Background WavePink WaveYellow Wave

ROTALA SHARED SERVICES LIMITED (04327651)

ROTALA SHARED SERVICES LIMITED (04327651) is an active UK company. incorporated on 23 November 2001. with registered office in Oldbury. The company operates in the Transportation and Storage sector, engaged in unknown sic code (49319). ROTALA SHARED SERVICES LIMITED has been registered for 24 years.

Company Number
04327651
Status
active
Type
ltd
Incorporated
23 November 2001
Age
24 years
Address
Rotala Group Headquarters Cross Quays Business Park, Hallbridge Way, Oldbury, B69 3HW
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (49319)
SIC Codes
49319

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROTALA SHARED SERVICES LIMITED

ROTALA SHARED SERVICES LIMITED is an active company incorporated on 23 November 2001 with the registered office located in Oldbury. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (49319). ROTALA SHARED SERVICES LIMITED was registered 24 years ago.(SIC: 49319)

Status

active

Active since 24 years ago

Company No

04327651

LTD Company

Age

24 Years

Incorporated 23 November 2001

Size

N/A

Accounts

ARD: 29/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 11 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 23 November 2025 (4 months ago)
Submitted on 28 November 2025 (4 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026

Previous Company Names

WESSEX BUS LIMITED
From: 25 November 2014To: 3 March 2020
FLIGHTS HALLMARK LIMITED
From: 2 March 2005To: 25 November 2014
DUNN-LINE (FLIGHTS) LIMITED
From: 19 December 2001To: 2 March 2005
STREAMING SUCCESS LIMITED
From: 23 November 2001To: 19 December 2001
Contact
Address

Rotala Group Headquarters Cross Quays Business Park, Hallbridge Way Tividale Oldbury, B69 3HW,

Previous Addresses

Flights Coach Station Long Acre Birmingham B7 5JJ
From: 23 November 2001To: 11 November 2015
Timeline

41 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Nov 01
Capital Update
Nov 09
Director Joined
Feb 10
Director Left
Jul 10
Director Joined
Nov 11
Funding Round
Feb 12
Director Joined
Feb 12
Director Left
May 12
Director Joined
May 12
Director Left
Nov 12
Director Left
Aug 13
Loan Secured
Mar 14
Loan Secured
May 14
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Jan 15
Director Left
Apr 15
Loan Secured
Apr 16
Loan Secured
Apr 16
Director Left
May 16
Loan Secured
May 16
Loan Secured
Apr 17
Loan Secured
Jun 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Secured
Dec 17
Loan Secured
Apr 18
Director Left
Oct 18
Director Joined
Dec 18
Director Joined
Sept 19
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Oct 22
Director Left
May 23
Capital Update
Jun 23
Loan Secured
Feb 24
3
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

