Background WavePink WaveYellow Wave

ROOFESH LIMITED (02047564)

ROOFESH LIMITED (02047564) is an active UK company. incorporated on 18 August 1986. with registered office in 3/5 Hardwidge Street. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ROOFESH LIMITED has been registered for 39 years. Current directors include MCCARTHY, John Graham, POWELL, Antonia Ruth Hamilton, YARDLEY, Helen Christine.

Company Number
02047564
Status
active
Type
ltd
Incorporated
18 August 1986
Age
39 years
Address
3/5 Hardwidge Street, SE1 3SY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MCCARTHY, John Graham, POWELL, Antonia Ruth Hamilton, YARDLEY, Helen Christine
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROOFESH LIMITED

ROOFESH LIMITED is an active company incorporated on 18 August 1986 with the registered office located in 3/5 Hardwidge Street. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ROOFESH LIMITED was registered 39 years ago.(SIC: 82990)

Status

active

Active since 39 years ago

Company No

02047564

LTD Company

Age

39 Years

Incorporated 18 August 1986

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 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 18 August 2025 (7 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 1 September 2026
For period ending 18 August 2026
Contact
Address

3/5 Hardwidge Street London , SE1 3SY,

Timeline

2 key events • 2012 - 2022

Funding Officers Ownership
Director Left
Mar 12
Funding Round
May 22
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

POWELL, Antonia Ruth Hamilton

Active
167 Clapham Road, LondonSW9 0PU
Secretary
Appointed N/A

MCCARTHY, John Graham

Active
37 Halifax Street, LondonSE26 6JA
Born May 1948
Director
Appointed N/A

POWELL, Antonia Ruth Hamilton

Active
167 Clapham Road, LondonSW9 0PU
Born March 1955
Director
Appointed N/A

YARDLEY, Helen Christine

Active
57 Camden Square, LondonNW1 9XE
Born August 1954
Director
Appointed N/A

COLEMAN, John William Tom

Resigned
Hartley, StephenCA17 4JF
Born May 1953
Director
Appointed N/A
Resigned 31 Mar 2010

Persons with significant control

3

Ms Antonia Ruth Hamilton Powell

Active
Clapham Road, LondonSW9 0PU
Born March 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr John Graham Mccarthy

Active
Halifax Street, LondonSE26 6JA
Born May 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Helen Christine Yardley

Active
Camden Square, LondonNW1 9XE
Born August 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

100

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2022
CS01Confirmation Statement
Resolution
12 July 2022
RESOLUTIONSResolutions
Capital Allotment Shares
13 May 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2012
AAAnnual Accounts
Termination Director Company With Name
29 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 August 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 August 2009
AAAnnual Accounts
Legacy
28 August 2009
363aAnnual Return
Legacy
28 August 2009
363aAnnual Return
Legacy
28 August 2009
363aAnnual Return
Legacy
28 August 2009
363aAnnual Return
Legacy
28 August 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
19 August 2009
AAAnnual Accounts
Restoration Order Of Court
17 August 2009
AC92AC92
Gazette Dissolved Compulsary
11 September 2007
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
29 May 2007
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
20 June 2006
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
5 February 2005
AAAnnual Accounts
Legacy
19 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 February 2004
AAAnnual Accounts
Legacy
10 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 February 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 February 2002
AAAnnual Accounts
Legacy
27 September 2001
363aAnnual Return
Accounts With Accounts Type Full
2 February 2001
AAAnnual Accounts
Legacy
5 October 2000
363aAnnual Return
Legacy
25 September 2000
288cChange of Particulars
Legacy
25 September 2000
288cChange of Particulars
Legacy
25 September 2000
288cChange of Particulars
Legacy
25 September 2000
288cChange of Particulars
Accounts With Accounts Type Full
3 February 2000
AAAnnual Accounts
Legacy
14 October 1999
363aAnnual Return
Accounts With Accounts Type Full
3 February 1999
AAAnnual Accounts
Legacy
10 November 1998
363aAnnual Return
Accounts With Accounts Type Full
1 February 1998
AAAnnual Accounts
Legacy
23 September 1997
363aAnnual Return
Legacy
19 September 1997
288cChange of Particulars
Accounts With Accounts Type Full
3 February 1997
AAAnnual Accounts
Legacy
26 September 1996
363aAnnual Return
Accounts With Accounts Type Full
1 February 1996
AAAnnual Accounts
Legacy
19 September 1995
363x363x
Legacy
19 September 1995
363(353)363(353)
Accounts With Accounts Type Full
1 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 December 1994
363x363x
Accounts With Accounts Type Full
26 April 1994
AAAnnual Accounts
Legacy
26 November 1993
363x363x
Legacy
7 April 1993
363x363x
Accounts With Accounts Type Full
3 February 1993
AAAnnual Accounts
Accounts With Accounts Type Full
19 May 1992
AAAnnual Accounts
Legacy
29 October 1991
363x363x
Legacy
3 June 1991
363363
Accounts With Accounts Type Full
10 May 1991
AAAnnual Accounts
Accounts With Accounts Type Full
9 January 1991
AAAnnual Accounts
Accounts With Accounts Type Full
9 January 1991
AAAnnual Accounts
Legacy
9 January 1991
363363
Legacy
9 January 1991
363363
Legacy
9 January 1991
287Change of Registered Office
Legacy
9 January 1991
288288
Restoration Order Of Court
8 January 1991
AC92AC92
Dissolved Company
6 April 1989
AC09AC09
Legacy
31 October 1988
AC05AC05
Resolution
29 June 1988
RESOLUTIONSResolutions
Legacy
17 July 1987
288288
Legacy
6 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Incorporation
18 August 1986
CERTINCCertificate of Incorporation