Background WavePink WaveYellow Wave

ROLLERS (U.K.) LIMITED (02591137)

ROLLERS (U.K.) LIMITED (02591137) is an active UK company. incorporated on 13 March 1991. with registered office in Milton Keynes. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ROLLERS (U.K.) LIMITED has been registered for 35 years. Current directors include DICKSON, James, LOUSADA, Simon Charles, SHARP, Paul Robert.

Company Number
02591137
Status
active
Type
ltd
Incorporated
13 March 1991
Age
35 years
Address
Thrift Farm Thrift Farm (Not Cottage), Milton Keynes, MK17 0EQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DICKSON, James, LOUSADA, Simon Charles, SHARP, Paul Robert
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROLLERS (U.K.) LIMITED

ROLLERS (U.K.) LIMITED is an active company incorporated on 13 March 1991 with the registered office located in Milton Keynes. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ROLLERS (U.K.) LIMITED was registered 35 years ago.(SIC: 70100)

Status

active

Active since 35 years ago

Company No

02591137

LTD Company

Age

35 Years

Incorporated 13 March 1991

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 3 March 2026 (1 month 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

11 months left

Last Filed

Made up to 6 March 2026 (1 month ago)
Submitted on 30 March 2026 (1 month ago)

Next Due

Due by 20 March 2027
For period ending 6 March 2027

Previous Company Names

SPEED 1268 LIMITED
From: 13 March 1991To: 2 April 1991
Contact
Address

Thrift Farm Thrift Farm (Not Cottage) Buckingham Rd Whaddon Milton Keynes, MK17 0EQ,

Previous Addresses

1a Roebuck Way Knowlhill Milton Keynes MK5 8HL England
From: 17 April 2018To: 6 September 2023
11 Roebuck Way Knowlhill Milton Keynes MK5 8HL
From: 22 June 2012To: 17 April 2018
1 Roebuck Way Knowlhill Milton Keynes Buckinghamshire MK5 8HL United Kingdom
From: 17 May 2011To: 22 June 2012
Station Hill Bury St Edmunds Suffolk IP32 6AD
From: 13 March 1991To: 17 May 2011
Timeline

15 key events • 1991 - 2018

Funding Officers Ownership
Company Founded
Mar 91
Funding Round
May 11
Director Left
Jun 13
Loan Cleared
May 18
Loan Cleared
May 18
Loan Cleared
May 18
Loan Cleared
May 18
Loan Cleared
May 18
Loan Cleared
May 18
Loan Secured
May 18
Loan Secured
May 18
Loan Secured
May 18
Loan Cleared
May 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

SHARP, Paul

Active
Thrift Farm (Not Cottage), Milton KeynesMK17 0EQ
Secretary
Appointed 19 Sept 2003

DICKSON, James

Active
14 Exmoor Close, HuntingdonPE18 8XS
Born July 1958
Director
Appointed 18 Jun 1991

LOUSADA, Simon Charles

Active
Oakley, OakleyMK43 7ST
Born January 1963
Director
Appointed 11 Dec 2001

SHARP, Paul Robert

Active
Thrift Farm (Not Cottage), Milton KeynesMK17 0EQ
Born April 1958
Director
Appointed N/A

CRACKNELL, Andrew William

Resigned
3 Deacons Close, SudburyCO10 9TT
Secretary
Appointed 01 Aug 1997
Resigned 19 Sept 2003

SHARP, Paul

Resigned
Brookend Farm, Newport PagnallMK16 9HH
Secretary
Appointed N/A
Resigned 24 Feb 1998

MBC SECRETARIES LIMITED

Resigned
Classic House, LondonEC1V 9BP
Corporate nominee secretary
Appointed 13 Mar 1991
Resigned 19 Mar 1991

CRACKNELL, Andrew William

Resigned
3 Deacons Close, SudburyCO10 9TT
Born June 1963
Director
Appointed 01 Aug 1997
Resigned 13 Dec 2001

KRAWCZYK, Gerald Antony

Resigned
8 Ferryview, PeterboroughPE2 6XL
Born November 1956
Director
Appointed 18 Jun 1991
Resigned 28 Sept 1993

LAIDLAW, Ian Malcolm

Resigned
28 Lark Valley Drive, Bury St EdmundsIP28 6UG
Born October 1939
Director
Appointed 19 Mar 1991
Resigned 19 Nov 1993

