Background WavePink WaveYellow Wave

ROOTS GROUP UK LIMITED (01895731)

ROOTS GROUP UK LIMITED (01895731) is an active UK company. incorporated on 15 March 1985. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies and 3 other business activities. ROOTS GROUP UK LIMITED has been registered for 41 years. Current directors include FANSA, Mohamad Oussama, MACKI, Haythem Mahmood Abd Al-Nabi, ZIADE, Bassem Nicolas.

Company Number
01895731
Status
active
Type
ltd
Incorporated
15 March 1985
Age
41 years
Address
16 Great Queen Street, London, WC2B 5AH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
Directors
FANSA, Mohamad Oussama, MACKI, Haythem Mahmood Abd Al-Nabi, ZIADE, Bassem Nicolas
SIC Codes
64202, 64203, 64204, 71111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROOTS GROUP UK LIMITED

ROOTS GROUP UK LIMITED is an active company incorporated on 15 March 1985 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies and 3 other business activities. ROOTS GROUP UK LIMITED was registered 41 years ago.(SIC: 64202, 64203, 64204, 71111)

Status

active

Active since 41 years ago

Company No

01895731

LTD Company

Age

41 Years

Incorporated 15 March 1985

Size

N/A

Accounts

ARD: 31/12

Overdue

5 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 19 February 2026 (1 month ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 January 2026 (2 months ago)
Submitted on 22 January 2026 (2 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027

Previous Company Names

AREEN DESIGN SERVICES LIMITED
From: 9 July 1985To: 8 March 2018
DAWNPALM LIMITED
From: 15 March 1985To: 9 July 1985
Contact
Address

16 Great Queen Street Covent Garden London, WC2B 5AH,

Previous Addresses

16 Great Queen Street Covent Garden London WC2B 5DG United Kingdom
From: 17 December 2012To: 16 January 2013
12 York Gate London NW1 4QS
From: 15 March 1985To: 17 December 2012
Timeline

19 key events • 1985 - 2025

Funding Officers Ownership
Company Founded
Mar 85
Director Joined
Apr 11
Director Left
Jan 13
Loan Secured
Oct 16
Loan Secured
Oct 16
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Funding Round
Feb 18
New Owner
Jan 19
Director Joined
Feb 19
Director Left
Jul 21
Director Left
Aug 25
Director Joined
Sept 25
1
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

FANSA, Mohamad Oussama

Active
Ain Al Tinah Street, Beirut
Born February 1962
Director
Appointed 05 Jan 2018

MACKI, Haythem Mahmood Abd Al-Nabi

Active
Eyot Gardens, LondonW6 9TR
Born December 1969
Director
Appointed 19 Aug 2025

ZIADE, Bassem Nicolas

Active
Eyot Gardens, LondonW6 9TR
Born November 1950
Director
Appointed 05 Jan 2018

CHAMBERS, Pauline Laura, Mrs.

Resigned
Great Queen Street, LondonWC2B 5AH
Secretary
Appointed 31 Oct 2003
Resigned 05 Jan 2018

COTTERELL, Trevor Francis

Resigned
Kintail 10 Winchester Close, EsherKT10 8QH
Secretary
Appointed N/A
Resigned 25 Jul 1997

DAY, Martin Christopher

Resigned
Old Park House, Hampton CourtKT8 9BY
Secretary
Appointed 25 Jul 1997
Resigned 31 Oct 2003

AMIN, Raghis

Resigned
82 The Avenue, Sunbury On ThamesTW16 5EX
Born April 1946
Director
Appointed 01 Jul 2001
Resigned 31 Mar 2003

CHAMBERS, Pauline Laura, Mrs.

