Background WavePink WaveYellow Wave

ROLLS-ROYCE INDIA LIMITED (01423175)

ROLLS-ROYCE INDIA LIMITED (01423175) is an active UK company. incorporated on 25 May 1979. with registered office in Derbyshire. The company operates in the Professional, Scientific and Technical Activities sector, engaged in market research and public opinion polling. ROLLS-ROYCE INDIA LIMITED has been registered for 46 years. Current directors include CONACHER, Matthew Ian, ROLLS-ROYCE INDUSTRIES LIMITED.

Company Number
01423175
Status
active
Type
ltd
Incorporated
25 May 1979
Age
46 years
Address
Moor Lane, Derbyshire, DE24 8BJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Market research and public opinion polling
Directors
CONACHER, Matthew Ian, ROLLS-ROYCE INDUSTRIES LIMITED
SIC Codes
73200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROLLS-ROYCE INDIA LIMITED

ROLLS-ROYCE INDIA LIMITED is an active company incorporated on 25 May 1979 with the registered office located in Derbyshire. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in market research and public opinion polling. ROLLS-ROYCE INDIA LIMITED was registered 46 years ago.(SIC: 73200)

Status

active

Active since 46 years ago

Company No

01423175

LTD Company

Age

46 Years

Incorporated 25 May 1979

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 26 April 2025 (1 year ago)
Submitted on 8 May 2025 (11 months ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026

Previous Company Names

ROLLS-ROYCE (INDIA) LIMITED
From: 25 May 1979To: 10 April 1984
Contact
Address

Moor Lane Derby Derbyshire, DE24 8BJ,

Timeline

28 key events • 2009 - 2026

Funding Officers Ownership
Director Left
Oct 09
Director Joined
Oct 09
Director Joined
Apr 10
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
Oct 10
Director Left
Oct 10
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Aug 13
Director Left
Sept 15
Director Joined
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Jan 21
Director Left
Jan 21
Director Left
May 24
Director Joined
May 24
Director Left
Apr 25
Director Joined
Apr 25
Funding Round
Mar 26
Capital Update
Mar 26
2
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

2 Active
29 Resigned

CONACHER, Matthew Ian

Active
Moor Lane, DerbyshireDE24 8BJ
Born October 1983
Director
Appointed 22 Apr 2025

ROLLS-ROYCE INDUSTRIES LIMITED

Active
Moor Lane, DerbyDE24 8BJ
Corporate director
Appointed 31 May 2024

ASHFIELD, John Richard

Resigned
4 Peckham Gardens, DerbyDE22 4FY
Secretary
Appointed 01 May 1998
Resigned 06 Feb 2004

GOMA, Delrose Joy

Resigned
8 Oakside Way, DerbyDE21 2UH
Secretary
Appointed 06 Feb 2004
Resigned 08 Oct 2009

WEST, Alan Edward

Resigned
163 Burley Lane, DerbyDE6 4JS
Secretary
Appointed N/A
Resigned 30 Apr 1998

ROLLS-ROYCE SECRETARIAT LIMITED

Resigned
Moor Lane, DerbyDE24 8BJ
Corporate secretary
Appointed 08 Oct 2009
Resigned 31 Aug 2015

ASHFIELD, John Richard

Resigned
4 Peckham Gardens, DerbyDE22 4FY
Born October 1947
Director
Appointed 01 Aug 2002
Resigned 06 Feb 2004

BROADBENT, Mark

Resigned
190 Ashby Road, HinckleyLE10 1SW
Born October 1969
Director
Appointed 01 Aug 2002
Resigned 21 May 2004

BROOK, Martin Anthony

Resigned
14 Harewood Road, DerbyDE22 2JN
Born March 1966
Director
Appointed 31 Dec 2004
Resigned 01 Apr 2008

CARROLL, Nicola

Resigned
Moor Lane, DerbyshireDE24 8BJ
Born December 1959
Director
Appointed 18 Aug 2020
Resigned 22 Apr 2025

