Background WavePink WaveYellow Wave

ROTA GEEK LIMITED (06783810)

ROTA GEEK LIMITED (06783810) is an active UK company. incorporated on 6 January 2009. with registered office in Horsham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. ROTA GEEK LIMITED has been registered for 17 years. Current directors include COXON, Philip Michael, SAMUELSON, Nord Erik.

Company Number
06783810
Status
active
Type
ltd
Incorporated
6 January 2009
Age
17 years
Address
Unit 7 And Unit 6 Foundry Court, Horsham, RH13 5PY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
COXON, Philip Michael, SAMUELSON, Nord Erik
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROTA GEEK LIMITED

ROTA GEEK LIMITED is an active company incorporated on 6 January 2009 with the registered office located in Horsham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. ROTA GEEK LIMITED was registered 17 years ago.(SIC: 74909)

Status

active

Active since 17 years ago

Company No

06783810

LTD Company

Age

17 Years

Incorporated 6 January 2009

Size

N/A

Accounts

ARD: 30/6

Up to Date

4 days left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 January 2025 - 30 June 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 4 January 2026 (2 months ago)
Submitted on 10 February 2026 (1 month ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027
Contact
Address

Unit 7 And Unit 6 Foundry Court Foundry Lane Horsham, RH13 5PY,

Previous Addresses

71-75 Shelton Street London WC2H 9JQ
From: 1 July 2015To: 9 June 2025
Flat 11 32 Netherhall Gardens London NW3 5TN
From: 6 January 2009To: 1 July 2015
Timeline

79 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Jan 09
Funding Round
May 10
Funding Round
May 10
Director Joined
Feb 11
Funding Round
Apr 14
Funding Round
Jan 15
Funding Round
Jun 15
Funding Round
Jul 15
Funding Round
Nov 15
Funding Round
Nov 16
Funding Round
Jan 17
Share Issue
Nov 17
Director Joined
May 18
Director Joined
May 18
Director Joined
Aug 18
Director Joined
Aug 18
Funding Round
Sept 18
Director Left
Mar 19
Director Left
Mar 19
Funding Round
Apr 20
Owner Exit
Apr 20
Funding Round
May 20
Director Joined
May 20
Funding Round
May 20
Funding Round
May 20
Funding Round
May 20
Funding Round
May 20
Director Joined
May 20
Director Left
May 20
Funding Round
Sept 20
Director Joined
Apr 21
Funding Round
Jun 21
Funding Round
Aug 21
Funding Round
Jun 22
Funding Round
Jun 22
Funding Round
Jun 22
Funding Round
Dec 22
Funding Round
Jul 23
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
Jun 24
Funding Round
Jun 25
Funding Round
Jun 25
Funding Round
Jun 25
Funding Round
Jun 25
Funding Round
Jun 25
Funding Round
Jun 25
Funding Round
Jun 25
Funding Round
Jun 25
Funding Round
Jun 25
Funding Round
Jun 25
Funding Round
Jun 25
Funding Round
Jun 25
Funding Round
Jun 25
Funding Round
Jun 25
Funding Round
Jun 25
Funding Round
Jun 25
Funding Round
Jun 25
Funding Round
Jun 25
Funding Round
Jun 25
Funding Round
Jun 25
Funding Round
Jun 25
Funding Round
Jun 25
Funding Round
Jun 25
Funding Round
Jun 25
Funding Round
Jun 25
Funding Round
Jun 25
Funding Round
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jan 26
Director Joined
Jan 26
56
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

COXON, Philip Michael

Active
Foundry Lane, HorshamRH13 5PY
Born January 1972
Director
Appointed 30 May 2025

SAMUELSON, Nord Erik

Active
Foundry Lane, HorshamRH13 5PY
Born November 1964
Director
Appointed 19 Dec 2025

MCCULLOUGH, Chris, Dr

Resigned
Shelton Street, LondonWC2H 9JQ
Secretary
Appointed 06 Jan 2009
Resigned 30 May 2025

BLIN, Gregory David

Resigned
Shelton Street, LondonWC2H 9JQ
Born January 1981
Director
Appointed 14 Aug 2018
Resigned 27 May 2020

