Background WavePink WaveYellow Wave

ROGER BOOTLE LIMITED (06785815)

ROGER BOOTLE LIMITED (06785815) is an active UK company. incorporated on 8 January 2009. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. ROGER BOOTLE LIMITED has been registered for 17 years. Current directors include BOOTLE, Roger Paul.

Company Number
06785815
Status
active
Type
ltd
Incorporated
8 January 2009
Age
17 years
Address
Mercer And Hole, London, EC3V 9AH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BOOTLE, Roger Paul
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROGER BOOTLE LIMITED

ROGER BOOTLE LIMITED is an active company incorporated on 8 January 2009 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. ROGER BOOTLE LIMITED was registered 17 years ago.(SIC: 70229)

Status

active

Active since 17 years ago

Company No

06785815

LTD Company

Age

17 Years

Incorporated 8 January 2009

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 7 October 2025 (5 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

9 months left

Last Filed

Made up to 6 January 2026 (2 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027
Contact
Address

Mercer And Hole Lombard Street London, EC3V 9AH,

Previous Addresses

100 Victoria Street London SW1E 5JL England
From: 21 September 2016To: 5 January 2024
, 5th Floor, Cardinal Place Victoria Street, London, SW1E 5JL, England
From: 18 July 2016To: 21 September 2016
, 150 Buckingham Road, London, SW1W 9TR
From: 8 January 2009To: 18 July 2016
Timeline

1 key events • 2009 - 2009

Funding Officers Ownership
Company Founded
Jan 09
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

JACKSON, Holly Elizabeth Clay

Active
5th Floor, LondonSW1E 5JL
Secretary
Appointed 09 Jan 2020

BOOTLE, Roger Paul

Active
Lombard Street, LondonEC3V 9AH
Born June 1952
Director
Appointed 08 Jan 2009

HARRIS, Mark Smeeth

Resigned
150 Buckingham Palace Road, LondonSW1W 9TR
Secretary
Appointed 01 Mar 2015
Resigned 09 Jan 2020

SMITH, Joaly Claire

Resigned
Buckingham Road, LondonSW1W 9TR
Secretary
Appointed 09 Apr 2010
Resigned 28 Feb 2015

SABAN, Joanna

Resigned
Rivers House, HertfordSG14 1DB
Born February 1973
Director
Appointed 08 Jan 2009
Resigned 08 Jan 2009

Persons with significant control

1

Mr Roger Paul Bootle

Active
Lombard Street, LondonEC3V 9AH
Born June 1952

Nature of Control

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

Filing History

49

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 January 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 January 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
19 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 September 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 July 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
19 February 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 June 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 June 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Change Person Director Company With Change Date
9 January 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 September 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
9 April 2010
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
14 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Legacy
18 August 2009
225Change of Accounting Reference Date
Legacy
22 January 2009
288aAppointment of Director or Secretary
Legacy
22 January 2009
288bResignation of Director or Secretary
Legacy
22 January 2009
88(2)Return of Allotment of Shares
Incorporation Company
8 January 2009
NEWINCIncorporation