Background WavePink WaveYellow Wave

RO 101 LIMITED (05326545)

RO 101 LIMITED (05326545) is an active UK company. incorporated on 7 January 2005. with registered office in Potters Bar. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. RO 101 LIMITED has been registered for 21 years. Current directors include ROWLANDSON, Edward Thomas Morton.

Company Number
05326545
Status
active
Type
ltd
Incorporated
7 January 2005
Age
21 years
Address
Graham House, Potters Bar, EN6 2JD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ROWLANDSON, Edward Thomas Morton
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RO 101 LIMITED

RO 101 LIMITED is an active company incorporated on 7 January 2005 with the registered office located in Potters Bar. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. RO 101 LIMITED was registered 21 years ago.(SIC: 99999)

Status

active

Active since 21 years ago

Company No

05326545

LTD Company

Age

21 Years

Incorporated 7 January 2005

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 22 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

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 7 January 2026 (3 months ago)
Submitted on 20 January 2026 (3 months ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027

Previous Company Names

CHARTEROAK ESTATES LIMITED
From: 23 July 2009To: 29 September 2022
CHARTEROAK ESTATES (DAWLISH) LIMITED
From: 7 January 2005To: 23 July 2009
Contact
Address

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

Timeline

22 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Jan 05
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Nov 13
Director Left
Dec 14
Director Left
Jan 16
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Director Left
Apr 19
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Capital Update
Jul 23
Owner Exit
Jan 24
1
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

THE FINANCE & INDUSTRIAL TRUST LIMITED

Active
7 Wyllyotts Place, Potters BarEN6 2JD
Corporate secretary
Appointed 30 May 2008

ROWLANDSON, Edward Thomas Morton

Active
7 Wyllyotts Place, Potters BarEN6 2JD
Born February 1974
Director
Appointed 30 May 2008

MORSE, Gabrielle Ceriden

Resigned
Tally Ho! Cottage, TriscombeTA4 3HE
Secretary
Appointed 07 Jan 2005
Resigned 30 May 2008

CERIDEN MORSE, Gabrielle

Resigned
7 Wyllyotts Place, Potters BarEN6 2JD
Born December 1958
Director
Appointed 26 Jan 2005
Resigned 04 Nov 2013

ROWLANDSON, Richard Graham St John

Resigned
7 Wyllyotts Place, Potters BarEN6 2JD
Born December 1939
Director
Appointed 30 May 2008
Resigned 22 Dec 2014

SHAW, Michael John

Resigned
7 Wyllyotts Place, Potters BarEN6 2JD
Born December 1967
Director
Appointed 07 Jan 2005
Resigned 04 Nov 2013

WOODMAN-BAILEY, Richard

Resigned
7 Wyllyotts Place, Potters BarEN6 2JD
Born August 1950
Director
Appointed 20 Nov 2013
Resigned 11 Apr 2019

YOUNGHUSBAND, Susan Margaret

Resigned
7 Wyllyotts Place, Potters BarEN6 2JD
Born October 1961
Director
Appointed 30 May 2008
Resigned 23 Dec 2015

Persons with significant control

2

1 Active
1 Ceased
Wyllyotts Place, Potters BarEN6 2JD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Jul 2023
7 Wyllyotts Place, Potters BarEN6 2JD

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
Ceased 26 Jul 2023
Fundings
Financials
Latest Activities

Filing History

111

Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 December 2024
AAAnnual Accounts
Legacy
17 December 2024
PARENT_ACCPARENT_ACC
Legacy
17 December 2024
GUARANTEE2GUARANTEE2
Legacy
17 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
19 January 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
28 July 2023
SH19Statement of Capital
Legacy
28 July 2023
SH20SH20
Legacy
28 July 2023
CAP-SSCAP-SS
Resolution
28 July 2023
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
14 July 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
23 June 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
15 December 2022
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
29 September 2022
CERTNMCertificate of Incorporation on Change of Name
Mortgage Satisfy Charge Full
15 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 August 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
1 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
12 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 December 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 March 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Termination Director Company With Name Termination Date
11 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
26 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Termination Director Company With Name Termination Date
23 December 2014
TM01Termination of Director
Accounts With Accounts Type Full
23 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Accounts With Accounts Type Full
27 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
20 November 2013
AP01Appointment of Director
Termination Director Company With Name
14 November 2013
TM01Termination of Director
Termination Director Company With Name
14 November 2013
TM01Termination of Director
Resolution
12 November 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Legacy
5 January 2013
MG01MG01
Legacy
13 December 2012
MG01MG01
Legacy
13 December 2012
MG01MG01
Accounts With Accounts Type Full
26 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Accounts With Accounts Type Full
13 December 2011
AAAnnual Accounts
Auditors Resignation Company
16 June 2011
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
7 January 2011
AR01AR01
Accounts With Accounts Type Full
8 December 2010
AAAnnual Accounts
Legacy
9 April 2010
MG01MG01
Legacy
9 April 2010
MG01MG01
Legacy
24 March 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
Change Corporate Secretary Company With Change Date
28 January 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Legacy
12 January 2010
MG01MG01
Accounts With Accounts Type Full
15 December 2009
AAAnnual Accounts
Certificate Change Of Name Company
21 July 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 February 2009
395Particulars of Mortgage or Charge
Legacy
21 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 January 2009
AAAnnual Accounts
Legacy
26 June 2008
395Particulars of Mortgage or Charge
Legacy
26 June 2008
395Particulars of Mortgage or Charge
Legacy
26 June 2008
395Particulars of Mortgage or Charge
Legacy
19 June 2008
88(2)Return of Allotment of Shares
Legacy
19 June 2008
403aParticulars of Charge Subject to s859A
Legacy
19 June 2008
403aParticulars of Charge Subject to s859A
Legacy
9 June 2008
123Notice of Increase in Nominal Capital
Resolution
9 June 2008
RESOLUTIONSResolutions
Legacy
9 June 2008
88(2)Return of Allotment of Shares
Legacy
9 June 2008
225Change of Accounting Reference Date
Legacy
9 June 2008
287Change of Registered Office
Legacy
9 June 2008
288aAppointment of Director or Secretary
Legacy
9 June 2008
288aAppointment of Director or Secretary
Legacy
9 June 2008
288aAppointment of Director or Secretary
Legacy
9 June 2008
288bResignation of Director or Secretary
Legacy
9 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 April 2008
AAAnnual Accounts
Legacy
28 February 2008
363sAnnual Return (shuttle)
Legacy
31 October 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
24 May 2007
AAAnnual Accounts
Legacy
18 February 2007
363sAnnual Return (shuttle)
Legacy
7 March 2006
363sAnnual Return (shuttle)
Legacy
29 September 2005
395Particulars of Mortgage or Charge
Legacy
29 September 2005
395Particulars of Mortgage or Charge
Legacy
15 September 2005
395Particulars of Mortgage or Charge
Legacy
5 April 2005
288aAppointment of Director or Secretary
Incorporation Company
7 January 2005
NEWINCIncorporation