Background WavePink WaveYellow Wave

ROVISONS LIMITED (06983401)

ROVISONS LIMITED (06983401) is an active UK company. incorporated on 6 August 2009. with registered office in Horsforth. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. ROVISONS LIMITED has been registered for 16 years. Current directors include DAVIES, Howard Martin, SIMON, Kenneth Adam.

Company Number
06983401
Status
active
Type
ltd
Incorporated
6 August 2009
Age
16 years
Address
Ground Floor, Techno Centre, Horsforth, LS18 5BJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
DAVIES, Howard Martin, SIMON, Kenneth Adam
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROVISONS LIMITED

ROVISONS LIMITED is an active company incorporated on 6 August 2009 with the registered office located in Horsforth. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. ROVISONS LIMITED was registered 16 years ago.(SIC: 70229)

Status

active

Active since 16 years ago

Company No

06983401

LTD Company

Age

16 Years

Incorporated 6 August 2009

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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 6 August 2025 (8 months ago)
Submitted on 6 August 2025 (8 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026
Contact
Address

Ground Floor, Techno Centre Station Road Horsforth, LS18 5BJ,

Previous Addresses

Sanderson House Station Road Horsforth Leeds LS18 5NT
From: 6 August 2009To: 31 March 2026
Timeline

11 key events • 2009 - 2022

Funding Officers Ownership
Company Founded
Aug 09
Director Joined
May 13
Loan Secured
Sept 19
Owner Exit
Sept 19
Owner Exit
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Capital Reduction
Oct 19
Share Buyback
Oct 19
Loan Cleared
May 22
Loan Secured
May 22
2
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

DAVIES, Howard Martin

Active
Techno Centre, HorsforthLS18 5BJ
Born October 1951
Director
Appointed 06 Aug 2009

SIMON, Kenneth Adam

Active
Spenser Avenue, WeybridgeKT13 0ST
Born January 1959
Director
Appointed 10 May 2013

DAVIES, Jeremy Alfred

Resigned
South Long Boat Quay, Hanover Quay
Secretary
Appointed 06 Aug 2009
Resigned 06 Sept 2019

RWL REGISTRARS LIMITED

Resigned
134 Percival Road, EnfieldEN1 1QU
Corporate secretary
Appointed 06 Aug 2009
Resigned 06 Aug 2009

DAVIES, Jeremy Francis

Resigned
27 Elsham Road, LondonW14 8HB
Born June 1950
Director
Appointed 06 Aug 2009
Resigned 06 Sept 2019

DAVIES, Jeremy Alfred

Resigned
Station Road, LeedsLS18 5NT
Born February 1972
Director
Appointed 06 Aug 2009
Resigned 06 Sept 2019

WING, Clifford Donald

Resigned
134 Percival Road, EnfieldEN1 1QU
Born April 1960
Director
Appointed 06 Aug 2009
Resigned 06 Aug 2009

Persons with significant control

3

1 Active
2 Ceased

Mr Jeremy Francis Davies

Ceased
Station Road, LeedsLS18 5NT
Born June 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Aug 2016
Ceased 06 Sept 2019

Mr Jeremy Alfred Francis Davies

Ceased
Station Road, LeedsLS18 5NT
Born February 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Aug 2016
Ceased 06 Sept 2019

Mr Howard Martin Davies

Active
Techno Centre, HorsforthLS18 5BJ
Born October 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Aug 2016
Fundings
Financials
Latest Activities

Filing History

64

Change Registered Office Address Company With Date Old Address New Address
31 March 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
31 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
31 March 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 December 2025
CH01Change of Director Details
Change To A Person With Significant Control
5 December 2025
PSC04Change of PSC Details
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 May 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
24 April 2020
AA01Change of Accounting Reference Date
Resolution
10 October 2019
RESOLUTIONSResolutions
Capital Cancellation Shares
10 October 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 October 2019
SH03Return of Purchase of Own Shares
Cessation Of A Person With Significant Control
20 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 September 2019
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
10 May 2018
CH01Change of Director Details
Change To A Person With Significant Control
13 April 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2017
CH01Change of Director Details
Change To A Person With Significant Control
16 November 2017
PSC04Change of PSC Details
Confirmation Statement With No Updates
29 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
10 May 2013
AP01Appointment of Director
Legacy
10 October 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
15 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2010
AR01AR01
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Legacy
21 September 2009
225Change of Accounting Reference Date
Legacy
14 September 2009
88(2)Return of Allotment of Shares
Legacy
14 September 2009
288aAppointment of Director or Secretary
Legacy
14 September 2009
288aAppointment of Director or Secretary
Legacy
14 September 2009
288aAppointment of Director or Secretary
Legacy
13 August 2009
288bResignation of Director or Secretary
Legacy
13 August 2009
288bResignation of Director or Secretary
Incorporation Company
6 August 2009
NEWINCIncorporation