Background WavePink WaveYellow Wave

ROPLAN LIMITED (02155002)

ROPLAN LIMITED (02155002) is an active UK company. incorporated on 14 August 1987. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. ROPLAN LIMITED has been registered for 38 years. Current directors include JEIFETZ, Guido, SAMP, Steven Martin.

Company Number
02155002
Status
active
Type
ltd
Incorporated
14 August 1987
Age
38 years
Address
Suite 4, 7th Floor 50 Broadway, London, SW1H 0DB
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
JEIFETZ, Guido, SAMP, Steven Martin
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROPLAN LIMITED

ROPLAN LIMITED is an active company incorporated on 14 August 1987 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. ROPLAN LIMITED was registered 38 years ago.(SIC: 46900)

Status

active

Active since 38 years ago

Company No

02155002

LTD Company

Age

38 Years

Incorporated 14 August 1987

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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 January 2026 (3 months ago)
Submitted on 20 January 2026 (3 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027
Contact
Address

Suite 4, 7th Floor 50 Broadway London, SW1H 0DB,

Previous Addresses

Prince Henry House Kingsclere Park Kingsclere Newbury Berkshire RG20 4SW England
From: 18 December 2019To: 17 March 2026
Prince Henry House Kingsclere Park Kingsclere Newbury Hampshire RG20 4SW England
From: 13 December 2019To: 18 December 2019
Mill House Overbridge Square, Hambridge Lane Newbury Berkshire RG14 5UX
From: 5 May 2011To: 13 December 2019
Phoenix House Bartholomew Street Newbury Berkshire RG14 5QA
From: 14 August 1987To: 5 May 2011
Timeline

35 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Aug 87
Director Left
Mar 11
Director Joined
May 11
Director Left
Oct 11
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Nov 16
Director Left
May 17
New Owner
Mar 18
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Jul 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Mar 20
Director Left
Mar 20
Loan Cleared
Jan 21
Director Left
Mar 21
Owner Exit
Mar 21
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Mar 23
Director Joined
Mar 23
Director Left
Sept 23
Director Joined
Oct 23
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Jun 25
Director Joined
Aug 25
Director Left
Dec 25
0
Funding
29
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

RAYBURN, Samuel Veijo

Active
Kingsclere, NewburyRG20 4SW
Secretary
Appointed 30 May 2025

JEIFETZ, Guido

Active
50 Broadway, LondonSW1H 0DB
Born May 1978
Director
Appointed 14 Mar 2023

SAMP, Steven Martin

Active
Kingsclere, NewburyRG20 4SW
Born May 1978
Director
Appointed 30 May 2025

ANDERSON, Lisa Michelle

Resigned
3100 Sanders Road, Northbrook60062
Secretary
Appointed 19 Oct 2023
Resigned 30 May 2025

CHADWICK, Stephen John

Resigned
Brocks Green Ecchinswell, NewburyRG20 4UP
Secretary
Appointed 14 Oct 1998
Resigned 30 Apr 2017

PATERNOSTER, Keith William

Resigned
Thatches Coxes Lane, MarlboroughSN8 3PY
Secretary
Appointed N/A
Resigned 14 Oct 1998

ANDERSSON, Per-Olof

Resigned
Trippelvagen 12, Vasterhaninge13757
Born March 1946
Director
Appointed 18 Sept 1997
Resigned 31 Mar 2010

CHADWICK, Stephen John

Resigned
Brocks Green, NewburyRG20 4UP
Born October 1952
Director
Appointed N/A
Resigned 30 Apr 2017

FORSBERG, Karl Jonatan

Resigned
Overbridge Square, Hambridge Lane, NewburyRG14 5UX
Born September 1980
Director
Appointed 01 May 2018
Resigned 18 Jul 2019

GROGAN, William Kevin

Resigned
Sanders Road, Northbrook60062
Born June 1978
Director
Appointed 01 Sept 2022
Resigned 15 Sept 2023

KHANDELWAL, Abhishek

Resigned
Sanders Road, Northbrook60062
Born January 1977
Director
Appointed 17 Jan 2024
Resigned 30 May 2025

