Background WavePink WaveYellow Wave

ROROTO LIMITED (04573135)

ROROTO LIMITED (04573135) is an active UK company. incorporated on 25 October 2002. with registered office in Haslemere. The company operates in the Construction sector, engaged in development of building projects and 3 other business activities. ROROTO LIMITED has been registered for 23 years. Current directors include GALTRESS, Shane Mcenraght, VIGARS, Margaret Frances.

Company Number
04573135
Status
active
Type
ltd
Incorporated
25 October 2002
Age
23 years
Address
Aruna House, Haslemere, GU27 2QA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GALTRESS, Shane Mcenraght, VIGARS, Margaret Frances
SIC Codes
41100, 68100, 68320, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROROTO LIMITED

ROROTO LIMITED is an active company incorporated on 25 October 2002 with the registered office located in Haslemere. The company operates in the Construction sector, specifically engaged in development of building projects and 3 other business activities. ROROTO LIMITED was registered 23 years ago.(SIC: 41100, 68100, 68320, 70229)

Status

active

Active since 23 years ago

Company No

04573135

LTD Company

Age

23 Years

Incorporated 25 October 2002

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 28 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 October 2025 (5 months ago)
Submitted on 5 November 2025 (4 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026
Contact
Address

Aruna House 2 Kings Road Haslemere, GU27 2QA,

Previous Addresses

Sunny Brae Sandy Lane Haslemere Surrey GU27 1QE
From: 3 March 2010To: 11 October 2022
Mount Pleasant, Hewshott Lane Liphook Hampshire GU30 7SX
From: 25 October 2002To: 3 March 2010
Timeline

3 key events • 2002 - 2022

Funding Officers Ownership
Company Founded
Oct 02
Director Joined
Feb 22
New Owner
Jul 22
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

ARUNA CONSULTANCY LIMITED

Active
2 Kings Road, HaslemereGU27 2QA
Corporate secretary
Appointed 08 Nov 2002

GALTRESS, Shane Mcenraght

Active
2 Kings Road, HaslemereGU27 2QA
Born July 1960
Director
Appointed 25 Oct 2002

VIGARS, Margaret Frances

Active
2 Kings Road, HaslemereGU27 2QA
Born July 1963
Director
Appointed 14 Feb 2022

MCENRAGHT GALTRESS, Shane

Resigned
Mount Pleasant, LiphookGU30 7SX
Secretary
Appointed 25 Oct 2002
Resigned 08 Nov 2002

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 25 Oct 2002
Resigned 25 Oct 2002

VIGARS, Margaret Frances

Resigned
Mount Pleasant Cottage, LiphookGU30 7SX
Born July 1963
Director
Appointed 25 Oct 2002
Resigned 08 Nov 2002

Persons with significant control

2

Ms Margret Frances Vigars

Active
2 Kings Road, HaslemereGU27 2QA
Born July 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Oct 2021

Mr Shane Mcenraght Galtress

Active
2 Kings Road, HaslemereGU27 2QA
Born July 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
12 October 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
12 October 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
11 October 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 July 2022
AAAnnual Accounts
Change To A Person With Significant Control
21 July 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
21 July 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
20 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2010
AR01AR01
Change Corporate Secretary Company With Change Date
27 October 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
27 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 April 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 March 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 August 2009
AAAnnual Accounts
Legacy
29 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 September 2008
AAAnnual Accounts
Legacy
10 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 September 2007
AAAnnual Accounts
Legacy
20 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 September 2006
AAAnnual Accounts
Legacy
25 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 September 2005
AAAnnual Accounts
Legacy
18 November 2004
363sAnnual Return (shuttle)
Legacy
18 November 2004
288cChange of Particulars
Legacy
21 October 2004
395Particulars of Mortgage or Charge
Legacy
19 October 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
15 September 2004
AAAnnual Accounts
Legacy
8 December 2003
363sAnnual Return (shuttle)
Legacy
27 November 2002
88(2)R88(2)R
Legacy
23 November 2002
395Particulars of Mortgage or Charge
Legacy
19 November 2002
287Change of Registered Office
Legacy
19 November 2002
288aAppointment of Director or Secretary
Legacy
19 November 2002
288bResignation of Director or Secretary
Legacy
19 November 2002
288bResignation of Director or Secretary
Legacy
16 November 2002
395Particulars of Mortgage or Charge
Legacy
29 October 2002
288cChange of Particulars
Legacy
25 October 2002
288bResignation of Director or Secretary
Incorporation Company
25 October 2002
NEWINCIncorporation