Background WavePink WaveYellow Wave

ROFTEK LIMITED (07217772)

ROFTEK LIMITED (07217772) is an active UK company. incorporated on 8 April 2010. with registered office in Gloucester. The company operates in the Manufacturing sector, engaged in unknown sic code (28250). ROFTEK LIMITED has been registered for 15 years. Current directors include DEVERELL, Samantha Emma, SCOTT, Arthur Jervoise Trafford.

Company Number
07217772
Status
active
Type
ltd
Incorporated
8 April 2010
Age
15 years
Address
Unit 1c Cotswold Buildings Barnwood Point, Gloucester, GL4 3HX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28250)
Directors
DEVERELL, Samantha Emma, SCOTT, Arthur Jervoise Trafford
SIC Codes
28250

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROFTEK LIMITED

ROFTEK LIMITED is an active company incorporated on 8 April 2010 with the registered office located in Gloucester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28250). ROFTEK LIMITED was registered 15 years ago.(SIC: 28250)

Status

active

Active since 15 years ago

Company No

07217772

LTD Company

Age

15 Years

Incorporated 8 April 2010

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 18 March 2026 (Just now)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Small Company

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 6 October 2025 (5 months ago)
Submitted on 8 October 2025 (5 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026

Previous Company Names

FLEXMORT LIMITED
From: 8 April 2010To: 16 August 2012
Contact
Address

Unit 1c Cotswold Buildings Barnwood Point Corinium Avenue Gloucester, GL4 3HX,

Previous Addresses

Avebury House Second Floor 55 Newhall Street Birmingham West Midlands B3 3RB
From: 31 December 2013To: 12 December 2018
Cornwall Buildings 45-51 Newhall Street Birmingham B3 3QR England
From: 8 April 2010To: 31 December 2013
Timeline

7 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Apr 10
Loan Secured
Mar 15
Loan Cleared
Feb 21
Owner Exit
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Feb 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

DEVERELL, Samantha Emma

Active
Barnwood Point, GloucesterGL4 3HX
Born December 1972
Director
Appointed 24 Jan 2025

SCOTT, Arthur Jervoise Trafford

Active
Rotherfield Park, AltonGU34 3QN
Born February 1984
Director
Appointed 01 Mar 2021

ROTHWELL, Simon Knowles

Resigned
Barnwood Point, GloucesterGL4 3HX
Born October 1973
Director
Appointed 08 Apr 2010
Resigned 01 Mar 2021

Persons with significant control

2

1 Active
1 Ceased
Rotherfield Park, AltonGU34 3QN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2021

Mr Simon Knowles Rothwell

Ceased
Barnwood Point, GloucesterGL4 3HX
Born October 1973

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2017
Ceased 01 Mar 2021
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Small
18 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
4 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
30 September 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
9 July 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2021
AAAnnual Accounts
Memorandum Articles
18 March 2021
MAMA
Resolution
18 March 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
8 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
16 February 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
7 August 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
13 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Change Person Director Company With Change Date
15 April 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
31 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2012
AAAnnual Accounts
Certificate Change Of Name Company
16 August 2012
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 April 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Incorporation Company
8 April 2010
NEWINCIncorporation