Background WavePink WaveYellow Wave

ROTEX JAPAN LIMITED (05214894)

ROTEX JAPAN LIMITED (05214894) is an active UK company. incorporated on 26 August 2004. with registered office in Chester. The company operates in the Manufacturing sector, engaged in unknown sic code (28220). ROTEX JAPAN LIMITED has been registered for 21 years. Current directors include HUCHISON, James David, RENTZ, Lawrence Edward, SCHEPER, Robert Jerome.

Company Number
05214894
Status
active
Type
ltd
Incorporated
26 August 2004
Age
21 years
Address
C/O Dtm Legal Llp, Knights Court, Chester, CH1 2BQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28220)
Directors
HUCHISON, James David, RENTZ, Lawrence Edward, SCHEPER, Robert Jerome
SIC Codes
28220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROTEX JAPAN LIMITED

ROTEX JAPAN LIMITED is an active company incorporated on 26 August 2004 with the registered office located in Chester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28220). ROTEX JAPAN LIMITED was registered 21 years ago.(SIC: 28220)

Status

active

Active since 21 years ago

Company No

05214894

LTD Company

Age

21 Years

Incorporated 26 August 2004

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 25 March 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Small Company

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 26 August 2025 (8 months ago)
Submitted on 11 September 2025 (7 months ago)

Next Due

Due by 9 September 2026
For period ending 26 August 2026
Contact
Address

C/O Dtm Legal Llp, Knights Court Weaver Street Chester, CH1 2BQ,

Previous Addresses

Archway House Station Road Chester CH1 3DR England
From: 9 June 2021To: 25 February 2025
Aston Lane North Whitehouse Vale Runcorn Cheshire WA7 3FA
From: 26 August 2004To: 9 June 2021
Timeline

15 key events • 2004 - 2020

Funding Officers Ownership
Company Founded
Aug 04
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Feb 15
Director Joined
Mar 16
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Left
Dec 17
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Apr 20
Director Joined
Sept 20
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

DTM LEGAL LLP

Active
Weaver Street, ChesterCH1 2BQ
Corporate secretary
Appointed 01 Jul 2016

HUCHISON, James David

Active
Weaver Street, ChesterCH1 2BQ
Born March 1967
Director
Appointed 31 Aug 2019

RENTZ, Lawrence Edward

Active
Weaver Street, ChesterCH1 2BQ
Born January 1970
Director
Appointed 06 Mar 2020

SCHEPER, Robert Jerome

Active
Weaver Street, ChesterCH1 2BQ
Born October 1968
Director
Appointed 31 Aug 2019

HILL, John Graeme

Resigned
Rose Cottage, OscroftCH3 8NQ
Secretary
Appointed 26 Aug 2004
Resigned 30 Jun 2016

COBBETTS (SECRETARIAL) LIMITED

Resigned
Ship Canal House, ManchesterM2 4WB
Corporate secretary
Appointed 26 Aug 2004
Resigned 26 Aug 2004

BRAKE, Troy Layne

Resigned
Aston Lane North, RuncornWA7 3FA
Born July 1969
Director
Appointed 18 Mar 2016
Resigned 30 Jun 2016

CANADY, William Arthur

Resigned
Batesville Boulevard, Batesville
Born October 1966
Director
Appointed 01 Jul 2016
Resigned 30 Sept 2017

CASABLANCA, Anthony, President

Resigned
Aston Lane North, RuncornWA7 3FA
Born September 1960
Director
Appointed 04 Sept 2012
Resigned 31 Dec 2014

DIECKMAN JR, Robert William

Resigned
8150 Brill Road, Cincinnati
Born April 1964
Director
Appointed 30 Dec 2007
Resigned 31 Aug 2019

HAWLEY, Martin William

Resigned
12 Holymoor Road, ChesterfieldS42 7DX
Born April 1963
Director
Appointed 26 Aug 2004
Resigned 25 Sept 2006

HERKAMP, William Joseph

Resigned
6931 Mt. Vernon Avenue, Cincinnati 45227
Born March 1954
Director
Appointed 26 Aug 2004
Resigned 04 Sept 2012

HILL, John Graeme

Resigned
Rose Cottage, OscroftCH3 8NQ
Born March 1963
Director
Appointed 29 Sept 2006
Resigned 30 Jun 2016

LOWER, William Emery

Resigned
490 Rolling Rock Lane, Cincinnati
Born September 1940
Director
Appointed 26 Aug 2004
Resigned 14 Mar 2007

ZIMMERLING, Ulf

Resigned
Aston Lane North, RuncornWA7 3FA
Born June 1972
Director
Appointed 31 Aug 2019
Resigned 06 Mar 2020

COBBETTS LIMITED

Resigned
Ship Canal House King Street, ManchesterM2 4WB
Corporate director
Appointed 26 Aug 2004
Resigned 26 Aug 2004

Persons with significant control

1

Whitehouse Vale, RuncornWA7 3FA

Nature of Control

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

Filing History

81

Accounts With Accounts Type Small
25 March 2026
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
29 September 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
11 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
17 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 February 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
1 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
16 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
10 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 September 2020
AP01Appointment of Director
Accounts With Accounts Type Small
8 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2019
AP01Appointment of Director
Confirmation Statement With Updates
28 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
13 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
13 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
8 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 September 2016
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
30 August 2016
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
30 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 August 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 March 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Accounts With Accounts Type Small
8 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 September 2014
AR01AR01
Change Person Director Company With Change Date
19 September 2014
CH01Change of Director Details
Accounts With Accounts Type Small
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2013
AR01AR01
Change Person Director Company With Change Date
20 September 2013
CH01Change of Director Details
Accounts With Accounts Type Small
9 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
16 October 2012
AP01Appointment of Director
Termination Director Company With Name
16 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Accounts With Accounts Type Small
20 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2011
AR01AR01
Accounts With Accounts Type Small
6 September 2011
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
1 September 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
8 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2010
AR01AR01
Accounts With Accounts Type Small
24 September 2009
AAAnnual Accounts
Legacy
1 September 2009
363aAnnual Return
Accounts With Accounts Type Small
16 October 2008
AAAnnual Accounts
Legacy
4 September 2008
363aAnnual Return
Legacy
3 March 2008
288aAppointment of Director or Secretary
Legacy
22 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 September 2007
AAAnnual Accounts
Legacy
29 April 2007
288bResignation of Director or Secretary
Legacy
20 March 2007
363sAnnual Return (shuttle)
Legacy
13 October 2006
288aAppointment of Director or Secretary
Legacy
13 October 2006
288bResignation of Director or Secretary
Legacy
26 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 May 2006
AAAnnual Accounts
Legacy
23 September 2005
363sAnnual Return (shuttle)
Legacy
7 January 2005
123Notice of Increase in Nominal Capital
Legacy
23 December 2004
88(2)R88(2)R
Resolution
23 December 2004
RESOLUTIONSResolutions
Legacy
7 September 2004
288aAppointment of Director or Secretary
Legacy
7 September 2004
288aAppointment of Director or Secretary
Legacy
7 September 2004
288aAppointment of Director or Secretary
Legacy
7 September 2004
288aAppointment of Director or Secretary
Legacy
7 September 2004
288bResignation of Director or Secretary
Legacy
7 September 2004
288bResignation of Director or Secretary
Legacy
7 September 2004
287Change of Registered Office
Legacy
7 September 2004
225Change of Accounting Reference Date
Incorporation Company
26 August 2004
NEWINCIncorporation