Background WavePink WaveYellow Wave

ROTEC HOLDINGS LIMITED (06337144)

ROTEC HOLDINGS LIMITED (06337144) is an active UK company. incorporated on 8 August 2007. with registered office in Taunton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ROTEC HOLDINGS LIMITED has been registered for 18 years. Current directors include LANG, Richard Jeremy, PROUSE, Paul William John, RIMES, Andrew.

Company Number
06337144
Status
active
Type
ltd
Incorporated
8 August 2007
Age
18 years
Address
Unit 1 Venture Way, Taunton, TA2 8DE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
LANG, Richard Jeremy, PROUSE, Paul William John, RIMES, Andrew
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROTEC HOLDINGS LIMITED

ROTEC HOLDINGS LIMITED is an active company incorporated on 8 August 2007 with the registered office located in Taunton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ROTEC HOLDINGS LIMITED was registered 18 years ago.(SIC: 70100)

Status

active

Active since 18 years ago

Company No

06337144

LTD Company

Age

18 Years

Incorporated 8 August 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 September 2025 (7 months ago)
Submitted on 18 September 2025 (7 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026

Previous Company Names

GELLAW 163 LIMITED
From: 8 August 2007To: 3 January 2008
Contact
Address

Unit 1 Venture Way Priorswood Industrial Estate Taunton, TA2 8DE,

Timeline

10 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Aug 07
Director Left
Oct 10
Share Issue
Apr 11
Director Joined
May 11
Share Buyback
Jul 11
Share Buyback
Nov 16
Director Left
Nov 16
Capital Reduction
Nov 16
Director Joined
Aug 21
Director Left
Oct 25
4
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

LANG, Richard Jeremy

Active
Venture Way, TauntonTA2 8DE
Born February 1961
Director
Appointed 22 Apr 2011

PROUSE, Paul William John

Active
Venture Way, TauntonTA2 8DE
Born March 1969
Director
Appointed 20 Dec 2007

RIMES, Andrew

Active
Venture Way, TauntonTA2 8DE
Born May 1963
Director
Appointed 20 Dec 2007

RICHARDSON, Douglas Paul

Resigned
4 Maple Close, CullomptonEX15 2SP
Secretary
Appointed 20 Dec 2007
Resigned 31 May 2013

CRESCENT HILL LIMITED

Resigned
Dumfries House, CardiffCF10 3ZF
Corporate secretary
Appointed 08 Aug 2007
Resigned 20 Dec 2007

BERNARD LIGHT, Terence

Resigned
22 Clifford Avenue, TauntonTA2 6DJ
Born April 1943
Director
Appointed 20 Dec 2007
Resigned 11 Oct 2016

CARNE, Roger Percy

Resigned
Priorswood Industrial Estate, TauntonTA2 8DE
Born June 1957
Director
Appointed 01 Feb 2021
Resigned 30 Sept 2025

SHOPLAND, Douglas Alexander

Resigned
Horseshoe Cottage, BridgwaterTA7 0BX
Born August 1948
Director
Appointed 20 Dec 2007
Resigned 16 Aug 2010

ST ANDREWS COMPANY SERVICES LIMITED

Resigned
Dumfries House, CardiffCF10 3ZF
Corporate director
Appointed 08 Aug 2007
Resigned 20 Dec 2007

Persons with significant control

2

Mr Paul William John Prouse

Active
Venture Way, TauntonTA2 8DE
Born March 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Aug 2016

Mr Andrew Rimes

Active
Venture Way, TauntonTA2 8DE
Born May 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Aug 2016
Fundings
Financials
Latest Activities

Filing History

86

Termination Director Company With Name Termination Date
20 October 2025
TM01Termination of Director
Memorandum Articles
14 October 2025
MAMA
Resolution
14 October 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
13 October 2025
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
19 September 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
18 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
23 August 2021
CH01Change of Director Details
Change To A Person With Significant Control
19 August 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
19 August 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 August 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
18 August 2017
CH01Change of Director Details
Change To A Person With Significant Control
18 August 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
18 August 2017
CS01Confirmation Statement
Capital Cancellation Shares
23 November 2016
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
21 November 2016
TM01Termination of Director
Capital Return Purchase Own Shares
7 November 2016
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 July 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
18 May 2016
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
13 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2014
AAAnnual Accounts
Change Person Director Company With Change Date
3 September 2013
CH01Change of Director Details
Change Sail Address Company With Old Address
3 September 2013
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Change Person Director Company With Change Date
2 September 2013
CH01Change of Director Details
Change Sail Address Company
2 September 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
3 July 2013
AAAnnual Accounts
Termination Secretary Company With Name
4 June 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 August 2011
AR01AR01
Capital Return Purchase Own Shares
1 August 2011
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name
13 May 2011
AP01Appointment of Director
Resolution
5 May 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
27 April 2011
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
11 April 2011
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name
26 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 August 2010
AR01AR01
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 July 2010
AAAnnual Accounts
Legacy
20 August 2009
363aAnnual Return
Legacy
20 August 2009
353353
Legacy
20 August 2009
190190
Legacy
20 August 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
14 May 2009
AAAnnual Accounts
Legacy
11 August 2008
363aAnnual Return
Legacy
11 August 2008
353353
Legacy
11 August 2008
190190
Legacy
8 August 2008
288bResignation of Director or Secretary
Legacy
8 August 2008
288bResignation of Director or Secretary
Legacy
23 June 2008
123Notice of Increase in Nominal Capital
Legacy
9 June 2008
225Change of Accounting Reference Date
Legacy
7 May 2008
88(2)Return of Allotment of Shares
Resolution
7 May 2008
RESOLUTIONSResolutions
Resolution
10 March 2008
RESOLUTIONSResolutions
Legacy
26 February 2008
287Change of Registered Office
Legacy
26 February 2008
122122
Legacy
14 January 2008
288aAppointment of Director or Secretary
Legacy
14 January 2008
288aAppointment of Director or Secretary
Legacy
14 January 2008
288aAppointment of Director or Secretary
Legacy
14 January 2008
288aAppointment of Director or Secretary
Legacy
14 January 2008
288aAppointment of Director or Secretary
Resolution
8 January 2008
RESOLUTIONSResolutions
Resolution
8 January 2008
RESOLUTIONSResolutions
Certificate Change Of Name Company
3 January 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 August 2007
NEWINCIncorporation