Background WavePink WaveYellow Wave

ROTHMANS INTERNATIONAL LIMITED (03045251)

ROTHMANS INTERNATIONAL LIMITED (03045251) is an active UK company. incorporated on 6 April 1995. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ROTHMANS INTERNATIONAL LIMITED has been registered for 30 years. Current directors include BOOTH, David Patrick Ian, WHITE, Kirsty, RIDIRECTORS LIMITED.

Company Number
03045251
Status
active
Type
ltd
Incorporated
6 April 1995
Age
30 years
Address
Globe House, London, WC2R 3LA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BOOTH, David Patrick Ian, WHITE, Kirsty, RIDIRECTORS LIMITED
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROTHMANS INTERNATIONAL LIMITED

ROTHMANS INTERNATIONAL LIMITED is an active company incorporated on 6 April 1995 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ROTHMANS INTERNATIONAL LIMITED was registered 30 years ago.(SIC: 70100)

Status

active

Active since 30 years ago

Company No

03045251

LTD Company

Age

30 Years

Incorporated 6 April 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026
Contact
Address

Globe House 1 Water Street London, WC2R 3LA,

Timeline

22 key events • 1995 - 2024

Funding Officers Ownership
Company Founded
Apr 95
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
May 13
Director Joined
Jul 13
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Mar 15
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Director Left
Sept 22
Director Joined
May 23
Director Joined
Oct 23
Director Left
Feb 24
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

4 Active
30 Resigned

BATS LIMITED

Active
4 Temple Place, LondonWC2R 2PG
Corporate secretary
Appointed 03 Sept 2024

BOOTH, David Patrick Ian

Active
Water Street, LondonWC2R 3LA
Born February 1974
Director
Appointed 22 Apr 2015

WHITE, Kirsty

Active
Globe House, LondonWC2R 3LA
Born May 1978
Director
Appointed 16 Oct 2023

RIDIRECTORS LIMITED

Active
1 Water Street, LondonWC2R 3LA
Corporate director
Appointed 01 May 2023

BOOKER, David James

Resigned
21 Rodney Court, LondonW9 1TQ
Secretary
Appointed 06 Apr 1995
Resigned 26 Sept 1995

CORDESCHI, Richard

Resigned
Water Street, LondonWC2R 3LA
Secretary
Appointed 05 Jul 2012
Resigned 03 May 2013

GRIFFITHS, Ann Elizabeth

Resigned
Water Street, LondonWC2R 3LA
Secretary
Appointed 03 Jul 2013
Resigned 28 Feb 2017

GUTTRIDGE, Jonathan Michael

Resigned
Globe House, LondonWC2R 3LA
Secretary
Appointed 27 Sept 2018
Resigned 24 Jan 2020

MARTIN, Oliver James

Resigned
Globe House, LondonWC2R 3LA
Secretary
Appointed 25 Jun 2020
Resigned 29 Jun 2021

MEHTA, Shital

Resigned
Globe House, LondonWC2R 3LA
Secretary
Appointed 29 Jun 2021
Resigned 03 Sept 2024

WINGFIELD, Ernest Niall

Resigned
Orchard Garden, AmershamHP6 5QA
Secretary
Appointed 26 Sept 1995
Resigned 15 Sept 1997

RISECRETARIES LIMITED

Resigned
1 Water Street, LondonWC2R 3LA
Corporate secretary
Appointed 15 Sept 1997
Resigned 05 Jul 2012

ARIS, Gregory

Resigned
Globe House, LondonWC2R 3LA
Born November 1978
Director
Appointed 25 Jun 2020
Resigned 07 Sept 2022

BROOKS, Edwin Linton

Resigned
El Almendro Goodacres Lane, Princes RisboroughHP27 0QD
Born April 1940
Director
Appointed 29 Jun 1995
Resigned 01 Dec 1997

COHN, Anthony Michael Hardy

Resigned
Globe House, LondonWC2R 3LA
Born November 1969
Director
Appointed 25 Jun 2020
Resigned 16 Oct 2023

COLFER, Noelle

Resigned
Water Street, LondonWC2R 3LA
Born December 1968
Director
Appointed 22 Apr 2015
Resigned 31 Mar 2020

CORDESCHI, Richard

Resigned
Water Street, LondonWC2R 3LA
Born February 1967
Director
Appointed 03 Sept 2010
Resigned 03 May 2013

CRIPPS, Andrew Graham

Resigned
66 Forest Road, LondonE8 3BT
Born August 1957
Director
Appointed 12 Sept 1997
Resigned 30 Dec 2005

DALE, Steven Glyn

Resigned
Water Street, LondonWC2R 3LA
Born May 1967
Director
Appointed 03 Sept 2010
Resigned 22 Apr 2015