CRAWFORD, Alexander Mervyn Colville

Resigned
Conduit Street, LondonW1S 2XH
Born May 1966
Director
Appointed 06 May 2020
Resigned 30 May 2025

DAWSON, Stuart George

Resigned
Foundry Lane, HorshamRH13 5PY
Born September 1966
Director
Appointed 14 Aug 2018
Resigned 30 May 2025

FAGANDINI, Julian Andrew

Resigned
Shelton Street, LondonWC2H 9JQ
Born September 1965
Director
Appointed 01 Nov 2017
Resigned 27 Feb 2019

HASLAM, James Richard

Resigned
Foundry Lane, HorshamRH13 5PY
Born January 1980
Director
Appointed 30 May 2025
Resigned 19 Dec 2025

MCCULLOUGH, Chris, Dr

Resigned
Foundry Lane, HorshamRH13 5PY
Born September 1973
Director
Appointed 06 Jan 2009
Resigned 30 May 2025

PENDLETON, Nicholas Christopher

Resigned
Foundry Lane, HorshamRH13 5PY
Born January 1968
Director
Appointed 01 Nov 2017
Resigned 30 May 2025

POUNDER, Robert Edward, Professor

Resigned
Shelton Street, LondonWC2H 9JQ
Born May 1944
Director
Appointed 19 Apr 2010
Resigned 27 Feb 2019

SANCHEZ BROT, Luciana

Resigned
Foundry Lane, HorshamRH13 5PY
Born September 1983
Director
Appointed 06 Apr 2021
Resigned 30 May 2025

WASS, Edward Aston

Resigned
80 Cheapside, LondonEC2V 6EE
Born May 1971
Director
Appointed 27 May 2020
Resigned 30 May 2025

Persons with significant control

2

1 Active
1 Ceased
Foundry Lane, HorshamRH13 5PY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 May 2025

Dr Christian Thomas Mccullough

Ceased
Shelton Street, LondonWC2H 9JQ
Born September 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Apr 2020
Fundings
Financials
Latest Activities

