Background WavePink WaveYellow Wave

ROTHMANS EXPORTS LIMITED (01946073)

ROTHMANS EXPORTS LIMITED (01946073) is an active UK company. incorporated on 10 September 1985. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ROTHMANS EXPORTS LIMITED has been registered for 40 years. Current directors include BOOTH, David Patrick Ian, COHN, Anthony Michael Hardy, RIDIRECTORS LIMITED.

Company Number
01946073
Status
active
Type
ltd
Incorporated
10 September 1985
Age
40 years
Address
Globe House, London, WC2R 3LA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BOOTH, David Patrick Ian, COHN, Anthony Michael Hardy, RIDIRECTORS LIMITED
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROTHMANS EXPORTS LIMITED

ROTHMANS EXPORTS LIMITED is an active company incorporated on 10 September 1985 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ROTHMANS EXPORTS LIMITED was registered 40 years ago.(SIC: 74990)

Status

active

Active since 40 years ago

Company No

01946073

LTD Company

Age

40 Years

Incorporated 10 September 1985

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 29 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026

Previous Company Names

ZOLO LIMITED
From: 10 September 1985To: 8 October 1985
Contact
Address

Globe House 1 Water Street London, WC2R 3LA,

Timeline

10 key events • 2010 - 2021

Funding Officers Ownership
Director Left
Aug 10
Director Joined
Aug 10
Director Left
Aug 10
Director Joined
May 11
Director Left
May 13
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Director Left
Jun 20
Director Joined
Apr 21
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

BATS LIMITED

Active
4 Temple Place, LondonWC2R 2PG
Corporate secretary
Appointed 03 Sept 2024

BOOTH, David Patrick Ian

Active
Water Street, LondonWC2R 3LA
Born February 1974
Director
Appointed 04 Mar 2015

COHN, Anthony Michael Hardy

Active
LondonWC2R 3LA
Born November 1969
Director
Appointed 09 Apr 2021

RIDIRECTORS LIMITED

Active
Water Street, LondonWC2R 3LA
Corporate director
Appointed 28 Mar 1994

CORDESCHI, Richard

Resigned
Globe House, LondonWC2R 3LA
Secretary
Appointed 30 Nov 2012
Resigned 03 May 2013

GRIFFITHS, Ann Elizabeth

Resigned
Globe House, LondonWC2R 3LA
Secretary
Appointed 14 Feb 2014
Resigned 28 Feb 2017

GUTTRIDGE, Jonathan Michael

Resigned
Globe House, LondonWC2R 3LA
Secretary
Appointed 26 Sept 2018
Resigned 24 Jan 2020

MCCORMACK, Peter

Resigned
4 Temple Place, LondonWC2R 2PG
Secretary
Appointed 09 Apr 2021
Resigned 26 Nov 2021

MEHTA, Shital

Resigned
Globe House, LondonWC2R 3LA
Secretary
Appointed 07 Mar 2022
Resigned 03 Sept 2024

WINGFIELD, Ernest Niall

Resigned
Orchard Garden, AmershamHP6 5QA
Secretary
Appointed N/A
Resigned 28 Mar 1994

RISECRETARIES LIMITED

Resigned
Water Street, LondonWC2R 3LA
Corporate secretary
Appointed 28 Mar 1994
Resigned 22 Nov 2012

BUCK, Nigel James Irving

Resigned
Grove Cottage 44 High Street, Leighton BuzzardLU7 7EA
Born December 1944
Director
Appointed N/A
Resigned 28 Mar 1994

CASEY, Robert James

Resigned
Cadogan Street, LondonSW3 2PR
Born December 1948
Director
Appointed 27 Sept 2002
Resigned 26 Aug 2010

COOK, Philip Michael

Resigned
7 Orchard Avenue, HarpendenAL5 2DW
Born March 1961
Director
Appointed 26 Jul 1999
Resigned 30 Nov 2000

