Background WavePink WaveYellow Wave

ROLEC LIMITED (02643372)

ROLEC LIMITED (02643372) is an active UK company. incorporated on 5 September 1991. with registered office in Chesterfield. The company operates in the Manufacturing sector, engaged in unknown sic code (18201). ROLEC LIMITED has been registered for 34 years. Current directors include DOVE, Sarah Anne.

Company Number
02643372
Status
active
Type
ltd
Incorporated
5 September 1991
Age
34 years
Address
Venture Way, Chesterfield, S41 8NE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (18201)
Directors
DOVE, Sarah Anne
SIC Codes
18201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROLEC LIMITED

ROLEC LIMITED is an active company incorporated on 5 September 1991 with the registered office located in Chesterfield. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (18201). ROLEC LIMITED was registered 34 years ago.(SIC: 18201)

Status

active

Active since 34 years ago

Company No

02643372

LTD Company

Age

34 Years

Incorporated 5 September 1991

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 17 October 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Dormant

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 September 2025 (6 months ago)
Submitted on 10 September 2025 (6 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026
Contact
Address

Venture Way Dunston Technology Park Chesterfield, S41 8NE,

Timeline

13 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Sept 91
Director Joined
Dec 10
Director Left
Dec 10
Director Joined
Jan 15
Director Left
Jan 15
Owner Exit
Jan 21
Owner Exit
Jan 21
Owner Exit
Jan 21
Director Left
Apr 22
Director Joined
Apr 22
Director Left
Apr 23
Director Joined
Apr 23
Director Left
Apr 25
0
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

16

1 Active
15 Resigned

DOVE, Sarah Anne

Active
Venture Way, ChesterfieldS41 8NE
Born May 1973
Director
Appointed 06 Apr 2023

BOWERS, Lee Richard

Resigned
2 Redcar Close, MansfieldNG18 4FE
Secretary
Appointed 17 Aug 2004
Resigned 30 Jun 2005

BULLOUGH, Richard James

Resigned
11 Palace Court, LondonSW2 3ED
Secretary
Appointed 05 Sept 1991
Resigned 30 Apr 2003

HOLMAN, Colin

Resigned
10 Carpenter Court, LondonNW1 0BJ
Secretary
Appointed 30 Apr 2003
Resigned 17 Aug 2004

PRATT, Kenneth Leslie Thomas

Resigned
Manor Farm Kirk Hill, NottinghamNG13 8PE
Secretary
Appointed 08 Mar 2006
Resigned 14 Dec 2010

TRUMAN, William John

Resigned
Venture Way, ChesterfieldS41 8NE
Secretary
Appointed 14 Dec 2010
Resigned 06 Apr 2023

WEBSTER, Martin Antony

Resigned
99 Hillside Road, NottinghamNG9 3AU
Secretary
Appointed 01 Jul 2005
Resigned 08 Mar 2006

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 05 Sept 1991
Resigned 05 Sept 1991

BOWERS, Lee Richard

Resigned
2 Redcar Close, MansfieldNG18 4FE
Born September 1970
Director
Appointed 17 Aug 2004
Resigned 30 Jun 2005

CAMPBELL, Roy Leonard

Resigned
The Cottage, LondonWC2H 9HP
Born March 1952
Director
Appointed 05 Sept 1991
Resigned 17 Aug 2004

CLARK, Michael

Resigned
8 Whirlow Green, SheffieldS11 9NY
Born March 1957
Director
Appointed 17 Aug 2004
Resigned 31 Dec 2014

COOK, Neil Robert, Dr

Resigned
Venture Way, ChesterfieldS41 8NE
Born July 1977
Director
Appointed 11 Apr 2022
Resigned 31 Jan 2025

MAPP, Derek

Resigned
Venture Way, ChesterfieldS41 8NE
Born May 1950
Director
Appointed 01 Jan 2015
Resigned 11 Apr 2022

PRATT, Kenneth Leslie Thomas

Resigned
Manor Farm Kirk Hill, NottinghamNG13 8PE
Born July 1950
Director
Appointed 08 Mar 2006
Resigned 14 Dec 2010

TRUMAN, William John

Resigned
Venture Way, ChesterfieldS41 8NE
Born July 1974
Director
Appointed 14 Dec 2010
Resigned 06 Apr 2023

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 05 Sept 1991
Resigned 05 Sept 1991