Resigned
Great Queen Street, LondonWC2B 5AH
Born October 1952
Director
Appointed 04 Apr 2011
Resigned 05 Jan 2018

COTTERELL, Trevor Francis

Resigned
Great Queen Street, LondonWC2B 5AH
Born August 1954
Director
Appointed N/A
Resigned 05 Jan 2018

DAY, Martin Christopher

Resigned
Old Park House, Hampton CourtKT8 9BY
Born April 1958
Director
Appointed 01 Jun 1995
Resigned 31 Mar 2003

GODFREY, Allan James

Resigned
Rycote, SwindonSN1 4HY
Born October 1948
Director
Appointed 01 Jul 2001
Resigned 20 Mar 2003

NAYLOR, Clive Robert

Resigned
8 Alacross Road, LondonW5 4HS
Born April 1949
Director
Appointed 01 Jun 1995
Resigned 31 Mar 2003

SALHAB, Omar Youssef

Resigned
Great Queen Street, LondonWC2B 5DG
Born December 1947
Director
Appointed N/A
Resigned 22 Nov 2012

SOUAID, Karim Anton

Resigned
Emirates Towers, Dubai
Born September 1964
Director
Appointed 05 Jan 2018
Resigned 07 May 2025

WICKES, James Nicholas Becher

Resigned
Eyot Gardens, LondonW6 9TR
Born July 1960
Director
Appointed 31 Jan 2019
Resigned 28 Jun 2021

ZIADEH, Raid Nicolas

Resigned
Great Queen Street, LondonWC2B 5AH
Born May 1946
Director
Appointed N/A
Resigned 05 Jan 2018

Persons with significant control

1

El Mouhtaz El Sawaf

Active
Hambrook Lodge, ChilhamCT4 8DJ
Born June 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Jan 2018
Fundings
Financials
Latest Activities

