Background WavePink WaveYellow Wave

ROLLS-ROYCE FUEL CELL SYSTEMS LIMITED (04433075)

ROLLS-ROYCE FUEL CELL SYSTEMS LIMITED (04433075) is an active UK company. incorporated on 8 May 2002. with registered office in Moor Lane. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). ROLLS-ROYCE FUEL CELL SYSTEMS LIMITED has been registered for 23 years. Current directors include CONACHER, Matthew Ian, ROLLS-ROYCE INDUSTRIES LIMITED.

Company Number
04433075
Status
active
Type
ltd
Incorporated
8 May 2002
Age
23 years
Address
Moor Lane, DE24 8BJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
CONACHER, Matthew Ian, ROLLS-ROYCE INDUSTRIES LIMITED
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROLLS-ROYCE FUEL CELL SYSTEMS LIMITED

ROLLS-ROYCE FUEL CELL SYSTEMS LIMITED is an active company incorporated on 8 May 2002 with the registered office located in Moor Lane. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). ROLLS-ROYCE FUEL CELL SYSTEMS LIMITED was registered 23 years ago.(SIC: 32990)

Status

active

Active since 23 years ago

Company No

04433075

LTD Company

Age

23 Years

Incorporated 8 May 2002

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 20 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 24 April 2025 (1 year ago)
Submitted on 30 April 2025 (1 year ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026
Contact
Address

Moor Lane Derby , DE24 8BJ,

Timeline

35 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
May 02
Director Joined
Oct 09
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Apr 10
Director Joined
May 10
Director Left
Apr 12
Share Issue
Jul 12
Funding Round
Jul 12
Director Left
Jul 12
Director Left
Oct 13
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Sept 15
Director Joined
Apr 16
Director Left
Apr 16
Director Joined
Jan 18
Director Left
Mar 20
Director Joined
Jun 20
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
2
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

2 Active
25 Resigned

CONACHER, Matthew Ian

Active
Moor LaneDE24 8BJ
Born October 1983
Director
Appointed 15 Oct 2025

ROLLS-ROYCE INDUSTRIES LIMITED

Active
Moor Lane, DerbyDE24 8BJ
Corporate director
Appointed 15 Oct 2025

GOMA, Delrose Joy

Resigned
Moor LaneDE24 8BJ
Secretary
Appointed 08 May 2002
Resigned 31 Aug 2015

HARRISON, Irene Lesley

Resigned
Fy Mwthin, CardiffCF15 7LH
Nominee secretary
Appointed 08 May 2002
Resigned 08 May 2002

HARVEY-WRATE, Andrew

Resigned
Moor Lane, DerbyDE24 8BJ
Secretary
Appointed 31 Aug 2015
Resigned 25 Jul 2018

AHMED, Waris Jamal

Resigned
Moor LaneDE24 8BJ
Born December 1991
Director
Appointed 01 Jun 2023
Resigned 15 Oct 2025

BIGNALL, Steven Peter

Resigned
Moor LaneDE24 8BJ
Born June 1976
Director
Appointed 28 Apr 2022
Resigned 01 Jun 2023

BRAMLEY, Duncan Giles

Resigned
6 Lister Close, DerbyDE22 3NA
Born October 1969
Director
Appointed 05 Mar 2003
Resigned 01 Dec 2003

CHEFFINS, John Patrick

Resigned
Moor LaneDE24 8BJ
Born November 1947
Director
Appointed 01 Jan 2010
Resigned 07 Oct 2013

COLTMAN, Timothy Charles

Resigned
Skellingthorpe Hall, LincolnLN6 5UU
Born July 1939
Director
Appointed 05 Mar 2003
Resigned 31 Dec 2009

CURLEY, Edward Thomas

Resigned
9 Wiveliscombe, New Albany43054
Born September 1955
Director
Appointed 04 Feb 2005
Resigned 31 Mar 2009

DOLAN, Fiona Mary Catherine

Resigned
Moor LaneDE24 8BJ
Born February 1972
Director
Appointed 18 Jan 2018
Resigned 12 Mar 2020

ESTRADA, Carla Maria

Resigned
Moor LaneDE24 8BJ
Born December 1986
Director
Appointed 30 Jul 2020
Resigned 01 Apr 2022

FENTON, Julie Yvonne

Resigned
Moor LaneDE24 8BJ
Born January 1969
Director
Appointed 01 Jun 2023
Resigned 15 Oct 2025

GOMA, Delrose Joy

Resigned
8 Oakside Way, DerbyDE21 2UH
Born March 1958
Director
Appointed 08 May 2002
Resigned 03 Jun 2003

