Background WavePink WaveYellow Wave

ROGERS SPENCER LIMITED (05736138)

ROGERS SPENCER LIMITED (05736138) is an active UK company. incorporated on 9 March 2006. with registered office in Nottinghamshire. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. ROGERS SPENCER LIMITED has been registered for 20 years. Current directors include ALLCOCK, Alistair John, ALLCOCK, Stephen Paul, BAILEY, Melvin and 2 others.

Company Number
05736138
Status
active
Type
ltd
Incorporated
9 March 2006
Age
20 years
Address
Newstead House, Pelham Road, Nottinghamshire, NG5 1AP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
ALLCOCK, Alistair John, ALLCOCK, Stephen Paul, BAILEY, Melvin, MAXWELL, Robin James, MORAN, Joanne Elizabeth
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROGERS SPENCER LIMITED

ROGERS SPENCER LIMITED is an active company incorporated on 9 March 2006 with the registered office located in Nottinghamshire. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. ROGERS SPENCER LIMITED was registered 20 years ago.(SIC: 69201)

Status

active

Active since 20 years ago

Company No

05736138

LTD Company

Age

20 Years

Incorporated 9 March 2006

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 15 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 March 2026 (1 month ago)
Submitted on 19 March 2026 (1 month ago)

Next Due

Due by 23 March 2027
For period ending 9 March 2027
Contact
Address

Newstead House, Pelham Road Nottingham Nottinghamshire, NG5 1AP,

Timeline

8 key events • 2006 - 2021

Funding Officers Ownership
Company Founded
Mar 06
Funding Round
Jul 13
Funding Round
Jul 13
Funding Round
Jul 13
Director Joined
Jul 13
Director Left
Dec 14
Director Joined
Oct 16
Director Joined
Apr 21
3
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

ALLCOCK, Alistair John

Active
Pelham Road, NottinghamNG5 1AP
Born September 1981
Director
Appointed 03 Jul 2013

ALLCOCK, Stephen Paul

Active
Pelham Road, NottinghamshireNG5 1AP
Born March 1953
Director
Appointed 09 Mar 2006

BAILEY, Melvin

Active
Newstead House, Pelham Road, NottinghamshireNG5 1AP
Born December 1961
Director
Appointed 09 Mar 2006

MAXWELL, Robin James

Active
Pelham Road, NottinghamNG5 1AP
Born December 1984
Director
Appointed 26 Apr 2021

MORAN, Joanne Elizabeth

Active
Newstead House, Pelham Road, NottinghamshireNG5 1AP
Born April 1983
Director
Appointed 20 Oct 2016

DENNIS, Amanda

Resigned
2 Skegby Hall Gardens, Sutton In AshfieldNG17 3FX
Secretary
Appointed 09 Mar 2006
Resigned 03 Oct 2014

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 09 Mar 2006
Resigned 09 Mar 2006

DENNIS, Amanda

Resigned
2 Skegby Hall Gardens, Sutton In AshfieldNG17 3FX
Born September 1965
Director
Appointed 09 Mar 2006
Resigned 03 Oct 2014

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 09 Mar 2006
Resigned 09 Mar 2006

Persons with significant control

1

Stephen Paul Allcock

Active
Pelham Road, NottinghamshireNG5 1AP
Born March 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With Updates
19 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2025
CS01Confirmation Statement
Resolution
6 February 2025
RESOLUTIONSResolutions
Memorandum Articles
6 February 2025
MAMA
Capital Name Of Class Of Shares
6 February 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
6 February 2025
SH10Notice of Particulars of Variation
Accounts With Accounts Type Total Exemption Full
10 January 2025
AAAnnual Accounts
Change Person Director Company With Change Date
9 December 2024
CH01Change of Director Details
Change To A Person With Significant Control
9 December 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
28 June 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 April 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2021
CS01Confirmation Statement
Confirmation Statement With Updates
27 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2019
AAAnnual Accounts
Change Person Director Company With Change Date
27 November 2018
CH01Change of Director Details
Change To A Person With Significant Control
27 November 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2018
CH01Change of Director Details
Confirmation Statement With Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 October 2016
AP01Appointment of Director
Change Person Director Company With Change Date
29 July 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 December 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2014
AAAnnual Accounts
Capital Allotment Shares
3 July 2013
SH01Allotment of Shares
Capital Allotment Shares
3 July 2013
SH01Allotment of Shares
Capital Allotment Shares
3 July 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
3 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2012
AAAnnual Accounts
Miscellaneous
13 September 2011
MISCMISC
Miscellaneous
19 April 2011
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
31 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2010
AAAnnual Accounts
Legacy
10 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 February 2009
AAAnnual Accounts
Legacy
14 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 January 2008
AAAnnual Accounts
Legacy
10 December 2007
225Change of Accounting Reference Date
Legacy
25 May 2007
88(2)R88(2)R
Legacy
25 May 2007
363aAnnual Return
Legacy
13 March 2006
288aAppointment of Director or Secretary
Legacy
13 March 2006
288aAppointment of Director or Secretary
Legacy
13 March 2006
287Change of Registered Office
Legacy
13 March 2006
288aAppointment of Director or Secretary
Legacy
13 March 2006
288bResignation of Director or Secretary
Legacy
13 March 2006
288bResignation of Director or Secretary
Incorporation Company
9 March 2006
NEWINCIncorporation