LILJA, Ulf Harald

Resigned
Bronsgiutarvagen 58, SwedenFOREIGN
Born July 1963
Director
Appointed 15 Sept 1998
Resigned 01 Sept 2000

MCKINLEY, Eric Shawn

Resigned
Greenbank Road, BlackburnBB1 3EA
Born October 1984
Director
Appointed 18 Jul 2019
Resigned 28 Feb 2020

MYSZAK, Jenna

Resigned
Sanders Road, Northbrook60062
Born March 1976
Director
Appointed 01 Sept 2022
Resigned 12 Dec 2025

PATERNOSTER, Keith William

Resigned
Thatches Coxes Lane, MarlboroughSN8 3PY
Born June 1952
Director
Appointed N/A
Resigned 14 Oct 1998

PRYBYLSKI, Bret Alan

Resigned
West Field Court, Lake Forest60045
Born February 1977
Director
Appointed 02 Oct 2023
Resigned 09 Nov 2023

RILEY, Edward Stone

Resigned
White Oak Court, Md 21146
Born October 1972
Director
Appointed 28 Feb 2020
Resigned 14 Jul 2022

SCHMID, Peter Richard

Resigned
Kingsclere Park, NewburyRG20 4SW
Born February 1958
Director
Appointed 01 May 2018
Resigned 24 Jul 2020

SPAREN, Ola

Resigned
Overbridge Square, Hambridge Lane, NewburyRG14 5UX
Born May 1956
Director
Appointed 18 Sept 2015
Resigned 01 May 2018

THOMPSON, Neil

Resigned
Greenbank Road, BlackbrunBB1 3EA
Born January 1965
Director
Appointed 18 Jul 2019
Resigned 14 Mar 2023

TUCK, Richard

Resigned
Overbridge Square, Hambridge Lane, NewburyRG14 5UX
Born March 1960
Director
Appointed 24 Jul 2015
Resigned 31 Oct 2016

TUCK, Richard Clive

Resigned
Overbridge Square, Hambridge Lane, NewburyRG14 5UX
Born March 1960
Director
Appointed 17 May 2011
Resigned 28 Sept 2011

WALLENIUS, Goran

Resigned
Norrbyvretsvagen 18, Uttran147 63
Born August 1947
Director
Appointed N/A
Resigned 24 Jul 2015

Persons with significant control

2

1 Active
1 Ceased

Idex Corporation

Active
Sanders Road, Northbrook60062

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Feb 2021

Frode Strand-Nielsen

Ceased
Karl Johansgate, Oslo0159
Born January 1955

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 24 Feb 2021
Fundings
Financials
Latest Activities