HEATH, Andrew James

Resigned
Main Street, DerbyDE72 3ES
Born January 1964
Director
Appointed 21 Sept 2009
Resigned 20 Feb 2015

HEPKE, Nicola Anne

Resigned
Moor LaneDE24 8BJ
Born November 1970
Director
Appointed 01 Apr 2022
Resigned 28 Apr 2022

HEPKE, Nicola Anne

Resigned
Moor LaneDE24 8BJ
Born November 1970
Director
Appointed 30 Jun 2020
Resigned 30 Jul 2020

HOPKINSON, Gareth James

Resigned
Moor LaneDE24 8BJ
Born February 1976
Director
Appointed 01 Apr 2022
Resigned 01 Jun 2023

PARKER, Richard Jonathon, Professor

Resigned
Moor Lane, DerbyDE24 8BJ
Born January 1954
Director
Appointed 20 Feb 2015
Resigned 31 Mar 2016

ROSE, John Edward Victor, Sir

Resigned
65 Buckingham Gate, LondonSW1E 6AT
Born October 1952
Director
Appointed 04 Feb 2005
Resigned 31 Dec 2009

SPANGLER, Alan Mathew

Resigned
53 Pagoda Avenue, RichmondTW9 2HQ
Born July 1966
Director
Appointed 01 Dec 2003
Resigned 04 Feb 2005

STEIN, Paul Jonathan

Resigned
Moor LaneDE24 8BJ
Born July 1957
Director
Appointed 01 Apr 2016
Resigned 01 Apr 2022

TAN, Suan Swee

Resigned
6 Omar Khayyam, Singapore
Born April 1956
Director
Appointed 15 Feb 2005
Resigned 26 Apr 2012

TERRETT, Michael James

Resigned
Buckingham Gate, LondonSW1E 6AT
Born November 1956
Director
Appointed 01 Jan 2010
Resigned 21 Jun 2012

WARREN, John Emmerson

Resigned
1 Gellesfield Chare, Newcastle Upon TyneNE16 5TQ
Born August 1953
Director
Appointed 08 May 2002
Resigned 03 Jun 2003

BUSINESS INFORMATION RESEARCH & REPORTING LIMITED

Resigned
Crown House, CardiffCF14 3LX
Corporate nominee director
Appointed 08 May 2002
Resigned 08 May 2002