COLES, Pamela Mary

Resigned
Moor Lane, DerbyshireDE24 8BJ
Born March 1961
Director
Appointed 15 Jan 2021
Resigned 31 May 2024

COOK, Stephanie Jayne

Resigned
38 Porters Lane, DerbyDE21 4FZ
Born December 1963
Director
Appointed 31 Dec 2004
Resigned 01 Dec 2008

CRABTREE, Robert

Resigned
South Oast, CranbrookTN17 3NP
Born July 1941
Director
Appointed N/A
Resigned 31 Jul 2002

GENTLES, Jacqueline Marie

Resigned
Moor Lane, DerbyshireDE24 8BJ
Born April 1970
Director
Appointed 25 Jul 2018
Resigned 15 Jan 2021

GOMA, Delrose Joy

Resigned
Moor Lane, DerbyshireDE24 8BJ
Born March 1958
Director
Appointed 29 Apr 2010
Resigned 31 Aug 2015

GOMA, Delrose Joy

Resigned
8 Oakside Way, DerbyDE21 2UH
Born March 1958
Director
Appointed 31 Dec 2004
Resigned 08 Oct 2009

HARRISON, Mark

Resigned
Moor Lane, DerbyDE24 8BJ
Born April 1970
Director
Appointed 03 Jun 2011
Resigned 30 Jul 2013

HARVEY-WRATE, Andrew

Resigned
Moor Lane, DerbyDE24 8BJ
Born March 1965
Director
Appointed 31 Aug 2015
Resigned 25 Jul 2018

HOWARD, William Martin

Resigned
12 Candahar Road, LondonSW12 2QB
Born October 1936
Director
Appointed N/A
Resigned 17 Aug 1993

JONES, Timothy Philip Francis

Resigned
2 Shivji Marg, New Dehli
Born October 1945
Director
Appointed 14 Oct 2002
Resigned 31 Dec 2007

LAVERTY, Hailey Vivien

Resigned
Woodside Avenue, NottinghamNG12 2HL
Born January 1978
Director
Appointed 01 Apr 2008
Resigned 11 Oct 2010

LOCKTON, Peter Lionel

Resigned
19 Fernwood, Newcastle Upon TyneNE2 1TJ
Born May 1934
Director
Appointed 01 Jan 1993
Resigned 15 Jul 1997

LODGE, Martin Harvey

Resigned
Madron The Ripple, BristolBS21 6SJ
Born February 1947
Director
Appointed 02 Oct 2000
Resigned 14 Oct 2002

ROSE, John Edward Victor, Sir

Resigned
28 Nassau Road, LondonSW13 9QE
Born October 1952
Director
Appointed N/A
Resigned 08 Sept 1993

SKELTON, Inese

Resigned
Moor Lane, DerbyDE24 8BJ
Born August 1970
Director
Appointed 11 Oct 2010
Resigned 03 Jun 2011

SMITH, David John

Resigned
Nahillah, AshbourneDE6 2GZ
Born March 1946
Director
Appointed 01 Aug 2002
Resigned 31 Dec 2004

TURNER, Richard

Resigned
45 Clarendon Road, LondonW11 4JD
Born August 1942
Director
Appointed 08 Sept 1993
Resigned 30 May 2002

WALDRON, Karen

Resigned
Moor Lane, DerbyshireDE24 8BJ
Born July 1972
Director
Appointed 29 Apr 2010
Resigned 31 Aug 2015

WILLIAMS, Charles Roderick

Resigned
N-65 Panchsheel Park, New Delhi110017
Born December 1955
Director
Appointed 01 Dec 1996
Resigned 02 Oct 2000

ROLLS-ROYCE DIRECTORATE LIMITED

Resigned
Moor Lane, DerbyDE24 8BJ
Corporate director
Appointed 08 Oct 2009
Resigned 29 Apr 2010

