Background WavePink WaveYellow Wave

RO TRADING LIMITED (05291694)

RO TRADING LIMITED (05291694) is an active UK company. incorporated on 19 November 2004. with registered office in Potters Bar. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. RO TRADING LIMITED has been registered for 21 years. Current directors include ROBERTS, David Colin, ROWLANDSON, Edward Thomas Morton, ROWLANDSON, Richard Graham St John and 2 others.

Company Number
05291694
Status
active
Type
ltd
Incorporated
19 November 2004
Age
21 years
Address
Graham House, Potters Bar, EN6 2JD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ROBERTS, David Colin, ROWLANDSON, Edward Thomas Morton, ROWLANDSON, Richard Graham St John, STEWART, Naomi, WOODMAN-BAILEY, Richard
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RO TRADING LIMITED

RO TRADING LIMITED is an active company incorporated on 19 November 2004 with the registered office located in Potters Bar. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. RO TRADING LIMITED was registered 21 years ago.(SIC: 64209)

Status

active

Active since 21 years ago

Company No

05291694

LTD Company

Age

21 Years

Incorporated 19 November 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 December 2025 (4 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026

Previous Company Names

LAW 2423 LIMITED
From: 19 November 2004To: 12 January 2005
Contact
Address

Graham House 7 Wyllyotts Place Potters Bar, EN6 2JD,

Timeline

31 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Nov 04
Share Issue
Dec 10
Share Buyback
Dec 10
Director Left
Jan 11
Share Buyback
Apr 11
Capital Reduction
Apr 11
Capital Reduction
Apr 11
Director Joined
May 11
Director Joined
May 12
Director Left
Jun 12
Director Left
Oct 12
Funding Round
Apr 13
Funding Round
Apr 14
Funding Round
Apr 14
Director Left
Jan 16
Capital Reduction
May 16
Share Buyback
Apr 18
Share Buyback
Apr 18
Share Buyback
Apr 18
Capital Reduction
May 18
Capital Reduction
May 18
Capital Reduction
May 18
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Apr 22
Funding Round
Jul 24
Director Left
Feb 25
Director Joined
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Owner Exit
Apr 25
16
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 Resigned

THE FINANCE & INDUSTRIAL TRUST LTD

Active
7 Wyllyotts Place, Potters BarEN6 2JD
Corporate secretary
Appointed 12 Jan 2005

ROBERTS, David Colin

Active
Graham House, Potters BarEN6 2JD
Born October 1962
Director
Appointed 03 Mar 2025

ROWLANDSON, Edward Thomas Morton

Active
Graham House, Potters BarEN6 2JD
Born February 1974
Director
Appointed 28 Aug 2007

ROWLANDSON, Richard Graham St John

Active
Graham House, Potters BarEN6 2JD
Born December 1939
Director
Appointed 19 Nov 2004

STEWART, Naomi

Active
Graham House, Potters BarEN6 2JD
Born August 1980
Director
Appointed 03 Mar 2025

WOODMAN-BAILEY, Richard

Active
Graham House, Potters BarEN6 2JD
Born August 1950
Director
Appointed 04 May 2012

TAYLOR WESSING SECRETARIES LIMITED

Resigned
Carmelite, LondonEC4Y 0DX
Corporate secretary
Appointed 19 Nov 2004
Resigned 12 Jan 2005

BOND, Christopher Joseph

Resigned
Graham House, Potters BarEN6 2JD
Born January 1958
Director
Appointed 22 Feb 2005
Resigned 01 Jun 2012

CLARKE, Robert Charles

Resigned
Graham House, Potters BarEN6 2JD
Born April 1943
Director
Appointed 22 Feb 2005
Resigned 26 Jan 2011

EGERTON, Keith Robert

Resigned
Graham House, Potters BarEN6 2JD
Born June 1942
Director
Appointed 22 Feb 2005
Resigned 01 Oct 2012

HAMBIDGE, Roger Alan

Resigned
Vicarage Farm House, AylesburyHP17 8RG
Born January 1958
Director
Appointed 22 Feb 2005
Resigned 25 Apr 2007

KERSHAW, David

Resigned
Graham House, Potters BarEN6 2JD
Born August 1970
Director
Appointed 24 Apr 2019
Resigned 14 Feb 2025

PALMER, John Keith

Resigned
30 Queensbury Road, KetteringNN15 7HL
Born April 1937
Director
Appointed 22 Feb 2005
Resigned 31 Dec 2008

ROBERTS, David Colin

Resigned
Graham House, Potters BarEN6 2JD
Born October 1962
Director
Appointed 31 Mar 2011
Resigned 11 Apr 2022

WHITE, Stephen John

Resigned
Graham House, Potters BarEN6 2JD
Born October 1965
Director
Appointed 24 Apr 2019
Resigned 03 Mar 2025

YOUNGHUSBAND, Susan Margaret

Resigned
Graham House, Potters BarEN6 2JD
Born October 1961
Director
Appointed 12 Jan 2005
Resigned 23 Dec 2015

Persons with significant control

3

2 Active
1 Ceased

Mr Richard Graham St John Rowlandson

Ceased
Graham House, Potters BarEN6 2JD
Born December 1939

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as trust
Right to appoint and remove directors
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 02 Apr 2025