Persons with significant control

4

1 Active
3 Ceased
Venture Way, ChesterfieldS41 8NE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Jan 2021

Mr William John Truman

Ceased
Venture Way, ChesterfieldS41 8NE
Born July 1974

Nature of Control

Significant influence or control
Notified 01 Sept 2016
Ceased 02 Jan 2021
Lancaster Place, LondonWC2E 7EN

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 02 Jan 2021
Lothian Road, EdinburghEH3 9WJ

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 02 Jan 2021
Fundings
Financials
Latest Activities

Filing History

121

Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 April 2025
TM01Termination of Director
Move Registers To Sail Company With New Address
29 January 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
29 January 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
17 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
5 February 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 April 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 April 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 January 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
2 January 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 October 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 October 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Accounts With Accounts Type Dormant
14 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Accounts With Accounts Type Dormant
28 August 2014
AAAnnual Accounts
Statement Of Companys Objects
20 August 2014
CC04CC04
Resolution
15 August 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Accounts With Accounts Type Dormant
25 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2012
AR01AR01
Accounts With Accounts Type Dormant
7 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2011
AR01AR01
Legacy
22 August 2011
MG02MG02
Accounts With Accounts Type Dormant
9 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
22 December 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
22 December 2010
AP03Appointment of Secretary
Termination Director Company With Name
22 December 2010
TM01Termination of Director
Termination Secretary Company With Name
22 December 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 September 2010
AR01AR01
Accounts With Accounts Type Dormant
18 May 2010
AAAnnual Accounts
Legacy
8 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
24 June 2009
AAAnnual Accounts
Legacy
23 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
9 June 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 October 2007
AAAnnual Accounts
Legacy
20 September 2007
363aAnnual Return
Legacy
20 September 2006
363aAnnual Return
Legacy
20 September 2006
288aAppointment of Director or Secretary
Legacy
20 September 2006
288aAppointment of Director or Secretary
Legacy
20 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 June 2006
AAAnnual Accounts
Accounts With Accounts Type Full
31 October 2005
AAAnnual Accounts
Legacy
26 October 2005
363sAnnual Return (shuttle)
Legacy
26 October 2005
288aAppointment of Director or Secretary
Legacy
1 November 2004
363sAnnual Return (shuttle)
Legacy
1 November 2004
288bResignation of Director or Secretary
Legacy
1 November 2004
288bResignation of Director or Secretary
Legacy
1 November 2004
288aAppointment of Director or Secretary
Legacy
1 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
1 September 2004
AAAnnual Accounts
Auditors Resignation Company
31 August 2004
AUDAUD
Legacy
26 August 2004
155(6)a155(6)a
Legacy
24 August 2004
395Particulars of Mortgage or Charge
Legacy
23 August 2004
288bResignation of Director or Secretary
Legacy
23 August 2004
288bResignation of Director or Secretary
Legacy
23 August 2004
288aAppointment of Director or Secretary
Legacy
23 August 2004
288aAppointment of Director or Secretary
Legacy
4 June 2004
403aParticulars of Charge Subject to s859A
Legacy
18 September 2003
363sAnnual Return (shuttle)
Legacy
8 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
21 August 2003
AAAnnual Accounts
Legacy
12 June 2003
288bResignation of Director or Secretary
Legacy
9 April 2003
287Change of Registered Office
Legacy
13 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 September 2002
AAAnnual Accounts
Legacy
27 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 August 2001
AAAnnual Accounts
Legacy
27 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 June 2000
AAAnnual Accounts
Legacy
1 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 September 1999
AAAnnual Accounts
Legacy
1 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 July 1998
AAAnnual Accounts
Legacy
25 March 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 November 1997
AAAnnual Accounts
Legacy
2 November 1997
363sAnnual Return (shuttle)
Legacy
31 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 September 1996
AAAnnual Accounts
Legacy
27 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
1 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 July 1994
AAAnnual Accounts
Legacy
5 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 July 1993
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 April 1993
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
29 April 1993
363sAnnual Return (shuttle)
Gazette Notice Compulsory
2 March 1993
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
22 December 1992
287Change of Registered Office
Legacy
28 January 1992
88(2)R88(2)R
Legacy
28 January 1992
224224
Legacy
8 October 1991
287Change of Registered Office
Legacy
8 October 1991
288288
Legacy
8 October 1991
288288
Incorporation Company
5 September 1991
NEWINCIncorporation