ROLLS-ROYCE INDUSTRIES LIMITED

Resigned
Moor Lane, DerbyDE24 8BJ
Corporate director
Appointed 31 Aug 2015
Resigned 18 Aug 2020

Persons with significant control

1

Moor Lane, DerbyDE24 8BJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

176

Legacy
30 March 2026
SH20SH20
Capital Statement Capital Company With Date Currency Figure
30 March 2026
SH19Statement of Capital
Legacy
30 March 2026
CAP-SSCAP-SS
Resolution
30 March 2026
RESOLUTIONSResolutions
Capital Allotment Shares
28 March 2026
SH01Allotment of Shares
Memorandum Articles
15 September 2025
MAMA
Resolution
15 September 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
20 August 2025
AAAnnual Accounts
Legacy
2 June 2025
PARENT_ACCPARENT_ACC
Legacy
2 June 2025
GUARANTEE2GUARANTEE2
Legacy
2 June 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
28 July 2024
AAAnnual Accounts
Legacy
15 June 2024
PARENT_ACCPARENT_ACC
Legacy
15 June 2024
AGREEMENT2AGREEMENT2
Legacy
15 June 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
31 May 2024
TM01Termination of Director
Appoint Corporate Director Company With Name Date
31 May 2024
AP02Appointment of Corporate Director
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Legacy
11 May 2023
PARENT_ACCPARENT_ACC
Legacy
11 May 2023
GUARANTEE2GUARANTEE2
Legacy
11 May 2023
AGREEMENT2AGREEMENT2
Move Registers To Sail Company With New Address
19 January 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
5 January 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Audit Exemption Subsiduary
26 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Legacy
29 April 2022
PARENT_ACCPARENT_ACC
Legacy
29 April 2022
GUARANTEE2GUARANTEE2
Legacy
29 April 2022
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Full
19 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2018
AP01Appointment of Director
Accounts With Accounts Type Full
10 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
20 January 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
9 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Statement Of Companys Objects
4 January 2016
CC04CC04
Resolution
4 January 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
24 September 2015
AP02Appointment of Corporate Director
Termination Secretary Company With Name Termination Date
24 September 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 September 2015
TM01Termination of Director
Appoint Person Director Company With Name
24 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2015
TM01Termination of Director
Termination Secretary Company
10 September 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Miscellaneous
20 October 2014
MISCMISC
Miscellaneous
16 October 2014
MISCMISC
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Termination Director Company With Name
2 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2011
AR01AR01
Appoint Person Director Company With Name
3 June 2011
AP01Appointment of Director
Termination Director Company With Name
3 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
11 October 2010
AP01Appointment of Director
Termination Director Company With Name
11 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Appoint Person Director Company With Name
29 April 2010
AP01Appointment of Director
Termination Director Company With Name
29 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
29 April 2010
AP01Appointment of Director
Accounts With Accounts Type Full
27 October 2009
AAAnnual Accounts
Appoint Corporate Director Company With Name
21 October 2009
AP02Appointment of Corporate Director
Appoint Corporate Secretary Company With Name
20 October 2009
AP04Appointment of Corporate Secretary
Termination Director Company With Name
19 October 2009
TM01Termination of Director
Termination Secretary Company With Name
19 October 2009
TM02Termination of Secretary
Legacy
9 July 2009
363aAnnual Return
Legacy
5 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 October 2008
AAAnnual Accounts
Legacy
16 June 2008