CORDESCHI, Richard

Resigned
Water Street, LondonWC2R 3LA
Born February 1967
Director
Appointed 26 Aug 2010
Resigned 03 May 2013

DALE, Steven Glyn

Resigned
Water Street, LondonWC2R 3LA
Born May 1967
Director
Appointed 17 May 2011
Resigned 04 Mar 2015

HEATON, Robert Fergus

Resigned
Water Street, LondonWC2R 3LA
Born May 1965
Director
Appointed 04 Mar 2015
Resigned 30 Apr 2020

HENDERSHOT, Michael Lee

Resigned
23a Earls Court Square, LondonSW5 9BY
Born November 1944
Director
Appointed 26 Jul 1999
Resigned 28 Mar 2002

JAMES, Steven Malcolm

Resigned
Clements Stylecroft Road, Chalfont St GilesHP8 4HX
Born September 1950
Director
Appointed N/A
Resigned 28 Mar 1994

KUZMINSKI, Witold Mieczyslaw

Resigned
The Penthouse, Gerrards CrossSL9 8PD
Born May 1956
Director
Appointed 06 Apr 1998
Resigned 30 Jul 1999

MAITLAND, Ian George

Resigned
The Mill House, BicesterOX25 2LS
Born July 1939
Director
Appointed N/A
Resigned 28 Mar 1994

POWELL, Christopher David

Resigned
17 Sauncey Avenue, HarpendenAL5 4QQ
Born January 1958
Director
Appointed 27 Sept 2002
Resigned 20 Dec 2004

SALTER, Donald Neil Fred

Resigned
3 Quince Drive, WokingGU24 9RT
Born May 1955
Director
Appointed 26 Jul 1999
Resigned 30 Sept 2002

STEYN, Charl Erasmus

Resigned
4 Bramble Close, Gerrards CrossSL9 0JP
Born April 1956
Director
Appointed 27 Sept 2002
Resigned 26 Aug 2010

