Background WavePink WaveYellow Wave

ROLLALONG HOLDINGS LIMITED (03670280)

ROLLALONG HOLDINGS LIMITED (03670280) is an active UK company. incorporated on 19 November 1998. with registered office in Wimborne. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ROLLALONG HOLDINGS LIMITED has been registered for 27 years. Current directors include NEWMAN, John Watson, NEWMAN, Richard John.

Company Number
03670280
Status
active
Type
ltd
Incorporated
19 November 1998
Age
27 years
Address
Woolsbridge Industrial Estate, Wimborne, BH21 6SF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
NEWMAN, John Watson, NEWMAN, Richard John
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROLLALONG HOLDINGS LIMITED

ROLLALONG HOLDINGS LIMITED is an active company incorporated on 19 November 1998 with the registered office located in Wimborne. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ROLLALONG HOLDINGS LIMITED was registered 27 years ago.(SIC: 70100)

Status

active

Active since 27 years ago

Company No

03670280

LTD Company

Age

27 Years

Incorporated 19 November 1998

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 10 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 11 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

ROLLALONG LIMITED
From: 2 March 1999To: 24 March 1999
SCOTAIRLINES LIMITED
From: 14 January 1999To: 2 March 1999
SEWLINK LIMITED
From: 19 November 1998To: 14 January 1999
Contact
Address

Woolsbridge Industrial Estate Three Legged Cross Wimborne, BH21 6SF,

Timeline

4 key events • 1998 - 2022

Funding Officers Ownership
Company Founded
Nov 98
Director Joined
Dec 10
Director Joined
Mar 21
Director Left
Nov 22
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

HARRISON, Andrew

Active
Woolsbridge Industrial Estate, WimborneBH21 6SF
Secretary
Appointed 29 Sept 2022

NEWMAN, John Watson

Active
Woolsbridge Industrial Estate, WimborneBH21 6SF
Born November 1945
Director
Appointed 01 Nov 2010

NEWMAN, Richard John

Active
179 Queens Road, WeybridgeKT13 0AH
Born February 1979
Director
Appointed 31 Mar 2021

ATKINS, Zoe Rachel

Resigned
Flat 1 45 Byrefield Road, GuildfordGU2 9UB
Secretary
Appointed 11 Sept 2000
Resigned 14 May 2001

BALE, Andrew Paul

Resigned
Woolsbridge Industrial Estate, WimborneBH21 6SF
Secretary
Appointed 14 May 2001
Resigned 29 Sept 2022

BALE, Andrew Paul

Resigned
157 York Road, WokingGU22 7XS
Secretary
Appointed 19 Feb 1999
Resigned 23 Nov 2000

DENTON, Mark Edward

Resigned
7 Turner Close, GuildfordGU4 7JN
Secretary
Appointed 19 Feb 1999
Resigned 11 Sept 2000

GREAVES, Adam

Resigned
Stoney Hill House Rock Hill, LondonSE26 6SW
Secretary
Appointed 06 Jan 1999
Resigned 19 Feb 1999

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 19 Nov 1998
Resigned 06 Jan 1999

BALE, Andrew Paul

Resigned
157 York Road, WokingGU22 7XS
Born January 1957
Director
Appointed 19 Feb 1999
Resigned 23 Nov 2000

CLARKSON, Jeremy David

Resigned
Woolsbridge Industrial Estate, WimborneBH21 6SF
Born November 1961
Director
Appointed 01 Oct 2007
Resigned 25 Nov 2022

COMPSON, Stephen Edwin John

Resigned
Blenheim Cottage Elm Corner, WokingGU23 6PX
Born April 1954
Director
Appointed 19 Feb 1999
Resigned 01 Oct 2007

NEWMAN, John Watson

Resigned
Longridge, WeybridgeKT13 0NA
Born November 1945
Director
Appointed 19 Feb 1999
Resigned 14 May 2001

THORNEYCROFT, Maxwell Bennett

Resigned
22 Tudor Street, LondonEC4Y 0JJ
Born September 1949
Director
Appointed 06 Jan 1999
Resigned 19 Feb 1999

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 19 Nov 1998
Resigned 06 Jan 1999

