAnnual Accounts
Legacy
9 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 September 2007
AAAnnual Accounts
Legacy
11 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 July 2006
AAAnnual Accounts
Legacy
9 June 2006
363aAnnual Return
Legacy
14 June 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 March 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 February 2005
AAAnnual Accounts
Legacy
21 September 2004
244244
Legacy
15 June 2004
363aAnnual Return
Legacy
27 March 2004
288aAppointment of Director or Secretary
Legacy
27 March 2004
288bResignation of Director or Secretary
Legacy
11 November 2003
288bResignation of Director or Secretary
Legacy
11 November 2003
288aAppointment of Director or Secretary
Legacy
12 June 2003
363sAnnual Return (shuttle)
Legacy
12 June 2003
287Change of Registered Office
Legacy
12 June 2003
288bResignation of Director or Secretary
Resolution
25 March 2003
RESOLUTIONSResolutions
Resolution
25 March 2003
RESOLUTIONSResolutions
Resolution
25 March 2003
RESOLUTIONSResolutions
Legacy
25 March 2003
123Notice of Increase in Nominal Capital
Legacy
18 March 2003
287Change of Registered Office
Legacy
18 March 2003
288aAppointment of Director or Secretary
Legacy
2 March 2003
288bResignation of Director or Secretary
Legacy
2 March 2003
288bResignation of Director or Secretary
Legacy
17 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
17 January 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 August 2002
AAAnnual Accounts
Legacy
29 July 2002
363sAnnual Return (shuttle)
Legacy
23 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 July 2001
AAAnnual Accounts
Legacy
13 June 2001
287Change of Registered Office
Accounts With Accounts Type Dormant
1 September 2000
AAAnnual Accounts
Legacy
26 June 2000
363sAnnual Return (shuttle)
Legacy
22 May 2000
288bResignation of Director or Secretary
Legacy
22 May 2000
288aAppointment of Director or Secretary
Legacy
22 May 2000
287Change of Registered Office
Accounts With Accounts Type Dormant
7 October 1999
AAAnnual Accounts
Legacy
15 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 September 1998
AAAnnual Accounts
Legacy
2 June 1998
363sAnnual Return (shuttle)
Legacy
9 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 1997
AAAnnual Accounts
Legacy
3 September 1996
287Change of Registered Office
Accounts With Accounts Type Dormant
3 August 1996
AAAnnual Accounts
Legacy
31 May 1996
363sAnnual Return (shuttle)
Legacy
2 May 1996
288288
Legacy
2 May 1996
288288
Legacy
17 October 1995
288288
Legacy
17 October 1995
288288
Legacy
19 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 April 1994
AAAnnual Accounts
Legacy
18 April 1994
287Change of Registered Office
Accounts With Accounts Type Dormant
1 November 1993
AAAnnual Accounts
Resolution
1 November 1993
RESOLUTIONSResolutions
Legacy
15 June 1993
363aAnnual Return
Resolution
7 June 1993
RESOLUTIONSResolutions
Legacy
13 October 1992
288288
Certificate Change Of Name Company
1 October 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 August 1992
288288
Accounts With Accounts Type Small
5 August 1992
AAAnnual Accounts
Legacy
5 August 1992
363sAnnual Return (shuttle)
Legacy
30 July 1992
288288
Accounts With Made Up Date
27 July 1992
AAAnnual Accounts
Accounts With Accounts Type Small
26 July 1991
AAAnnual Accounts
Legacy
26 July 1991
363aAnnual Return
Accounts With Accounts Type Small
29 May 1991
AAAnnual Accounts
Legacy
29 May 1991
363aAnnual Return
Accounts With Accounts Type Small
10 August 1989
AAAnnual Accounts
Legacy
10 August 1989
363363
Accounts With Accounts Type Small
19 July 1989
AAAnnual Accounts
Legacy
19 July 1989
363363
Accounts With Accounts Type Small
26 April 1988
AAAnnual Accounts
Legacy
26 April 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
29 November 1986
AAAnnual Accounts
Legacy
29 November 1986
363363
Accounts With Accounts Type Small
21 August 1986
AAAnnual Accounts
Legacy
21 August 1986
363363
Miscellaneous
15 November 1944
MISCMISC
Incorporation Company
15 November 1944
NEWINCIncorporation