LOUSADA, Charles Terence

Resigned
Estate Office Crawley Park, Husborne CrawleyMK42 0UU
Born September 1938
Director
Appointed 11 Dec 2001
Resigned 31 Jul 2012

MORRISON, John Stuart

Resigned
Whitewisp 75 Home Farm Lane, Bury St EdmundsIP33 2QL
Born May 1935
Director
Appointed 18 Jun 1991
Resigned 28 Jul 1996

PIPE, Sharon Louise Elizabeth

Resigned
The Holt Holt Lane, HookRG27 9EP
Born January 1955
Director
Appointed 10 Jul 1991
Resigned 13 Mar 1993

PIPE, Sharon Louise Elizabeth

Resigned
The Holt Holt Lane, HookRG27 9EP
Born January 1955
Director
Appointed N/A
Resigned 15 Nov 1993

ROBERTS, Peter

Resigned
Hawthorns Long Road East, ColchesterCO7 6BS
Born February 1940
Director
Appointed 18 Jun 1991
Resigned 13 Dec 2001

SWANSON, Ian Walter

Resigned
Oakthwaite, WindermereLA23 2DQ
Born January 1945
Director
Appointed 16 Nov 1993
Resigned 13 Dec 2001

MBC NOMINEES LIMITED

Resigned
Classic House, LondonEC1V 9BP
Corporate nominee director
Appointed 13 Mar 1991
Resigned 17 Jun 1991

Persons with significant control

2

Mr Paul Robert Sharp

Active
Thrift Farm (Not Cottage), Milton KeynesMK17 0EQ
Born April 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Mar 2017
The Drive, Church Lane, BedfordMK43 7ST

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Mar 2017
Fundings
Financials
Latest Activities