Persons with significant control

1

179 Queens Road, WeybridgeKT13 0AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

105

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 November 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 October 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 September 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
27 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
17 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
20 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
28 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
9 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
23 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Auditors Resignation Company
16 November 2016
AUDAUD
Accounts With Accounts Type Full
5 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Change Person Director Company With Change Date
3 February 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 February 2016
CH03Change of Secretary Details
Accounts With Accounts Type Full
5 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Accounts With Accounts Type Full
4 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Accounts With Accounts Type Full
7 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Accounts With Accounts Type Full
28 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2012
AR01AR01
Accounts With Accounts Type Full
11 April 2011
AAAnnual Accounts
Legacy
23 March 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
25 February 2011
AR01AR01
Move Registers To Sail Company
25 February 2011
AD03Change of Location of Company Records
Change Sail Address Company
25 February 2011
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
2 December 2010
AP01Appointment of Director
Accounts With Accounts Type Full
25 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2010
AR01AR01
Accounts With Accounts Type Full
28 March 2009
AAAnnual Accounts
Legacy
6 February 2009
363aAnnual Return
Legacy
6 February 2009
353353
Accounts With Accounts Type Full
21 April 2008
AAAnnual Accounts
Legacy
15 February 2008
363aAnnual Return
Auditors Resignation Company
14 December 2007
AUDAUD
Accounts With Accounts Type Full
28 October 2007
AAAnnual Accounts
Legacy
10 October 2007
288aAppointment of Director or Secretary
Legacy
3 October 2007
288bResignation of Director or Secretary
Legacy
5 March 2007
363aAnnual Return
Accounts With Accounts Type Full
27 September 2006
AAAnnual Accounts
Legacy
28 February 2006
363aAnnual Return
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
28 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 May 2004
AAAnnual Accounts
Legacy
4 March 2004
363sAnnual Return (shuttle)
Legacy
22 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 September 2003
AAAnnual Accounts
Legacy
16 August 2003
123Notice of Increase in Nominal Capital
Resolution
16 August 2003
RESOLUTIONSResolutions
Legacy
27 November 2002
363sAnnual Return (shuttle)
Resolution
18 June 2002
RESOLUTIONSResolutions
Resolution
18 June 2002
RESOLUTIONSResolutions
Resolution
18 June 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 June 2002
AAAnnual Accounts
Legacy
2 January 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
13 December 2001
AUDAUD
Legacy
22 May 2001
288aAppointment of Director or Secretary
Legacy
22 May 2001
288bResignation of Director or Secretary
Legacy
22 May 2001
288bResignation of Director or Secretary
Legacy
21 May 2001
288aAppointment of Director or Secretary
Legacy
21 May 2001
288bResignation of Director or Secretary
Legacy
21 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small Group
26 March 2001
AAAnnual Accounts
Legacy
7 March 2001
288bResignation of Director or Secretary
Legacy
27 November 2000
288bResignation of Director or Secretary
Legacy
27 November 2000
363sAnnual Return (shuttle)
Legacy
29 September 2000
288aAppointment of Director or Secretary
Legacy
29 September 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
18 July 2000
AAAnnual Accounts
Legacy
2 February 2000
288cChange of Particulars
Legacy
15 December 1999
363sAnnual Return (shuttle)
Legacy
9 June 1999
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
23 March 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 March 1999
225Change of Accounting Reference Date
Legacy
4 March 1999
288bResignation of Director or Secretary
Certificate Change Of Name Company
2 March 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 February 1999
88(2)R88(2)R
Legacy
26 February 1999
287Change of Registered Office
Legacy
26 February 1999
288bResignation of Director or Secretary
Legacy
26 February 1999
288aAppointment of Director or Secretary
Legacy
26 February 1999
288aAppointment of Director or Secretary
Legacy
26 February 1999
288aAppointment of Director or Secretary
Legacy
26 February 1999
288aAppointment of Director or Secretary
Legacy
18 January 1999
288bResignation of Director or Secretary
Legacy
18 January 1999
288bResignation of Director or Secretary
Legacy
18 January 1999
288aAppointment of Director or Secretary
Legacy
18 January 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
14 January 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 January 1999
287Change of Registered Office
Incorporation Company
19 November 1998
NEWINCIncorporation