Persons with significant control

1

1 Water Street, LondonWC2R 3LA

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

152

Accounts With Accounts Type Dormant
29 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 March 2025
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
4 September 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
3 September 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2023
AAAnnual Accounts
Termination Secretary Company
1 February 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 March 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 March 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 December 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 April 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 April 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 April 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 June 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 January 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 May 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 October 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 September 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
28 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 March 2017
TM02Termination of Secretary
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Accounts With Accounts Type Dormant
8 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Change Person Director Company With Change Date
11 August 2014
CH01Change of Director Details
Appoint Person Secretary Company With Name
24 February 2014
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
20 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2013
AR01AR01
Accounts With Accounts Type Dormant
6 June 2013
AAAnnual Accounts
Termination Director Company With Name
14 May 2013
TM01Termination of Director
Termination Secretary Company With Name
14 May 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
30 November 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
22 November 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Accounts With Accounts Type Dormant
27 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2011
AR01AR01
Accounts With Accounts Type Dormant
20 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
18 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Change Corporate Director Company With Change Date
4 October 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
4 October 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
2 September 2010
AAAnnual Accounts
Termination Director Company With Name
27 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
27 August 2010
AP01Appointment of Director
Termination Director Company With Name
27 August 2010
TM01Termination of Director
Resolution
22 December 2009
RESOLUTIONSResolutions
Statement Of Companys Objects
22 December 2009
CC04CC04
Legacy
22 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
15 April 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 October 2008
AAAnnual Accounts
Legacy
19 September 2008
363aAnnual Return
Legacy
25 September 2007
363aAnnual Return
Accounts With Accounts Type Dormant
13 February 2007
AAAnnual Accounts
Legacy
7 September 2006
363aAnnual Return
Accounts With Accounts Type Dormant
13 April 2006
AAAnnual Accounts
Legacy
16 September 2005
363aAnnual Return
Accounts With Accounts Type Dormant
9 April 2005
AAAnnual Accounts
Legacy
6 January 2005
288bResignation of Director or Secretary
Legacy
8 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 February 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 October 2003
AAAnnual Accounts
Legacy
10 September 2003
363sAnnual Return (shuttle)
Legacy
8 October 2002
288bResignation of Director or Secretary
Legacy
8 October 2002
288aAppointment of Director or Secretary
Legacy
8 October 2002
288aAppointment of Director or Secretary
Legacy
8 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
7 October 2002
AAAnnual Accounts
Legacy
17 September 2002
363sAnnual Return (shuttle)
Legacy
2 April 2002
288bResignation of Director or Secretary
Legacy
30 November 2001
288cChange of Particulars
Legacy
7 September 2001
363sAnnual Return (shuttle)
Legacy
1 August 2001
287Change of Registered Office
Accounts With Accounts Type Dormant
31 July 2001
AAAnnual Accounts
Legacy
4 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
15 October 2000
AAAnnual Accounts
Legacy
1 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 January 2000
AAAnnual Accounts
Legacy
17 September 1999
288cChange of Particulars
Legacy
10 September 1999
225Change of Accounting Reference Date
Legacy
10 September 1999
363aAnnual Return
Legacy
4 August 1999
288bResignation of Director or Secretary
Legacy
4 August 1999
288aAppointment of Director or Secretary
Legacy
4 August 1999
288aAppointment of Director or Secretary
Legacy
4 August 1999
288aAppointment of Director or Secretary
Legacy
21 April 1999
288cChange of Particulars
Legacy
21 April 1999
288cChange of Particulars
Accounts With Accounts Type Dormant
3 December 1998
AAAnnual Accounts
Legacy
15 September 1998
288cChange of Particulars
Legacy
14 September 1998
363aAnnual Return
Legacy
16 April 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
9 December 1997
AAAnnual Accounts
Legacy
4 September 1997
363aAnnual Return
Accounts With Accounts Type Dormant
26 September 1996
AAAnnual Accounts
Legacy
12 September 1996
363sAnnual Return (shuttle)
Legacy
6 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 August 1995
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 January 1995
AAAnnual Accounts
Legacy
28 September 1994
363sAnnual Return (shuttle)
Legacy
17 April 1994
288288
Legacy
17 April 1994
288288
Legacy
17 April 1994
288288
Legacy
17 April 1994
288288
Memorandum Articles
11 April 1994
MEM/ARTSMEM/ARTS
Resolution
11 April 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
7 December 1993
AAAnnual Accounts
Legacy
5 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 October 1992
AAAnnual Accounts
Legacy
24 September 1992
363b363b
Legacy
23 June 1992
288288
Legacy
11 June 1992
288288
Legacy
19 January 1992
288288
Accounts With Accounts Type Dormant
10 December 1991
AAAnnual Accounts
Legacy
9 October 1991
363b363b
Resolution
19 April 1991
RESOLUTIONSResolutions
Resolution
19 April 1991
RESOLUTIONSResolutions
Resolution
6 March 1991
RESOLUTIONSResolutions
Resolution
6 March 1991
RESOLUTIONSResolutions
Legacy
7 February 1991
288288
Legacy
3 January 1991
288288
Legacy
22 November 1990
288288
Accounts With Accounts Type Dormant
17 September 1990
AAAnnual Accounts
Legacy
17 September 1990
363363
Accounts With Accounts Type Dormant
16 October 1989
AAAnnual Accounts
Legacy
16 October 1989
363363
Accounts With Made Up Date
5 October 1988
AAAnnual Accounts
Legacy
5 October 1988
363363
Legacy
29 September 1988
288288
Legacy
5 July 1988
288288
Accounts With Made Up Date
6 January 1988
AAAnnual Accounts
Resolution
6 January 1988
RESOLUTIONSResolutions
Legacy
1 December 1987
363363
Legacy
2 March 1987
288288
Legacy
19 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
7 November 1986
AAAnnual Accounts
Legacy
7 November 1986
363363
Legacy
24 July 1986
288288
Legacy
13 June 1986
288288