Persons with significant control

1

90 York Way, LondonN1 9FX

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

161

Termination Director Company With Name Termination Date
20 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2025
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
20 October 2025
AP02Appointment of Corporate Director
Accounts With Accounts Type Audit Exemption Subsiduary
20 August 2025
AAAnnual Accounts
Legacy
28 May 2025
PARENT_ACCPARENT_ACC
Legacy
28 May 2025
GUARANTEE2GUARANTEE2
Legacy
28 May 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 July 2024
AAAnnual Accounts
Legacy
15 June 2024
PARENT_ACCPARENT_ACC
Legacy
15 June 2024
GUARANTEE2GUARANTEE2
Legacy
15 June 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
13 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
30 May 2023
AAAnnual Accounts
Legacy
11 May 2023
PARENT_ACCPARENT_ACC
Legacy
11 May 2023
GUARANTEE2GUARANTEE2
Legacy
11 May 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Move Registers To Sail Company With New Address
27 March 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
3 March 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Audit Exemption Subsiduary
26 August 2022
AAAnnual Accounts
Legacy
10 May 2022
PARENT_ACCPARENT_ACC
Legacy
10 May 2022
AGREEMENT2AGREEMENT2
Legacy
10 May 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2022
TM01Termination of Director
Accounts With Accounts Type Full
20 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
30 April 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
25 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 March 2020
TM01Termination of Director
Accounts With Accounts Type Full
14 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 August 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
24 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 January 2018
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Appoint Person Director Company With Name Date
4 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2016
TM01Termination of Director
Statement Of Companys Objects
20 January 2016
CC04CC04
Resolution
20 January 2016
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
28 September 2015
AP03Appointment of Secretary
Accounts With Accounts Type Full
16 September 2015
AAAnnual Accounts
Termination Director Company
9 September 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 September 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Miscellaneous
9 June 2015
MISCMISC
Miscellaneous
7 May 2015
MISCMISC
Auditors Resignation Company
7 May 2015
AUDAUD
Appoint Person Director Company With Name Date
23 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2015
TM01Termination of Director
Accounts With Accounts Type Full
2 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Termination Director Company With Name
11 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Capital Redomination Of Shares
29 May 2013
SH14Notice of Redenomination
Resolution
24 May 2013
RESOLUTIONSResolutions
Second Filing Of Form With Form Type
22 May 2013
RP04RP04
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Termination Director Company With Name
13 July 2012
TM01Termination of Director
Resolution
9 July 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
6 July 2012
CC04CC04
Capital Name Of Class Of Shares
6 July 2012
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
6 July 2012
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
6 July 2012
SH01Allotment of Shares
Capital Redomination Of Shares
6 July 2012
SH14Notice of Redenomination
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Termination Director Company With Name
1 May 2012
TM01Termination of Director
Accounts With Accounts Type Full
5 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
6 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 April 2010
AP01Appointment of Director
Change Person Secretary Company With Change Date
27 January 2010
CH03Change of Secretary Details
Termination Director Company With Name
27 January 2010
TM01Termination of Director
Termination Director Company With Name
27 January 2010
TM01Termination of Director
Accounts With Accounts Type Full
26 October 2009
AAAnnual Accounts
Appoint Person Director Company With Name
12 October 2009
AP01Appointment of Director
Legacy
11 May 2009
363aAnnual Return
Legacy
14 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 October 2008
AAAnnual Accounts
Legacy
13 May 2008
363aAnnual Return
Legacy
24 January 2008
88(2)R88(2)R
Legacy
24 January 2008
88(2)R88(2)R
Resolution
17 January 2008
RESOLUTIONSResolutions
Resolution
17 January 2008
RESOLUTIONSResolutions
Resolution
17 January 2008
RESOLUTIONSResolutions
Resolution
17 January 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 October 2007
AAAnnual Accounts
Legacy
15 May 2007
363aAnnual Return
Legacy
19 January 2007
88(2)R88(2)R
Legacy
19 January 2007
88(2)R88(2)R
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
21 June 2006
88(2)R88(2)R
Legacy
21 June 2006
88(2)R88(2)R
Legacy
21 June 2006
88(2)R88(2)R
Legacy
5 June 2006
363aAnnual Return
Legacy
23 March 2006
288cChange of Particulars
Legacy
20 January 2006
88(2)R88(2)R
Legacy
20 January 2006
88(2)R88(2)R
Legacy
1 November 2005
88(2)R88(2)R
Legacy
1 November 2005
88(2)R88(2)R
Legacy
7 July 2005
363sAnnual Return (shuttle)
Legacy
5 May 2005
288aAppointment of Director or Secretary
Legacy
15 March 2005
88(2)R88(2)R
Legacy
15 March 2005
122122
Legacy
15 March 2005
123Notice of Increase in Nominal Capital
Legacy
3 March 2005
288bResignation of Director or Secretary
Legacy
3 March 2005
288aAppointment of Director or Secretary
Legacy
3 March 2005
288aAppointment of Director or Secretary
Resolution
3 March 2005
RESOLUTIONSResolutions
Resolution
3 March 2005
RESOLUTIONSResolutions
Resolution
3 March 2005
RESOLUTIONSResolutions
Resolution
3 March 2005
RESOLUTIONSResolutions
Resolution
3 March 2005
RESOLUTIONSResolutions
Resolution
3 March 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
10 February 2005
AAAnnual Accounts
Legacy
11 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 February 2004
AAAnnual Accounts
Legacy
16 January 2004
288bResignation of Director or Secretary
Legacy
16 January 2004
288aAppointment of Director or Secretary
Resolution
29 December 2003
RESOLUTIONSResolutions
Resolution
29 December 2003
RESOLUTIONSResolutions
Resolution
29 December 2003
RESOLUTIONSResolutions
Legacy
11 June 2003
288bResignation of Director or Secretary
Legacy
11 June 2003
288bResignation of Director or Secretary
Legacy
6 June 2003
363sAnnual Return (shuttle)
Legacy
28 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
25 March 2003
AAAnnual Accounts
Legacy
18 March 2003
288aAppointment of Director or Secretary
Resolution
9 March 2003
RESOLUTIONSResolutions
Legacy
15 May 2002
287Change of Registered Office
Legacy
15 May 2002
288aAppointment of Director or Secretary
Legacy
15 May 2002
288aAppointment of Director or Secretary
Legacy
15 May 2002
225Change of Accounting Reference Date
Legacy
15 May 2002
288bResignation of Director or Secretary
Legacy
15 May 2002
288bResignation of Director or Secretary
Incorporation Company
8 May 2002
NEWINCIncorporation