Background WavePink WaveYellow Wave

ROUNDERS ENGLAND LIMITED (05032099)

ROUNDERS ENGLAND LIMITED (05032099) is an active UK company. incorporated on 2 February 2004. with registered office in Dronfield. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale not in stores, stalls or markets and 3 other business activities. ROUNDERS ENGLAND LIMITED has been registered for 22 years. Current directors include ABDULKARIM, Dana, CARTER, Daren Roy, HAYDOCK, Leesa Jane and 6 others.

Company Number
05032099
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 February 2004
Age
22 years
Address
C/O I.R.Collins & Co Accountants The Bridge House, Dronfield, S18 2XL
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale not in stores, stalls or markets
Directors
ABDULKARIM, Dana, CARTER, Daren Roy, HAYDOCK, Leesa Jane, JUSTICE-DEARN, Natalie, KIRK, Peter, KNIGHT, Katherine Anne, PRENDERGAST, Claire Belinda, SMITH, Alison Jayne, WEEKES, Nicolla Jade Kristal
SIC Codes
47990, 85510, 93199, 94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROUNDERS ENGLAND LIMITED

ROUNDERS ENGLAND LIMITED is an active company incorporated on 2 February 2004 with the registered office located in Dronfield. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale not in stores, stalls or markets and 3 other business activities. ROUNDERS ENGLAND LIMITED was registered 22 years ago.(SIC: 47990, 85510, 93199, 94990)

Status

active

Active since 22 years ago

Company No

05032099

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 2 February 2004

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 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 January 2026 (2 months ago)
Submitted on 11 January 2026 (2 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027

Previous Company Names

NATIONAL ROUNDERS ASSOCIATION LIMITED
From: 2 February 2004To: 2 November 2010
Contact
Address

C/O I.R.Collins & Co Accountants The Bridge House Mill Lane Dronfield, S18 2XL,

Previous Addresses

The Bridge House Mill Lane Dronfield S18 2XL England
From: 1 June 2021To: 22 March 2022
15-17 Long Acre Close Holbrook Industrial Estate Sheffield South Yorkshire S20 3FR
From: 2 February 2004To: 1 June 2021
Timeline

45 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Feb 04
Director Joined
Oct 10
Director Joined
Dec 10
Director Left
Sept 13
Director Joined
Jan 14
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
May 15
Director Left
Oct 15
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Sept 17
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Feb 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Dec 18
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Aug 19
Director Joined
Sept 19
Director Left
Dec 19
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Jun 21
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Nov 22
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
0
Funding
44
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

9 Active
25 Resigned

ABDULKARIM, Dana

Active
The Bridge House, DronfieldS18 2XL
Born December 1985
Director
Appointed 01 Sept 2022

CARTER, Daren Roy

Active
The Bridge House, DronfieldS18 2XL
Born May 1965
Director
Appointed 01 Nov 2024

HAYDOCK, Leesa Jane

Active
The Bridge House, DronfieldS18 2XL
Born December 1988
Director
Appointed 21 Nov 2024

JUSTICE-DEARN, Natalie

Active
The Bridge House, DronfieldS18 2XL
Born February 1976
Director
Appointed 18 Sept 2019

KIRK, Peter

Active
The Bridge House, DronfieldS18 2XL
Born February 1987
Director
Appointed 01 Sept 2022

KNIGHT, Katherine Anne

Active
The Bridge House, DronfieldS18 2XL
Born March 1973
Director
Appointed 10 Jan 2019

PRENDERGAST, Claire Belinda

Active
The Bridge House, DronfieldS18 2XL
Born January 1972
Director
Appointed 07 Nov 2025

SMITH, Alison Jayne

Active
The Bridge House, DronfieldS18 2XL
Born February 1982
Director
Appointed 23 Aug 2018

WEEKES, Nicolla Jade Kristal

Active
The Bridge House, DronfieldS18 2XL
Born September 1992
Director
Appointed 08 Nov 2025

JINKS, Neil John

Resigned
195 Tixall Road, StaffordST16 3XS
Secretary
Appointed 02 Feb 2004
Resigned 21 Mar 2009

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 02 Feb 2004
Resigned 02 Feb 2004

BADER, Brett Scott

Resigned
The Bridge House, DronfieldS18 2XL
Born January 1974
Director
Appointed 01 Nov 2022
Resigned 02 Nov 2025

BALDWIN, Joanne Louise

Resigned
Long Acre Close, SheffieldS20 3FR
Born November 1971
Director
Appointed 16 Jan 2016
Resigned 20 Jan 2018

BANKS, Felicity Ann

Resigned
110 Broadmead Road, Woodford GreenIG8 7EH
Born November 1942
Director
Appointed 02 Feb 2004
Resigned 01 Sept 2006

BURTON, Zoe Kay

Resigned
The Bridge House, DronfieldS18 2XL
Born February 1990
Director
Appointed 01 Jul 2020
Resigned 09 Jul 2024

CONNINGTON, Pauline

Resigned
Long Acre Close, SheffieldS20 3FR
Born July 1960
Director
Appointed 18 Sept 2010
Resigned 15 Sept 2018

CROSSMAN, Georgina Katrina, Dr

Resigned
The Bridge House, DronfieldS18 2XL
Born August 1974
Director
Appointed 16 Sept 2017
Resigned 02 Nov 2025

DANIELS, Ruth Patricia

Resigned
Long Acre Close, SheffieldS20 3FR
Born October 1967
Director
Appointed 01 Jan 2017
Resigned 11 Jan 2019

DIVECHA, Farhad

Resigned
The Bridge House, DronfieldS18 2XL
Born November 1976
Director
Appointed 01 Jul 2020
Resigned 09 Jul 2024