DU PLESSIS, Jan Petrus

Resigned
7 Westfield Road, BeaconsfieldHP9 1EG
Born January 1954
Director
Appointed 06 Apr 1995
Resigned 01 Apr 1999

ENGLISH, Alfred Michael Thomas

Resigned
15 Watermill Way, AylesburyHP22 5SR
Born February 1952
Director
Appointed 12 Sept 1997
Resigned 30 Sept 2003

ENOCH, Leonard George

Resigned
28 Northumberland Avenue, LondonE12 5HD
Born March 1943
Director
Appointed 06 Apr 1995
Resigned 01 Dec 1997

HEATON, Robert Fergus

Resigned
Water Street, LondonWC2R 3LA
Born May 1965
Director
Appointed 22 Apr 2015
Resigned 03 Apr 2020

MICHOTTE, Eloy Urbain Paul Ghislain

Resigned
18 South Terrace, LondonSW7 2TD
Born March 1948
Director
Appointed 15 May 1995
Resigned 17 Jul 1995

MONTAGU, David Charles Samuel, The Right Hon Lord Swaythling

Resigned
14 Craven Hill Mews, LondonW2 3DY
Born August 1928
Director
Appointed 18 Jul 1995
Resigned 17 Apr 1998

OLIVER, Mark Anthony

Resigned
4a Copthall Road East, IckenhamUB10 8SB
Born March 1957
Director
Appointed 09 Feb 1996
Resigned 31 Jul 2002

ORR, Mary-Ann

Resigned
Globe House, LondonWC2R 3LA
Born August 1973
Director
Appointed 10 Jun 2014
Resigned 11 Mar 2015

POWELL, Christopher David

Resigned
17 Sauncey Avenue, HarpendenAL5 4QQ
Born January 1958
Director
Appointed 30 Jul 2002
Resigned 20 Dec 2004

PRINS, Daniel

Resigned
Pine Lodge 8a Stratton Road, BeaconsfieldHP9 1HS
Born December 1947
Director
Appointed 17 Jan 1997
Resigned 01 Apr 1999

RYAN, William Patrick

Resigned
Bywood Nightingales Lane, Chalfont St GilesHP8 4SH
Born March 1935
Director
Appointed 18 Jul 1995
Resigned 07 Jun 1999

STEYN, Charl Erasmus

Resigned
Water Street, LondonWC2R 3LA
Born April 1956
Director
Appointed 30 Jul 2002
Resigned 30 Apr 2015

THOMAS, Graham Rodney

Resigned
6 Willowbrook, AylesburyHP22 6AY
Born January 1945
Director
Appointed 30 Jul 1998
Resigned 30 Jun 2000

WILSON, Daniel Peter James

Resigned
Water Street, LondonWC3R 3LA
Born February 1978
Director
Appointed 03 Jul 2013
Resigned 10 Jun 2014

RIDIRECTORS LIMITED

Resigned
1 Water Street, LondonWC2R 3LA
Corporate director
Appointed 19 Dec 2005
Resigned 03 Sept 2010

Persons with significant control

1

Temple Place, LondonWC2R 2PG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