235

Confirmation Statement With No Updates
28 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 November 2025
AAAnnual Accounts
Legacy
11 November 2025
PARENT_ACCPARENT_ACC
Legacy
11 November 2025
GUARANTEE2GUARANTEE2
Legacy
11 November 2025
AGREEMENT2AGREEMENT2
Termination Secretary Company With Name Termination Date
11 June 2025
TM02Termination of Secretary
Change Person Director Company With Change Date
24 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2025
CH01Change of Director Details
Confirmation Statement With Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 November 2024
AAAnnual Accounts
Legacy
17 November 2024
PARENT_ACCPARENT_ACC
Legacy
17 November 2024
GUARANTEE2GUARANTEE2
Legacy
17 November 2024
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
9 February 2024
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2024
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
18 January 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 August 2023
AAAnnual Accounts
Legacy
23 August 2023
PARENT_ACCPARENT_ACC
Legacy
23 August 2023
AGREEMENT2AGREEMENT2
Legacy
23 August 2023
GUARANTEE2GUARANTEE2
Memorandum Articles
28 June 2023
MAMA
Resolution
28 June 2023
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
15 June 2023
SH19Statement of Capital
Legacy
8 June 2023
SH20SH20
Legacy
8 June 2023
CAP-SSCAP-SS
Resolution
8 June 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 October 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
17 August 2022
AAAnnual Accounts
Legacy
17 August 2022
PARENT_ACCPARENT_ACC
Legacy
17 August 2022
AGREEMENT2AGREEMENT2
Legacy
17 August 2022
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
10 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 March 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 August 2021
AAAnnual Accounts
Legacy
18 August 2021
PARENT_ACCPARENT_ACC
Legacy
18 August 2021
AGREEMENT2AGREEMENT2
Legacy
18 August 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 November 2020
AAAnnual Accounts
Legacy
9 November 2020
PARENT_ACCPARENT_ACC
Legacy
9 November 2020
AGREEMENT2AGREEMENT2
Legacy
9 November 2020
GUARANTEE2GUARANTEE2
Resolution
3 March 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 September 2019
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
3 September 2019
AAAnnual Accounts
Legacy
3 September 2019
PARENT_ACCPARENT_ACC
Legacy
3 September 2019
GUARANTEE2GUARANTEE2
Legacy
3 September 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2018
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
23 August 2018
AAAnnual Accounts
Legacy
23 August 2018
PARENT_ACCPARENT_ACC
Legacy
23 August 2018
GUARANTEE2GUARANTEE2
Legacy
23 August 2018
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2017
MR01Registration of a Charge
Resolution
11 December 2017
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
7 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 December 2017
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 August 2017
AAAnnual Accounts
Legacy
22 August 2017
PARENT_ACCPARENT_ACC
Legacy
22 August 2017
AGREEMENT2AGREEMENT2
Legacy
22 August 2017
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2017
MR01Registration of a Charge
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 September 2016
AAAnnual Accounts
Legacy
31 August 2016
PARENT_ACCPARENT_ACC
Legacy
31 August 2016
GUARANTEE2GUARANTEE2
Legacy
31 August 2016
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
17 May 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
26 August 2015
AAAnnual Accounts
Legacy
26 August 2015
PARENT_ACCPARENT_ACC
Legacy
26 August 2015
GUARANTEE2GUARANTEE2
Legacy
26 August 2015
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
13 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2015
AP01Appointment of Director
Certificate Change Of Name Company
25 November 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Termination Director Company With Name Termination Date
26 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2014
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
3 September 2014
AAAnnual Accounts
Legacy
13 August 2014
PARENT_ACCPARENT_ACC
Legacy
13 August 2014
AGREEMENT2AGREEMENT2
Legacy
13 August 2014
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number
9 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
7 March 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 September 2013
AAAnnual Accounts
Resolution
27 August 2013
RESOLUTIONSResolutions
Legacy
12 August 2013
PARENT_ACCPARENT_ACC
Legacy
12 August 2013
GUARANTEE2GUARANTEE2
Termination Director Company With Name
7 August 2013
TM01Termination of Director
Change Person Director Company With Change Date
12 February 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 December 2012
AR01AR01
Resolution
26 November 2012
RESOLUTIONSResolutions
Memorandum Articles
22 November 2012
MEM/ARTSMEM/ARTS
Termination Director Company With Name
14 November 2012
TM01Termination of Director
Accounts With Accounts Type Full
4 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
9 May 2012
AP01Appointment of Director
Termination Director Company With Name
4 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
22 February 2012
AP01Appointment of Director
Capital Allotment Shares
10 February 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
16 December 2011
AR01AR01
Appoint Person Director Company With Name
3 November 2011
AP01Appointment of Director
Accounts With Accounts Type Full
2 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Accounts With Accounts Type Full
8 September 2010
AAAnnual Accounts
Legacy
26 July 2010
MG02MG02
Legacy
26 July 2010
MG02MG02
Legacy
26 July 2010
MG02MG02
Legacy
26 July 2010