DORRELL, David Robert

Resigned
Waytown Close, PooleBH17 9WF
Born May 1953
Director
Appointed 21 Mar 2009
Resigned 01 Jan 2017

EVANS, William Peter Bowen

Resigned
Bromley Street, DerbyDE22 1HJ
Born November 1979
Director
Appointed 19 Jan 2013
Resigned 21 Jan 2017

FERGUS, Alan George Edward

Resigned
Westland Gardens, SheffieldS20 8ES
Born March 1951
Director
Appointed 16 Feb 2009
Resigned 21 Mar 2009

FLINT, Richard

Resigned
Long Acre Close, SheffieldS20 3FR
Born October 1975
Director
Appointed 16 Jan 2016
Resigned 30 Nov 2019

HALFPENNY, Katie Elizabeth

Resigned
The Bridge House, DronfieldS18 2XL
Born July 1975
Director
Appointed 23 Aug 2018
Resigned 02 Jul 2022

HOWARD, Alison

Resigned
Birchen Close, DronfieldS18 8ZD
Born August 1959
Director
Appointed 21 Mar 2009
Resigned 07 Aug 2019

PARNELL, Richard John

Resigned
Holme Drive, LincolnLN2 2SF
Born November 1973
Director
Appointed 20 Sept 2014
Resigned 21 Jan 2017

PETERS, Francis Stephen

Resigned
Morland Avenue, WirralCH62 6BE
Born November 1960
Director
Appointed 20 Sept 2014
Resigned 12 Oct 2015

SMITH, Kevin

Resigned
Westfield Road, LeicesterLE3 6HS
Born November 1952
Director
Appointed 01 Jan 2014
Resigned 20 Jan 2018

STOWE, Nicola Jayne

Resigned
- 17 Long Acre Close, SheffieldS20 3FR
Born March 1974
Director
Appointed 18 Sept 2010
Resigned 24 Jun 2017

WARD, Natalie Ann-Marie

Resigned
Mill Lane, DronfieldS18 2XL
Born June 1986
Director
Appointed 17 Jun 2017
Resigned 18 Jun 2021

WATERHOUSE, David Henry

Resigned
34 Lloyd Square, BirminghamB15 3LX
Born October 1949
Director
Appointed 21 Mar 2009
Resigned 21 Sept 2013

WESSON, Dawn Michaela

Resigned
The Bridge House, DronfieldS18 2XL
Born September 1979
Director
Appointed 01 Jan 2018
Resigned 11 Jul 2022

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 02 Feb 2004
Resigned 02 Feb 2004

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 02 Feb 2004
Resigned 02 Feb 2004
Fundings
Financials
Latest Activities

Filing History

114

Confirmation Statement With No Updates
11 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Memorandum Articles
18 October 2023
MAMA
Accounts With Accounts Type Micro Entity
26 September 2023
AAAnnual Accounts
Resolution
18 September 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 March 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 June 2021
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
1 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2019
AP01Appointment of Director
Accounts With Accounts Type Audited Abridged
29 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 December 2018
TM01Termination of Director
Memorandum Articles
4 October 2018
MAMA
Resolution
4 October 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2018
TM01Termination of Director
Accounts With Accounts Type Audited Abridged
11 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2017
TM01Termination of Director
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2017
TM01Termination of Director
Accounts With Accounts Type Small
10 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2017
TM01Termination of Director
Memorandum Articles
14 April 2016
MAMA
Resolution
14 April 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
23 February 2016
AR01AR01
Appoint Person Director Company With Name Date
9 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2016
AP01Appointment of Director
Accounts With Accounts Type Small
5 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
5 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 February 2015
AR01AR01
Accounts With Accounts Type Small
14 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 February 2014
AR01AR01
Appoint Person Director Company With Name
6 January 2014
AP01Appointment of Director
Accounts With Accounts Type Small
29 October 2013
AAAnnual Accounts
Termination Director Company With Name
26 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 February 2013
AR01AR01
Accounts With Accounts Type Small
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 February 2012
AR01AR01
Accounts With Accounts Type Small
28 September 2011
AAAnnual Accounts
Resolution
26 September 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
11 February 2011
AR01AR01
Appoint Person Director Company With Name
21 December 2010
AP01Appointment of Director
Certificate Change Of Name Company
2 November 2010
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
15 October 2010
AP01Appointment of Director
Accounts With Accounts Type Small
12 October 2010
AAAnnual Accounts
Change Of Name Notice
8 June 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date No Member List
11 February 2010
AR01AR01
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 September 2009
AAAnnual Accounts
Legacy
20 August 2009
288aAppointment of Director or Secretary
Legacy
18 June 2009
288bResignation of Director or Secretary
Legacy
18 June 2009
288bResignation of Director or Secretary
Legacy
18 June 2009
287Change of Registered Office
Legacy
15 June 2009
288aAppointment of Director or Secretary
Legacy
20 May 2009
288aAppointment of Director or Secretary
Legacy
14 April 2009
363aAnnual Return
Legacy
18 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 January 2009
AAAnnual Accounts
Legacy
12 August 2008
363aAnnual Return
Legacy
12 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 April 2008
AAAnnual Accounts
Legacy
16 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 February 2007
AAAnnual Accounts
Legacy
14 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 December 2005
AAAnnual Accounts
Legacy
22 February 2005
363sAnnual Return (shuttle)
Legacy
15 February 2005
225Change of Accounting Reference Date
Legacy
31 January 2005
288bResignation of Director or Secretary
Legacy
31 January 2005
288bResignation of Director or Secretary
Legacy
31 January 2005
288aAppointment of Director or Secretary
Legacy
31 January 2005
288aAppointment of Director or Secretary
Incorporation Company
2 February 2004
NEWINCIncorporation