Filing History

145

Confirmation Statement With Updates
10 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
25 September 2025
AA01Change of Accounting Reference Date
Capital Allotment Shares
9 June 2025
SH01Allotment of Shares
Capital Allotment Shares
9 June 2025
SH01Allotment of Shares
Capital Allotment Shares
9 June 2025
SH01Allotment of Shares
Capital Allotment Shares
9 June 2025
SH01Allotment of Shares
Capital Allotment Shares
9 June 2025
SH01Allotment of Shares
Capital Allotment Shares
9 June 2025
SH01Allotment of Shares
Capital Allotment Shares
9 June 2025
SH01Allotment of Shares
Capital Allotment Shares
9 June 2025
SH01Allotment of Shares
Capital Allotment Shares
9 June 2025
SH01Allotment of Shares
Capital Allotment Shares
9 June 2025
SH01Allotment of Shares
Capital Allotment Shares
9 June 2025
SH01Allotment of Shares
Capital Allotment Shares
9 June 2025
SH01Allotment of Shares
Capital Allotment Shares
9 June 2025
SH01Allotment of Shares
Capital Allotment Shares
9 June 2025
SH01Allotment of Shares
Capital Allotment Shares
9 June 2025
SH01Allotment of Shares
Capital Allotment Shares
9 June 2025
SH01Allotment of Shares
Capital Allotment Shares
9 June 2025
SH01Allotment of Shares
Capital Allotment Shares
9 June 2025
SH01Allotment of Shares
Capital Allotment Shares
9 June 2025
SH01Allotment of Shares
Capital Allotment Shares
9 June 2025
SH01Allotment of Shares
Capital Allotment Shares
9 June 2025
SH01Allotment of Shares
Capital Allotment Shares
9 June 2025
SH01Allotment of Shares
Capital Allotment Shares
9 June 2025
SH01Allotment of Shares
Capital Allotment Shares
9 June 2025
SH01Allotment of Shares
Capital Allotment Shares
9 June 2025
SH01Allotment of Shares
Capital Allotment Shares
9 June 2025
SH01Allotment of Shares
Capital Allotment Shares
9 June 2025
SH01Allotment of Shares
Notification Of A Person With Significant Control
9 June 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
9 June 2025
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
9 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 June 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
20 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 January 2025
CH01Change of Director Details
Capital Allotment Shares
27 June 2024
SH01Allotment of Shares
Capital Allotment Shares
26 April 2024
SH01Allotment of Shares
Capital Allotment Shares
26 April 2024
SH01Allotment of Shares
Capital Allotment Shares
26 April 2024
SH01Allotment of Shares
Accounts With Accounts Type Small
27 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
4 January 2024
CH01Change of Director Details
Capital Allotment Shares
26 July 2023
SH01Allotment of Shares
Accounts With Accounts Type Small
17 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2023
CS01Confirmation Statement
Capital Allotment Shares
23 December 2022
SH01Allotment of Shares
Capital Allotment Shares
24 June 2022
SH01Allotment of Shares
Memorandum Articles
23 June 2022
MAMA
Resolution
23 June 2022
RESOLUTIONSResolutions
Capital Allotment Shares
16 June 2022
SH01Allotment of Shares
Capital Allotment Shares
16 June 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
14 April 2022
CH01Change of Director Details
Accounts With Accounts Type Small
30 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2022
CS01Confirmation Statement
Capital Allotment Shares
24 August 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
24 August 2021
CH01Change of Director Details
Capital Allotment Shares
2 June 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Accounts With Accounts Type Small
30 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
6 January 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 January 2021
CH01Change of Director Details
Capital Allotment Shares
30 September 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2020
TM01Termination of Director
Memorandum Articles
15 May 2020
MAMA
Resolution
15 May 2020
RESOLUTIONSResolutions
Capital Allotment Shares
6 May 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 May 2020
AP01Appointment of Director
Capital Allotment Shares
6 May 2020
SH01Allotment of Shares
Capital Allotment Shares
6 May 2020
SH01Allotment of Shares
Capital Allotment Shares
6 May 2020
SH01Allotment of Shares
Capital Allotment Shares
6 May 2020
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
27 April 2020
PSC08Cessation of Other Registrable Person PSC
Change Person Director Company With Change Date
27 April 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 April 2020
CH03Change of Secretary Details
Capital Allotment Shares
22 April 2020
SH01Allotment of Shares
Cessation Of A Person With Significant Control
22 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
26 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2020
CS01Confirmation Statement
Resolution
26 October 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Small
30 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2019
TM01Termination of Director
Confirmation Statement With Updates
18 January 2019
CS01Confirmation Statement
Memorandum Articles
15 October 2018
MAMA
Resolution
6 September 2018
RESOLUTIONSResolutions
Capital Allotment Shares
5 September 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2018
CS01Confirmation Statement
Capital Alter Shares Subdivision
6 November 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
3 November 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
17 August 2017
AAAnnual Accounts
Resolution
25 January 2017
RESOLUTIONSResolutions
Capital Allotment Shares
20 January 2017
SH01Allotment of Shares
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Capital Allotment Shares
1 December 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
16 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Change Person Director Company With Change Date
11 January 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 January 2016
CH03Change of Secretary Details
Change Sail Address Company With New Address
11 January 2016
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
16 November 2015
SH01Allotment of Shares
Capital Allotment Shares
29 July 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
15 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 July 2015
AD01Change of Registered Office Address
Capital Allotment Shares
25 June 2015
SH01Allotment of Shares
Resolution
25 June 2015
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
28 May 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Capital Allotment Shares
16 January 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
16 October 2014
AAAnnual Accounts
Capital Allotment Shares
14 April 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Appoint Person Director Company With Name
22 February 2011
AP01Appointment of Director
Capital Allotment Shares
5 May 2010
SH01Allotment of Shares
Capital Allotment Shares
5 May 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
4 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2010
AR01AR01
Change Person Director Company With Change Date
6 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 February 2010
CH03Change of Secretary Details
Legacy
30 September 2009
88(2)Return of Allotment of Shares
Legacy
22 January 2009
288cChange of Particulars
Incorporation Company
6 January 2009
NEWINCIncorporation