Background WavePink WaveYellow Wave

ROTAJET SYSTEMS LIMITED (06086220)

ROTAJET SYSTEMS LIMITED (06086220) is an active UK company. incorporated on 6 February 2007. with registered office in Wakefield. The company operates in the Manufacturing sector, engaged in unknown sic code (28990). ROTAJET SYSTEMS LIMITED has been registered for 19 years. Current directors include MASON, Carl John, STEWARD, Colin Andrew.

Company Number
06086220
Status
active
Type
ltd
Incorporated
6 February 2007
Age
19 years
Address
Unit 14 Flanshaw Way, Wakefield, WF2 9LP
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28990)
Directors
MASON, Carl John, STEWARD, Colin Andrew
SIC Codes
28990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROTAJET SYSTEMS LIMITED

ROTAJET SYSTEMS LIMITED is an active company incorporated on 6 February 2007 with the registered office located in Wakefield. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28990). ROTAJET SYSTEMS LIMITED was registered 19 years ago.(SIC: 28990)

Status

active

Active since 19 years ago

Company No

06086220

LTD Company

Age

19 Years

Incorporated 6 February 2007

Size

N/A

Accounts

ARD: 30/4

Up to Date

5 weeks left

Last Filed

Made up to 30 April 2024 (1 year ago)
Submitted on 31 January 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 5 September 2025 (6 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

Unit 14 Flanshaw Way Flanshaw Industrial Estate Wakefield, WF2 9LP,

Previous Addresses

Enterprise Works St Oswalds Place Wakefield Road Ossett WF5 9JT
From: 21 January 2010To: 17 October 2015
Enterprise Works St Oswalds Place Wakefield Road Ossett West Yorkshire WF5 9JT
From: 15 January 2010To: 21 January 2010
Richard Alan House Shaw Cross Business Park Owl Lane Dewsbury West Yorkshire WF12 7RD
From: 6 February 2007To: 15 January 2010
Timeline

6 key events • 2007 - 2018

Funding Officers Ownership
Company Founded
Feb 07
Director Left
Jan 10
Loan Secured
May 15
Loan Cleared
Nov 16
Director Left
Jul 18
Director Left
Jul 18
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

MASON, Carl John

Active
Flanshaw Way, WakefieldWF2 9LP
Born February 1980
Director
Appointed 19 Feb 2008

STEWARD, Colin Andrew

Active
Richard Alan House, Owl Lane DewsburyWF12 7RD
Born December 1974
Director
Appointed 06 Feb 2007

BHARDWAJ, Ashok

Resigned
47-49 Green Lane, NorthwoodHA6 3AE
Secretary
Appointed 06 Feb 2007
Resigned 06 Feb 2007

STEWARD, Colin Andrew

Resigned
Flanshaw Way, WakefieldWF2 9LP
Secretary
Appointed 06 Feb 2007
Resigned 21 Mar 2025

HERCLIFFE, Roy

Resigned
Flanshaw Way, WakefieldWF2 9LP
Born May 1939
Director
Appointed 06 Feb 2007
Resigned 29 Sept 2017

JOHNSON, Robert Paul

Resigned
St Oswalds Place, OssettWF5 9JT
Born June 1957
Director
Appointed 09 Feb 2007
Resigned 22 Dec 2009

BHARDWAJ CORPORATE SERVICES LIMITED

Resigned
47/49 Green Lane, NorthwoodHA6 3AE
Corporate director
Appointed 06 Feb 2007
Resigned 06 Feb 2007

Persons with significant control

1

Flanshaw Way, WakefieldWF2 9LP

Nature of Control

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

Filing History

67

Confirmation Statement With No Updates
5 September 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 March 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 January 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 November 2016
MR04Satisfaction of Charge
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 October 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 February 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 December 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
5 December 2011
AR01AR01
Gazette Notice Compulsary
29 November 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
20 September 2010
AR01AR01
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 August 2010
AAAnnual Accounts
Termination Director Company With Name
21 January 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
21 January 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
15 January 2010
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
23 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 August 2009
AAAnnual Accounts
Legacy
5 August 2009
363aAnnual Return
Legacy
4 August 2009
288cChange of Particulars
Legacy
24 March 2009
288cChange of Particulars
Legacy
15 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 July 2008
AAAnnual Accounts
Legacy
23 April 2008
288cChange of Particulars
Legacy
13 March 2008
363aAnnual Return
Legacy
20 February 2008
288aAppointment of Director or Secretary
Legacy
16 July 2007
88(2)R88(2)R
Legacy
5 June 2007
395Particulars of Mortgage or Charge
Legacy
15 May 2007
225Change of Accounting Reference Date
Legacy
21 February 2007
288aAppointment of Director or Secretary
Legacy
17 February 2007
287Change of Registered Office
Legacy
17 February 2007
288aAppointment of Director or Secretary
Legacy
17 February 2007
288aAppointment of Director or Secretary
Legacy
6 February 2007
288bResignation of Director or Secretary
Legacy
6 February 2007
288bResignation of Director or Secretary
Incorporation Company
6 February 2007
NEWINCIncorporation