Filing History

172

Confirmation Statement With No Updates
30 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2026
AAAnnual Accounts
Change To A Person With Significant Control
20 February 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2024
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
7 September 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
5 November 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 November 2018
CH03Change of Secretary Details
Mortgage Satisfy Charge Full
12 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 July 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 May 2018
MR04Satisfaction of Charge
Change Sail Address Company With Old Address New Address
18 April 2018
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
17 April 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
17 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
11 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
27 April 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 June 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 June 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Accounts With Accounts Type Group
1 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Accounts With Accounts Type Group
11 May 2015
AAAnnual Accounts
Accounts With Accounts Type Group
2 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Termination Director Company With Name
4 June 2013
TM01Termination of Director
Auditors Resignation Company
16 May 2013
AUDAUD
Accounts With Accounts Type Group
8 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2012
AR01AR01
Change Sail Address Company With Old Address
22 June 2012
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
22 June 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Group
1 May 2012
AAAnnual Accounts
Legacy
14 March 2012
MG01MG01
Capital Allotment Shares
1 June 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Change Sail Address Company With Old Address
18 May 2011
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
18 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 May 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
17 May 2011
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
4 May 2011
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
3 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Move Registers To Sail Company
21 July 2010
AD03Change of Location of Company Records
Change Sail Address Company
21 July 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Accounts With Accounts Type Group
14 April 2010
AAAnnual Accounts
Legacy
23 October 2009
MG01MG01
Legacy
26 June 2009
363aAnnual Return
Accounts With Accounts Type Medium
22 April 2009
AAAnnual Accounts
Legacy
13 August 2008
363aAnnual Return
Accounts With Accounts Type Medium
4 February 2008
AAAnnual Accounts
Legacy
31 August 2007
363aAnnual Return
Accounts With Accounts Type Small
21 March 2007
AAAnnual Accounts
Legacy
19 October 2006
403aParticulars of Charge Subject to s859A
Legacy
19 October 2006
403aParticulars of Charge Subject to s859A
Legacy
20 July 2006
363aAnnual Return
Legacy
5 April 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
29 March 2006
AAAnnual Accounts
Legacy
4 October 2005
395Particulars of Mortgage or Charge
Legacy
4 October 2005
395Particulars of Mortgage or Charge
Legacy
27 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
7 April 2005
AAAnnual Accounts
Legacy
19 August 2004
363aAnnual Return
Legacy
4 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
13 May 2004
AAAnnual Accounts
Accounts With Accounts Type Full
14 October 2003
AAAnnual Accounts
Legacy
3 October 2003
288aAppointment of Director or Secretary
Legacy
3 October 2003
288bResignation of Director or Secretary
Legacy
17 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 2002
AAAnnual Accounts
Legacy
19 June 2002
403aParticulars of Charge Subject to s859A
Legacy
15 April 2002
363sAnnual Return (shuttle)
Legacy
4 January 2002
288aAppointment of Director or Secretary
Legacy
28 December 2001
288aAppointment of Director or Secretary
Legacy
19 December 2001
403aParticulars of Charge Subject to s859A
Legacy
19 December 2001
403aParticulars of Charge Subject to s859A
Legacy
19 December 2001
403aParticulars of Charge Subject to s859A
Legacy
19 December 2001
288bResignation of Director or Secretary
Legacy
19 December 2001
288bResignation of Director or Secretary
Legacy
19 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 October 2001
AAAnnual Accounts
Legacy
14 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 July 2000
AAAnnual Accounts
Legacy
15 March 2000
363sAnnual Return (shuttle)
Legacy
13 October 1999
395Particulars of Mortgage or Charge
Legacy
1 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 March 1999
AAAnnual Accounts
Legacy
13 March 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
31 March 1998
AAAnnual Accounts
Legacy
10 March 1998
363sAnnual Return (shuttle)
Legacy
25 November 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 October 1997
AAAnnual Accounts
Legacy
7 May 1997
363sAnnual Return (shuttle)
Legacy
21 January 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 January 1997
AAAnnual Accounts
Legacy
11 December 1996
395Particulars of Mortgage or Charge
Legacy
13 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 April 1995
AAAnnual Accounts
Legacy
14 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
2 June 1994
AAAnnual Accounts
Legacy
15 March 1994
288288
Legacy
15 March 1994
363sAnnual Return (shuttle)
Legacy
16 February 1994
403aParticulars of Charge Subject to s859A
Legacy
12 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 1993
AAAnnual Accounts
Memorandum Articles
8 September 1992
MEM/ARTSMEM/ARTS
Legacy
14 August 1992
395Particulars of Mortgage or Charge
Legacy
15 July 1992
395Particulars of Mortgage or Charge
Legacy
13 July 1992
395Particulars of Mortgage or Charge
Resolution
6 July 1992
RESOLUTIONSResolutions
Resolution
6 July 1992
RESOLUTIONSResolutions
Resolution
6 July 1992
RESOLUTIONSResolutions
Resolution
6 July 1992
RESOLUTIONSResolutions
Legacy
6 July 1992
88(2)R88(2)R
Legacy
15 May 1992
363b363b
Legacy
15 May 1992
363(287)363(287)
Legacy
6 February 1992
395Particulars of Mortgage or Charge
Legacy
31 January 1992
395Particulars of Mortgage or Charge
Legacy
25 July 1991
88(2)R88(2)R
Legacy
18 July 1991
288288
Legacy
18 July 1991
287Change of Registered Office
Legacy
18 July 1991
88(2)R88(2)R
Legacy
18 July 1991
122122
Resolution
18 July 1991
RESOLUTIONSResolutions
Resolution
18 July 1991
RESOLUTIONSResolutions
Resolution
18 July 1991
RESOLUTIONSResolutions
Resolution
18 July 1991
RESOLUTIONSResolutions
Legacy
17 July 1991
395Particulars of Mortgage or Charge
Legacy
16 July 1991
395Particulars of Mortgage or Charge
Legacy
15 July 1991
395Particulars of Mortgage or Charge
Legacy
27 June 1991
88(2)R88(2)R
Resolution
27 June 1991
RESOLUTIONSResolutions
Resolution
27 June 1991
RESOLUTIONSResolutions
Legacy
27 June 1991
123Notice of Increase in Nominal Capital
Legacy
27 June 1991
122122
Legacy
27 June 1991
288288
Legacy
27 June 1991
288288
Legacy
27 June 1991
288288
Legacy
27 June 1991
288288
Legacy
27 June 1991
224224
Resolution
27 April 1991
RESOLUTIONSResolutions
Legacy
19 April 1991
287Change of Registered Office
Legacy
19 April 1991
288288
Certificate Change Of Name Company
27 March 1991
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 March 1991
NEWINCIncorporation