363aAnnual Return
Legacy
7 April 2008
288bResignation of Director or Secretary
Legacy
7 April 2008
288bResignation of Director or Secretary
Legacy
7 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 September 2007
AAAnnual Accounts
Legacy
18 June 2007
363aAnnual Return
Accounts With Accounts Type Full
14 September 2006
AAAnnual Accounts
Legacy
11 July 2006
363aAnnual Return
Legacy
27 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 June 2005
AAAnnual Accounts
Legacy
11 February 2005
288aAppointment of Director or Secretary
Legacy
11 February 2005
288aAppointment of Director or Secretary
Legacy
7 February 2005
288aAppointment of Director or Secretary
Legacy
17 January 2005
288bResignation of Director or Secretary
Legacy
12 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 July 2004
AAAnnual Accounts
Legacy
26 February 2004
288bResignation of Director or Secretary
Legacy
26 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 September 2003
AAAnnual Accounts
Legacy
31 July 2003
363aAnnual Return
Legacy
4 February 2003
288bResignation of Director or Secretary
Legacy
13 November 2002
288aAppointment of Director or Secretary
Legacy
13 November 2002
288aAppointment of Director or Secretary
Legacy
31 October 2002
288bResignation of Director or Secretary
Legacy
31 October 2002
288bResignation of Director or Secretary
Legacy
31 October 2002
288aAppointment of Director or Secretary
Legacy
31 October 2002
288aAppointment of Director or Secretary
Legacy
18 July 2002
363aAnnual Return
Accounts With Accounts Type Full
7 June 2002
AAAnnual Accounts
Accounts With Accounts Type Full
10 October 2001
AAAnnual Accounts
Legacy
16 July 2001
288aAppointment of Director or Secretary
Legacy
16 July 2001
363aAnnual Return
Legacy
14 November 2000
288bResignation of Director or Secretary
Legacy
14 July 2000
363aAnnual Return
Legacy
14 July 2000
363(353)363(353)
Accounts With Accounts Type Full
22 June 2000
AAAnnual Accounts
Accounts With Accounts Type Full
13 August 1999
AAAnnual Accounts
Legacy
15 July 1999
363aAnnual Return
Legacy
13 August 1998
363aAnnual Return
Accounts With Accounts Type Full
28 May 1998
AAAnnual Accounts
Legacy
13 May 1998
288aAppointment of Director or Secretary
Legacy
12 May 1998
288bResignation of Director or Secretary
Legacy
6 August 1997
363aAnnual Return
Legacy
4 August 1997
287Change of Registered Office
Legacy
20 July 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 March 1997
AAAnnual Accounts
Legacy
27 January 1997
288aAppointment of Director or Secretary
Auditors Resignation Company
26 January 1997
AUDAUD
Legacy
7 August 1996
288288
Legacy
17 July 1996
363aAnnual Return
Accounts With Accounts Type Full
12 May 1996
AAAnnual Accounts
Legacy
13 July 1995
363x363x
Accounts With Accounts Type Full
30 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
3 July 1994
363x363x
Accounts With Accounts Type Full
12 May 1994
AAAnnual Accounts
Legacy
20 April 1994
325325
Legacy
20 April 1994
353353
Legacy
29 September 1993
288288
Legacy
27 August 1993
288288
Legacy
12 July 1993
363x363x
Accounts With Accounts Type Full
24 May 1993
AAAnnual Accounts
Legacy
21 January 1993
288288
Legacy
17 July 1992
363x363x
Accounts With Accounts Type Full
22 April 1992
AAAnnual Accounts
Legacy
12 July 1991
363x363x
Accounts With Accounts Type Full
28 June 1991
AAAnnual Accounts
Accounts With Accounts Type Full
11 September 1990
AAAnnual Accounts
Legacy
19 July 1990
363363
Legacy
24 April 1990
288288
Auditors Resignation Company
18 April 1990
AUDAUD
Accounts With Accounts Type Full
18 May 1989
AAAnnual Accounts
Legacy
18 May 1989
363363
Legacy
8 May 1989
288288
Accounts With Accounts Type Full
1 June 1988
AAAnnual Accounts
Legacy
1 June 1988
363363
Legacy
25 March 1988
288288
Legacy
20 November 1987
288288
Accounts With Accounts Type Full
12 June 1987
AAAnnual Accounts
Legacy
12 June 1987
363363
Legacy
27 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
16 July 1986
AAAnnual Accounts
Legacy
16 July 1986
363363