Background WavePink WaveYellow Wave

DE LEUW ROTHWELL LIMITED (04035637)

DE LEUW ROTHWELL LIMITED (04035637) is an active UK company. incorporated on 18 July 2000. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. DE LEUW ROTHWELL LIMITED has been registered for 25 years. Current directors include FRISCHMANN, Wilem William, Dr.

Company Number
04035637
Status
active
Type
ltd
Incorporated
18 July 2000
Age
25 years
Address
5 Manchester Square, London, W1U 3PD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
FRISCHMANN, Wilem William, Dr
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DE LEUW ROTHWELL LIMITED

DE LEUW ROTHWELL LIMITED is an active company incorporated on 18 July 2000 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. DE LEUW ROTHWELL LIMITED was registered 25 years ago.(SIC: 71129)

Status

active

Active since 25 years ago

Company No

04035637

LTD Company

Age

25 Years

Incorporated 18 July 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 12 July 2025 (8 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026

Previous Company Names

VECTORPORT LIMITED
From: 18 July 2000To: 16 August 2000
Contact
Address

5 Manchester Square London, W1U 3PD,

Timeline

2 key events • 2000 - 2013

Funding Officers Ownership
Company Founded
Jul 00
Director Left
Nov 13
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

FRISCHMANN, Wilem William, Dr

Active
Manchester Square, LondonW1U 3PD
Born January 1931
Director
Appointed 07 Aug 2000

CARMICHAEL, Norman William

Resigned
35 Bristow Road, CroydonCR0 4QQ
Secretary
Appointed 07 Aug 2000
Resigned 29 Aug 2003

ROBERTS, Linda Susan

Resigned
3 Gatesbury Way, PuckeridgeSG11 1TQ
Secretary
Appointed 29 Aug 2003
Resigned 01 Oct 2015

THE COMPANY REGISTRATION AGENTS LIMITED

Resigned
Leonard Street, LondonEC2A 4QS
Corporate nominee secretary
Appointed 18 Jul 2000
Resigned 07 Aug 2000

PRABHU, Sudhakar Shrirang

Resigned
Manchester Square, LondonW1U 3PD
Born February 1936
Director
Appointed 07 Aug 2000
Resigned 31 Mar 2013

LUCIENE JAMES LIMITED

Resigned
83 Leonard Street, LondonEC2A 4QS
Corporate nominee director
Appointed 18 Jul 2000
Resigned 07 Aug 2000

Persons with significant control

1

Manchester Square, LondonW1U 3PD

Nature of Control

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

Filing History

75

Accounts With Accounts Type Dormant
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 October 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
20 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Accounts With Accounts Type Dormant
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2014
AR01AR01
Accounts With Accounts Type Dormant
21 November 2013
AAAnnual Accounts
Termination Director Company With Name
8 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 July 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 July 2012
AR01AR01
Accounts With Accounts Type Dormant
2 May 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 April 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Legacy
21 July 2009
363aAnnual Return
Legacy
21 July 2009
287Change of Registered Office
Legacy
20 July 2009
287Change of Registered Office
Legacy
20 July 2009
288cChange of Particulars
Legacy
20 July 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
22 January 2009
AAAnnual Accounts
Legacy
31 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
19 December 2007
AAAnnual Accounts
Legacy
2 August 2007
363aAnnual Return
Accounts With Accounts Type Dormant
29 January 2007
AAAnnual Accounts
Legacy
25 July 2006
363aAnnual Return
Accounts With Accounts Type Dormant
2 December 2005
AAAnnual Accounts
Legacy
22 September 2005
363aAnnual Return
Legacy
26 April 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 December 2004
AAAnnual Accounts
Legacy
6 September 2004
363aAnnual Return
Accounts With Accounts Type Full
6 May 2004
AAAnnual Accounts
Legacy
25 January 2004
244244
Accounts With Accounts Type Full
16 October 2003
AAAnnual Accounts
Legacy
14 October 2003
363aAnnual Return
Legacy
30 September 2003
288aAppointment of Director or Secretary
Legacy
29 September 2003
288bResignation of Director or Secretary
Legacy
26 April 2003
363aAnnual Return
Auditors Resignation Company
23 April 2003
AUDAUD
Legacy
1 December 2002
244244
Accounts With Accounts Type Full
3 July 2002
AAAnnual Accounts
Legacy
27 December 2001
244244
Legacy
9 October 2001
363aAnnual Return
Legacy
10 April 2001
225Change of Accounting Reference Date
Legacy
20 December 2000
395Particulars of Mortgage or Charge
Legacy
11 September 2000
288aAppointment of Director or Secretary
Legacy
11 September 2000
288aAppointment of Director or Secretary
Legacy
11 September 2000
288aAppointment of Director or Secretary
Legacy
11 September 2000
288bResignation of Director or Secretary
Legacy
11 September 2000
288bResignation of Director or Secretary
Legacy
4 September 2000
287Change of Registered Office
Certificate Change Of Name Company
16 August 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 July 2000
NEWINCIncorporation