Filing History

160

Change Registered Office Address Company With Date Old Address New Address
17 March 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 December 2025
TM01Termination of Director
Second Filing Notification Of A Person With Significant Control
22 October 2025
RP04PSC02RP04PSC02
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 August 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 August 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 August 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 January 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
3 December 2024
CH03Change of Secretary Details
Accounts With Accounts Type Small
22 September 2024
AAAnnual Accounts
Second Filing Of Director Appointment With Name
9 March 2024
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
19 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2024
TM01Termination of Director
Change Person Director Company With Change Date
10 November 2023
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
24 October 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Accounts With Accounts Type Small
6 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2023
TM01Termination of Director
Second Filing Of Director Termination With Name
4 April 2023
RP04TM01RP04TM01
Termination Director Company With Name Termination Date
27 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2022
TM01Termination of Director
Confirmation Statement With Updates
18 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
18 January 2022
CH01Change of Director Details
Accounts With Accounts Type Full
3 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
16 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 March 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
29 January 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
11 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2020
TM01Termination of Director
Confirmation Statement With Updates
10 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 December 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
8 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 August 2019
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
26 July 2019
TM01Termination of Director
Confirmation Statement With Updates
10 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2019
AP01Appointment of Director
Accounts With Accounts Type Small
16 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 March 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
26 March 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Small
24 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 May 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Accounts With Accounts Type Small
20 April 2016
AAAnnual Accounts
Auditors Resignation Company
23 September 2015
AUDAUD
Appoint Person Director Company With Name Date
23 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Accounts With Accounts Type Small
26 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Accounts With Accounts Type Small
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Accounts With Accounts Type Small
6 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Change Person Secretary Company With Change Date
8 May 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 May 2012
CH01Change of Director Details
Accounts With Accounts Type Small
12 March 2012
AAAnnual Accounts
Termination Director Company With Name
10 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
26 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
5 May 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Small
15 March 2011
AAAnnual Accounts
Termination Director Company With Name
3 March 2011
TM01Termination of Director
Accounts With Accounts Type Small
15 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2010
AR01AR01
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Accounts With Accounts Type Small
9 September 2009
AAAnnual Accounts
Legacy
28 April 2009
363aAnnual Return
Accounts With Accounts Type Small
1 May 2008
AAAnnual Accounts
Legacy
30 April 2008
363aAnnual Return
Legacy
12 June 2007
288cChange of Particulars
Legacy
12 June 2007
288cChange of Particulars
Accounts With Accounts Type Small
30 April 2007
AAAnnual Accounts
Legacy
27 April 2007
363aAnnual Return
Legacy
8 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 March 2006
AAAnnual Accounts
Legacy
10 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 April 2005
AAAnnual Accounts
Accounts With Accounts Type Small
15 May 2004
AAAnnual Accounts
Legacy
26 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 May 2003
AAAnnual Accounts
Legacy
2 May 2003
363sAnnual Return (shuttle)
Legacy
27 November 2002
395Particulars of Mortgage or Charge
Legacy
27 November 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
17 June 2002
AAAnnual Accounts
Legacy
5 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 June 2001
AAAnnual Accounts
Legacy
5 June 2001
353353
Legacy
5 June 2001
287Change of Registered Office
Legacy
14 May 2001
363sAnnual Return (shuttle)
Legacy
14 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 September 2000
AAAnnual Accounts
Legacy
10 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 February 2000
AAAnnual Accounts
Legacy
26 July 1999
363sAnnual Return (shuttle)
Legacy
17 November 1998
288aAppointment of Director or Secretary
Legacy
16 October 1998
288bResignation of Director or Secretary
Legacy
16 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
24 September 1998
AAAnnual Accounts
Legacy
10 June 1998
363sAnnual Return (shuttle)
Legacy
30 December 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
6 October 1997
AAAnnual Accounts
Legacy
4 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 October 1996
AAAnnual Accounts
Legacy
4 June 1996
363sAnnual Return (shuttle)
Legacy
1 August 1995
288288
Legacy
17 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 March 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
13 June 1994
AAAnnual Accounts
Legacy
9 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 May 1993
AAAnnual Accounts
Legacy
7 May 1993
363sAnnual Return (shuttle)
Legacy
28 May 1992
363b363b
Accounts With Accounts Type Small
6 May 1992
AAAnnual Accounts
Legacy
6 February 1992
288288
Legacy
8 July 1991
287Change of Registered Office
Accounts With Accounts Type Small
31 May 1991
AAAnnual Accounts
Legacy
31 May 1991
363aAnnual Return
Legacy
14 March 1991
288288
Accounts With Accounts Type Small
18 September 1990
AAAnnual Accounts
Legacy
7 August 1990
288288
Legacy
7 August 1990
363363
Legacy
26 January 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 July 1989
AAAnnual Accounts
Legacy
14 July 1989
363363
Legacy
14 July 1989
88(2)R88(2)R
Legacy
17 February 1989
225(1)225(1)
Legacy
10 February 1989
287Change of Registered Office
Legacy
28 July 1988
225(1)225(1)
Legacy
17 May 1988
PUC 2PUC 2
Legacy
25 November 1987
224224
Legacy
23 November 1987
PUC 5PUC 5
Legacy
7 September 1987
288288
Incorporation Company
14 August 1987
NEWINCIncorporation