Background WavePink WaveYellow Wave

ROUTENOTE LIMITED (07210563)

ROUTENOTE LIMITED (07210563) is an active UK company. incorporated on 31 March 2010. with registered office in Truro. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ROUTENOTE LIMITED has been registered for 15 years. Current directors include BENNETT, James Andrew Micah, FINCH, Steven John, MUNDING, Rolf Hugo, Mr..

Company Number
07210563
Status
active
Type
ltd
Incorporated
31 March 2010
Age
15 years
Address
Kernow House Gas Hill, Truro, TR1 2XP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BENNETT, James Andrew Micah, FINCH, Steven John, MUNDING, Rolf Hugo, Mr.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROUTENOTE LIMITED

ROUTENOTE LIMITED is an active company incorporated on 31 March 2010 with the registered office located in Truro. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ROUTENOTE LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07210563

LTD Company

Age

15 Years

Incorporated 31 March 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

4 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 19 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

Kernow House Gas Hill Newham Truro, TR1 2XP,

Previous Addresses

3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom
From: 5 May 2017To: 7 March 2018
The Old Treasury 7 Kings Road Portsmouth Hampshire PO5 4DJ
From: 24 August 2012To: 5 May 2017
Clive House 12-18 Queens Road Weybridge KT13 9XB England
From: 31 March 2010To: 24 August 2012
Timeline

7 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Mar 10
Director Left
Apr 11
Director Joined
Mar 12
Director Joined
Sept 12
Loan Secured
Aug 16
Director Joined
Sept 23
Share Issue
Oct 23
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BENNETT, James Andrew Micah

Active
Gas Hill, TruroTR1 2XP
Born May 1988
Director
Appointed 18 Sept 2023

FINCH, Steven John

Active
Gas Hill, TruroTR1 2XP
Born October 1982
Director
Appointed 28 Jun 2011

MUNDING, Rolf Hugo, Mr.

Active
Gas Hill, TruroTR1 2XP
Born January 1953
Director
Appointed 14 Apr 2011

OAKWOOD CORPORATE SECRETARY LIMITED

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 01 Mar 2017
Resigned 01 Mar 2018

SKINNER, Kenneth Roger

Resigned
Tywardreath Hill, ParPL24 2AP
Born January 1961
Director
Appointed 31 Mar 2010
Resigned 08 Apr 2011

Persons with significant control

1

Wildfire Investments Ltd

Active
Gas Hill, TruroTR1 2XP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 May 2018
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
13 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2024
AAAnnual Accounts
Capital Alter Shares Subdivision
1 November 2023
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
25 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
16 April 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Small
5 January 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
24 May 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 March 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Second Filing Of Annual Return With Made Up Date
11 May 2017
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
11 May 2017
RP04AR01RP04AR01
Change Registered Office Address Company With Date Old Address New Address
5 May 2017
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
5 May 2017
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2016
MR01Registration of a Charge
Annual Return Company
7 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Legacy
20 September 2012
MG01MG01
Appoint Person Director Company With Name
12 September 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
11 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Gazette Filings Brought Up To Date
25 August 2012
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address
24 August 2012
AD01Change of Registered Office Address
Gazette Notice Compulsary
31 July 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name
21 March 2012
AP01Appointment of Director
Gazette Filings Brought Up To Date
11 January 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
10 January 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
5 January 2012
AAAnnual Accounts
Termination Director Company With Name
13 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Resolution
8 September 2010
RESOLUTIONSResolutions
Incorporation Company
31 March 2010
NEWINCIncorporation