Mr Edward Thomas Morton Rowlandson

Active
Graham House, Potters BarEN6 2JD
Born February 1974

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016

Mr Richard Woodman-Bailey

Active
Graham House, Potters BarEN6 2JD
Born August 1950

Nature of Control

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

Filing History

135

Confirmation Statement With Updates
19 December 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Group
3 September 2025
AAMDAAMD
Accounts With Accounts Type Group
26 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2025
AP01Appointment of Director
Confirmation Statement With Updates
3 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2025
TM01Termination of Director
Accounts With Accounts Type Group
16 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2024
CS01Confirmation Statement
Resolution
4 July 2024
RESOLUTIONSResolutions
Memorandum Articles
4 July 2024
MAMA
Capital Allotment Shares
3 July 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
11 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 April 2022
TM01Termination of Director
Accounts With Accounts Type Group
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
31 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
5 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2019
AP01Appointment of Director
Confirmation Statement With Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
18 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2018
CS01Confirmation Statement
Capital Cancellation Shares
15 May 2018
SH06Cancellation of Shares
Capital Cancellation Shares
15 May 2018
SH06Cancellation of Shares
Capital Cancellation Shares
15 May 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
24 April 2018
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
24 April 2018
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
24 April 2018
SH03Return of Purchase of Own Shares
Resolution
28 March 2018
RESOLUTIONSResolutions
Resolution
28 March 2018
RESOLUTIONSResolutions
Resolution
28 March 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
11 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2017
CS01Confirmation Statement
Capital Name Of Class Of Shares
23 November 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
23 November 2017
RESOLUTIONSResolutions
Legacy
10 January 2017
RP04CS01RP04CS01
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
30 November 2016
AAAnnual Accounts
Capital Cancellation Shares
3 May 2016
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
12 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Accounts With Accounts Type Group
4 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Changes To Shareholders
30 January 2015
AR01AR01
Accounts With Accounts Type Group
25 November 2014
AAAnnual Accounts
Second Filing Of Form With Form Type
22 October 2014
RP04RP04
Capital Allotment Shares
29 April 2014
SH01Allotment of Shares
Capital Allotment Shares
17 April 2014
SH01Allotment of Shares
Resolution
9 April 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
26 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Capital Allotment Shares
11 April 2013
SH01Allotment of Shares
Resolution
11 April 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Accounts With Accounts Type Group
26 October 2012
AAAnnual Accounts
Termination Director Company With Name
4 October 2012
TM01Termination of Director
Termination Director Company With Name
8 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
14 May 2012
AP01Appointment of Director
Accounts With Accounts Type Group
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2011
AR01AR01
Auditors Resignation Company
16 June 2011
AUDAUD
Appoint Person Director Company With Name
11 May 2011
AP01Appointment of Director
Capital Cancellation Shares
15 April 2011
SH06Cancellation of Shares
Capital Cancellation Shares
15 April 2011
SH06Cancellation of Shares
Capital Return Purchase Own Shares
14 April 2011
SH03Return of Purchase of Own Shares
Resolution
6 April 2011
RESOLUTIONSResolutions
Termination Director Company With Name
28 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 December 2010
AR01AR01
Resolution
16 December 2010
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
16 December 2010
SH03Return of Purchase of Own Shares
Capital Alter Shares Redemption Statement Of Capital
15 December 2010
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
10 December 2010
AAAnnual Accounts
Accounts With Accounts Type Group
15 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2009
AR01AR01
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
11 December 2009
CH04Change of Corporate Secretary Details
Legacy
15 January 2009
288bResignation of Director or Secretary
Legacy
19 November 2008
363aAnnual Return
Accounts With Accounts Type Group
8 October 2008
AAAnnual Accounts
Legacy
12 August 2008
122122
Resolution
12 August 2008
RESOLUTIONSResolutions
Legacy
12 August 2008
88(2)Return of Allotment of Shares
Statement Of Affairs
28 April 2008
SASA
Legacy
28 April 2008
88(2)Return of Allotment of Shares
Resolution
22 April 2008
RESOLUTIONSResolutions
Legacy
17 April 2008
122122
Legacy
10 April 2008
122122
Resolution
10 April 2008
RESOLUTIONSResolutions
Resolution
8 April 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Group
2 December 2007
AAAnnual Accounts
Legacy
22 November 2007
363aAnnual Return
Legacy
11 September 2007
288aAppointment of Director or Secretary
Legacy
1 May 2007
288bResignation of Director or Secretary
Legacy
27 November 2006
363aAnnual Return
Accounts With Accounts Type Group
19 October 2006
AAAnnual Accounts
Legacy
15 December 2005
363aAnnual Return
Auditors Resignation Company
14 December 2005
AUDAUD
Accounts With Accounts Type Group
21 November 2005
AAAnnual Accounts
Resolution
21 November 2005
RESOLUTIONSResolutions
Legacy
31 August 2005
225Change of Accounting Reference Date
Legacy
12 August 2005
88(2)R88(2)R
Resolution
12 August 2005
RESOLUTIONSResolutions
Resolution
12 August 2005
RESOLUTIONSResolutions
Resolution
12 August 2005
RESOLUTIONSResolutions
Resolution
12 August 2005
RESOLUTIONSResolutions
Legacy
12 August 2005
123Notice of Increase in Nominal Capital
Legacy
9 March 2005
288aAppointment of Director or Secretary
Legacy
9 March 2005
288aAppointment of Director or Secretary
Legacy
9 March 2005
288aAppointment of Director or Secretary
Legacy
9 March 2005
288aAppointment of Director or Secretary
Legacy
9 March 2005
288aAppointment of Director or Secretary
Legacy
18 January 2005
288bResignation of Director or Secretary
Legacy
18 January 2005
288aAppointment of Director or Secretary
Legacy
18 January 2005
288aAppointment of Director or Secretary
Legacy
18 January 2005
122122
Resolution
18 January 2005
RESOLUTIONSResolutions
Legacy
18 January 2005
88(2)R88(2)R
Resolution
18 January 2005
RESOLUTIONSResolutions
Resolution
18 January 2005
RESOLUTIONSResolutions
Resolution
18 January 2005
RESOLUTIONSResolutions
Certificate Change Of Name Company
12 January 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 November 2004
NEWINCIncorporation