162

Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 June 2025
AAAnnual Accounts
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
4 September 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
3 September 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2023
AP01Appointment of Director
Accounts With Accounts Type Full
14 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
3 May 2023
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Accounts With Accounts Type Full
14 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 June 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 June 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 June 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
25 June 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 January 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
14 June 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 September 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
14 June 2018
AAAnnual Accounts
Accounts With Accounts Type Full
1 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 March 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
31 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Auditors Resignation Company
28 July 2015
AUDAUD
Auditors Resignation Company
28 July 2015
AUDAUD
Miscellaneous
27 July 2015
MISCMISC
Accounts With Accounts Type Full
1 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Termination Director Company With Name Termination Date
16 March 2015
TM01Termination of Director
Change Person Director Company With Change Date
11 August 2014
CH01Change of Director Details
Appoint Person Director Company With Name
10 June 2014
AP01Appointment of Director
Termination Director Company With Name
10 June 2014
TM01Termination of Director
Accounts With Accounts Type Full
28 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Change Person Director Company With Change Date
2 April 2014
CH01Change of Director Details
Accounts With Accounts Type Full
17 July 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
3 July 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
3 July 2013
AP01Appointment of Director
Termination Director Company With Name
14 May 2013
TM01Termination of Director
Termination Secretary Company With Name
14 May 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Change Person Secretary Company With Change Date
16 April 2013
CH03Change of Secretary Details
Accounts With Accounts Type Full
13 July 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
10 July 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
10 July 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Accounts With Accounts Type Full
23 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2011
AR01AR01
Termination Director Company With Name
15 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
15 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 October 2010
AP01Appointment of Director
Accounts With Accounts Type Full
14 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
5 May 2010
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
5 May 2010
CH02Change of Corporate Director Details
Statement Of Companys Objects
10 February 2010
CC04CC04
Resolution
10 February 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 August 2009
AAAnnual Accounts
Legacy
5 May 2009
363aAnnual Return
Accounts With Accounts Type Full
28 August 2008
AAAnnual Accounts
Legacy
16 April 2008
363aAnnual Return
Accounts With Accounts Type Full
13 August 2007
AAAnnual Accounts
Legacy
18 April 2007
363aAnnual Return
Legacy
18 April 2007
190190
Accounts With Accounts Type Full
22 June 2006
AAAnnual Accounts
Legacy
20 April 2006
363aAnnual Return
Legacy
20 April 2006
190190
Legacy
4 January 2006
288aAppointment of Director or Secretary
Legacy
3 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 October 2005
AAAnnual Accounts
Legacy
14 April 2005
363sAnnual Return (shuttle)
Legacy
6 January 2005
288bResignation of Director or Secretary
Resolution
30 June 2004
RESOLUTIONSResolutions
Resolution
30 June 2004
RESOLUTIONSResolutions
Resolution
30 June 2004
RESOLUTIONSResolutions
Resolution
30 June 2004
RESOLUTIONSResolutions
Resolution
30 June 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 June 2004
AAAnnual Accounts
Legacy
20 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 2003
AAAnnual Accounts
Legacy
9 October 2003
288bResignation of Director or Secretary
Auditors Resignation Company
23 September 2003
AUDAUD
Legacy
15 April 2003
363sAnnual Return (shuttle)
Legacy
6 August 2002
288aAppointment of Director or Secretary
Legacy
6 August 2002
288aAppointment of Director or Secretary
Legacy
6 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 August 2002
AAAnnual Accounts
Legacy
15 April 2002
363sAnnual Return (shuttle)
Legacy
13 December 2001
287Change of Registered Office
Accounts With Accounts Type Full
5 December 2001
AAAnnual Accounts
Legacy
17 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 January 2001
AAAnnual Accounts
Legacy
7 July 2000
288bResignation of Director or Secretary
Legacy
14 April 2000
363sAnnual Return (shuttle)
Legacy
10 September 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Full
28 June 1999
AAAnnual Accounts
Legacy
14 June 1999
288bResignation of Director or Secretary
Legacy
20 April 1999
288cChange of Particulars
Legacy
20 April 1999
363aAnnual Return
Legacy
14 April 1999
288bResignation of Director or Secretary
Legacy
14 April 1999
288bResignation of Director or Secretary
Legacy
9 February 1999
287Change of Registered Office
Accounts With Accounts Type Full Group
4 February 1999
AAAnnual Accounts
Legacy
3 August 1998
288aAppointment of Director or Secretary
Legacy
14 July 1998
288cChange of Particulars
Legacy
22 April 1998
288bResignation of Director or Secretary
Legacy
16 April 1998
363aAnnual Return
Legacy
16 April 1998
363(353)363(353)
Legacy
16 April 1998
363(190)363(190)
Legacy
5 December 1997
288bResignation of Director or Secretary
Legacy
5 December 1997
288bResignation of Director or Secretary
Legacy
26 September 1997
288aAppointment of Director or Secretary
Legacy
26 September 1997
288aAppointment of Director or Secretary
Legacy
26 September 1997
288aAppointment of Director or Secretary
Legacy
26 September 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
15 September 1997
AAAnnual Accounts
Legacy
16 April 1997
363aAnnual Return
Legacy
29 January 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
30 September 1996
AAAnnual Accounts
Legacy
19 April 1996
363aAnnual Return
Legacy
21 February 1996
288288
Legacy
20 October 1995
190190
Legacy
20 October 1995
325325
Legacy
20 October 1995
353353
Legacy
11 October 1995
288288
Legacy
20 July 1995
288288
Legacy
20 July 1995
288288
Legacy
20 July 1995
288288
Legacy
20 July 1995
88(2)R88(2)R
Certificate Change Of Name Re Registration To Limited
18 July 1995
CERT2CERT2
Re Registration Memorandum Articles
18 July 1995
MARMAR
Legacy
18 July 1995
5151
Resolution
18 July 1995
RESOLUTIONSResolutions
Legacy
5 July 1995
288288
Memorandum Articles
24 May 1995
MEM/ARTSMEM/ARTS
Resolution
24 May 1995
RESOLUTIONSResolutions
Resolution
24 May 1995
RESOLUTIONSResolutions
Resolution
24 May 1995
RESOLUTIONSResolutions
Legacy
24 May 1995
123Notice of Increase in Nominal Capital
Legacy
22 May 1995
288288
Legacy
25 April 1995
224224
Incorporation Company
6 April 1995
NEWINCIncorporation