Background WavePink WaveYellow Wave

ROFLOW LIMITED (02517189)

ROFLOW LIMITED (02517189) is an active UK company. incorporated on 2 July 1990. with registered office in Tyne & Wear. The company operates in the Manufacturing sector, engaged in manufacture of metal structures and parts of structures and 2 other business activities. ROFLOW LIMITED has been registered for 35 years. Current directors include ROBSON, Thomas Pringle.

Company Number
02517189
Status
active
Type
ltd
Incorporated
2 July 1990
Age
35 years
Address
6 Hanlon Court Royal Industrial, Tyne & Wear, NE32 3HR
Industry Sector
Manufacturing
Business Activity
Manufacture of metal structures and parts of structures
Directors
ROBSON, Thomas Pringle
SIC Codes
25110, 25990, 28250

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROFLOW LIMITED

ROFLOW LIMITED is an active company incorporated on 2 July 1990 with the registered office located in Tyne & Wear. The company operates in the Manufacturing sector, specifically engaged in manufacture of metal structures and parts of structures and 2 other business activities. ROFLOW LIMITED was registered 35 years ago.(SIC: 25110, 25990, 28250)

Status

active

Active since 35 years ago

Company No

02517189

LTD Company

Age

35 Years

Incorporated 2 July 1990

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 11 September 2025 (7 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 September 2025 (7 months ago)
Submitted on 19 September 2025 (7 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026

Previous Company Names

FORCEHOLD LIMITED
From: 2 July 1990To: 3 March 1999
Contact
Address

6 Hanlon Court Royal Industrial Estate Jarrow Tyne & Wear, NE32 3HR,

Timeline

3 key events • 1990 - 2017

Funding Officers Ownership
Company Founded
Jul 90
Director Left
Dec 13
New Owner
Jun 17
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

ROBSON, Gillian

Active
1 Millfield Road, WhickhamNE16 4QA
Secretary
Appointed 05 Apr 2003

ROBSON, Thomas Pringle

Active
1 Millfield Road, WhickhamNE16 4QA
Born April 1962
Director
Appointed N/A

PATTERSON, Susan

Resigned
57 Ravensworth Road, GatesheadNE11 9AB
Secretary
Appointed 21 May 1993
Resigned 30 Jun 2001

ROBSON, Sara Margaret

Resigned
246 Westway, GatesheadNE11 9TQ
Secretary
Appointed N/A
Resigned 31 May 1993

ROBSON, Thomas Pringle

Resigned
1 Millfield Road, WhickhamNE16 4QA
Secretary
Appointed 30 Jun 2001
Resigned 04 Apr 2003

GRAY, Thomas

Resigned
22 Jedmoor, HebburnNE31 1ET
Born May 1978
Director
Appointed 09 Aug 2006
Resigned 20 Dec 2013

PATTERSON, Susan

Resigned
57 Ravensworth Road, GatesheadNE11 9AB
Born June 1958
Director
Appointed 21 May 1993
Resigned 30 Jun 2001

ROBSON, Sara Margaret

Resigned
246 Westway, GatesheadNE11 9TQ
Born December 1959
Director
Appointed N/A
Resigned 31 May 1993

WALDOCK, Anthony

Resigned
Monkton Farm, Monkton VillageNE32 5NN
Born October 1965
Director
Appointed 06 Apr 1999
Resigned 04 Apr 2003

Persons with significant control

1

Mr Thomas Pringle Robson

Active
6 Hanlon Court Royal Industrial, Tyne & WearNE32 3HR
Born April 1962

Nature of Control

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

Filing History

108

Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
21 May 2025
PSC04Change of PSC Details
Accounts Amended With Accounts Type Total Exemption Full
6 May 2025
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2024
CS01Confirmation Statement
Confirmation Statement With Updates
10 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2014
AAAnnual Accounts
Resolution
16 August 2014
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
16 August 2014
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
16 August 2014
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 March 2014
AAAnnual Accounts
Termination Director Company With Name
20 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2010
AR01AR01
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 February 2010
AAAnnual Accounts
Legacy
11 September 2009
363aAnnual Return
Legacy
16 January 2009
403aParticulars of Charge Subject to s859A
Legacy
16 January 2009
403aParticulars of Charge Subject to s859A
Legacy
16 January 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
26 November 2008
AAAnnual Accounts
Legacy
23 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 May 2008
AAAnnual Accounts
Legacy
20 November 2007
395Particulars of Mortgage or Charge
Legacy
9 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 February 2007
AAAnnual Accounts
Legacy
25 October 2006
88(2)R88(2)R
Legacy
23 August 2006
288aAppointment of Director or Secretary
Legacy
18 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 November 2005
AAAnnual Accounts
Legacy
13 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 November 2004
AAAnnual Accounts
Legacy
23 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 February 2004
AAAnnual Accounts
Legacy
30 July 2003
363sAnnual Return (shuttle)
Legacy
24 June 2003
288bResignation of Director or Secretary
Legacy
24 June 2003
288bResignation of Director or Secretary
Legacy
24 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
9 March 2003
AAAnnual Accounts
Legacy
12 July 2002
363sAnnual Return (shuttle)
Legacy
12 July 2002
288bResignation of Director or Secretary
Legacy
12 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
11 January 2002
AAAnnual Accounts
Legacy
29 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 May 2001
AAAnnual Accounts
Legacy
2 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 July 2000
AAAnnual Accounts
Legacy
29 December 1999
395Particulars of Mortgage or Charge
Legacy
23 August 1999
287Change of Registered Office
Legacy
29 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 April 1999
AAAnnual Accounts
Legacy
26 March 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
2 March 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 October 1998
363sAnnual Return (shuttle)
Legacy
8 October 1998
288cChange of Particulars
Accounts With Accounts Type Small
22 December 1997
AAAnnual Accounts
Legacy
24 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 April 1997
AAAnnual Accounts
Legacy
28 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 December 1995
AAAnnual Accounts
Legacy
7 November 1995
395Particulars of Mortgage or Charge
Legacy
5 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 May 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
Legacy
15 August 1994
287Change of Registered Office
Legacy
8 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 December 1993
AAAnnual Accounts
Legacy
26 October 1993
363sAnnual Return (shuttle)
Legacy
14 July 1993
288288
Accounts With Accounts Type Small
21 January 1993
AAAnnual Accounts
Legacy
2 September 1992
395Particulars of Mortgage or Charge
Legacy
5 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 November 1991
AAAnnual Accounts
Legacy
14 October 1991
363b363b
Legacy
20 July 1990
288288
Memorandum Articles
20 July 1990
MEM/ARTSMEM/ARTS
Legacy
20 July 1990
287Change of Registered Office
Resolution
20 July 1990
RESOLUTIONSResolutions
Incorporation Company
2 July 1990
NEWINCIncorporation