Background WavePink WaveYellow Wave

ROLLER GRILL (UK) LIMITED (03223548)

ROLLER GRILL (UK) LIMITED (03223548) is an active UK company. incorporated on 11 July 1996. with registered office in Grove Lane. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46140). ROLLER GRILL (UK) LIMITED has been registered for 29 years. Current directors include AGEORGES, Jean Pierre, CLIFFORD, Peter, LEBLAY, Nathalie Andree Dephine.

Company Number
03223548
Status
active
Type
ltd
Incorporated
11 July 1996
Age
29 years
Address
Suite I, Grove Lane, GL10 3GE
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46140)
Directors
AGEORGES, Jean Pierre, CLIFFORD, Peter, LEBLAY, Nathalie Andree Dephine
SIC Codes
46140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROLLER GRILL (UK) LIMITED

ROLLER GRILL (UK) LIMITED is an active company incorporated on 11 July 1996 with the registered office located in Grove Lane. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46140). ROLLER GRILL (UK) LIMITED was registered 29 years ago.(SIC: 46140)

Status

active

Active since 29 years ago

Company No

03223548

LTD Company

Age

29 Years

Incorporated 11 July 1996

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 8 May 2025 (11 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

3 months left

Last Filed

Made up to 11 July 2025 (9 months ago)
Submitted on 18 July 2025 (9 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026

Previous Company Names

POOLPAD LIMITED
From: 11 July 1996To: 19 August 1996
Contact
Address

Suite I The Old Dutch Barn Grove Lane, GL10 3GE,

Previous Addresses

4 Tannery House Tannery Lane Send Surrey GU23 7EF United Kingdom
From: 6 February 2018To: 1 October 2021
Unit 8 Robin Hood Works Robin Hood Road Knaphill Woking Surrey GU21 2LX
From: 11 July 1996To: 6 February 2018
Timeline

6 key events • 1996 - 2017

Funding Officers Ownership
Company Founded
Jul 96
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Owner Exit
Sept 17
Owner Exit
Sept 17
Owner Exit
Sept 17
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

CLIFFORD, Peter

Active
Churchill Road, NailsworthGL6 0DJ
Secretary
Appointed 15 Mar 2013

AGEORGES, Jean Pierre

Active
2 Impasse De Gonde, St Maur
Born August 1949
Director
Appointed 17 Nov 2000

CLIFFORD, Peter

Active
Churchill Road, NailsworthGL6 0DJ
Born April 1965
Director
Appointed 17 Nov 2000

LEBLAY, Nathalie Andree Dephine

Active
1 Impasse De La Motte Taillee, Neuvy Eu Dunois
Born January 1964
Director
Appointed 23 Mar 2001

RAMCHURCN, Dave

Resigned
6 Bickersteth Road, LondonSW17 9SE
Secretary
Appointed 24 Jul 1996
Resigned 31 Aug 1996

RUTLAND, Sharon

Resigned
6 Grayshott Laurels, BordonGU35 0QB
Secretary
Appointed 31 Aug 1996
Resigned 29 Sept 2000

TYRRELL, Catherine Susan

Resigned
29 Old School Place, WokingGU22 9LY
Secretary
Appointed 01 Jun 2001
Resigned 15 Mar 2013

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 11 Jul 1996
Resigned 24 Jul 1996

RUTLAND, Geoffrey Martin

Resigned
6 Grayshott Laurels, BordonGU35 0QB
Born February 1963
Director
Appointed 24 Jul 1996
Resigned 31 Mar 2002

RUTLAND, Sharon

Resigned
6 Grayshott Laurels, BordonGU35 0QB
Born April 1970
Director
Appointed 01 Oct 1996
Resigned 29 Sept 2000

BONUSWORTH LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate director
Appointed 11 Jul 1996
Resigned 24 Jul 1996

Persons with significant control

4

1 Active
3 Ceased

Mr Peter Clifford

Ceased
Linden Way, RipleyGU23 6LN
Born April 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Nathalie Leblay

Ceased
Impasse De La Motte Taillee, Noeuvy Endunois28800
Born January 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Robin Hood Works, Robin Hood Road, WokingGU21 2LX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Jean Ageorges

