Background WavePink WaveYellow Wave

ROVENTS ENERGY LIMITED (01451568)

ROVENTS ENERGY LIMITED (01451568) is an active UK company. incorporated on 1 October 1979. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ROVENTS ENERGY LIMITED has been registered for 46 years. Current directors include TOPADZE, Nikoloz.

Company Number
01451568
Status
active
Type
ltd
Incorporated
1 October 1979
Age
46 years
Address
7 Bell Yard, London, London, WC2A 2JR
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
TOPADZE, Nikoloz
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROVENTS ENERGY LIMITED

ROVENTS ENERGY LIMITED is an active company incorporated on 1 October 1979 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ROVENTS ENERGY LIMITED was registered 46 years ago.(SIC: 99999)

Status

active

Active since 46 years ago

Company No

01451568

LTD Company

Age

46 Years

Incorporated 1 October 1979

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 22 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 1 March 2025 (1 year ago)
Submitted on 18 March 2025 (1 year ago)

Next Due

Due by 15 March 2026
For period ending 1 March 2026

Previous Company Names

ROVENTS LIMITED
From: 1 October 1979To: 4 March 2008
Contact
Address

7 Bell Yard, London Bell Yard London, WC2A 2JR,

Previous Addresses

, 3 Fisherton Street Flet 73, 3 Fisherton Street, London, NW8 8FS, England
From: 13 January 2024To: 15 August 2024
, 27 Old Gloucester Street, London, WC1N 3AX
From: 7 March 2014To: 13 January 2024
, Mottram House 43 Greek Street, Stockport, Cheshire, SK3 8AX
From: 24 June 2013To: 7 March 2014
, Bcr House, 3 Bredbury Business Ark, Stockport, Cheshire, SK6 2SN
From: 1 October 1979To: 24 June 2013
Timeline

5 key events • 1979 - 2022

Funding Officers Ownership
Company Founded
Jan 79
Director Joined
Mar 14
Director Left
Mar 14
Director Joined
Nov 22
Director Left
Nov 22
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

TOPADZE, Nikoloz

Active
Bell Yard, LondonWC2A 2JR
Born January 1957
Director
Appointed 03 Nov 2022

CHIVERS, Gilian Anne Betty

Resigned
Rydal, ManmouthNP25 3HD
Secretary
Appointed N/A
Resigned 26 Jan 2006

UK CORPORATE SECRETARIES LTD

Resigned
Bcr House, StockportSK6 2SN
Corporate secretary
Appointed 26 Jan 2006
Resigned 01 Apr 2008

CHIVERS, Gillian Ann Betty

Resigned
Rydal, MonmouthNP25 3HD
Born March 1940
Director
Appointed N/A
Resigned 26 Jan 2006

CHIVERS, Robin Arthur

Resigned
Rydal Agincourt Road, MonmouthNP25 3HD
Born October 1935
Director
Appointed N/A
Resigned 26 Jan 2006

FOSTER, Graham James

Resigned
43 Greek Street, StockportSK3 8AX
Born June 1970
Director
Appointed 01 Apr 2008
Resigned 01 Mar 2014

TOLFTS, Roy Dennis

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born November 1950
Director
Appointed 01 Mar 2014
Resigned 03 Nov 2022

UK CORPORATE DIRECTORS LTD

Resigned
Bcr House, StockportSK6 2SN
Corporate director
Appointed 26 Jan 2006
Resigned 01 Apr 2008

Persons with significant control

1

Mr. Nikoloz Topadze

Active
Bell Yard, LondonWC2A 2JR
Born January 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

121

Accounts With Accounts Type Dormant
22 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
14 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
22 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Accounts With Accounts Type Dormant
9 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Accounts With Accounts Type Dormant
1 September 2014
AAAnnual Accounts
Resolution
15 April 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Appoint Person Director Company With Name Date
7 March 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
7 March 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 June 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2012
AR01AR01
Change Person Director Company With Change Date
4 May 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Accounts With Accounts Type Dormant
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Accounts With Accounts Type Dormant
16 October 2009
AAAnnual Accounts
Legacy
5 February 2009
363aAnnual Return
Legacy
28 April 2008
288aAppointment of Director or Secretary
Legacy
28 April 2008
288bResignation of Director or Secretary
Legacy
28 April 2008
288bResignation of Director or Secretary
Certificate Change Of Name Company
29 February 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
27 February 2008
AAAnnual Accounts
Legacy
27 February 2008
363aAnnual Return
Legacy
19 December 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Dormant
29 October 2007
AAAnnual Accounts
Legacy
6 March 2007
363aAnnual Return
Legacy
20 March 2006
288aAppointment of Director or Secretary
Legacy
20 March 2006
288bResignation of Director or Secretary
Legacy
20 March 2006
288bResignation of Director or Secretary
Legacy
20 March 2006
287Change of Registered Office
Legacy
20 March 2006
288aAppointment of Director or Secretary
Legacy
14 March 2006
363sAnnual Return (shuttle)
Legacy
7 March 2006
288bResignation of Director or Secretary
Legacy
7 March 2006
288bResignation of Director or Secretary
Legacy
7 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
19 January 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 November 2005
AAAnnual Accounts
Legacy
22 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 September 2004
AAAnnual Accounts
Legacy
13 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 October 2003
AAAnnual Accounts
Legacy
10 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 October 2002
AAAnnual Accounts
Legacy
11 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 November 2001
AAAnnual Accounts
Legacy
20 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 October 2000
AAAnnual Accounts
Legacy
2 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 October 1999
AAAnnual Accounts
Legacy
22 March 1999
363sAnnual Return (shuttle)
Resolution
16 November 1998
RESOLUTIONSResolutions
Resolution
16 November 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
16 November 1998
AAAnnual Accounts
Legacy
25 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 1997
AAAnnual Accounts
Legacy
25 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 November 1996
AAAnnual Accounts
Legacy
18 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 October 1995
AAAnnual Accounts
Legacy
23 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 November 1994
AAAnnual Accounts
Resolution
5 November 1994
RESOLUTIONSResolutions
Legacy
21 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 November 1993
AAAnnual Accounts
Legacy
21 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 1992
AAAnnual Accounts
Accounts With Accounts Type Small
14 May 1992
AAAnnual Accounts
Resolution
3 April 1992
RESOLUTIONSResolutions
Resolution
3 April 1992
RESOLUTIONSResolutions
Legacy
24 January 1992
363aAnnual Return
Legacy
24 January 1992
363sAnnual Return (shuttle)
Legacy
11 December 1991
287Change of Registered Office
Legacy
25 February 1991
363aAnnual Return
Accounts With Accounts Type Small
11 February 1991
AAAnnual Accounts
Legacy
14 March 1990
363363
Legacy
14 March 1990
363363
Accounts With Accounts Type Small
25 January 1990
AAAnnual Accounts
Legacy
2 October 1989
287Change of Registered Office
Legacy
10 March 1989
288288
Accounts With Accounts Type Small
10 March 1989
AAAnnual Accounts
Accounts With Accounts Type Small
10 March 1989
AAAnnual Accounts
Legacy
10 March 1989
363363
Legacy
10 March 1989
363363
Restoration Order Of Court
8 March 1989
AC92AC92
Dissolved Company
8 December 1988
AC09AC09
Legacy
8 July 1988
AC05AC05
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
15 November 1986
AAAnnual Accounts
Accounts With Accounts Type Small
15 November 1986
AAAnnual Accounts
Legacy
15 November 1986
363363
Legacy
15 November 1986
363363
Legacy
25 May 1986
395Particulars of Mortgage or Charge
Incorporation Company
10 January 1979
NEWINCIncorporation