MG02MG02
Legacy
26 July 2010
MG02MG02
Termination Director Company With Name
21 July 2010
TM01Termination of Director
Legacy
9 June 2010
MG01MG01
Legacy
9 June 2010
MG01MG01
Appoint Person Director Company With Name
10 February 2010
AP01Appointment of Director
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 February 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
26 November 2009
AR01AR01
Legacy
12 November 2009
SH20SH20
Memorandum Articles
12 November 2009
MEM/ARTSMEM/ARTS
Statement Of Companys Objects
12 November 2009
CC04CC04
Capital Statement Capital Company With Date Currency Figure
12 November 2009
SH19Statement of Capital
Legacy
12 November 2009
CAP-SSCAP-SS
Resolution
12 November 2009
RESOLUTIONSResolutions
Auditors Resignation Company
6 November 2009
AUDAUD
Resolution
13 October 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 September 2009
AAAnnual Accounts
Legacy
17 July 2009
88(3)88(3)
Legacy
17 July 2009
88(2)Return of Allotment of Shares
Resolution
17 July 2009
RESOLUTIONSResolutions
Legacy
17 July 2009
123Notice of Increase in Nominal Capital
Legacy
9 December 2008
88(3)88(3)
Legacy
9 December 2008
88(2)Return of Allotment of Shares
Legacy
9 December 2008
123Notice of Increase in Nominal Capital
Resolution
9 December 2008
RESOLUTIONSResolutions
Legacy
27 November 2008
363aAnnual Return
Legacy
2 October 2008
88(3)88(3)
Legacy
2 October 2008
88(2)Return of Allotment of Shares
Legacy
2 October 2008
123Notice of Increase in Nominal Capital
Resolution
2 October 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 October 2008
AAAnnual Accounts
Legacy
23 May 2008
288aAppointment of Director or Secretary
Legacy
29 November 2007
363aAnnual Return
Accounts With Accounts Type Full
30 September 2007
AAAnnual Accounts
Legacy
25 July 2007
288aAppointment of Director or Secretary
Legacy
5 July 2007
395Particulars of Mortgage or Charge
Legacy
25 April 2007
395Particulars of Mortgage or Charge
Legacy
2 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 2006
AAAnnual Accounts
Legacy
2 October 2006
288cChange of Particulars
Legacy
5 July 2006
288bResignation of Director or Secretary
Legacy
3 May 2006
395Particulars of Mortgage or Charge
Legacy
24 March 2006
395Particulars of Mortgage or Charge
Legacy
28 February 2006
363sAnnual Return (shuttle)
Legacy
16 November 2005
288aAppointment of Director or Secretary
Legacy
27 October 2005
288aAppointment of Director or Secretary
Legacy
27 October 2005
288aAppointment of Director or Secretary
Legacy
26 October 2005
395Particulars of Mortgage or Charge
Legacy
19 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 September 2005
AAAnnual Accounts
Legacy
6 September 2005
288bResignation of Director or Secretary
Legacy
6 September 2005
288aAppointment of Director or Secretary
Legacy
6 September 2005
288aAppointment of Director or Secretary
Legacy
25 August 2005
403aParticulars of Charge Subject to s859A
Legacy
11 August 2005
288cChange of Particulars
Legacy
25 June 2005
403aParticulars of Charge Subject to s859A
Legacy
26 May 2005
363sAnnual Return (shuttle)
Legacy
24 May 2005
288bResignation of Director or Secretary
Legacy
24 May 2005
288aAppointment of Director or Secretary
Legacy
28 April 2005
288cChange of Particulars
Certificate Change Of Name Company
2 March 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 February 2005
288aAppointment of Director or Secretary
Legacy
16 November 2004
288bResignation of Director or Secretary
Legacy
16 November 2004
288bResignation of Director or Secretary
Legacy
1 November 2004
288bResignation of Director or Secretary
Legacy
28 October 2004
395Particulars of Mortgage or Charge
Legacy
25 October 2004
288bResignation of Director or Secretary
Legacy
25 October 2004
288bResignation of Director or Secretary
Legacy
25 October 2004
288bResignation of Director or Secretary
Legacy
25 October 2004
288bResignation of Director or Secretary
Legacy
25 October 2004
288aAppointment of Director or Secretary
Legacy
25 October 2004
288aAppointment of Director or Secretary
Legacy
25 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 October 2004
AAAnnual Accounts
Legacy
5 October 2004
122122
Resolution
5 October 2004
RESOLUTIONSResolutions
Legacy
30 September 2004
403aParticulars of Charge Subject to s859A
Legacy
28 May 2004
395Particulars of Mortgage or Charge
Legacy
30 April 2004
403aParticulars of Charge Subject to s859A
Legacy
30 December 2003
363sAnnual Return (shuttle)
Legacy
17 December 2003
287Change of Registered Office
Accounts With Accounts Type Full
10 July 2003
AAAnnual Accounts
Legacy
14 January 2003
363sAnnual Return (shuttle)
Legacy
8 October 2002
395Particulars of Mortgage or Charge
Legacy
30 September 2002
288aAppointment of Director or Secretary
Legacy
20 September 2002
288bResignation of Director or Secretary
Legacy
8 April 2002
288aAppointment of Director or Secretary
Legacy
8 April 2002
288bResignation of Director or Secretary
Legacy
4 April 2002
395Particulars of Mortgage or Charge
Legacy
26 March 2002
395Particulars of Mortgage or Charge
Legacy
24 January 2002
288bResignation of Director or Secretary
Legacy
24 January 2002
288bResignation of Director or Secretary
Legacy
7 January 2002
288aAppointment of Director or Secretary
Legacy
7 January 2002
288aAppointment of Director or Secretary
Legacy
7 January 2002
288aAppointment of Director or Secretary
Legacy
7 January 2002
288aAppointment of Director or Secretary
Legacy
7 January 2002
288aAppointment of Director or Secretary
Legacy
7 January 2002
287Change of Registered Office
Legacy
7 January 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
19 December 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 November 2001
NEWINCIncorporation