Active
Impasse De Conde, St Maur Des Fosses94100
Born August 1949

Nature of Control

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

Filing History

112

Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
8 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
26 April 2024
AAAnnual Accounts
Accounts With Accounts Type Small
1 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
15 December 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 October 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 October 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
1 October 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 October 2021
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
1 October 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 February 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
27 September 2017
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
27 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
17 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
9 May 2016
AAAnnual Accounts
Accounts With Accounts Type Small
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Mortgage Satisfy Charge Full
24 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 December 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
5 September 2014
AR01AR01
Accounts With Accounts Type Small
22 August 2014
AAAnnual Accounts
Accounts With Accounts Type Small
27 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Appoint Person Secretary Company With Name
26 April 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
26 April 2013
TM02Termination of Secretary
Accounts With Accounts Type Small
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 July 2011
AR01AR01
Accounts With Accounts Type Small
3 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2010
AR01AR01
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Accounts With Accounts Type Small
18 May 2010
AAAnnual Accounts
Legacy
19 August 2009
363aAnnual Return
Accounts With Accounts Type Small
9 July 2009
AAAnnual Accounts
Accounts With Accounts Type Small
20 August 2008
AAAnnual Accounts
Legacy
25 July 2008
363aAnnual Return
Accounts With Accounts Type Small
18 October 2007
AAAnnual Accounts
Legacy
15 August 2007
287Change of Registered Office
Legacy
26 July 2007
363aAnnual Return
Accounts With Accounts Type Small
6 January 2007
AAAnnual Accounts
Legacy
8 September 2006
363aAnnual Return
Legacy
8 September 2006
287Change of Registered Office
Legacy
27 July 2005
363aAnnual Return
Legacy
18 February 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Small
10 December 2004
AAAnnual Accounts
Legacy
23 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 March 2004
AAAnnual Accounts
Legacy
23 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
12 June 2003
AAAnnual Accounts
Legacy
8 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 July 2002
AAAnnual Accounts
Legacy
9 May 2002
395Particulars of Mortgage or Charge
Legacy
17 April 2002
288bResignation of Director or Secretary
Resolution
3 April 2002
RESOLUTIONSResolutions
Resolution
3 April 2002
RESOLUTIONSResolutions
Legacy
26 November 2001
288aAppointment of Director or Secretary
Legacy
2 October 2001
288cChange of Particulars
Legacy
14 August 2001
363sAnnual Return (shuttle)
Legacy
14 August 2001
288aAppointment of Director or Secretary
Legacy
6 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
15 March 2001
AAAnnual Accounts
Legacy
20 February 2001
288bResignation of Director or Secretary
Legacy
20 February 2001
288bResignation of Director or Secretary
Legacy
3 January 2001
288aAppointment of Director or Secretary
Legacy
24 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 August 2000
AAAnnual Accounts
Legacy
21 July 1999
363sAnnual Return (shuttle)
Legacy
9 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 February 1999
AAAnnual Accounts
Legacy
17 December 1998
363aAnnual Return
Legacy
22 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 April 1998
AAAnnual Accounts
Legacy
15 April 1998
287Change of Registered Office
Legacy
9 April 1998
88(2)R88(2)R
Resolution
9 April 1998
RESOLUTIONSResolutions
Resolution
9 April 1998
RESOLUTIONSResolutions
Legacy
14 July 1997
288aAppointment of Director or Secretary
Legacy
14 July 1997
363sAnnual Return (shuttle)
Resolution
14 July 1997
RESOLUTIONSResolutions
Resolution
14 July 1997
RESOLUTIONSResolutions
Resolution
14 July 1997
RESOLUTIONSResolutions
Legacy
19 May 1997
225Change of Accounting Reference Date
Legacy
31 December 1996
395Particulars of Mortgage or Charge
Legacy
19 November 1996
395Particulars of Mortgage or Charge
Legacy
6 November 1996
288aAppointment of Director or Secretary
Legacy
6 November 1996
288bResignation of Director or Secretary
Legacy
18 August 1996
288288
Legacy
18 August 1996
288288
Legacy
18 August 1996
288288
Legacy
18 August 1996
288288
Legacy
18 August 1996
287Change of Registered Office
Memorandum Articles
18 August 1996
MEM/ARTSMEM/ARTS
Resolution
18 August 1996
RESOLUTIONSResolutions
Certificate Change Of Name Company
16 August 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 July 1996
NEWINCIncorporation