Filing History

165

Accounts With Accounts Type Group
19 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2025
TM01Termination of Director
Confirmation Statement With Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
20 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
12 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
5 January 2023
CH01Change of Director Details
Accounts With Accounts Type Group
1 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Change To A Person With Significant Control
17 January 2022
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
12 July 2021
TM01Termination of Director
Accounts Amended With Accounts Type Group
28 April 2021
AAMDAAMD
Accounts With Accounts Type Group
7 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
4 February 2021
CH01Change of Director Details
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
22 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 February 2019
AP01Appointment of Director
Confirmation Statement With Updates
4 February 2019
CS01Confirmation Statement
Change To A Person With Significant Control
1 February 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
29 January 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
29 January 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Group
2 October 2018
AAAnnual Accounts
Resolution
11 April 2018
RESOLUTIONSResolutions
Resolution
12 March 2018
RESOLUTIONSResolutions
Resolution
8 March 2018
RESOLUTIONSResolutions
Change Of Name Notice
8 March 2018
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
23 February 2018
CS01Confirmation Statement
Capital Allotment Shares
22 February 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
31 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 January 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
31 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2018
AP01Appointment of Director
Accounts With Accounts Type Group
7 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2016
MR01Registration of a Charge
Accounts With Accounts Type Group
22 September 2016
AAAnnual Accounts
Resolution
6 May 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Accounts With Accounts Type Group
19 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Accounts With Accounts Type Group
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Change Person Director Company With Change Date
8 January 2014
CH01Change of Director Details
Accounts With Accounts Type Group
22 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
16 January 2013
AD01Change of Registered Office Address
Termination Director Company With Name
14 January 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
17 December 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 October 2012
CH03Change of Secretary Details
Accounts With Accounts Type Group
29 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2012
AR01AR01
Appoint Person Director Company With Name
21 April 2011
AP01Appointment of Director
Accounts With Accounts Type Group
11 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2011
AR01AR01
Change Account Reference Date Company Current Shortened
29 November 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
21 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2010
AR01AR01
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
1 February 2010
AAAnnual Accounts
Resolution
10 March 2009
RESOLUTIONSResolutions
Legacy
27 February 2009
363aAnnual Return
Accounts With Accounts Type Full
4 February 2009
AAAnnual Accounts
Legacy
24 December 2008
403aParticulars of Charge Subject to s859A
Legacy
24 December 2008
403aParticulars of Charge Subject to s859A
Legacy
24 December 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
2 February 2008
AAAnnual Accounts
Legacy
30 January 2008
363aAnnual Return
Accounts With Accounts Type Full
8 February 2007
AAAnnual Accounts
Legacy
1 February 2007
363aAnnual Return
Accounts With Accounts Type Full
5 February 2006
AAAnnual Accounts
Legacy
16 January 2006
363aAnnual Return
Accounts With Accounts Type Full
5 May 2005
AAAnnual Accounts
Legacy
5 February 2005
244244
Legacy
12 January 2005
363aAnnual Return
Legacy
2 February 2004
363aAnnual Return
Legacy
30 January 2004
288bResignation of Director or Secretary
Legacy
30 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
30 December 2003
AAAnnual Accounts
Legacy
12 September 2003
288cChange of Particulars
Legacy
18 April 2003
288bResignation of Director or Secretary
Legacy
9 April 2003
288bResignation of Director or Secretary
Legacy
9 April 2003
288bResignation of Director or Secretary
Legacy
27 March 2003
288bResignation of Director or Secretary
Legacy
5 February 2003
363aAnnual Return
Legacy
29 January 2003
244244
Accounts With Accounts Type Group
3 May 2002
AAAnnual Accounts
Legacy
19 February 2002
363aAnnual Return
Legacy
2 February 2002
244244
Legacy
2 February 2002
288aAppointment of Director or Secretary
Legacy
7 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
15 May 2001
AAAnnual Accounts
Legacy
5 February 2001
244244
Legacy
24 January 2001
363aAnnual Return
Accounts With Accounts Type Full
4 February 2000
AAAnnual Accounts
Legacy
25 January 2000
363aAnnual Return
Legacy
6 May 1999
288cChange of Particulars
Accounts With Accounts Type Full
2 April 1999
AAAnnual Accounts
Legacy
26 March 1999
363aAnnual Return
Legacy
3 February 1999
244244
Accounts With Accounts Type Full
7 May 1998
AAAnnual Accounts
Legacy
19 February 1998
363aAnnual Return
Legacy
2 February 1998
244244
Legacy
28 August 1997
288bResignation of Director or Secretary
Legacy
28 August 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 April 1997
AAAnnual Accounts
Legacy
4 March 1997
363aAnnual Return
Legacy
2 February 1997
244244
Legacy
22 October 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 May 1996
AAAnnual Accounts
Legacy
27 February 1996
363aAnnual Return
Legacy
18 January 1996
244244
Legacy
9 June 1995
288288
Legacy
9 June 1995
288288
Legacy
20 February 1995
363x363x
Accounts With Accounts Type Full
9 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
2 April 1994
395Particulars of Mortgage or Charge
Legacy
5 February 1994
288288
Legacy
5 February 1994
363x363x
Accounts With Accounts Type Full
14 January 1994
AAAnnual Accounts
Legacy
14 April 1993
395Particulars of Mortgage or Charge
Legacy
17 February 1993
363x363x
Accounts With Accounts Type Full
7 December 1992
AAAnnual Accounts
Accounts With Accounts Type Full
31 January 1992
AAAnnual Accounts
Legacy
31 January 1992
363x363x
Legacy
22 March 1991
288288
Legacy
15 March 1991
363x363x
Accounts With Accounts Type Small
1 March 1991
AAAnnual Accounts
Resolution
15 January 1991
RESOLUTIONSResolutions
Legacy
1 October 1990
288288
Legacy
30 August 1990
88(2)R88(2)R
Legacy
23 August 1990
123Notice of Increase in Nominal Capital
Resolution
23 August 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Small
23 January 1990
AAAnnual Accounts
Legacy
23 January 1990
363363
Legacy
26 April 1989
363363
Accounts With Accounts Type Small
12 April 1989
AAAnnual Accounts
Legacy
23 January 1989
288288
Accounts With Accounts Type Full
13 May 1988
AAAnnual Accounts
Legacy
13 May 1988
363363
Legacy
22 April 1988
288288
Accounts With Accounts Type Full
31 October 1987
AAAnnual Accounts
Legacy
25 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
5 November 1986
363363
Certificate Change Of Name Company
9 July 1985
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 March 1985
NEWINCIncorporation